Total Documents | 73 |
---|
Total Pages | 293 |
---|
31 March 2023 | Micro company accounts made up to 31 March 2022 |
---|---|
29 March 2023 | Confirmation statement made on 11 March 2023 with no updates |
14 April 2022 | Confirmation statement made on 11 March 2022 with no updates |
12 April 2022 | Registered office address changed from Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England to 55 Springhill Park Lower Penn Wolverhampton West Midlands WV4 4TR on 12 April 2022 |
31 March 2022 | Micro company accounts made up to 31 March 2021 |
5 May 2021 | Registered office address changed from 59 Springhill Lane Wolverhampton WV4 4TN England to Ivydene Langley Road Wolverhampton West Midlands WV4 4XX on 5 May 2021 |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates |
24 November 2020 | Micro company accounts made up to 31 March 2020 |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates |
18 November 2019 | Micro company accounts made up to 31 March 2019 |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates |
7 November 2018 | Micro company accounts made up to 31 March 2018 |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates |
6 November 2017 | Micro company accounts made up to 31 March 2017 |
6 November 2017 | Micro company accounts made up to 31 March 2017 |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 March 2016 | Registered office address changed from 6 st Michaels Close Penkridge Stafford Staffs ST19 5AD to 59 Springhill Lane Wolverhampton WV4 4TN on 18 March 2016 |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from 6 st Michaels Close Penkridge Stafford Staffs ST19 5AD to 59 Springhill Lane Wolverhampton WV4 4TN on 18 March 2016 |
2 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
2 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
31 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
9 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
10 February 2011 | Amended accounts made up to 31 March 2010 |
10 February 2011 | Amended accounts made up to 31 March 2010 |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 March 2010 | Secretary's details changed for Patricia Margaret Bendall on 16 March 2010 |
17 March 2010 | Director's details changed for Paul Anthony Bendall on 16 March 2010 |
17 March 2010 | Director's details changed for Mrs Patricia Margaret Bendall on 16 March 2010 |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
17 March 2010 | Director's details changed for Mrs Patricia Margaret Bendall on 16 March 2010 |
17 March 2010 | Director's details changed for Paul Anthony Bendall on 16 March 2010 |
17 March 2010 | Secretary's details changed for Patricia Margaret Bendall on 16 March 2010 |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
16 June 2009 | Ad 25/05/09-25/05/09\gbp si 100@1=100\gbp ic 1/101\ |
16 June 2009 | Ad 25/05/09-25/05/09\gbp si 100@1=100\gbp ic 1/101\ |
20 April 2009 | Registered office changed on 20/04/2009 from 59 springhill lane penn west midlands WV4 4TN |
20 April 2009 | Registered office changed on 20/04/2009 from 59 springhill lane penn west midlands WV4 4TN |
4 April 2009 | Director appointed patricia margaret bendall |
4 April 2009 | Secretary appointed patricia margaret bendall |
4 April 2009 | Secretary appointed patricia margaret bendall |
4 April 2009 | Director appointed paul anthony bendall |
4 April 2009 | Director appointed paul anthony bendall |
4 April 2009 | Director appointed patricia margaret bendall |
17 March 2009 | Appointment terminated director barbara kahan |
17 March 2009 | Appointment terminated director barbara kahan |
11 March 2009 | Incorporation |
11 March 2009 | Incorporation |