Total Documents | 90 |
---|
Total Pages | 300 |
---|
28 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
23 July 2023 | Confirmation statement made on 21 July 2023 with no updates |
14 September 2022 | Micro company accounts made up to 31 December 2021 |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates |
22 October 2021 | Company name changed loxley business solutions LTD\certificate issued on 22/10/21
|
20 September 2021 | Micro company accounts made up to 31 December 2020 |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates |
23 October 2020 | Micro company accounts made up to 31 December 2019 |
26 July 2020 | Confirmation statement made on 21 July 2020 with no updates |
26 September 2019 | Micro company accounts made up to 31 December 2018 |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates |
31 October 2018 | Registered office address changed from Pittville House 122 Winchcombe Street Cheltenham GL52 2NW England to Kingswood Cottage Kingswood Close Bishops Cleeve Cheltenham GL52 8SL on 31 October 2018 |
22 September 2018 | Micro company accounts made up to 31 December 2017 |
22 July 2018 | Confirmation statement made on 21 July 2018 with no updates |
26 November 2017 | Registered office address changed from C/O Jm Accounting Services Limited Richwood House Trinity School Lane Cheltenham GL52 2JL to Pittville House 122 Winchcombe Street Cheltenham GL52 2NW on 26 November 2017 |
26 November 2017 | Registered office address changed from C/O Jm Accounting Services Limited Richwood House Trinity School Lane Cheltenham GL52 2JL to Pittville House 122 Winchcombe Street Cheltenham GL52 2NW on 26 November 2017 |
30 September 2017 | Micro company accounts made up to 31 December 2016 |
30 September 2017 | Micro company accounts made up to 31 December 2016 |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates |
29 September 2016 | Micro company accounts made up to 31 December 2015 |
29 September 2016 | Micro company accounts made up to 31 December 2015 |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates |
22 September 2015 | Micro company accounts made up to 31 December 2014 |
22 September 2015 | Micro company accounts made up to 31 December 2014 |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from C/O Jm Accounting Services Limited Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ to C/O Jm Accounting Services Limited Richwood House Trinity School Lane Cheltenham GL52 2JL on 11 August 2015 |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from C/O Jm Accounting Services Limited Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ to C/O Jm Accounting Services Limited Richwood House Trinity School Lane Cheltenham GL52 2JL on 11 August 2015 |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 July 2014 | Registered office address changed from C/O Jm Accounting Services Limited the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA England to Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 23 July 2014 |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from C/O Jm Accounting Services Limited the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA England to Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 23 July 2014 |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 March 2014 | Registered office address changed from West Barn, Lower Stanley Farm Gretton Fields Cheltenham GL54 5HQ on 27 March 2014 |
27 March 2014 | Registered office address changed from West Barn, Lower Stanley Farm Gretton Fields Cheltenham GL54 5HQ on 27 March 2014 |
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 |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 April 2013 | Company name changed kraftwerk construction LTD\certificate issued on 10/04/13
|
10 April 2013 | Company name changed kraftwerk construction LTD\certificate issued on 10/04/13
|
20 March 2013 | Change of name notice |
20 March 2013 | Change of name notice |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 21 July 2012 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 |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders |
26 July 2010 | Director's details changed for David Benon Sieracki on 21 July 2010 |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders |
26 July 2010 | Director's details changed for David Benon Sieracki on 21 July 2010 |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
10 September 2009 | Return made up to 21/07/09; full list of members |
10 September 2009 | Return made up to 21/07/09; full list of members |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
4 August 2008 | Return made up to 21/07/08; full list of members |
4 August 2008 | Return made up to 21/07/08; full list of members |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
31 July 2007 | Return made up to 21/07/07; full list of members |
31 July 2007 | Return made up to 21/07/07; full list of members |
31 July 2007 | Secretary's particulars changed;director's particulars changed |
31 July 2007 | Secretary's particulars changed;director's particulars changed |
29 January 2007 | Ad 01/01/07--------- £ si 6@1=6 £ ic 10/16 |
29 January 2007 | Ad 01/01/07--------- £ si 6@1=6 £ ic 10/16 |
27 September 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 |
27 September 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 |
25 August 2006 | Ad 15/08/06--------- £ si 8@1=8 £ ic 2/10 |
25 August 2006 | Ad 15/08/06--------- £ si 8@1=8 £ ic 2/10 |
9 August 2006 | New director appointed |
9 August 2006 | New director appointed |
9 August 2006 | New secretary appointed;new director appointed |
9 August 2006 | New secretary appointed;new director appointed |
21 July 2006 | Incorporation |
21 July 2006 | Incorporation |
21 July 2006 | Director resigned |
21 July 2006 | Director resigned |
21 July 2006 | Secretary resigned |
21 July 2006 | Secretary resigned |