Total Documents | 121 |
---|
Total Pages | 995 |
---|
30 September 2023 | Compulsory strike-off action has been discontinued |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 June 2022 |
10 June 2023 | Compulsory strike-off action has been suspended |
6 June 2023 | First Gazette notice for compulsory strike-off |
14 February 2023 | Compulsory strike-off action has been discontinued |
13 February 2023 | Confirmation statement made on 21 November 2022 with no updates |
7 February 2023 | First Gazette notice for compulsory strike-off |
14 October 2022 | Termination of appointment of Stuart Timothy Payne as a director on 23 September 2022 |
15 July 2022 | Accounts for a small company made up to 30 June 2021 |
22 March 2022 | Confirmation statement made on 21 November 2021 with no updates |
20 June 2021 | Accounts for a small company made up to 30 June 2020 |
25 March 2021 | Appointment of Mr Stuart Timothy Payne as a director on 1 March 2021 |
25 March 2021 | Termination of appointment of John Joseph Mangan as a secretary on 1 March 2021 |
25 March 2021 | Termination of appointment of Brian Michael Croghan as a director on 1 March 2021 |
25 March 2021 | Termination of appointment of Desmond Joseph Ponsonby as a director on 1 March 2021 |
25 March 2021 | Appointment of Mr Joe Mangan as a secretary on 1 March 2021 |
25 March 2021 | Termination of appointment of John Joseph Mangan as a director on 1 March 2021 |
25 March 2021 | Appointment of Mr Joe Mangan as a director on 1 March 2021 |
25 March 2021 | Termination of appointment of Mark Ponsonby as a director on 1 March 2021 |
25 March 2021 | Registration of charge 060043600006, created on 1 March 2021 |
1 March 2021 | Registration of charge 060043600005, created on 25 February 2021 |
29 January 2021 | Confirmation statement made on 21 November 2020 with no updates |
7 April 2020 | Accounts for a small company made up to 30 June 2019 |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates |
4 April 2019 | Accounts for a small company made up to 30 June 2018 |
10 December 2018 | Confirmation statement made on 21 November 2018 with no updates |
27 March 2018 | Accounts for a small company made up to 30 June 2017 |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates |
6 April 2017 | Full accounts made up to 30 June 2016 |
6 April 2017 | Full accounts made up to 30 June 2016 |
7 February 2017 | Registration of charge 060043600004, created on 2 February 2017 |
7 February 2017 | Registration of charge 060043600004, created on 2 February 2017 |
3 January 2017 | Confirmation statement made on 21 November 2016 with updates |
3 January 2017 | Confirmation statement made on 21 November 2016 with updates |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 February 2015 | Group of companies' accounts made up to 30 June 2014 |
22 February 2015 | Group of companies' accounts made up to 30 June 2014 |
24 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 November 2014 | Auditor's resignation |
21 November 2014 | Auditor's resignation |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 November 2013 | Group of companies' accounts made up to 30 June 2013 |
13 November 2013 | Group of companies' accounts made up to 30 June 2013 |
29 January 2013 | Group of companies' accounts made up to 30 June 2012 |
29 January 2013 | Group of companies' accounts made up to 30 June 2012 |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
8 February 2012 | Group of companies' accounts made up to 30 June 2011 |
8 February 2012 | Group of companies' accounts made up to 30 June 2011 |
3 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders |
3 January 2012 | Register inspection address has been changed from Fields Asden House Victoria Street West Bromwich West Midlands B70 8HA |
3 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders |
3 January 2012 | Register inspection address has been changed from Fields Asden House Victoria Street West Bromwich West Midlands B70 8HA |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 |
19 January 2011 | Director's details changed for Mr Brian Michael Croghan on 21 November 2010 |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders |
19 January 2011 | Secretary's details changed for Mr John Joseph Mangan on 21 November 2010 |
19 January 2011 | Director's details changed for Mr Desmond Joseph Ponsonby on 21 November 2010 |
19 January 2011 | Director's details changed for Mark Ponsonby on 21 November 2010 |
19 January 2011 | Director's details changed for Mark Ponsonby on 21 November 2010 |
19 January 2011 | Secretary's details changed for Mr John Joseph Mangan on 21 November 2010 |
19 January 2011 | Director's details changed for Mr Desmond Joseph Ponsonby on 21 November 2010 |
19 January 2011 | Director's details changed for Mr John Joseph Mangan on 21 November 2010 |
19 January 2011 | Director's details changed for Mr Brian Michael Croghan on 21 November 2010 |
19 January 2011 | Director's details changed for Mr John Joseph Mangan on 21 November 2010 |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 |
16 January 2010 | Register inspection address has been changed |
16 January 2010 | Annual return made up to 21 November 2009 |
16 January 2010 | Register(s) moved to registered inspection location |
16 January 2010 | Register inspection address has been changed |
16 January 2010 | Annual return made up to 21 November 2009 |
16 January 2010 | Register(s) moved to registered inspection location |
26 March 2009 | Accounts for a small company made up to 30 June 2008 |
26 March 2009 | Accounts for a small company made up to 30 June 2008 |
2 December 2008 | Return made up to 21/11/08; no change of members |
2 December 2008 | Return made up to 21/11/08; no change of members |
8 April 2008 | Registered office changed on 08/04/2008 from c/o fields asden house victotia street west bromwich west midlands B70 8HA |
8 April 2008 | Registered office changed on 08/04/2008 from c/o fields asden house victotia street west bromwich west midlands B70 8HA |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 |
7 February 2008 | Particulars of mortgage/charge |
7 February 2008 | Particulars of mortgage/charge |
17 December 2007 | Return made up to 21/11/07; full list of members |
17 December 2007 | Return made up to 21/11/07; full list of members |
27 November 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 |
27 November 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 |
29 June 2007 | Ad 20/02/07--------- £ si 600@1=600 £ ic 400/1000 |
29 June 2007 | Ad 20/02/07--------- £ si 600@1=600 £ ic 400/1000 |
5 March 2007 | New director appointed |
5 March 2007 | New secretary appointed;new director appointed |
5 March 2007 | New director appointed |
5 March 2007 | New director appointed |
5 March 2007 | New director appointed |
5 March 2007 | New director appointed |
5 March 2007 | New secretary appointed;new director appointed |
5 March 2007 | New director appointed |
23 February 2007 | Registered office changed on 23/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND |
23 February 2007 | Ad 21/11/06--------- £ si 399@1=399 £ ic 1/400 |
23 February 2007 | Ad 21/11/06--------- £ si 399@1=399 £ ic 1/400 |
23 February 2007 | Director resigned |
23 February 2007 | Registered office changed on 23/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND |
23 February 2007 | Director resigned |
23 February 2007 | Secretary resigned |
23 February 2007 | Secretary resigned |
21 November 2006 | Incorporation |
21 November 2006 | Incorporation |