Total Documents | 135 |
---|
Total Pages | 699 |
---|
26 February 2021 | Accounts for a small company made up to 31 May 2020 |
---|---|
28 April 2020 | Confirmation statement made on 21 April 2020 with no updates |
18 February 2020 | Group of companies' accounts made up to 31 May 2019 |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates |
21 February 2019 | Accounts for a small company made up to 31 May 2018 |
9 July 2018 | Resolutions
|
4 May 2018 | Confirmation statement made on 21 April 2018 with updates |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
15 November 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
9 May 2017 | Confirmation statement made on 21 April 2017 with updates |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates |
2 February 2017 | Director's details changed for Miss Charlotte Elizabeth Walker on 2 February 2017 |
2 February 2017 | Director's details changed for Miss Charlotte Elizabeth Walker on 2 February 2017 |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
13 June 2016 | Director's details changed for Mr Wayne Taylor on 2 June 2016 |
13 June 2016 | Director's details changed for Mr Wayne Taylor on 2 June 2016 |
20 May 2016 | Secretary's details changed for Tina Frances Goodship on 17 February 2016 |
20 May 2016 | Secretary's details changed for Tina Frances Goodship on 17 February 2016 |
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 May 2016 | Termination of appointment of Shorcontrol Safety Limited as a director on 20 January 2016 |
3 May 2016 | Termination of appointment of Shorcontrol Safety Limited as a director on 20 January 2016 |
3 May 2016 | Director's details changed for Miss Charlotte Elizabeth Walker on 20 May 2015 |
3 May 2016 | Director's details changed for Miss Charlotte Elizabeth Walker on 20 May 2015 |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
12 June 2015 | Statement of company's objects |
12 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
12 June 2015 | Statement of company's objects |
12 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 May 2015 | Director's details changed for Shorcontrol Safety Limited on 18 May 2015 |
18 May 2015 | Director's details changed for Shorcontrol Safety Limited on 18 May 2015 |
9 December 2014 | Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on 9 December 2014 |
9 December 2014 | Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on 9 December 2014 |
9 December 2014 | Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on 9 December 2014 |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 |
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 |
10 May 2013 | Appointment of Miss Charlotte Elizabeth Walker as a director |
10 May 2013 | Appointment of Miss Charlotte Elizabeth Walker as a director |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders |
14 February 2011 | Accounts for a small company made up to 31 May 2010 |
14 February 2011 | Accounts for a small company made up to 31 May 2010 |
22 April 2010 | Director's details changed for Shorcontrol Safety Limited on 21 April 2010 |
22 April 2010 | Director's details changed for Shorcontrol Safety Limited on 21 April 2010 |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Christopher Hugh David Magee on 21 April 2010 |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Christopher Hugh David Magee on 21 April 2010 |
17 February 2010 | Accounts for a small company made up to 31 May 2009 |
17 February 2010 | Accounts for a small company made up to 31 May 2009 |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 |
21 April 2009 | Return made up to 21/04/09; full list of members |
21 April 2009 | Return made up to 21/04/09; full list of members |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 |
22 April 2008 | Location of register of members |
22 April 2008 | Location of register of members |
22 April 2008 | Return made up to 21/04/08; full list of members |
22 April 2008 | Return made up to 21/04/08; full list of members |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 |
4 February 2008 | Ad 14/11/07--------- £ si [email protected]=12 £ ic 4300/4312 |
4 February 2008 | Ad 14/11/07--------- £ si [email protected]=12 £ ic 4300/4312 |
30 April 2007 | New secretary appointed |
30 April 2007 | New secretary appointed |
27 April 2007 | Return made up to 21/04/07; full list of members |
27 April 2007 | Location of register of members |
27 April 2007 | Secretary resigned |
27 April 2007 | Secretary resigned |
27 April 2007 | Return made up to 21/04/07; full list of members |
27 April 2007 | Location of register of members |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 |
26 April 2006 | Return made up to 21/04/06; full list of members
|
26 April 2006 | Return made up to 21/04/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 |
29 April 2005 | Return made up to 21/04/05; full list of members
|
29 April 2005 | Return made up to 21/04/05; full list of members
|
7 March 2005 | Memorandum and Articles of Association |
7 March 2005 | Memorandum and Articles of Association |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
28 February 2005 | New director appointed |
28 February 2005 | Ad 16/12/04--------- £ si [email protected]=3798 £ ic 2/3800 |
28 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 |
28 February 2005 | Ad 16/12/04--------- £ si [email protected]=3798 £ ic 2/3800 |
28 February 2005 | New director appointed |
28 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 |
22 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 |
22 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 |
2 July 2004 | New director appointed |
2 July 2004 | New director appointed |
22 June 2004 | New secretary appointed |
22 June 2004 | New secretary appointed |
14 June 2004 | Director resigned |
14 June 2004 | Director resigned |
14 June 2004 | Secretary resigned |
14 June 2004 | Secretary resigned |
10 June 2004 | New director appointed |
10 June 2004 | New director appointed |
8 June 2004 | New director appointed |
8 June 2004 | Registered office changed on 08/06/04 from: 91 headlands kettering northamptonshire NN15 |
8 June 2004 | New director appointed |
8 June 2004 | Registered office changed on 08/06/04 from: 91 headlands kettering northamptonshire NN15 |
26 May 2004 | New director appointed |
26 May 2004 | New director appointed |
18 May 2004 | New director appointed |
18 May 2004 | New director appointed |
21 April 2004 | Incorporation |
21 April 2004 | Incorporation |