Total Documents | 72 |
---|
Total Pages | 456 |
---|
16 March 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
11 March 2021 | Registered office address changed from Sandham House Redrose Drive Lancashire Business Park Leyland Lancashire PR26 6TJ to Bradleys Sandpit Lightfoot Green Lane Lightfoot Green Preston PR4 0AP on 11 March 2021 |
11 March 2021 | Termination of appointment of Clive Edward Hurt as a director on 24 February 2021 |
11 March 2021 | Cessation of Clive Hurt Holdings Limited as a person with significant control on 24 February 2021 |
11 March 2021 | Termination of appointment of Richard Hurt as a director on 24 February 2021 |
11 March 2021 | Change of details for Mr Andrew Geoffrey Duckett as a person with significant control on 24 February 2021 |
28 September 2020 | Confirmation statement made on 25 August 2020 with no updates |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 August 2014 | Director's details changed for Mr Richard Hurt on 1 June 2013 |
4 August 2014 | Director's details changed for Mr Richard Hurt on 1 June 2013 |
4 August 2014 | Director's details changed for Mr Richard Hurt on 1 June 2013 |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 |
16 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
21 November 2011 | Appointment of Mr James Richard Duckett as a director |
21 November 2011 | Appointment of Mr Andrew Geoffrey Duckett as a director |
21 November 2011 | Appointment of Mr James Richard Duckett as a director |
21 November 2011 | Appointment of Mr Andrew Geoffrey Duckett as a director |
18 November 2011 | Termination of appointment of David Beaumont as a director |
18 November 2011 | Termination of appointment of David Beaumont as a director |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
10 March 2011 | Accounts for a dormant company made up to 31 July 2010 |
10 March 2011 | Accounts for a dormant company made up to 31 July 2010 |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
23 September 2009 | Director appointed clive edward hurt |
23 September 2009 | Director appointed david beaumont |
23 September 2009 | Registered office changed on 23/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
23 September 2009 | Director appointed richard hurt |
23 September 2009 | Appointment terminated director john cowdry |
23 September 2009 | Director appointed richard hurt |
23 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
23 September 2009 | Director appointed clive edward hurt |
23 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
23 September 2009 | Registered office changed on 23/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
23 September 2009 | Director appointed david beaumont |
23 September 2009 | Appointment terminated director john cowdry |
19 August 2009 | Resolutions
|
19 August 2009 | Memorandum and Articles of Association |
19 August 2009 | Resolutions
|
19 August 2009 | Memorandum and Articles of Association |
28 July 2009 | Incorporation |
28 July 2009 | Incorporation |