Total Documents | 193 |
---|
Total Pages | 1,254 |
---|
17 November 2023 | Termination of appointment of Steven James Smith as a director on 13 November 2023 |
---|---|
29 June 2023 | Termination of appointment of Hilde Elisabeth Horn Gilen as a director on 24 May 2023 |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates |
23 March 2023 | Full accounts made up to 31 December 2022 |
15 November 2022 | Cessation of Als Kingfisher Limited as a person with significant control on 1 June 2022 |
15 November 2022 | Cessation of European Retail Engineering Limited as a person with significant control on 1 June 2022 |
15 November 2022 | Notification of Strongpoint Asa as a person with significant control on 1 June 2022 |
11 October 2022 | Change of share class name or designation |
22 July 2022 | Termination of appointment of Lee Higgins as a director on 31 May 2022 |
19 July 2022 | Appointment of Knut Olav Nyhus Olsen as a director on 31 May 2022 |
18 July 2022 | Appointment of Hilde Elisabeth Horn Gilen as a director on 31 May 2022 |
18 July 2022 | Appointment of Jacob Tveraabak as a director on 31 May 2022 |
15 July 2022 | Termination of appointment of Philip James Barguss as a director on 31 May 2022 |
15 July 2022 | Termination of appointment of Martin Leslie Fletcher as a director on 31 May 2022 |
15 July 2022 | Termination of appointment of Paul Keith Fletcher as a director on 31 May 2022 |
7 July 2022 | Satisfaction of charge 1 in full |
24 June 2022 | Group of companies' accounts made up to 31 December 2021 |
12 April 2022 | Director's details changed for Mr Philip James Barguss on 11 April 2022 |
8 April 2022 | Resolutions
|
8 April 2022 | Resolutions
|
7 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 |
18 May 2021 | Termination of appointment of Neil Christopher Davis as a director on 18 May 2021 |
17 May 2021 | Second filing of Confirmation Statement dated 29 March 2021 |
30 March 2021 | Cessation of Paul Keith Fletcher as a person with significant control on 1 April 2017 |
30 March 2021 | Cessation of Paul Keith Fletcher as a person with significant control on 11 December 2020 |
30 March 2021 | Confirmation statement made on 29 March 2021 with updates
|
30 March 2021 | Cessation of Martin Leslie Fletcher as a person with significant control on 1 April 2017 |
30 March 2021 | Notification of Als Kingfisher Limited as a person with significant control on 11 December 2020 |
30 March 2021 | Notification of European Retail Engineering Limited as a person with significant control on 11 December 2020 |
30 March 2021 | Cessation of Martin Leslie Fletcher as a person with significant control on 11 December 2020 |
11 November 2020 | Cessation of Philip Leslie Mousley as a person with significant control on 1 April 2017 |
16 October 2020 | Group of companies' accounts made up to 31 December 2019 |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates |
30 January 2020 | Appointment of Mr Neil Davis as a director on 23 January 2020 |
29 January 2020 | Change of details for Mr Paul Keith Fletcher as a person with significant control on 28 January 2020 |
29 January 2020 | Change of details for Mr Martin Leslie Fletcher as a person with significant control on 28 January 2020 |
28 January 2020 | Director's details changed for Mr Lee Higgins on 28 January 2020 |
28 January 2020 | Director's details changed for Mr Steven James Smith on 28 January 2020 |
28 January 2020 | Director's details changed for Mr Philip James Barguss on 28 January 2020 |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 |
2 April 2019 | Confirmation statement made on 29 March 2019 with updates |
4 December 2018 | Director's details changed for Mr Paul Keith Fletcher on 4 December 2018 |
5 September 2018 | Group of companies' accounts made up to 31 December 2016 |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 |
14 June 2018 | Current accounting period shortened from 30 September 2017 to 31 December 2016 |
19 April 2018 | Director's details changed for Mr Paul Keith Fletcher on 19 April 2018 |
19 April 2018 | Director's details changed for Mr Martin Leslie Fletcher on 19 April 2018 |
29 March 2018 | Notification of Martin Leslie Fletcher as a person with significant control on 10 May 2017 |
29 March 2018 | Notification of Paul Keith Fletcher as a person with significant control on 10 May 2017 |
29 March 2018 | Cessation of Keith Leslie Fletcher as a person with significant control on 10 May 2017 |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates |
31 January 2018 | Director's details changed for Mr Steven James Smith on 30 January 2018 |
15 November 2017 | Director's details changed for Mr Lee Higgins on 14 November 2017 |
15 November 2017 | Director's details changed for Mr Lee Higgins on 14 November 2017 |
14 November 2017 | Director's details changed for Mr Steven James Smith on 14 November 2017 |
14 November 2017 | Director's details changed for Mr Steven James Smith on 14 November 2017 |
26 June 2017 | Director's details changed for Mr Martin Leslie Fletcher on 26 June 2017 |
26 June 2017 | Director's details changed for Mr Martin Leslie Fletcher on 26 June 2017 |
23 May 2017 | Termination of appointment of Philip Leslie Mousley as a director on 10 May 2017 |
23 May 2017 | Termination of appointment of Keith Leslie Fletcher as a director on 10 May 2017 |
23 May 2017 | Termination of appointment of Philip Leslie Mousley as a director on 10 May 2017 |
23 May 2017 | Termination of appointment of Keith Leslie Fletcher as a director on 10 May 2017 |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates |
30 December 2016 | Group of companies' accounts made up to 31 December 2015 |
30 December 2016 | Group of companies' accounts made up to 30 September 2016 |
30 December 2016 | Group of companies' accounts made up to 31 December 2015 |
30 December 2016 | Group of companies' accounts made up to 30 September 2016 |
13 December 2016 | Previous accounting period shortened from 30 December 2016 to 30 September 2016 |
13 December 2016 | Previous accounting period shortened from 30 December 2016 to 30 September 2016 |
7 November 2016 | Termination of appointment of Philip Leslie Mousley as a secretary on 7 November 2016 |
7 November 2016 | Termination of appointment of Philip Leslie Mousley as a secretary on 7 November 2016 |
26 October 2016 | Appointment of Mr Lee Higgins as a director on 25 October 2016 |
26 October 2016 | Appointment of Mr Lee Higgins as a director on 25 October 2016 |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 |
20 May 2016 | Termination of appointment of Michael John Diskin as a director on 6 May 2016 |
20 May 2016 | Termination of appointment of Michael John Diskin as a director on 6 May 2016 |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 November 2015 | Director's details changed for Paul Keith Fletcher on 26 April 2015 |
12 November 2015 | Director's details changed for Paul Keith Fletcher on 26 April 2015 |
4 November 2015 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015 |
4 November 2015 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015 |
4 November 2015 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015 |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 |
10 September 2014 | Appointment of Philip James Barguss as a director on 13 August 2014 |
10 September 2014 | Appointment of Steven James Smith as a director on 13 August 2014 |
10 September 2014 | Appointment of Steven James Smith as a director on 13 August 2014 |
10 September 2014 | Appointment of Michael John Diskin as a director on 13 August 2014 |
10 September 2014 | Appointment of Philip James Barguss as a director on 13 August 2014 |
10 September 2014 | Appointment of Michael John Diskin as a director on 13 August 2014 |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 June 2013 | Group of companies' accounts made up to 31 December 2012 |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
9 April 2013 | Resolutions
|
9 April 2013 | Change of share class name or designation |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Change of share class name or designation |
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
5 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
5 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
3 August 2012 | Group of companies' accounts made up to 31 October 2011 |
3 August 2012 | Group of companies' accounts made up to 31 October 2011 |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
13 April 2011 | Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 13 April 2011 |
13 April 2011 | Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 13 April 2011 |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 April 2010 | Director's details changed for Martin Leslie Fletcher on 1 December 2009 |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Martin Leslie Fletcher on 1 December 2009 |
22 April 2010 | Director's details changed for Martin Leslie Fletcher on 1 December 2009 |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 |
23 April 2009 | Return made up to 01/04/09; full list of members |
23 April 2009 | Return made up to 01/04/09; full list of members |
11 February 2009 | Registered office changed on 11/02/2009 from the chapel chapel lane newbold on stour stratford upon avon warwickshire CV37 8TY |
11 February 2009 | Registered office changed on 11/02/2009 from the chapel chapel lane newbold on stour stratford upon avon warwickshire CV37 8TY |
10 February 2009 | Return made up to 09/02/09; full list of members |
10 February 2009 | Return made up to 09/02/09; full list of members |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
18 February 2008 | Return made up to 09/02/08; full list of members |
18 February 2008 | Return made up to 09/02/08; full list of members |
17 January 2008 | Accounting reference date shortened from 30/11/07 to 31/10/07 |
17 January 2008 | Accounting reference date shortened from 30/11/07 to 31/10/07 |
17 July 2007 | Total exemption small company accounts made up to 30 November 2006 |
17 July 2007 | Total exemption small company accounts made up to 30 November 2006 |
2 March 2007 | Return made up to 09/02/07; full list of members |
2 March 2007 | Return made up to 09/02/07; full list of members |
8 December 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 |
8 December 2006 | Ad 28/02/06--------- £ si 399@1=399 £ ic 400/799 |
8 December 2006 | Ad 28/02/06--------- £ si 399@1=399 £ ic 400/799 |
8 December 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 |
20 March 2006 | Return made up to 09/02/06; full list of members |
20 March 2006 | Return made up to 09/02/06; full list of members |
6 February 2006 | Registered office changed on 06/02/06 from: 5 college street stratford upon avon warwickshire CV37 6BN |
6 February 2006 | Registered office changed on 06/02/06 from: 5 college street stratford upon avon warwickshire CV37 6BN |
11 March 2005 | Secretary resigned |
11 March 2005 | New director appointed |
11 March 2005 | Secretary resigned |
11 March 2005 | New director appointed |
11 March 2005 | New director appointed |
11 March 2005 | New secretary appointed;new director appointed |
11 March 2005 | Director resigned |
11 March 2005 | New director appointed |
11 March 2005 | Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX |
11 March 2005 | Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX |
11 March 2005 | New director appointed |
11 March 2005 | Director resigned |
11 March 2005 | New director appointed |
11 March 2005 | New secretary appointed;new director appointed |
9 February 2005 | Incorporation |
9 February 2005 | Incorporation |