Total Documents | 91 |
---|
Total Pages | 288 |
---|
13 June 2023 | Confirmation statement made on 9 May 2023 with no updates |
---|---|
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 |
9 June 2022 | Confirmation statement made on 9 May 2022 with no updates |
25 May 2022 | Resolutions
|
25 May 2022 | Memorandum and Articles of Association |
18 May 2022 | Cessation of Kevin Michael Mcclure as a person with significant control on 11 May 2022 |
18 May 2022 | Notification of Rooms & Views Manufacturing Limited as a person with significant control on 11 May 2022 |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 |
4 February 2022 | Director's details changed for Mr Kevin Michael Mcclure on 1 July 2021 |
25 May 2021 | Accounts for a dormant company made up to 31 May 2020 |
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates |
12 June 2020 | Confirmation statement made on 9 May 2020 with no updates |
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 |
11 June 2018 | Confirmation statement made on 9 May 2018 with no updates |
25 February 2018 | Unaudited abridged accounts made up to 31 May 2017 |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
11 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Martin John Davidson as a director on 6 May 2016 |
11 July 2016 | Termination of appointment of Martin John Davidson as a director on 6 May 2016 |
31 January 2016 | Accounts for a dormant company made up to 31 May 2015 |
31 January 2016 | Accounts for a dormant company made up to 31 May 2015 |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
24 December 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Units 2 & 3 Brookhill Way Catheralls Industrial Estate Buckley Clwyd CH7 3PS on 24 December 2014 |
24 December 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Units 2 & 3 Brookhill Way Catheralls Industrial Estate Buckley Clwyd CH7 3PS on 24 December 2014 |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 |
23 July 2013 | Director's details changed for Mr Martin John Davidson on 9 May 2013 |
23 July 2013 | Director's details changed for Mr Kevin Michael Mcclure on 9 May 2013 |
23 July 2013 | Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013 |
23 July 2013 | Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013 |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
23 July 2013 | Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013 |
23 July 2013 | Director's details changed for Mr Kevin Michael Mcclure on 9 May 2013 |
23 July 2013 | Director's details changed for Mr Martin John Davidson on 9 May 2013 |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
22 June 2011 | Secretary's details changed for Kevin Michael Mcclure on 9 May 2011 |
22 June 2011 | Secretary's details changed for Kevin Michael Mcclure on 9 May 2011 |
22 June 2011 | Secretary's details changed for Kevin Michael Mcclure on 9 May 2011 |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
22 July 2010 | Accounts for a dormant company made up to 31 May 2010 |
22 July 2010 | Accounts for a dormant company made up to 31 May 2010 |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
1 June 2010 | Director's details changed for Kevin Michael Mcclure on 9 May 2010 |
1 June 2010 | Director's details changed for Martin John Davidson on 9 May 2010 |
1 June 2010 | Director's details changed for Kevin Michael Mcclure on 9 May 2010 |
1 June 2010 | Director's details changed for Kevin Michael Mcclure on 9 May 2010 |
1 June 2010 | Director's details changed for Martin John Davidson on 9 May 2010 |
1 June 2010 | Director's details changed for Martin John Davidson on 9 May 2010 |
12 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 12 January 2010 |
12 January 2010 | Accounts for a dormant company made up to 31 May 2009 |
12 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 12 January 2010 |
12 January 2010 | Accounts for a dormant company made up to 31 May 2009 |
9 June 2009 | Return made up to 09/05/09; full list of members |
9 June 2009 | Return made up to 09/05/09; full list of members |
17 November 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 1/101\ |
17 November 2008 | Director and secretary appointed kevin michael mcclure |
17 November 2008 | Director appointed martin john davidson |
17 November 2008 | Ad 09/05/08\gbp si 100@1=100\gbp ic 1/101\ |
17 November 2008 | Director and secretary appointed kevin michael mcclure |
17 November 2008 | Director appointed martin john davidson |
14 May 2008 | Appointment terminated director company directors LIMITED |
14 May 2008 | Appointment terminated director company directors LIMITED |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED |
9 May 2008 | Incorporation |
9 May 2008 | Incorporation |