Total Documents | 96 |
---|
Total Pages | 338 |
---|
6 October 2020 | Confirmation statement made on 14 September 2020 with updates |
---|---|
11 May 2020 | Termination of appointment of Linda Mary West as a director on 17 March 2020 |
11 May 2020 | Cessation of Linda Mary West as a person with significant control on 17 March 2020 |
11 May 2020 | Notification of European Active Projects Limited as a person with significant control on 17 March 2020 |
11 May 2020 | Cessation of Trevor William West as a person with significant control on 17 March 2020 |
11 May 2020 | Termination of appointment of Linda Mary West as a secretary on 17 March 2020 |
11 May 2020 | Appointment of Mr Stephen Mark Jones as a director on 17 March 2020 |
11 May 2020 | Appointment of Aldbury Secretaries Limited as a secretary on 6 May 2020 |
11 May 2020 | Termination of appointment of Trevor William West as a director on 17 March 2020 |
11 May 2020 | Registered office address changed from Building 35 Chatham Docks Chatham ME4 4SW England to Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW on 11 May 2020 |
9 December 2019 | Total exemption full accounts made up to 30 September 2019 |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates |
12 February 2019 | Total exemption full accounts made up to 30 September 2018 |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 |
24 October 2017 | Confirmation statement made on 14 September 2017 with updates |
24 October 2017 | Confirmation statement made on 14 September 2017 with updates |
9 October 2017 | Appointment of Mrs Linda Mary West as a director on 13 July 2017 |
9 October 2017 | Termination of appointment of Stephen Lewis Hitch as a director on 12 July 2017 |
9 October 2017 | Appointment of Mrs Linda Mary West as a secretary on 13 July 2017 |
9 October 2017 | Registered office address changed from Uplands Engineering Limited High Street Road Waterham Faversham Kent ME13 9EJ to Building 35 Chatham Docks Chatham ME4 4SW on 9 October 2017 |
9 October 2017 | Termination of appointment of Kirstie Anne Fox as a secretary on 12 July 2017 |
9 October 2017 | Cessation of Stephen Lewis Hitch as a person with significant control on 12 July 2017 |
9 October 2017 | Appointment of Mrs Linda Mary West as a director on 13 July 2017 |
9 October 2017 | Cessation of Stephen Lewis Hitch as a person with significant control on 12 July 2017 |
9 October 2017 | Termination of appointment of Kirstie Anne Fox as a secretary on 12 July 2017 |
9 October 2017 | Termination of appointment of Stephen Lewis Hitch as a director on 12 July 2017 |
9 October 2017 | Registered office address changed from Uplands Engineering Limited High Street Road Waterham Faversham Kent ME13 9EJ to Building 35 Chatham Docks Chatham ME4 4SW on 9 October 2017 |
9 October 2017 | Appointment of Mrs Linda Mary West as a secretary on 13 July 2017 |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates |
7 September 2016 | Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016 |
7 September 2016 | Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016 |
5 September 2016 | Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW |
5 September 2016 | Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Stephen Lewis Hitch on 14 September 2015 |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Stephen Lewis Hitch on 14 September 2015 |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
27 September 2013 | Secretary's details changed for Ms Kirstie Anne Jackson on 31 August 2013 |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Ms Kirstie Anne Jackson on 31 August 2013 |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 July 2013 | Director's details changed for Mr Trevor William West on 8 July 2013 |
9 July 2013 | Director's details changed for Mr Trevor William West on 8 July 2013 |
9 July 2013 | Director's details changed for Mr Trevor William West on 8 July 2013 |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 November 2012 | Appointment of Ms Kirstie Anne Jackson as a secretary |
2 November 2012 | Appointment of Ms Kirstie Anne Jackson as a secretary |
4 October 2012 | Termination of appointment of Leonard Dent as a director |
4 October 2012 | Termination of appointment of Leonard Dent as a director |
4 October 2012 | Termination of appointment of Lesley Russell as a director |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders |
4 October 2012 | Termination of appointment of Lesley Russell as a secretary |
4 October 2012 | Termination of appointment of Lesley Russell as a secretary |
4 October 2012 | Termination of appointment of Lesley Russell as a director |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
10 October 2011 | Register inspection address has been changed |
10 October 2011 | Register(s) moved to registered inspection location |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders |
10 October 2011 | Register(s) moved to registered inspection location |
10 October 2011 | Register inspection address has been changed |
7 October 2011 | Statement of capital following an allotment of shares on 14 September 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 14 September 2010
|
22 October 2010 | Appointment of Miss Lesley Anne Russell as a secretary |
22 October 2010 | Appointment of Miss Lesley Anne Russell as a secretary |
15 September 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 September 2010 |
15 September 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 September 2010 |
14 September 2010 | Appointment of Mr Leonard Dent as a director |
14 September 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 September 2010 | Appointment of Leslie Anne Russell as a director |
14 September 2010 | Incorporation |
14 September 2010 | Appointment of Mr Stephen Lewis Hitch as a director |
14 September 2010 | Appointment of Mr Leonard Dent as a director |
14 September 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
14 September 2010 | Appointment of Leslie Anne Russell as a director |
14 September 2010 | Appointment of Mr Trevor William West as a director |
14 September 2010 | Appointment of Mr Trevor William West as a director |
14 September 2010 | Incorporation |
14 September 2010 | Appointment of Mr Stephen Lewis Hitch as a director |
14 September 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
14 September 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |