Total Documents | 59 |
---|
Total Pages | 190 |
---|
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates |
30 July 2019 | Micro company accounts made up to 31 October 2018 |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates |
31 July 2018 | Micro company accounts made up to 31 October 2017 |
16 April 2018 | Registered office address changed from 1 Pearfield Leyland Lancashire PR25 2NX to The Boat House - 1st Floor Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 16 April 2018 |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 April 2015 | Registered office address changed from Unit 1 Orchard Street Leyland PR25 3SL to 1 Pearfield Leyland Lancashire PR25 2NX on 30 April 2015 |
30 April 2015 | Registered office address changed from Unit 1 Orchard Street Leyland PR25 3SL to 1 Pearfield Leyland Lancashire PR25 2NX on 30 April 2015 |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
28 February 2014 | Director's details changed for Mr Robert Francis Gordon Heighway on 28 February 2014 |
28 February 2014 | Director's details changed for Mr Robert Francis Gordon Heighway on 28 February 2014 |
28 February 2014 | Registered office address changed from Unit 1 Orchard Street Orchard Street Leyland Lancashire PR25 3SL on 28 February 2014 |
28 February 2014 | Registered office address changed from Unit 1 Orchard Street Orchard Street Leyland Lancashire PR25 3SL on 28 February 2014 |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
29 September 2013 | Total exemption small company accounts made up to 31 October 2012 |
29 September 2013 | Total exemption small company accounts made up to 31 October 2012 |
1 September 2013 | Registered office address changed from 7 Brantwood Drive Leyland Lancashire PR25 3PF on 1 September 2013 |
1 September 2013 | Registered office address changed from 7 Brantwood Drive Leyland Lancashire PR25 3PF on 1 September 2013 |
1 September 2013 | Registered office address changed from 7 Brantwood Drive Leyland Lancashire PR25 3PF on 1 September 2013 |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 |
4 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
5 January 2010 | Director's details changed for Robert Francis Gordon Heighway on 1 October 2009 |
5 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Robert Francis Gordon Heighway on 1 October 2009 |
5 January 2010 | Director's details changed for Robert Francis Gordon Heighway on 1 October 2009 |
5 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders |
9 May 2009 | Director appointed robert francis gordon heighway |
9 May 2009 | Director appointed robert francis gordon heighway |
31 October 2008 | Appointment terminated director yomtov jacobs |
31 October 2008 | Appointment terminated director yomtov jacobs |
30 October 2008 | Incorporation |
30 October 2008 | Incorporation |