Total Documents | 121 |
---|
Total Pages | 417 |
---|
16 April 2024 | Micro company accounts made up to 30 November 2023 |
---|---|
14 November 2023 | Confirmation statement made on 1 November 2023 with no updates |
15 August 2023 | Micro company accounts made up to 30 November 2022 |
11 November 2022 | Confirmation statement made on 1 November 2022 with no updates |
17 August 2022 | Micro company accounts made up to 30 November 2021 |
17 August 2022 | Confirmation statement made on 1 November 2021 with no updates |
1 November 2021 | Confirmation statement made on 24 October 2021 with updates |
1 November 2021 | Registered office address changed from The Stables Carron Lane Inglewhite Preston PR3 2LN England to Inglesnook Barn Carron Lane Inglewhite Preston PR3 2LN on 1 November 2021 |
1 November 2021 | Termination of appointment of Jayne Southwell as a secretary on 1 November 2021 |
1 November 2021 | Appointment of Mr Christopher Stapleton as a secretary on 1 November 2021 |
17 August 2021 | Termination of appointment of Peter Western as a director on 1 August 2021 |
17 August 2021 | Micro company accounts made up to 30 November 2020 |
28 June 2021 | Appointment of Susan Christine Astbury as a director on 28 June 2021 |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates |
1 July 2020 | Micro company accounts made up to 30 November 2019 |
20 April 2020 | Director's details changed for Mr Gary Clinton Southwell on 10 April 2020 |
3 November 2019 | Confirmation statement made on 24 October 2019 with no updates |
28 May 2019 | Micro company accounts made up to 30 November 2018 |
28 March 2019 | Termination of appointment of Warren Fraser Mckie as a director on 15 March 2019 |
28 March 2019 | Appointment of Mr Christopher Stapleton as a director on 15 March 2019 |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates |
4 November 2018 | Registered office address changed from Inglesnook Barn Carron Lane Inglewhite Preston PR3 2LN to The Stables Carron Lane Inglewhite Preston PR3 2LN on 4 November 2018 |
29 August 2018 | Termination of appointment of Warren Frazer Mckie as a secretary on 22 January 2018 |
29 August 2018 | Appointment of Mrs Jayne Southwell as a secretary on 22 January 2018 |
23 July 2018 | Micro company accounts made up to 30 November 2017 |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates |
9 October 2017 | Appointment of Mr Gary Clinton Southwell as a director on 23 September 2017 |
9 October 2017 | Appointment of Mr Gary Clinton Southwell as a director on 23 September 2017 |
6 October 2017 | Termination of appointment of Terence Michael Ryan as a director on 23 September 2017 |
6 October 2017 | Termination of appointment of Terence Michael Ryan as a director on 23 September 2017 |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
5 November 2016 | Confirmation statement made on 24 October 2016 with updates |
5 November 2016 | Confirmation statement made on 24 October 2016 with updates |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 |
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
12 November 2012 | Appointment of Mr Warren Frazer Mckie as a secretary |
12 November 2012 | Appointment of Mr Warren Frazer Mckie as a secretary |
12 November 2012 | Termination of appointment of Amanda Brooks as a secretary |
12 November 2012 | Termination of appointment of Amanda Brooks as a secretary |
7 June 2012 | Registered office address changed from Longley Barn Carron Lane Inglewhite Preston Lancashire PR3 2LN on 7 June 2012 |
7 June 2012 | Registered office address changed from Longley Barn Carron Lane Inglewhite Preston Lancashire PR3 2LN on 7 June 2012 |
7 June 2012 | Registered office address changed from Longley Barn Carron Lane Inglewhite Preston Lancashire PR3 2LN on 7 June 2012 |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
30 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 |
24 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
24 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
28 November 2009 | Director's details changed for Warren Fraser Mckie on 28 November 2009 |
28 November 2009 | Director's details changed for Terence Michael Ryan on 28 November 2009 |
28 November 2009 | Director's details changed for Mrs Amanda Louise Brooks on 28 November 2009 |
28 November 2009 | Director's details changed for Dr John Henry Proctor Carter on 28 November 2009 |
28 November 2009 | Director's details changed for Terence Michael Ryan on 28 November 2009 |
28 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
28 November 2009 | Director's details changed for Mrs Amanda Louise Brooks on 28 November 2009 |
28 November 2009 | Director's details changed for Peter Western on 28 November 2009 |
28 November 2009 | Director's details changed for Peter Western on 28 November 2009 |
28 November 2009 | Director's details changed for Dr John Henry Proctor Carter on 28 November 2009 |
28 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
28 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
28 November 2009 | Director's details changed for Warren Fraser Mckie on 28 November 2009 |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 |
17 November 2008 | Return made up to 01/11/08; full list of members |
17 November 2008 | Return made up to 01/11/08; full list of members |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 |
19 March 2008 | Registered office changed on 19/03/2008 from the granary, carron lane inglewhite preston lancashire PR3 2LN |
19 March 2008 | Appointment terminated secretary peter western |
19 March 2008 | Appointment terminated secretary peter western |
19 March 2008 | Registered office changed on 19/03/2008 from the granary, carron lane inglewhite preston lancashire PR3 2LN |
19 March 2008 | Secretary appointed mrs amanda louise valleley brooks |
19 March 2008 | Secretary appointed mrs amanda louise valleley brooks |
5 November 2007 | Return made up to 01/11/07; full list of members |
5 November 2007 | Return made up to 01/11/07; full list of members |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 |
7 November 2006 | Return made up to 01/11/06; full list of members |
7 November 2006 | Return made up to 01/11/06; full list of members |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 |
10 November 2005 | Return made up to 01/11/05; full list of members |
10 November 2005 | Return made up to 01/11/05; full list of members |
5 January 2005 | New director appointed |
5 January 2005 | New director appointed |
23 December 2004 | New secretary appointed;new director appointed |
23 December 2004 | New director appointed |
23 December 2004 | New director appointed |
23 December 2004 | New director appointed |
23 December 2004 | New director appointed |
23 December 2004 | Ad 19/12/04--------- £ si 4@1=4 £ ic 1/5 |
23 December 2004 | New secretary appointed;new director appointed |
23 December 2004 | New director appointed |
23 December 2004 | New director appointed |
23 December 2004 | Ad 19/12/04--------- £ si 4@1=4 £ ic 1/5 |
3 November 2004 | Secretary resigned |
3 November 2004 | Secretary resigned |
3 November 2004 | Director resigned |
3 November 2004 | Director resigned |
1 November 2004 | Incorporation |
1 November 2004 | Incorporation |