Total Documents | 88 |
---|
Total Pages | 378 |
---|
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 January 2020 |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 |
31 January 2019 | Confirmation statement made on 20 January 2019 with updates |
3 December 2018 | Resolutions
|
3 December 2018 | Purchase of own shares. |
3 December 2018 | Cancellation of shares. Statement of capital on 25 November 2018
|
8 October 2018 | Registered office address changed from Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH England to Westgate One Westgate Aldridge Walsall WS9 8EX on 8 October 2018 |
30 September 2018 | Total exemption full accounts made up to 31 January 2018 |
26 July 2018 | Appointment of Mr Brett Walter as a director on 16 July 2018 |
26 July 2018 | Termination of appointment of Kerry Louise Walter as a director on 16 July 2018 |
26 July 2018 | Termination of appointment of Kerry Louise Walter as a secretary on 16 July 2018 |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 |
16 August 2017 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH on 16 August 2017 |
16 August 2017 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH on 16 August 2017 |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 November 2015 | Termination of appointment of Mark Anthony Walter as a director on 31 October 2015 |
16 November 2015 | Termination of appointment of Mark Anthony Walter as a director on 31 October 2015 |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
20 August 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 20 August 2015 |
20 August 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 20 August 2015 |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
7 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
7 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
5 September 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
22 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
22 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 |
21 June 2010 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 21 June 2010 |
21 June 2010 | Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 21 June 2010 |
21 June 2010 | Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 21 June 2010 |
21 June 2010 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 21 June 2010 |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 |
20 January 2009 | Return made up to 20/01/09; full list of members |
20 January 2009 | Return made up to 20/01/09; full list of members |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
13 February 2008 | Return made up to 20/01/08; no change of members |
13 February 2008 | Return made up to 20/01/08; no change of members |
31 July 2007 | New director appointed |
31 July 2007 | New director appointed |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 |
14 March 2007 | Return made up to 20/01/07; full list of members |
14 March 2007 | Return made up to 20/01/07; full list of members |
8 March 2007 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 |
8 March 2007 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 |
7 February 2006 | Registered office changed on 07/02/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
7 February 2006 | New director appointed |
7 February 2006 | New secretary appointed |
7 February 2006 | New director appointed |
7 February 2006 | Registered office changed on 07/02/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
7 February 2006 | New secretary appointed |
31 January 2006 | Director resigned |
31 January 2006 | Director resigned |
31 January 2006 | Secretary resigned |
31 January 2006 | Secretary resigned |
20 January 2006 | Incorporation |
20 January 2006 | Incorporation |