Total Documents | 151 |
---|
Total Pages | 987 |
---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
12 July 2023 | Registration of charge 071547610009, created on 28 June 2023 |
16 June 2023 | Satisfaction of charge 071547610007 in full |
16 June 2023 | Satisfaction of charge 071547610008 in full |
4 April 2023 | Confirmation statement made on 31 March 2023 with updates |
30 September 2022 | Accounts for a small company made up to 31 December 2021 |
19 April 2022 | Confirmation statement made on 31 March 2022 with updates |
28 September 2021 | Accounts for a small company made up to 31 December 2020 |
23 June 2021 | Appointment of Mr Abraham Gelley as a director on 23 June 2021 |
1 April 2021 | Confirmation statement made on 31 March 2021 with updates |
23 December 2020 | Accounts for a small company made up to 31 December 2019 |
7 April 2020 | Confirmation statement made on 31 March 2020 with updates |
26 November 2019 | Termination of appointment of Jonathan Handford as a director on 26 November 2019 |
13 November 2019 | Accounts for a small company made up to 31 December 2018 |
17 October 2019 | Appointment of Mr Glyn Meek as a director on 17 October 2019 |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates |
24 September 2018 | Accounts for a small company made up to 31 December 2017 |
19 April 2018 | Confirmation statement made on 31 March 2018 with updates |
19 April 2018 | Notification of Specialist Engineering Group Ltd as a person with significant control on 14 December 2017 |
19 April 2018 | Cessation of Arc Sepcialist Engineering Limited as a person with significant control on 14 December 2017 |
5 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 |
5 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 |
4 January 2018 | Termination of appointment of Andrew John Richardson as a director on 14 December 2017 |
4 January 2018 | Appointment of Mr Jonathan Handford as a director on 14 December 2017 |
4 January 2018 | Registered office address changed from Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 41-44 Great Queen Street London WC2B 5AD on 4 January 2018 |
4 January 2018 | Termination of appointment of Andrew John Richardson as a director on 14 December 2017 |
4 January 2018 | Termination of appointment of Christopher Paul Manamley as a director on 14 December 2017 |
4 January 2018 | Termination of appointment of Christopher Paul Manamley as a director on 14 December 2017 |
4 January 2018 | Appointment of Mr Jonathan Handford as a director on 14 December 2017 |
4 January 2018 | Registered office address changed from Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 41-44 Great Queen Street London WC2B 5AD on 4 January 2018 |
2 January 2018 | Satisfaction of charge 071547610006 in full |
2 January 2018 | Satisfaction of charge 3 in full |
2 January 2018 | Satisfaction of charge 3 in full |
2 January 2018 | Registration of charge 071547610008, created on 14 December 2017 |
2 January 2018 | Satisfaction of charge 071547610004 in full |
2 January 2018 | Registration of charge 071547610008, created on 14 December 2017 |
2 January 2018 | Satisfaction of charge 071547610004 in full |
2 January 2018 | Satisfaction of charge 071547610006 in full |
14 December 2017 | Registration of charge 071547610007, created on 14 December 2017 |
14 December 2017 | Registration of charge 071547610007, created on 14 December 2017 |
28 November 2017 | Director's details changed for Mr Andrew John Richardson on 28 November 2017 |
28 November 2017 | Director's details changed for Mr Christopher Paul Manamley on 28 November 2017 |
28 November 2017 | Director's details changed for Mr Andrew John Richardson on 28 November 2017 |
28 November 2017 | Director's details changed for Mr Christopher Paul Manamley on 28 November 2017 |
23 August 2017 | Satisfaction of charge 071547610005 in full |
23 August 2017 | Satisfaction of charge 071547610005 in full |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
8 August 2017 | Registration of charge 071547610006, created on 28 July 2017 |
18 May 2017 | Termination of appointment of Mark Blythe as a director on 18 May 2017 |
18 May 2017 | Termination of appointment of Mark Blythe as a director on 18 May 2017 |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates |
20 December 2016 | Full accounts made up to 30 September 2016 |
20 December 2016 | Full accounts made up to 30 September 2016 |
13 April 2016 | Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX to Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF on 13 April 2016 |
13 April 2016 | Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX to Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF on 13 April 2016 |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 December 2015 | Full accounts made up to 30 September 2015 |
15 December 2015 | Full accounts made up to 30 September 2015 |
10 September 2015 | Registration of charge 071547610005, created on 4 September 2015 |
10 September 2015 | Registration of charge 071547610005, created on 4 September 2015 |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Full accounts made up to 30 September 2014 |
18 December 2014 | Full accounts made up to 30 September 2014 |
13 November 2014 | Registration of charge 071547610004, created on 30 October 2014 |
13 November 2014 | Registration of charge 071547610004, created on 30 October 2014 |
6 October 2014 | Termination of appointment of Caroline Inez Green as a director on 15 September 2014 |
6 October 2014 | Termination of appointment of Caroline Inez Green as a director on 15 September 2014 |
24 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 |
24 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 |
13 August 2014 | Appointment of Andrew John Richardson as a director on 18 July 2014 |
13 August 2014 | Appointment of Andrew John Richardson as a director on 18 July 2014 |
4 August 2014 | Termination of appointment of Matthew Bradley as a director on 18 July 2014 |
4 August 2014 | Termination of appointment of Adam James Bradley as a director on 18 July 2014 |
4 August 2014 | Appointment of Caroline Inez Green as a director on 18 July 2014 |
4 August 2014 | Appointment of Christopher Paul Manamley as a director on 18 July 2014 |
4 August 2014 | Appointment of Mr Mark Blythe as a director on 18 July 2014 |
4 August 2014 | Termination of appointment of Adam James Bradley as a director on 18 July 2014 |
4 August 2014 | Termination of appointment of Matthew Bradley as a director on 18 July 2014 |
4 August 2014 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX on 4 August 2014 |
4 August 2014 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX on 4 August 2014 |
4 August 2014 | Appointment of Caroline Inez Green as a director on 18 July 2014 |
4 August 2014 | Appointment of Mr Mark Blythe as a director on 18 July 2014 |
4 August 2014 | Appointment of Christopher Paul Manamley as a director on 18 July 2014 |
4 August 2014 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX on 4 August 2014 |
21 May 2014 | Purchase of own shares. |
21 May 2014 | Purchase of own shares. |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Termination of appointment of Matthew Gilkes as a director |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Termination of appointment of Matthew Gilkes as a director |
11 March 2014 | Director's details changed for Mr Adam James Bradley on 1 August 2013 |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders |
11 March 2014 | Director's details changed for Mr Adam James Bradley on 1 August 2013 |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders |
11 March 2014 | Director's details changed for Mr Adam James Bradley on 1 August 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
8 March 2013 | Director's details changed for Mr Matthew John Gilkes on 26 February 2013 |
8 March 2013 | Director's details changed for Mr Matthew John Gilkes on 26 February 2013 |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 April 2012 | Director's details changed for Matthew Bradley on 28 March 2012 |
13 April 2012 | Director's details changed for Matthew Bradley on 28 March 2012 |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
9 November 2010 | Appointment of Mr Matthew John Gilkes as a director |
9 November 2010 | Appointment of Mr Matthew John Gilkes as a director |
21 October 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
7 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
7 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
6 August 2010 | Change of name notice |
6 August 2010 | Change of name notice |
6 August 2010 | Company name changed tbf international LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Company name changed tbf international LIMITED\certificate issued on 06/08/10
|
7 June 2010 | Company name changed valecoast trading LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed valecoast trading LIMITED\certificate issued on 07/06/10
|
3 June 2010 | Appointment of Adam Bradley as a director |
3 June 2010 | Appointment of Adam Bradley as a director |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Change of name notice |
24 May 2010 | Change of name notice |
19 May 2010 | Appointment of Matthew Bradley as a director |
19 May 2010 | Appointment of Matthew Bradley as a director |
26 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 26 April 2010 |
26 April 2010 | Termination of appointment of Barbara Kahan as a director |
26 April 2010 | Termination of appointment of Barbara Kahan as a director |
26 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 26 April 2010 |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|