Total Documents | 102 |
---|
Total Pages | 404 |
---|
3 August 2023 | Confirmation statement made on 20 July 2023 with updates |
---|---|
10 July 2023 | Unaudited abridged accounts made up to 31 December 2022 |
3 August 2022 | Unaudited abridged accounts made up to 31 December 2021 |
26 July 2022 | Change of share class name or designation |
25 July 2022 | Confirmation statement made on 20 July 2022 with updates |
5 October 2021 | Confirmation statement made on 21 September 2021 with no updates |
25 May 2021 | Unaudited abridged accounts made up to 31 December 2020 |
11 February 2021 | Registration of charge 056526070001, created on 8 February 2021 |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 |
21 September 2020 | Appointment of Mrs Sandra Anne Spence as a director on 20 July 2020 |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates |
18 September 2020 | Notification of Gareth Spence as a person with significant control on 18 September 2020 |
10 September 2020 | Termination of appointment of Robert Spence as a director on 19 July 2020 |
10 September 2020 | Appointment of Mr Gareth Spence as a secretary on 20 July 2020 |
10 September 2020 | Secretary's details changed for Mr Robert Spence on 10 September 2020 |
10 September 2020 | Termination of appointment of Robert Spence as a secretary on 19 July 2020 |
10 September 2020 | Cessation of Robert Spence as a person with significant control on 19 July 2020 |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 |
21 July 2017 | Registered office address changed from 21 Lichfield Terrace Rochdale Lancashire OL16 4XL to 32 Meadway Rochdale OL11 3NP on 21 July 2017 |
21 July 2017 | Registered office address changed from 21 Lichfield Terrace Rochdale Lancashire OL16 4XL to 32 Meadway Rochdale OL11 3NP on 21 July 2017 |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 January 2016 | Director's details changed for Gareth Spence on 1 January 2015 |
6 January 2016 | Director's details changed for Gareth Spence on 1 January 2015 |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Robert Spence on 1 January 2015 |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Robert Spence on 1 January 2015 |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |
12 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
3 February 2015 | Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 21 Lichfield Terrace Rochdale Lancashire OL16 4XL on 3 February 2015 |
3 February 2015 | Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 21 Lichfield Terrace Rochdale Lancashire OL16 4XL on 3 February 2015 |
3 February 2015 | Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 21 Lichfield Terrace Rochdale Lancashire OL16 4XL on 3 February 2015 |
5 November 2014 | Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014 |
5 November 2014 | Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014 |
5 November 2014 | Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 February 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 |
11 February 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 |
6 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
6 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
19 January 2013 | Compulsory strike-off action has been discontinued |
19 January 2013 | Compulsory strike-off action has been discontinued |
18 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
18 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
8 January 2013 | First Gazette notice for compulsory strike-off |
8 January 2013 | First Gazette notice for compulsory strike-off |
19 April 2012 | Registered office address changed from 21 Litchfield Terrace Rochdale Lancashire OL16 4XL on 19 April 2012 |
19 April 2012 | Registered office address changed from 21 Litchfield Terrace Rochdale Lancashire OL16 4XL on 19 April 2012 |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
11 January 2010 | Director's details changed for Robert Spence on 10 January 2010 |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
11 January 2010 | Director's details changed for Robert Spence on 10 January 2010 |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
11 January 2010 | Director's details changed for Gareth Spence on 10 January 2010 |
11 January 2010 | Director's details changed for Gareth Spence on 10 January 2010 |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
27 February 2009 | Return made up to 13/12/08; full list of members |
27 February 2009 | Return made up to 13/12/08; full list of members |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
25 January 2008 | Return made up to 13/12/07; full list of members |
25 January 2008 | Return made up to 13/12/07; 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 January 2007 | Return made up to 13/12/06; full list of members |
18 January 2007 | Return made up to 13/12/06; full list of members |
4 January 2006 | Secretary resigned |
4 January 2006 | Director resigned |
4 January 2006 | New secretary appointed;new director appointed |
4 January 2006 | New director appointed |
4 January 2006 | Secretary resigned |
4 January 2006 | Director resigned |
4 January 2006 | New secretary appointed;new director appointed |
4 January 2006 | New director appointed |
13 December 2005 | Incorporation |
13 December 2005 | Incorporation |