Total Documents | 88 |
---|
Total Pages | 310 |
---|
21 February 2021 | Accounts for a dormant company made up to 31 January 2020 |
---|---|
3 February 2021 | Confirmation statement made on 30 November 2020 with no updates |
13 March 2020 | Amended total exemption full accounts made up to 31 January 2019 |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 |
11 January 2019 | Confirmation statement made on 9 December 2018 with no updates |
8 November 2018 | Amended total exemption full accounts made up to 31 January 2017 |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 |
27 December 2017 | Confirmation statement made on 9 December 2017 with no updates |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
23 June 2016 | Amended total exemption small company accounts made up to 31 January 2015 |
23 June 2016 | Amended total exemption small company accounts made up to 31 January 2015 |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
27 May 2015 | Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 21a Meadow Rd Warwick CV34 4PS on 27 May 2015 |
27 May 2015 | Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 21a Meadow Rd Warwick CV34 4PS on 27 May 2015 |
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Lorna Denise Byrne on 8 October 2013 |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr Christopher Brian Byrne on 8 October 2013 |
11 December 2013 | Director's details changed for Mr Christopher Brian Byrne on 8 October 2013 |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Lorna Denise Byrne on 8 October 2013 |
11 December 2013 | Director's details changed for Mr Christopher Brian Byrne on 8 October 2013 |
11 December 2013 | Secretary's details changed for Lorna Denise Byrne on 8 October 2013 |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 |
22 August 2012 | Registered office address changed from C/O Harris Young & Beattie 1 Franchise St Kidderminster Worcs DY11 6RE on 22 August 2012 |
22 August 2012 | Registered office address changed from C/O Harris Young & Beattie 1 Franchise St Kidderminster Worcs DY11 6RE on 22 August 2012 |
8 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
8 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
8 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
20 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
20 January 2010 | Director's details changed for Christopher Brian Byrne on 9 December 2009 |
20 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
20 January 2010 | Director's details changed for Christopher Brian Byrne on 9 December 2009 |
20 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
20 January 2010 | Director's details changed for Christopher Brian Byrne on 9 December 2009 |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
10 December 2008 | Return made up to 09/12/08; full list of members |
10 December 2008 | Return made up to 09/12/08; full list of members |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
5 March 2008 | Return made up to 09/12/07; full list of members |
5 March 2008 | Return made up to 09/12/07; full list of members |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
18 February 2007 | Return made up to 09/12/06; full list of members |
18 February 2007 | Return made up to 09/12/06; full list of members |
21 December 2005 | New secretary appointed |
21 December 2005 | New secretary appointed |
21 December 2005 | Registered office changed on 21/12/05 from: 1 franchise street kidderminster worcestershire DY11 8RE |
21 December 2005 | New director appointed |
21 December 2005 | Registered office changed on 21/12/05 from: 1 franchise street kidderminster worcestershire DY11 8RE |
21 December 2005 | New director appointed |
9 December 2005 | Director resigned |
9 December 2005 | Incorporation |
9 December 2005 | Secretary resigned |
9 December 2005 | Incorporation |
9 December 2005 | Director resigned |
9 December 2005 | Secretary resigned |