Total Documents | 88 |
---|
Total Pages | 326 |
---|
11 September 2023 | Confirmation statement made on 28 August 2023 with updates |
---|---|
8 September 2023 | Change of details for Mr John Hindley as a person with significant control on 8 September 2023 |
31 March 2023 | Change of details for Mr John Hindley as a person with significant control on 30 March 2023 |
17 March 2023 | Total exemption full accounts made up to 31 December 2022 |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 |
9 September 2022 | Confirmation statement made on 28 August 2022 with updates |
8 September 2021 | Confirmation statement made on 28 August 2021 with updates |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 |
22 March 2021 | Termination of appointment of Thomas James Hindley as a director on 21 March 2021 |
11 November 2020 | Cessation of Thomas Hindley as a person with significant control on 7 November 2020 |
11 November 2020 | Notification of Helen Hindley as a person with significant control on 7 November 2020 |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 |
22 September 2020 | Confirmation statement made on 28 August 2020 with no updates |
16 June 2020 | Registered office address changed from Townend English 81-83 Market Street Pocklington York YO42 2AE England to 16 Westcote Fold South Cave Brough East Yorkshire HU15 2GU on 16 June 2020 |
18 November 2019 | Director's details changed for Mr John Samuel Hindley on 18 November 2019 |
18 November 2019 | Director's details changed for Mrs Helen Clare Hindley on 18 November 2019 |
2 September 2019 | Confirmation statement made on 28 August 2019 with updates |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 |
23 November 2018 | Appointment of Mrs Helen Hindley as a director on 23 November 2018 |
23 November 2018 | Termination of appointment of Dawn Hindley as a director on 31 December 2017 |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 |
6 February 2018 | Registered office address changed from The Paddock Back Lane North Dalton Driffield East Yorkshire YO25 9XD to Townend English 81-83 Market Street Pocklington York YO42 2AE on 6 February 2018 |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates |
12 May 2017 | Micro company accounts made up to 31 December 2016 |
12 May 2017 | Micro company accounts made up to 31 December 2016 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates |
3 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
29 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 January 2013 | Compulsory strike-off action has been discontinued |
22 January 2013 | Compulsory strike-off action has been discontinued |
19 January 2013 | Annual return made up to 28 August 2012 with a full list of shareholders |
19 January 2013 | Annual return made up to 28 August 2012 with a full list of shareholders |
8 January 2013 | First Gazette notice for compulsory strike-off |
8 January 2013 | First Gazette notice for compulsory strike-off |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders |
13 November 2011 | Director's details changed for Mr Philip Edgar Hindley on 13 November 2011 |
13 November 2011 | Secretary's details changed for Mr Philip Edgar Hindley on 13 November 2011 |
13 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders |
13 November 2011 | Director's details changed for Mr Philip Edgar Hindley on 13 November 2011 |
13 November 2011 | Secretary's details changed for Mr Philip Edgar Hindley on 13 November 2011 |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
10 November 2010 | Director's details changed for Mr Philip Edgar Hindley on 28 August 2010 |
10 November 2010 | Director's details changed for Mr Philip Edgar Hindley on 28 August 2010 |
9 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders |
9 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders |
9 November 2010 | Director's details changed for Philip Edgar Hindley on 28 August 2010 |
9 November 2010 | Director's details changed for Philip Edgar Hindley on 28 August 2010 |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
15 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 |
15 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 |
11 February 2010 | Annual return made up to 28 August 2009 with a full list of shareholders |
11 February 2010 | Annual return made up to 28 August 2009 with a full list of shareholders |
1 February 2010 | Appointment of Mr Thomas James Hindley as a director |
1 February 2010 | Appointment of Mr Thomas James Hindley as a director |
31 January 2010 | Appointment of Mrs Dawn Hindley as a director |
31 January 2010 | Appointment of Mr John Samuel Hindley as a director |
31 January 2010 | Appointment of Mr John Samuel Hindley as a director |
31 January 2010 | Appointment of Mrs Dawn Hindley as a director |
30 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 August 2009 | Director and secretary appointed philip edgar hindley |
28 August 2009 | Director and secretary appointed philip edgar hindley |
26 May 2009 | First Gazette notice for compulsory strike-off |
26 May 2009 | First Gazette notice for compulsory strike-off |
29 August 2008 | Appointment terminated director yomtov jacobs |
29 August 2008 | Appointment terminated director yomtov jacobs |
28 August 2008 | Incorporation |
28 August 2008 | Incorporation |