Total Documents | 135 |
---|
Total Pages | 757 |
---|
17 December 2020 | Confirmation statement made on 17 December 2020 with updates |
---|---|
16 December 2020 | Cessation of Kenneth Martin Crouch as a person with significant control on 31 October 2020 |
16 December 2020 | Director's details changed for Christopher Mark Crouch on 16 December 2020 |
16 December 2020 | Secretary's details changed for Mr Kenneth Martin Crouch on 16 December 2020 |
16 December 2020 | Director's details changed for Christopher Mark Crouch on 16 December 2020 |
16 December 2020 | Director's details changed for Mr Kenneth Martin Crouch on 16 December 2020 |
16 December 2020 | Notification of Christopher Mark Crouch as a person with significant control on 31 October 2020 |
10 July 2020 | Full accounts made up to 30 September 2019 |
16 March 2020 | Auditor's resignation |
10 March 2020 | Confirmation statement made on 9 March 2020 with updates |
10 March 2020 | Change of details for Mr Kenneth Martin Crouch as a person with significant control on 3 January 2020 |
4 March 2020 | Director's details changed for Christopher Mark Crouch on 3 January 2020 |
4 March 2020 | Secretary's details changed for Mr Kenneth Martin Crouch on 3 January 2020 |
4 March 2020 | Director's details changed for Mr Kenneth Martin Crouch on 3 January 2020 |
9 January 2020 | Registered office address changed from 1 Messenger Close Loughborough Leicestershire LE11 5SR England to Unit 11, Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 9 January 2020 |
3 January 2020 | Notification of Kenneth Martin Crouch as a person with significant control on 12 December 2019 |
3 January 2020 | Withdrawal of a person with significant control statement on 3 January 2020 |
13 June 2019 | Full accounts made up to 30 September 2018 |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates |
9 August 2018 | Full accounts made up to 30 September 2017 |
13 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 |
11 April 2018 | Confirmation statement made on 9 March 2018 with no updates |
5 April 2018 | Auditor's resignation |
27 September 2017 | Full accounts made up to 29 September 2016 |
27 September 2017 | Full accounts made up to 29 September 2016 |
23 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 |
23 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 |
21 April 2017 | Confirmation statement made on 9 March 2017 with updates |
21 April 2017 | Confirmation statement made on 9 March 2017 with updates |
7 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 |
7 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 |
21 May 2016 | Satisfaction of charge 5 in full |
21 May 2016 | Satisfaction of charge 5 in full |
13 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 February 2016 | Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 3 February 2016 |
3 February 2016 | Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 3 February 2016 |
3 August 2015 | Full accounts made up to 31 March 2015 |
3 August 2015 | Full accounts made up to 31 March 2015 |
14 April 2015 | Registration of charge 057361840007, created on 13 April 2015 |
14 April 2015 | Registration of charge 057361840007, created on 13 April 2015 |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 August 2014 | Accounts for a medium company made up to 31 March 2014 |
20 August 2014 | Accounts for a medium company made up to 31 March 2014 |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 October 2013 | Satisfaction of charge 3 in full |
18 October 2013 | Satisfaction of charge 3 in full |
6 August 2013 | Full accounts made up to 31 March 2013 |
6 August 2013 | Full accounts made up to 31 March 2013 |
14 May 2013 | 288C, christopher mark crouch, amending dob from 20/07/1979 to 20/07/1978. |
14 May 2013 | 288C, christopher mark crouch, amending dob from 20/07/1979 to 20/07/1978. |
29 April 2013 | Director's details changed for Kenneth Martin Crouch on 28 April 2013 |
29 April 2013 | Director's details changed for Kenneth Martin Crouch on 28 April 2013 |
29 April 2013 | Secretary's details changed for Mr Kenneth Martin Crouch on 28 April 2013 |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
29 April 2013 | Director's details changed for Christopher Mark Crouch on 28 April 2013 |
29 April 2013 | Director's details changed for Christopher Mark Crouch on 28 April 2013 |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
29 April 2013 | Secretary's details changed for Mr Kenneth Martin Crouch on 28 April 2013 |
10 April 2013 | Registration of charge 057361840006 |
10 April 2013 | Registration of charge 057361840006 |
1 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 4 |
1 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 4 |
28 February 2013 | Particulars of a mortgage or charge/co extend / charge no: 5 |
28 February 2013 | Particulars of a mortgage or charge/co extend / charge no: 5 |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 |
14 August 2012 | Full accounts made up to 31 March 2012 |
14 August 2012 | Full accounts made up to 31 March 2012 |
11 April 2012 | Auditor's resignation |
11 April 2012 | Auditor's resignation |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
15 March 2012 | Registered office address changed from Shire House, Stoney Stanton Leicester Leicestershire LE9 4DQ on 15 March 2012 |
15 March 2012 | Registered office address changed from Shire House, Stoney Stanton Leicester Leicestershire LE9 4DQ on 15 March 2012 |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
29 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
6 January 2012 | Accounts for a small company made up to 31 March 2011 |
6 January 2012 | Accounts for a small company made up to 31 March 2011 |
23 September 2011 | Director's details changed for Christopher Mark Crouch on 22 September 2011 |
23 September 2011 | Secretary's details changed for Kenneth Martin Crouch on 22 September 2011 |
23 September 2011 | Secretary's details changed for Kenneth Martin Crouch on 22 September 2011 |
23 September 2011 | Director's details changed for Kenneth Martin Crouch on 22 September 2011 |
23 September 2011 | Director's details changed for Christopher Mark Crouch on 22 September 2011 |
23 September 2011 | Director's details changed for Kenneth Martin Crouch on 22 September 2011 |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
12 April 2010 | Director's details changed for Christopher Mark Crouch on 12 April 2010 |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
12 April 2010 | Director's details changed for Christopher Mark Crouch on 12 April 2010 |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
16 March 2009 | Return made up to 09/03/09; full list of members |
16 March 2009 | Return made up to 09/03/09; full list of members |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 |
12 March 2008 | Return made up to 09/03/08; full list of members |
12 March 2008 | Director's change of particulars / christopher crouch / 09/03/2008 |
12 March 2008 | Return made up to 09/03/08; full list of members |
12 March 2008 | Director's change of particulars / christopher crouch / 09/03/2008 |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 |
20 November 2007 | Particulars of mortgage/charge |
20 November 2007 | Particulars of mortgage/charge |
6 September 2007 | Return made up to 09/03/07; full list of members |
6 September 2007 | Return made up to 09/03/07; full list of members |
14 June 2007 | New director appointed |
14 June 2007 | New director appointed |
14 June 2007 | New secretary appointed |
14 June 2007 | New director appointed |
14 June 2007 | New director appointed |
14 June 2007 | New secretary appointed |
28 March 2007 | Secretary resigned |
28 March 2007 | Director resigned |
28 March 2007 | Secretary resigned |
28 March 2007 | Director resigned |
9 March 2006 | Incorporation |
9 March 2006 | Incorporation |