Total Documents | 123 |
---|
Total Pages | 915 |
---|
26 March 2024 | Appointment of Mr Adam Royston Lindop Jones as a director on 5 March 2024 |
---|---|
26 March 2024 | Appointment of Mr Richard Adam Jones as a director on 5 March 2024 |
26 January 2024 | Confirmation statement made on 25 January 2024 with no updates |
7 September 2023 | Memorandum and Articles of Association |
29 August 2023 | Resolutions
|
29 August 2023 | Change of share class name or designation |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 |
13 March 2023 | Cessation of Clive Allen Jones as a person with significant control on 22 December 2020 |
13 March 2023 | Notification of a person with significant control statement |
13 March 2023 | Cessation of Royston Adam Jones as a person with significant control on 22 December 2020 |
29 January 2023 | Confirmation statement made on 25 January 2023 with no updates |
16 March 2022 | Total exemption full accounts made up to 31 July 2021 |
28 January 2022 | Confirmation statement made on 25 January 2022 with no updates |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 |
29 January 2021 | Confirmation statement made on 25 January 2021 with updates |
10 December 2020 | Resolutions
|
10 December 2020 | Change of share class name or designation |
10 December 2020 | Memorandum and Articles of Association |
3 November 2020 | Change of details for Mr Clive Allen Jones as a person with significant control on 6 April 2016 |
14 June 2020 | Group of companies' accounts made up to 31 July 2019 |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates |
18 April 2019 | Registered office address changed from Coombes Wharf, Chancel Way Halesowen West Midlands B62 8RP to Unit 8 Pitcairn Drive Halesowen B62 8AG on 18 April 2019 |
29 March 2019 | Group of companies' accounts made up to 31 July 2018 |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates |
3 December 2018 | Resolutions
|
30 November 2018 | Confirmation statement made on 30 January 2018 with updates |
25 January 2018 | Group of companies' accounts made up to 31 July 2017 |
25 January 2018 | Confirmation statement made on 20 January 2018 with updates |
30 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
20 February 2017 | Full accounts made up to 31 July 2016 |
20 February 2017 | Full accounts made up to 31 July 2016 |
28 January 2017 | Confirmation statement made on 20 January 2017 with updates |
28 January 2017 | Confirmation statement made on 20 January 2017 with updates |
13 April 2016 | Group of companies' accounts made up to 31 July 2015 |
13 April 2016 | Group of companies' accounts made up to 31 July 2015 |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 December 2015 | Registration of charge 053449040004, created on 8 December 2015 |
8 December 2015 | Registration of charge 053449040004, created on 8 December 2015 |
29 April 2015 | Group of companies' accounts made up to 31 July 2014 |
29 April 2015 | Group of companies' accounts made up to 31 July 2014 |
1 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
31 December 2014 | Registration of charge 053449040003, created on 23 December 2014 |
31 December 2014 | Registration of charge 053449040003, created on 23 December 2014 |
22 April 2014 | Group of companies' accounts made up to 31 July 2013 |
22 April 2014 | Group of companies' accounts made up to 31 July 2013 |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 February 2013 | Group of companies' accounts made up to 31 July 2012 |
27 February 2013 | Group of companies' accounts made up to 31 July 2012 |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
16 December 2011 | Accounts for a small company made up to 31 July 2011 |
16 December 2011 | Accounts for a small company made up to 31 July 2011 |
11 February 2011 | Register inspection address has been changed |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
11 February 2011 | Register(s) moved to registered inspection location |
11 February 2011 | Register(s) moved to registered inspection location |
11 February 2011 | Register inspection address has been changed |
10 December 2010 | Accounts for a small company made up to 31 July 2010 |
10 December 2010 | Accounts for a small company made up to 31 July 2010 |
2 February 2010 | Director's details changed for Mr Royston Adam Jones on 1 October 2009 |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
2 February 2010 | Termination of appointment of Midlands Secretarial Management Limited as a secretary |
2 February 2010 | Director's details changed for Mr Royston Adam Jones on 1 October 2009 |
2 February 2010 | Secretary's details changed for Mr Clive Allen Jones on 1 October 2009 |
2 February 2010 | Director's details changed for Mr Clive Allen Jones on 1 October 2009 |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
2 February 2010 | Director's details changed for Mr Royston Adam Jones on 1 October 2009 |
2 February 2010 | Secretary's details changed for Mr Clive Allen Jones on 1 October 2009 |
2 February 2010 | Director's details changed for Mr Clive Allen Jones on 1 October 2009 |
2 February 2010 | Accounts for a small company made up to 31 July 2009 |
2 February 2010 | Termination of appointment of Midlands Secretarial Management Limited as a secretary |
2 February 2010 | Director's details changed for Mr Clive Allen Jones on 1 October 2009 |
2 February 2010 | Secretary's details changed for Mr Clive Allen Jones on 1 October 2009 |
2 February 2010 | Accounts for a small company made up to 31 July 2009 |
30 January 2009 | Secretary's change of particulars / midlands secretarial management LIMITED / 01/02/2008 |
30 January 2009 | Secretary's change of particulars / midlands secretarial management LIMITED / 01/02/2008 |
30 January 2009 | Return made up to 27/01/09; full list of members |
30 January 2009 | Return made up to 27/01/09; full list of members |
6 January 2009 | Full accounts made up to 31 July 2008 |
6 January 2009 | Full accounts made up to 31 July 2008 |
1 February 2008 | Return made up to 27/01/08; full list of members |
1 February 2008 | Return made up to 27/01/08; full list of members |
11 December 2007 | Accounts for a small company made up to 31 July 2007 |
11 December 2007 | Accounts for a small company made up to 31 July 2007 |
22 March 2007 | Return made up to 27/01/07; full list of members |
22 March 2007 | Return made up to 27/01/07; full list of members |
15 January 2007 | Accounts for a small company made up to 31 July 2006 |
15 January 2007 | Accounts for a small company made up to 31 July 2006 |
8 April 2006 | Declaration of satisfaction of mortgage/charge |
8 April 2006 | Declaration of satisfaction of mortgage/charge |
11 March 2006 | Particulars of mortgage/charge |
11 March 2006 | Particulars of mortgage/charge |
16 February 2006 | Return made up to 27/01/06; full list of members |
16 February 2006 | Return made up to 27/01/06; full list of members |
20 December 2005 | Accounts for a medium company made up to 31 July 2005 |
20 December 2005 | Accounts for a medium company made up to 31 July 2005 |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
30 September 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 |
30 September 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 |
15 September 2005 | Ad 24/05/05--------- £ si [email protected]=60 £ ic 591/651 |
15 September 2005 | Ad 24/05/05--------- £ si [email protected]=60 £ ic 591/651 |
15 September 2005 | Particulars of contract relating to shares |
15 September 2005 | Particulars of contract relating to shares |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
23 July 2005 | Memorandum and Articles of Association |
23 July 2005 | Memorandum and Articles of Association |
17 February 2005 | Particulars of mortgage/charge |
17 February 2005 | Particulars of mortgage/charge |
15 February 2005 | S-div 27/01/05 |
15 February 2005 | Ad 31/01/05--------- £ si [email protected]=590 £ ic 1/591 |
15 February 2005 | S-div 27/01/05 |
15 February 2005 | Ad 31/01/05--------- £ si [email protected]=590 £ ic 1/591 |
27 January 2005 | Incorporation |
27 January 2005 | Incorporation |