Total Documents | 75 |
---|
Total Pages | 340 |
---|
25 April 2023 | Unaudited abridged accounts made up to 31 December 2022 |
---|---|
14 December 2022 | Confirmation statement made on 8 December 2022 with no updates |
10 May 2022 | Unaudited abridged accounts made up to 31 December 2021 |
10 January 2022 | Confirmation statement made on 8 December 2021 with no updates |
28 July 2021 | Unaudited abridged accounts made up to 31 December 2020 |
23 December 2020 | Confirmation statement made on 8 December 2020 with updates |
17 September 2020 | Unaudited abridged accounts made up to 31 December 2019 |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates |
14 August 2019 | Unaudited abridged accounts made up to 31 December 2018 |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates |
16 July 2018 | Unaudited abridged accounts made up to 31 December 2017 |
25 January 2018 | Director's details changed for Mr Andrew Waterson Cottle on 9 January 2018 |
25 January 2018 | Director's details changed for Mr Andrew Waterson Cottle on 9 January 2018 |
25 January 2018 | Secretary's details changed for Mr Philip Waterson Cottle on 9 January 2018 |
25 January 2018 | Director's details changed for Mr Philip Waterson Cottle on 9 January 2018 |
25 January 2018 | Change of details for Mr Andrew Waterson Cottle as a person with significant control on 9 January 2018 |
25 January 2018 | Director's details changed for Mr Philip Waterson Cottle on 9 January 2018 |
25 January 2018 | Change of details for Mr Philip Waterson Cottle as a person with significant control on 9 January 2018 |
25 January 2018 | Change of details for Mr Philip Waterson Cottle as a person with significant control on 9 January 2018 |
25 January 2018 | Change of details for Mr Andrew Waterson Cottle as a person with significant control on 9 January 2018 |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates |
13 June 2017 | Unaudited abridged accounts made up to 31 December 2016 |
13 June 2017 | Unaudited abridged accounts made up to 31 December 2016 |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders |
8 August 2009 | Particulars of contract relating to shares |
8 August 2009 | Ad 30/06/09\gbp si 299@1=299\gbp ic 1/300\ |
8 August 2009 | Particulars of contract relating to shares |
8 August 2009 | Ad 30/06/09\gbp si 299@1=299\gbp ic 1/300\ |
14 January 2009 | Director and secretary appointed philip waterson cottle |
14 January 2009 | Director and secretary appointed philip waterson cottle |
14 January 2009 | Registered office changed on 14/01/2009 from 17 george street st helens merseyside WA10 1DB |
14 January 2009 | Registered office changed on 14/01/2009 from 17 george street st helens merseyside WA10 1DB |
14 January 2009 | Director appointed andrew waterson cottle |
14 January 2009 | Director appointed andrew waterson cottle |
10 December 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form |
10 December 2008 | Appointment terminated director aderyn hurworth |
10 December 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form |
10 December 2008 | Appointment terminated director aderyn hurworth |
8 December 2008 | Incorporation |
8 December 2008 | Incorporation |