Total Documents | 113 |
---|
Total Pages | 496 |
---|
29 November 2023 | Confirmation statement made on 24 November 2023 with no updates |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 |
29 November 2022 | Confirmation statement made on 24 November 2022 with no updates |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 |
10 May 2022 | Director's details changed for Paul Vickery on 10 May 2022 |
10 May 2022 | Director's details changed for Mr Steven Michael Stobbs on 10 May 2022 |
10 May 2022 | Change of details for Mr Paul Vickery as a person with significant control on 10 May 2022 |
10 May 2022 | Change of details for Mr Steven Michael Stobbs as a person with significant control on 10 May 2022 |
30 November 2021 | Confirmation statement made on 24 November 2021 with no updates |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 |
8 December 2020 | Director's details changed for John David Mayes on 8 December 2020 |
8 December 2020 | Director's details changed for Paul Vickery on 8 December 2020 |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 |
25 September 2019 | Registered office address changed from Westgate Aldridge West Midlands WS9 8EX to Linley Lodge Westgate Aldridge Walsall WS9 8EX on 25 September 2019 |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates |
29 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
29 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
18 March 2015 | Director's details changed for Paul Vickery on 5 March 2015 |
18 March 2015 | Director's details changed for John David Mayes on 5 March 2015 |
18 March 2015 | Director's details changed for John David Mayes on 5 March 2015 |
18 March 2015 | Director's details changed for Paul Vickery on 5 March 2015 |
18 March 2015 | Director's details changed for John David Mayes on 5 March 2015 |
18 March 2015 | Director's details changed for Paul Vickery on 5 March 2015 |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital following an allotment of shares on 24 November 2012
|
18 June 2013 | Purchase of own shares. |
18 June 2013 | Statement of capital following an allotment of shares on 24 November 2012
|
18 June 2013 | Resolutions
|
18 June 2013 | Purchase of own shares. |
13 June 2013 | Termination of appointment of John Parry as a director |
13 June 2013 | Termination of appointment of John Parry as a director |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
1 March 2013 | Appointment of Mr Steven Michael Stobbs as a director |
1 March 2013 | Appointment of Mr Steven Michael Stobbs as a director |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders |
27 November 2012 | Purchase of own shares. |
27 November 2012 | Purchase of own shares. |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
11 January 2010 | Termination of appointment of Ian Bartlett as a director |
11 January 2010 | Termination of appointment of Ian Bartlett as a director |
21 December 2009 | Director's details changed for Mr John Michael Parry on 24 November 2009 |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders |
21 December 2009 | Director's details changed for Mr John Michael Parry on 24 November 2009 |
21 December 2009 | Director's details changed for John Mayes on 24 November 2009 |
21 December 2009 | Director's details changed for Paul Vickery on 24 November 2009 |
21 December 2009 | Director's details changed for Ian Bartlett on 24 November 2009 |
21 December 2009 | Director's details changed for Ian Bartlett on 24 November 2009 |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders |
21 December 2009 | Director's details changed for John Mayes on 24 November 2009 |
21 December 2009 | Director's details changed for Paul Vickery on 24 November 2009 |
13 December 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 |
13 December 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 |
2 October 2009 | Director appointed ian bartlett |
2 October 2009 | Director appointed john parry |
2 October 2009 | Appointment terminated director adrian chapman |
2 October 2009 | Director appointed john mayes |
2 October 2009 | Director appointed john parry |
2 October 2009 | Appointment terminated director adrian chapman |
2 October 2009 | Appointment terminate, director and secretary kate elizabeth morrall logged form |
2 October 2009 | Appointment terminate, director and secretary kate elizabeth morrall logged form |
2 October 2009 | Director appointed paul vickery |
2 October 2009 | Director appointed paul vickery |
2 October 2009 | Director appointed john mayes |
2 October 2009 | Director appointed ian bartlett |
25 September 2009 | Ad 25/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ |
25 September 2009 | Ad 25/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ |
25 September 2009 | Nc inc already adjusted 25/09/09 |
25 September 2009 | Nc inc already adjusted 25/09/09 |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
22 December 2008 | Director and secretary appointed kate morrall |
22 December 2008 | Director appointed adrian chapman |
22 December 2008 | Director and secretary appointed kate morrall |
22 December 2008 | Director appointed adrian chapman |
19 December 2008 | Registered office changed on 19/12/2008 from 8 morston court blakeney way kingswood lakeside, cannock staffs WS11 8JB |
19 December 2008 | Registered office changed on 19/12/2008 from 8 morston court blakeney way kingswood lakeside, cannock staffs WS11 8JB |
25 November 2008 | Appointment terminated director yomtov jacobs |
25 November 2008 | Appointment terminated director yomtov jacobs |
24 November 2008 | Incorporation |
24 November 2008 | Incorporation |