Total Documents | 89 |
---|
Total Pages | 390 |
---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates |
---|---|
20 July 2023 | Change of details for Mrs Diane Ethel Banks as a person with significant control on 19 July 2023 |
19 July 2023 | Change of details for Mr Timothy Lionel Banks as a person with significant control on 17 July 2023 |
19 July 2023 | Change of details for Mrs Samantha Bristoll as a person with significant control on 17 July 2023 |
17 July 2023 | Change of details for Mrs Samantha Bristoll as a person with significant control on 26 July 2022 |
23 June 2023 | Micro company accounts made up to 30 September 2022 |
16 September 2022 | Micro company accounts made up to 30 September 2021 |
1 August 2022 | Confirmation statement made on 25 July 2022 with updates |
15 July 2022 | Register inspection address has been changed from C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG England to Dains Accountants Limited St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS |
14 July 2022 | Cessation of Jamie Paul Bristoll as a person with significant control on 9 June 2021 |
6 September 2021 | Confirmation statement made on 25 July 2021 with updates |
6 September 2021 | Director's details changed for Mr Timothy Lionel Banks on 25 July 2021 |
9 June 2021 | Termination of appointment of Jamie Paul Bristoll as a director on 9 June 2021 |
5 January 2021 | Micro company accounts made up to 30 September 2020 |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates |
12 December 2019 | Micro company accounts made up to 30 September 2019 |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates |
6 February 2019 | Micro company accounts made up to 30 September 2018 |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates |
21 December 2017 | Micro company accounts made up to 30 September 2017 |
21 December 2017 | Micro company accounts made up to 30 September 2017 |
3 August 2017 | Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates |
3 August 2017 | Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG |
5 January 2017 | Micro company accounts made up to 30 September 2016 |
5 January 2017 | Micro company accounts made up to 30 September 2016 |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders |
1 August 2011 | Director's details changed for Mr Jamie Paul Bristoll on 25 July 2011 |
1 August 2011 | Director's details changed for Mr Jamie Paul Bristoll on 25 July 2011 |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 |
15 September 2010 | Appointment of Mr Jamie Paul Bristoll as a director |
15 September 2010 | Appointment of Mr Jamie Paul Bristoll as a director |
15 September 2010 | Appointment of Mrs Samantha Bristoll as a director |
15 September 2010 | Appointment of Mrs Samantha Bristoll as a director |
2 August 2010 | Director's details changed for Diane Ethel Banks on 25 July 2010 |
2 August 2010 | Director's details changed for Timothy Lionel Banks on 25 July 2010 |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders |
2 August 2010 | Register(s) moved to registered inspection location |
2 August 2010 | Register inspection address has been changed |
2 August 2010 | Director's details changed for Timothy Lionel Banks on 25 July 2010 |
2 August 2010 | Register inspection address has been changed |
2 August 2010 | Register(s) moved to registered inspection location |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders |
2 August 2010 | Director's details changed for Diane Ethel Banks on 25 July 2010 |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 |
28 July 2009 | Return made up to 25/07/09; full list of members |
28 July 2009 | Return made up to 25/07/09; full list of members |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 |
28 July 2008 | Return made up to 25/07/08; full list of members |
28 July 2008 | Return made up to 25/07/08; full list of members |
28 November 2007 | Total exemption small company accounts made up to 30 September 2007 |
28 November 2007 | Total exemption small company accounts made up to 30 September 2007 |
30 July 2007 | Return made up to 25/07/07; full list of members |
30 July 2007 | Return made up to 25/07/07; full list of members |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
27 July 2006 | Location of register of members |
27 July 2006 | Location of register of members |
27 July 2006 | Return made up to 25/07/06; full list of members |
27 July 2006 | Return made up to 25/07/06; full list of members |
6 June 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 |
6 June 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 |
25 July 2005 | Incorporation |
25 July 2005 | Incorporation |