Total Documents | 60 |
---|
Total Pages | 151 |
---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates |
---|---|
9 February 2023 | Accounts for a dormant company made up to 31 December 2022 |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates |
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates |
18 September 2019 | Director's details changed for Mr Derek James Paul Crabb on 17 September 2019 |
18 September 2019 | Registered office address changed from 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL to 11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB on 18 September 2019 |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
22 December 2015 | Registered office address changed from Unit 1 Arrowe Commercial Park Upton Wirral CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 22 December 2015 |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Unit 1 Arrowe Commercial Park Upton Wirral CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 22 December 2015 |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 |
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
11 January 2012 | Registered office address changed from Delta House Shellgreen Estate Gorsey Lane Widnes Cheshire WA8 0YZ on 11 January 2012 |
11 January 2012 | Registered office address changed from Delta House Shellgreen Estate Gorsey Lane Widnes Cheshire WA8 0YZ on 11 January 2012 |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders |
17 July 2009 | Director appointed derek james paul crabb |
17 July 2009 | Director appointed derek james paul crabb |
28 December 2008 | Appointment terminated secretary hcs secretarial LIMITED |
28 December 2008 | Appointment terminated director aderyn hurworth |
28 December 2008 | Appointment terminated director aderyn hurworth |
28 December 2008 | Appointment terminated secretary hcs secretarial LIMITED |
21 December 2008 | Incorporation |
21 December 2008 | Incorporation |