Total Documents | 72 |
---|
Total Pages | 260 |
---|
13 November 2020 | Confirmation statement made on 7 November 2020 with no updates |
---|---|
28 January 2020 | Micro company accounts made up to 30 November 2019 |
11 December 2019 | Confirmation statement made on 7 November 2019 with no updates |
27 August 2019 | Micro company accounts made up to 30 November 2018 |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates |
30 August 2018 | Micro company accounts made up to 30 November 2017 |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates |
29 August 2017 | Micro company accounts made up to 30 November 2016 |
29 August 2017 | Micro company accounts made up to 30 November 2016 |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
17 November 2014 | Director's details changed for Michael Anthony O'connor on 17 November 2014 |
17 November 2014 | Director's details changed for Michael Anthony O'connor on 17 November 2014 |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from 15 Church Lane Caldecott Market Harborough Leicestershire LE16 8RW to 56 Finch Hatton Drive Gretton Corby Northamptonshire NN17 3DQ on 17 November 2014 |
17 November 2014 | Registered office address changed from 15 Church Lane Caldecott Market Harborough Leicestershire LE16 8RW to 56 Finch Hatton Drive Gretton Corby Northamptonshire NN17 3DQ on 17 November 2014 |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
28 November 2013 | Director's details changed for Michael Anthony O'connor on 28 November 2013 |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Michael Anthony O'connor on 28 November 2013 |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders |
3 December 2012 | Director's details changed for Michael Anthony O'connor on 3 December 2012 |
3 December 2012 | Director's details changed for Michael Anthony O'connor on 3 December 2012 |
3 December 2012 | Director's details changed for Michael Anthony O'connor on 3 December 2012 |
20 September 2012 | Termination of appointment of Mearie Cawte as a secretary |
20 September 2012 | Termination of appointment of Mearie Cawte as a secretary |
20 September 2012 | Appointment of Ms Susanne O'connor as a secretary |
20 September 2012 | Appointment of Ms Susanne O'connor as a secretary |
15 August 2012 | Registered office address changed from 9 Main Street Bisbrooke Oakham Rutland LE15 9EP United Kingdom on 15 August 2012 |
15 August 2012 | Registered office address changed from 9 Main Street Bisbrooke Oakham Rutland LE15 9EP United Kingdom on 15 August 2012 |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 |
1 December 2009 | Director's details changed for Michael Anthony O'connor on 1 December 2009 |
1 December 2009 | Director's details changed for Michael Anthony O'connor on 1 December 2009 |
1 December 2009 | Director's details changed for Michael Anthony O'connor on 1 December 2009 |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 |
18 February 2009 | Registered office changed on 18/02/2009 from 53 highlands way stamford lincolnshire PE9 2XH |
18 February 2009 | Director's change of particulars / michael o'connor / 18/02/2009 |
18 February 2009 | Registered office changed on 18/02/2009 from 53 highlands way stamford lincolnshire PE9 2XH |
18 February 2009 | Return made up to 28/11/08; full list of members |
18 February 2009 | Return made up to 28/11/08; full list of members |
18 February 2009 | Director's change of particulars / michael o'connor / 18/02/2009 |
17 June 2008 | Appointment terminated secretary kathy kelly |
17 June 2008 | Appointment terminated secretary kathy kelly |
17 June 2008 | Secretary appointed mearie emma jane cawte |
17 June 2008 | Secretary appointed mearie emma jane cawte |
28 November 2007 | Incorporation |
28 November 2007 | Incorporation |