Total Documents | 85 |
---|
Total Pages | 369 |
---|
22 March 2024 | Confirmation statement made on 10 March 2024 with no updates |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 |
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates |
12 December 2022 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 |
12 December 2022 | Change of details for David Ian Harriman as a person with significant control on 12 December 2022 |
12 December 2022 | Director's details changed for David Ian Harriman on 12 December 2022 |
12 December 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 |
4 May 2022 | Confirmation statement made on 10 March 2022 with no updates |
25 November 2021 | Director's details changed for David Ian Harriman on 25 November 2021 |
25 November 2021 | Change of details for David Ian Harriman as a person with significant control on 25 November 2021 |
25 November 2021 | Change of details for David Ian Harriman as a person with significant control on 25 November 2021 |
25 November 2021 | Director's details changed for David Ian Harriman on 25 November 2021 |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 |
22 April 2021 | Confirmation statement made on 10 March 2021 with no updates |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 |
3 April 2020 | Confirmation statement made on 10 March 2020 with no updates |
13 March 2020 | Director's details changed for Mrs Paula Davidson on 24 February 2020 |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates |
12 March 2019 | Director's details changed for Mr Joseph Darragh on 9 March 2019 |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 |
17 April 2018 | Director's details changed for Mrs Paula Davidson on 4 April 2018 |
17 April 2018 | Secretary's details changed for Mrs Paula Davidson on 4 April 2018 |
28 March 2018 | Confirmation statement made on 10 March 2018 with no updates |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 October 2015 | Accounts for a small company made up to 31 March 2015 |
17 October 2015 | Accounts for a small company made up to 31 March 2015 |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 |
23 December 2014 | Accounts for a small company made up to 31 March 2014 |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
14 February 2014 | Secretary's details changed for Mr Joseph Darragh on 10 February 2014 |
14 February 2014 | Secretary's details changed for Mr Joseph Darragh on 10 February 2014 |
12 February 2014 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 12 February 2014 |
12 February 2014 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 12 February 2014 |
3 January 2014 | Accounts for a small company made up to 31 March 2013 |
3 January 2014 | Accounts for a small company made up to 31 March 2013 |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
21 September 2012 | Accounts for a small company made up to 31 March 2012 |
21 September 2012 | Accounts for a small company made up to 31 March 2012 |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
8 January 2012 | Accounts for a small company made up to 31 March 2011 |
8 January 2012 | Accounts for a small company made up to 31 March 2011 |
20 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 |
20 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 |
20 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 |
19 December 2011 | Director's details changed for Mr Joseph Darragh on 7 December 2011 |
19 December 2011 | Director's details changed for Mr Joseph Darragh on 7 December 2011 |
19 December 2011 | Director's details changed for Mr Joseph Darragh on 7 December 2011 |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
27 October 2010 | Accounts for a small company made up to 31 March 2010 |
27 October 2010 | Accounts for a small company made up to 31 March 2010 |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
16 July 2009 | Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton-on-tees TS18 2AD |
16 July 2009 | Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton-on-tees TS18 2AD |
6 July 2009 | Director and secretary's change of particulars / joseph darragh / 06/07/2009 |
6 July 2009 | Director and secretary's change of particulars / joseph darragh / 06/07/2009 |
13 March 2009 | Secretary appointed paula davidson |
13 March 2009 | Secretary appointed paula davidson |
10 March 2009 | Director and secretary appointed joseph darragh |
10 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
10 March 2009 | Director appointed paula davidson |
10 March 2009 | Registered office changed on 10/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
10 March 2009 | Incorporation |
10 March 2009 | Director appointed david ian harriman |
10 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
10 March 2009 | Registered office changed on 10/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
10 March 2009 | Appointment terminated director john cowdry |
10 March 2009 | Director and secretary appointed joseph darragh |
10 March 2009 | Director appointed david ian harriman |
10 March 2009 | Appointment terminated director john cowdry |
10 March 2009 | Director appointed paula davidson |
10 March 2009 | Incorporation |