Total Documents | 124 |
---|
Total Pages | 370 |
---|
20 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
23 January 2023 | Confirmation statement made on 7 January 2023 with no updates |
23 January 2023 | Termination of appointment of John Bradshaw Sharp as a director on 21 July 2022 |
1 December 2022 | Appointment of Mrs Katherine Ann Fleming as a director on 1 December 2022 |
29 September 2022 | Micro company accounts made up to 31 December 2021 |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates |
31 July 2021 | Micro company accounts made up to 31 December 2020 |
21 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
17 July 2020 | Micro company accounts made up to 31 December 2019 |
19 January 2020 | Confirmation statement made on 7 January 2020 with no updates |
12 July 2019 | Change of details for Mr John Bradshaw Sharp as a person with significant control on 12 July 2019 |
12 July 2019 | Registered office address changed from 49 Speakman Way Prescot L34 5nd England to 48 Chandlers Rest Lytham St. Annes FY8 5AL on 12 July 2019 |
12 July 2019 | Director's details changed for Mr John Bradshaw Sharp on 12 July 2019 |
20 May 2019 | Micro company accounts made up to 31 December 2018 |
20 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
21 April 2018 | Micro company accounts made up to 31 December 2017 |
24 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
10 December 2017 | Registered office address changed from 28 Kenneth Close Prescot L34 5NH England to 49 Speakman Way Prescot L34 5nd on 10 December 2017 |
10 December 2017 | Registered office address changed from 28 Kenneth Close Prescot L34 5NH England to 49 Speakman Way Prescot L34 5nd on 10 December 2017 |
5 August 2017 | Micro company accounts made up to 31 December 2016 |
5 August 2017 | Micro company accounts made up to 31 December 2016 |
6 June 2017 | Registered office address changed from 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR to 28 Kenneth Close Prescot L34 5NH on 6 June 2017 |
6 June 2017 | Registered office address changed from 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR to 28 Kenneth Close Prescot L34 5NH on 6 June 2017 |
4 February 2017 | Confirmation statement made on 7 January 2017 with updates |
4 February 2017 | Confirmation statement made on 7 January 2017 with updates |
2 April 2016 | Micro company accounts made up to 31 December 2015 |
2 April 2016 | Micro company accounts made up to 31 December 2015 |
13 January 2016 | Director's details changed for John Bradshaw Sharp on 8 November 2015 |
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Lorraine Sharp on 8 November 2015 |
13 January 2016 | Secretary's details changed for Lorraine Sharp on 8 November 2015 |
13 January 2016 | Director's details changed for John Bradshaw Sharp on 8 November 2015 |
8 November 2015 | Registered office address changed from 4 Church View Lawley Village Telford Shropshire TF4 2SA England to 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR on 8 November 2015 |
8 November 2015 | Registered office address changed from 4 Church View Lawley Village Telford Shropshire TF4 2SA England to 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR on 8 November 2015 |
8 November 2015 | Registered office address changed from 4 Church View Lawley Village Telford Shropshire TF4 2SA England to 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR on 8 November 2015 |
1 May 2015 | Micro company accounts made up to 31 December 2014 |
1 May 2015 | Micro company accounts made up to 31 December 2014 |
15 March 2015 | Registered office address changed from 8 Rothbury Place Lytham St. Annes Lancashire FY8 4TL to 4 Church View Lawley Village Telford Shropshire TF4 2SA on 15 March 2015 |
15 March 2015 | Director's details changed for John Bradshaw Sharp on 14 March 2015 |
15 March 2015 | Director's details changed for John Bradshaw Sharp on 14 March 2015 |
15 March 2015 | Registered office address changed from 8 Rothbury Place Lytham St. Annes Lancashire FY8 4TL to 4 Church View Lawley Village Telford Shropshire TF4 2SA on 15 March 2015 |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
29 December 2013 | Registered office address changed from 18 Rutland Court Ansdell Lytham St. Annes Lancashire FY8 4ED England on 29 December 2013 |
29 December 2013 | Secretary's details changed for Lorraine Sharp on 14 December 2013 |
29 December 2013 | Registered office address changed from 18 Rutland Court Ansdell Lytham St. Annes Lancashire FY8 4ED England on 29 December 2013 |
29 December 2013 | Secretary's details changed for Lorraine Sharp on 14 December 2013 |
29 December 2013 | Director's details changed for John Bradshaw Sharp on 14 December 2013 |
29 December 2013 | Director's details changed for John Bradshaw Sharp on 14 December 2013 |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
12 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
12 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
28 February 2011 | Director's details changed for John Bradshaw Sharp on 20 November 2010 |
28 February 2011 | Secretary's details changed for Lorraine Sharp on 20 November 2010 |
28 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
28 February 2011 | Secretary's details changed for Lorraine Sharp on 20 November 2010 |
28 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
28 February 2011 | Director's details changed for John Bradshaw Sharp on 20 November 2010 |
21 November 2010 | Registered office address changed from 4 Millers Close Cypress Point Lytham St Annes Lancashire FY8 4UJ on 21 November 2010 |
21 November 2010 | Registered office address changed from 4 Millers Close Cypress Point Lytham St Annes Lancashire FY8 4UJ on 21 November 2010 |
20 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
20 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
19 February 2010 | Director's details changed for John Bradshaw Sharp on 18 February 2010 |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
19 February 2010 | Director's details changed for John Bradshaw Sharp on 18 February 2010 |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 |
10 January 2009 | Return made up to 07/01/09; full list of members |
10 January 2009 | Return made up to 07/01/09; full list of members |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 |
9 January 2008 | Return made up to 07/01/08; full list of members |
9 January 2008 | Return made up to 07/01/08; full list of members |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
7 February 2007 | Return made up to 07/01/07; full list of members |
7 February 2007 | Return made up to 07/01/07; full list of members |
26 July 2006 | Director's particulars changed |
26 July 2006 | Registered office changed on 26/07/06 from: 104 headroomgate road st annes lancashire FY8 3BG |
26 July 2006 | Registered office changed on 26/07/06 from: 104 headroomgate road st annes lancashire FY8 3BG |
26 July 2006 | Secretary's particulars changed |
26 July 2006 | Director's particulars changed |
26 July 2006 | Secretary's particulars changed |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 |
7 February 2006 | Return made up to 07/01/06; full list of members |
7 February 2006 | Return made up to 07/01/06; full list of members |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 |
21 March 2005 | Return made up to 07/01/05; full list of members |
21 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 |
21 March 2005 | Return made up to 07/01/05; full list of members |
21 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 |
24 January 2004 | New director appointed |
24 January 2004 | New secretary appointed |
24 January 2004 | Registered office changed on 24/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA |
24 January 2004 | New secretary appointed |
24 January 2004 | Registered office changed on 24/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA |
24 January 2004 | New director appointed |
19 January 2004 | Director resigned |
19 January 2004 | Director resigned |
19 January 2004 | Secretary resigned |
19 January 2004 | Secretary resigned |
7 January 2004 | Incorporation |
7 January 2004 | Incorporation |