18 February 2021 | Total exemption full accounts made up to 31 March 2020 | 20 pages |
---|
4 August 2020 | Confirmation statement made on 21 July 2020 with updates | 3 pages |
---|
8 April 2020 | Termination of appointment of Gena Merrett as a director on 28 August 2019 | 1 page |
---|
8 April 2020 | Termination of appointment of Margaret Clare Wareing as a director on 19 December 2019 | 1 page |
---|
8 April 2020 | Termination of appointment of Paul John Blay as a director on 16 March 2020 | 1 page |
---|
7 April 2020 | Director's details changed for Mr Frank Wolley on 7 April 2020 | 2 pages |
---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 | 20 pages |
---|
12 July 2019 | Appointment of Mr Frank Wolley as a director on 11 February 2019 | 2 pages |
---|
12 July 2019 | Appointment of Mr Allan Gordon as a director on 13 May 2019 | 2 pages |
---|
12 July 2019 | Termination of appointment of Stephen Dawber as a director on 31 October 2018 | 1 page |
---|
12 July 2019 | Appointment of Mr Paul John Blay as a director on 10 November 2018 | 2 pages |
---|
12 July 2019 | Confirmation statement made on 23 June 2019 with updates | 3 pages |
---|
12 July 2019 | Appointment of Mr David Michael West as a director on 14 January 2019 | 2 pages |
---|
10 October 2018 | Total exemption full accounts made up to 31 March 2018 | 21 pages |
---|
24 September 2018 | Appointment of Gena Merrett as a director on 31 July 2017 | 2 pages |
---|
24 September 2018 | Appointment of Mr Philip Humphries as a director on 31 December 2016 | 2 pages |
---|
21 September 2018 | Termination of appointment of Jo Ann Mason as a director on 22 June 2018 | 1 page |
---|
21 August 2018 | Confirmation statement made on 23 June 2018 with no updates | 3 pages |
---|
7 October 2017 | Total exemption full accounts made up to 31 March 2017 | 21 pages |
---|
7 October 2017 | Total exemption full accounts made up to 31 March 2017 | 21 pages |
---|
17 August 2017 | Notification of a person with significant control statement | 2 pages |
---|
17 August 2017 | Confirmation statement made on 23 June 2017 with no updates | 3 pages |
---|
17 August 2017 | Notification of a person with significant control statement | 2 pages |
---|
17 August 2017 | Confirmation statement made on 23 June 2017 with no updates | 3 pages |
---|
5 January 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 12 pages |
---|
5 January 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 12 pages |
---|
27 September 2016 | Total exemption full accounts made up to 31 March 2016 | 17 pages |
---|
27 September 2016 | Total exemption full accounts made up to 31 March 2016 | 17 pages |
---|
5 August 2016 | Annual return made up to 23 June 2016 no member list | 5 pages |
---|
5 August 2016 | Annual return made up to 23 June 2016 no member list | 5 pages |
---|
1 August 2016 | Termination of appointment of Bill Stubbs as a director on 29 November 2015 | 1 page |
---|
1 August 2016 | Termination of appointment of Margaret Robinson as a director on 15 November 2015 | 1 page |
---|
1 August 2016 | Appointment of Mr Nigel Thompson as a director on 11 January 2016 | 2 pages |
---|
1 August 2016 | Termination of appointment of Margaret Robinson as a director on 15 November 2015 | 1 page |
---|
1 August 2016 | Appointment of Mr Nigel Thompson as a director on 11 January 2016 | 2 pages |
---|
1 August 2016 | Termination of appointment of Bill Stubbs as a director on 29 November 2015 | 1 page |
---|
20 April 2016 | Termination of appointment of Anne Kiney as a director on 15 April 2016 | 1 page |
---|
20 April 2016 | Termination of appointment of Anne Kiney as a director on 15 April 2016 | 1 page |
---|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 | 17 pages |
---|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 | 17 pages |
---|
9 October 2015 | Termination of appointment of Michael Baker as a director on 31 May 2015 | 1 page |
---|
9 October 2015 | Termination of appointment of Michael Baker as a director on 31 May 2015 | 1 page |
---|
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2015 | 23 pages |
---|
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2015 | 23 pages |
---|
7 October 2015 | Second filing of AP01 previously delivered to Companies House - ANNOTATION Clarification second filed AP01 for michael baker
| 5 pages |
---|
7 October 2015 | Second filing of AP01 previously delivered to Companies House - ANNOTATION Clarification second filed AP01 for michael baker
| 5 pages |
---|
22 July 2015 | Annual return made up to 23 June 2015 no member list - ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
| 11 pages |
---|
22 July 2015 | Annual return made up to 23 June 2015 no member list - ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
| 11 pages |
---|
22 July 2015 | Annual return made up to 23 June 2015 no member list | 10 pages |
---|
20 May 2015 | Appointment of Mr Micheal Baker as a director on 20 April 2015 - ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
| 3 pages |
---|
20 May 2015 | Appointment of Mr Micheal Baker as a director on 20 April 2015 | 2 pages |
---|
20 May 2015 | Appointment of Mr Micheal Baker as a director on 20 April 2015 - ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
| 3 pages |
---|
2 February 2015 | Termination of appointment of Mary Murphy as a director on 1 July 2014 | 1 page |
---|
2 February 2015 | Termination of appointment of Mary Murphy as a director on 1 July 2014 | 1 page |
---|
2 February 2015 | Termination of appointment of Jacqueline Ann Hough as a director on 1 August 2014 | 1 page |
---|
2 February 2015 | Termination of appointment of Jacqueline Ann Hough as a director on 1 August 2014 | 1 page |
---|
2 February 2015 | Termination of appointment of Jacqueline Ann Hough as a director on 1 August 2014 | 1 page |
---|
2 February 2015 | Termination of appointment of Mary Murphy as a director on 1 July 2014 | 1 page |
---|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 20 pages |
---|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 20 pages |
---|
17 October 2014 | Appointment of Dorothy Edna Whitaker as a director on 24 June 2014 | 2 pages |
---|
17 October 2014 | Appointment of Dorothy Edna Whitaker as a director on 24 June 2014 | 2 pages |
---|
9 September 2014 | Annual return made up to 23 June 2014 no member list | 10 pages |
---|
9 September 2014 | Annual return made up to 23 June 2014 no member list | 10 pages |
---|
17 June 2014 | Termination of appointment of Kenneth Wheeler as a secretary | 1 page |
---|
17 June 2014 | Termination of appointment of Kenneth Wheeler as a secretary | 1 page |
---|
17 June 2014 | Termination of appointment of Kenneth Wheeler as a director | 1 page |
---|
17 June 2014 | Termination of appointment of Kenneth Wheeler as a director | 1 page |
---|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 | 19 pages |
---|
16 December 2013 | Second filing of AP01 previously delivered to Companies House - ANNOTATION Second filed AP01 for Jo Ann Mason
| 5 pages |
---|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 | 19 pages |
---|
16 December 2013 | Second filing of AP01 previously delivered to Companies House - ANNOTATION Second filed AP01 for Jo Ann Mason
| 5 pages |
---|
10 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | 1 page |
---|
10 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | 1 page |
---|
14 October 2013 | Director's details changed for Mr Bill Stubbs on 11 October 2013 | 2 pages |
---|
14 October 2013 | Director's details changed for Mr Bill Stubbs on 11 October 2013 | 2 pages |
---|
11 October 2013 | Termination of appointment of Patricia Harman as a director | 1 page |
---|
11 October 2013 | Director's details changed for Mr Bill Stubbs on 11 October 2013 | 2 pages |
---|
11 October 2013 | Director's details changed for Jo Ann Mason on 11 October 2013 | 2 pages |
---|
11 October 2013 | Director's details changed for Jo Ann Mason on 11 October 2013 | 2 pages |
---|
11 October 2013 | Director's details changed for Mr Bill Stubbs on 11 October 2013 | 2 pages |
---|
11 October 2013 | Termination of appointment of Patricia Harman as a director | 1 page |
---|
30 August 2013 | Appointment of Jo Ann Mason as a director - ANNOTATION A second filed AP01 was registered on 16TH December 2013
| 3 pages |
---|
30 August 2013 | Appointment of Jo Ann Mason as a director - ANNOTATION A second filed AP01 was registered on 16TH December 2013
| 3 pages |
---|
27 August 2013 | Appointment of Mr Bill Stubbs as a director | 2 pages |
---|
27 August 2013 | Annual return made up to 23 June 2013 no member list | 11 pages |
---|
27 August 2013 | Annual return made up to 23 June 2013 no member list | 11 pages |
---|
27 August 2013 | Appointment of Mr Bill Stubbs as a director | 2 pages |
---|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 | 18 pages |
---|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 | 18 pages |
---|
18 February 2013 | Termination of appointment of Malcolm Carney as a director | 1 page |
---|
18 February 2013 | Termination of appointment of Malcolm Carney as a director | 1 page |
---|
9 August 2012 | Annual return made up to 23 June 2012 no member list | 11 pages |
---|
9 August 2012 | Annual return made up to 23 June 2012 no member list | 11 pages |
---|
9 August 2012 | Appointment of Ms Anne Kiney as a director | 2 pages |
---|
9 August 2012 | Appointment of Ms Anne Kiney as a director | 2 pages |
---|
7 June 2012 | Total exemption full accounts made up to 30 June 2011 | 10 pages |
---|
7 June 2012 | Total exemption full accounts made up to 30 June 2011 | 10 pages |
---|
10 January 2012 | Appointment of Mr Paul Steven Walton as a director | 2 pages |
---|
10 January 2012 | Appointment of Mr Paul Steven Walton as a director | 2 pages |
---|
10 January 2012 | Termination of appointment of Susan Pearce as a director | 1 page |
---|
10 January 2012 | Termination of appointment of David Hoult as a director | 1 page |
---|
10 January 2012 | Termination of appointment of Susan Pearce as a director | 1 page |
---|
10 January 2012 | Appointment of Mrs Margaret Clare Wareing as a director | 2 pages |
---|
10 January 2012 | Termination of appointment of David Hoult as a director | 1 page |
---|
10 January 2012 | Appointment of Mrs Margaret Clare Wareing as a director | 2 pages |
---|
28 June 2011 | Annual return made up to 23 June 2011 no member list | 11 pages |
---|
28 June 2011 | Annual return made up to 23 June 2011 no member list | 11 pages |
---|
29 October 2010 | Memorandum and Articles of Association | 27 pages |
---|
29 October 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
29 October 2010 | Statement of company's objects | 2 pages |
---|
29 October 2010 | Statement of company's objects | 2 pages |
---|
29 October 2010 | Memorandum and Articles of Association | 27 pages |
---|
29 October 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
19 October 2010 | Director's details changed for Kenneth Ronald Wheeler on 12 September 2010 | 3 pages |
---|
19 October 2010 | Director's details changed for Kenneth Ronald Wheeler on 12 September 2010 | 3 pages |
---|
3 September 2010 | Termination of appointment of Sheila Gallagher as a director | 2 pages |
---|
3 September 2010 | Termination of appointment of Alison Bancroft as a director | 2 pages |
---|
3 September 2010 | Termination of appointment of Sheila Gallagher as a director | 2 pages |
---|
3 September 2010 | Termination of appointment of Alison Bancroft as a director | 2 pages |
---|
23 June 2010 | Incorporation | 52 pages |
---|
23 June 2010 | Incorporation | 52 pages |
---|