Total Documents | 97 |
---|
Total Pages | 428 |
---|
1 August 2023 | Confirmation statement made on 5 July 2023 with no updates |
---|---|
28 June 2023 | Confirmation statement made on 5 July 2022 with no updates |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates |
9 March 2022 | Compulsory strike-off action has been discontinued |
8 March 2022 | First Gazette notice for compulsory strike-off |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 |
20 July 2021 | Confirmation statement made on 22 June 2021 with no updates |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 |
21 November 2019 | Registration of charge 058124190002, created on 20 November 2019 |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 |
30 June 2018 | Confirmation statement made on 22 June 2018 with no updates |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
24 July 2017 | Notification of Lisa Berrido as a person with significant control on 6 April 2017 |
24 July 2017 | Notification of Lisa Berrido as a person with significant control on 6 April 2017 |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates |
26 January 2017 | Director's details changed for Mrs Lisa Berrido on 26 January 2017 |
26 January 2017 | Director's details changed for Mrs Lisa Berrido on 26 January 2017 |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 October 2015 | Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ to C/O Berrido Mortgage Services Limited 41 Lord Street Leigh Lancashire WN7 1BY on 21 October 2015 |
21 October 2015 | Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ to C/O Berrido Mortgage Services Limited 41 Lord Street Leigh Lancashire WN7 1BY on 21 October 2015 |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 August 2015 | Registration of charge 058124190001, created on 29 July 2015 |
3 August 2015 | Registration of charge 058124190001, created on 29 July 2015 |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 April 2013 | Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 3 April 2013 |
2 April 2013 | Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2 April 2013 |
2 April 2013 | Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2 April 2013 |
2 April 2013 | Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2 April 2013 |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
28 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
28 May 2011 | Director's details changed for Mrs Lisa Berrido on 1 December 2009 |
28 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
28 May 2011 | Secretary's details changed for Mr Jason Berrido on 1 December 2010 |
28 May 2011 | Director's details changed for Mrs Lisa Berrido on 1 December 2009 |
28 May 2011 | Director's details changed for Mrs Lisa Berrido on 1 December 2009 |
28 May 2011 | Secretary's details changed for Mr Jason Berrido on 1 December 2010 |
28 May 2011 | Secretary's details changed for Mr Jason Berrido on 1 December 2010 |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 November 2010 | Registered office address changed from 15 Wateredge Close Pennington Leigh WN7 3UP on 15 November 2010 |
15 November 2010 | Registered office address changed from 15 Wateredge Close Pennington Leigh WN7 3UP on 15 November 2010 |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
22 June 2010 | Director's details changed for Lisa Berrido on 10 May 2010 |
22 June 2010 | Director's details changed for Lisa Berrido on 10 May 2010 |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
15 July 2009 | Return made up to 10/05/09; full list of members |
15 July 2009 | Return made up to 10/05/09; full list of members |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
12 May 2008 | Return made up to 10/05/08; full list of members |
12 May 2008 | Return made up to 10/05/08; full list of members |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 |
14 May 2007 | Location of register of members |
14 May 2007 | Registered office changed on 14/05/07 from: 168 lee lane horwich bolton BL6 7AF |
14 May 2007 | Registered office changed on 14/05/07 from: 168 lee lane horwich bolton BL6 7AF |
14 May 2007 | Return made up to 10/05/07; full list of members |
14 May 2007 | Location of debenture register |
14 May 2007 | Location of debenture register |
14 May 2007 | Return made up to 10/05/07; full list of members |
14 May 2007 | Location of register of members |
14 November 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 |
14 November 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 |
10 May 2006 | Incorporation |
10 May 2006 | Incorporation |