Total Documents | 84 |
---|
Total Pages | 290 |
---|
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates |
---|---|
4 September 2022 | Micro company accounts made up to 30 April 2022 |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates |
28 November 2021 | Micro company accounts made up to 30 April 2021 |
24 April 2021 | Confirmation statement made on 22 April 2021 with no updates |
21 September 2020 | Micro company accounts made up to 30 April 2020 |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates |
31 October 2019 | Micro company accounts made up to 30 April 2019 |
23 May 2019 | Confirmation statement made on 22 April 2019 with no updates |
30 December 2018 | Appointment of Mr Nigel Glyn Jones as a director on 18 December 2018 |
27 December 2018 | Termination of appointment of Paul Douglas Cooke as a director on 15 December 2018 |
27 December 2018 | Micro company accounts made up to 30 April 2018 |
29 April 2018 | Confirmation statement made on 22 April 2018 with updates |
12 January 2018 | Micro company accounts made up to 30 April 2017 |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates |
27 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
27 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
20 November 2016 | Termination of appointment of Carlo John Cazzulini as a director on 14 November 2016 |
20 November 2016 | Termination of appointment of Carlo John Cazzulini as a director on 14 November 2016 |
2 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 |
25 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
26 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
26 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 November 2013 | Termination of appointment of Mark Greening as a director |
19 November 2013 | Appointment of Mr Paul Douglas Cooke as a director |
19 November 2013 | Termination of appointment of Mark Greening as a director |
19 November 2013 | Appointment of Mr Paul Douglas Cooke as a director |
10 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
10 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
4 November 2012 | Total exemption small company accounts made up to 30 April 2012 |
4 November 2012 | Total exemption small company accounts made up to 30 April 2012 |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
17 December 2011 | Appointment of Mr Mark Anthony Greening as a director |
17 December 2011 | Appointment of Mr Mark Anthony Greening as a director |
11 December 2011 | Termination of appointment of Christopher Doveton-Gerty as a director |
11 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
11 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
11 December 2011 | Termination of appointment of Christopher Doveton-Gerty as a director |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
8 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
8 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
19 March 2010 | Appointment of Christopher Doveton-Gerty as a director |
19 March 2010 | Appointment of Christopher Doveton-Gerty as a director |
18 March 2010 | Termination of appointment of Anthony Ford as a secretary |
18 March 2010 | Termination of appointment of Anthony Ford as a secretary |
12 March 2010 | Appointment of Carlo John Cazzulini as a director |
12 March 2010 | Termination of appointment of Gill Shearer as a director |
12 March 2010 | Appointment of Michael John Bonner as a secretary |
12 March 2010 | Termination of appointment of Gill Shearer as a director |
12 March 2010 | Appointment of Carlo John Cazzulini as a director |
12 March 2010 | Appointment of Michael John Bonner as a secretary |
11 March 2010 | Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 11 March 2010 |
11 March 2010 | Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 11 March 2010 |
5 January 2010 | Termination of appointment of Steven Morrish as a director |
5 January 2010 | Termination of appointment of David Morrish as a director |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 |
5 January 2010 | Termination of appointment of David Morrish as a director |
5 January 2010 | Termination of appointment of Steven Morrish as a secretary |
5 January 2010 | Termination of appointment of Steven Morrish as a director |
5 January 2010 | Termination of appointment of Steven Morrish as a secretary |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 |
21 December 2009 | Appointment of Anthony Ford as a secretary |
21 December 2009 | Registered office address changed from Unit 5 Upton Industrial Estate Upton Poole Dorset BH16 5SL on 21 December 2009 |
21 December 2009 | Registered office address changed from Unit 5 Upton Industrial Estate Upton Poole Dorset BH16 5SL on 21 December 2009 |
21 December 2009 | Appointment of Anthony Ford as a secretary |
16 September 2009 | Director appointed gill shearer |
16 September 2009 | Director appointed gill shearer |
4 June 2009 | Return made up to 22/04/09; full list of members |
4 June 2009 | Return made up to 22/04/09; full list of members |
22 April 2008 | Incorporation |
22 April 2008 | Incorporation |