Total Documents | 108 |
---|
Total Pages | 374 |
---|
18 January 2021 | Micro company accounts made up to 31 January 2020 |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates |
23 June 2020 | Cessation of Jeffrey Frank Baguley as a person with significant control on 26 May 2020 |
23 June 2020 | Cessation of Helen Baguley as a person with significant control on 26 May 2020 |
23 June 2020 | Termination of appointment of Jeffrey Frank Baguley as a director on 26 May 2020 |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates |
31 October 2019 | Micro company accounts made up to 31 January 2019 |
25 February 2019 | Confirmation statement made on 26 January 2019 with no updates |
31 October 2018 | Micro company accounts made up to 31 January 2018 |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates |
26 January 2018 | Notification of Jeffrey Frank Baguley as a person with significant control on 1 February 2017 |
12 September 2017 | Micro company accounts made up to 31 January 2017 |
12 September 2017 | Micro company accounts made up to 31 January 2017 |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
10 February 2016 | Director's details changed for Jeffrey Frank Baguley on 8 February 2016 |
10 February 2016 | Director's details changed for Jeffrey Frank Baguley on 8 February 2016 |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 |
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
30 August 2013 | Registered office address changed from Elm Hurst Garth Heads Road Appleby-in-Westmorland Cumbria CA16 6TR England on 30 August 2013 |
30 August 2013 | Registered office address changed from Elm Hurst Garth Heads Road Appleby-in-Westmorland Cumbria CA16 6TR England on 30 August 2013 |
15 August 2013 | Registered office address changed from Unit 2 Crosscroft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX England on 15 August 2013 |
15 August 2013 | Registered office address changed from Unit 2 Crosscroft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX England on 15 August 2013 |
12 August 2013 | Registered office address changed from Elm Bank Garths Head Road Appleby in Westmorland Cumbria CA16 6TR on 12 August 2013 |
12 August 2013 | Registered office address changed from Elm Bank Garths Head Road Appleby in Westmorland Cumbria CA16 6TR on 12 August 2013 |
8 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
8 March 2013 | Director's details changed for Jeffrey Frank Baguley on 1 January 2013 |
8 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
8 March 2013 | Director's details changed for Jeffrey Frank Baguley on 1 January 2013 |
8 March 2013 | Director's details changed for Jeffrey Frank Baguley on 1 January 2013 |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
11 July 2012 | Particulars of a mortgage or charge / charge no: 6 |
11 July 2012 | Particulars of a mortgage or charge / charge no: 6 |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
10 February 2010 | Director's details changed for Jeffrey Frank Baguley on 1 January 2010 |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
10 February 2010 | Director's details changed for Barry Broadhurst on 1 January 2010 |
10 February 2010 | Director's details changed for Barry Broadhurst on 1 January 2010 |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
10 February 2010 | Director's details changed for Jeffrey Frank Baguley on 1 January 2010 |
10 February 2010 | Director's details changed for Jeffrey Frank Baguley on 1 January 2010 |
10 February 2010 | Director's details changed for Barry Broadhurst on 1 January 2010 |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
10 March 2009 | Return made up to 27/01/09; full list of members |
10 March 2009 | Return made up to 27/01/09; full list of members |
9 March 2009 | Secretary's change of particulars / samantha howard / 15/02/2008 |
9 March 2009 | Director's change of particulars / barry broadhurst / 15/02/2008 |
9 March 2009 | Director's change of particulars / barry broadhurst / 15/02/2008 |
9 March 2009 | Secretary's change of particulars / samantha howard / 15/02/2008 |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
12 February 2008 | Return made up to 27/01/08; full list of members |
12 February 2008 | Return made up to 27/01/08; full list of members |
3 January 2008 | Particulars of mortgage/charge |
3 January 2008 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 |
6 November 2007 | Registered office changed on 06/11/07 from: 9 margarets way appleby-in-westmorland cumbria CA16 6SA |
6 November 2007 | Registered office changed on 06/11/07 from: 9 margarets way appleby-in-westmorland cumbria CA16 6SA |
25 June 2007 | New director appointed |
25 June 2007 | New director appointed |
16 April 2007 | Resolutions
|
16 April 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 |
16 April 2007 | Resolutions
|
16 April 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 |
28 February 2007 | Return made up to 27/01/07; full list of members |
28 February 2007 | Return made up to 27/01/07; full list of members |
3 February 2006 | New director appointed |
3 February 2006 | New secretary appointed |
3 February 2006 | New secretary appointed |
3 February 2006 | New director appointed |
27 January 2006 | Incorporation |
27 January 2006 | Secretary resigned |
27 January 2006 | Secretary resigned |
27 January 2006 | Incorporation |
27 January 2006 | Director resigned |
27 January 2006 | Director resigned |