Total Documents | 81 |
---|
Total Pages | 372 |
---|
16 January 2024 | Confirmation statement made on 29 December 2023 with no updates |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 |
10 January 2023 | Confirmation statement made on 29 December 2022 with no updates |
16 December 2022 | Micro company accounts made up to 31 March 2022 |
7 January 2022 | Confirmation statement made on 29 December 2021 with no updates |
30 December 2021 | Micro company accounts made up to 31 March 2021 |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 |
7 December 2020 | Registered office address changed from The Old Post Office Main Street Whittington Lichfield Staffordshire WS14 9JU to 106 Spring Lane Whittington Lichfield WS14 9NA on 7 December 2020 |
27 January 2020 | Confirmation statement made on 3 January 2020 with no updates |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates |
19 December 2018 | Micro company accounts made up to 31 March 2018 |
3 February 2018 | Confirmation statement made on 3 January 2018 with no updates |
12 December 2017 | Micro company accounts made up to 31 March 2017 |
12 December 2017 | Micro company accounts made up to 31 March 2017 |
10 February 2017 | Confirmation statement made on 3 January 2017 with updates |
10 February 2017 | Confirmation statement made on 3 January 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
25 February 2010 | Director's details changed for Geoffrey Clark on 3 January 2010 |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
25 February 2010 | Director's details changed for Geoffrey Clark on 3 January 2010 |
25 February 2010 | Director's details changed for Geoffrey Clark on 3 January 2010 |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
2 February 2009 | Return made up to 03/01/09; full list of members |
2 February 2009 | Return made up to 03/01/09; full list of members |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
23 January 2008 | Return made up to 03/01/08; full list of members |
23 January 2008 | Return made up to 03/01/08; full list of members |
3 May 2007 | Secretary resigned |
3 May 2007 | Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 |
3 May 2007 | Director resigned |
3 May 2007 | Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 |
3 May 2007 | Registered office changed on 03/05/07 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU |
3 May 2007 | Registered office changed on 03/05/07 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU |
3 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
3 May 2007 | Director resigned |
3 May 2007 | Secretary resigned |
3 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
28 April 2007 | New secretary appointed |
28 April 2007 | New director appointed |
28 April 2007 | New secretary appointed |
28 April 2007 | New director appointed |
19 April 2007 | Company name changed bonza chair LIMITED\certificate issued on 19/04/07 |
19 April 2007 | Company name changed bonza chair LIMITED\certificate issued on 19/04/07 |
3 January 2007 | Incorporation |
3 January 2007 | Incorporation |