Total Documents | 69 |
---|
Total Pages | 301 |
---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
26 November 2020 | Confirmation statement made on 3 November 2020 with no updates |
8 January 2020 | Registered office address changed from Unit 3 Century Park Starley Way Solihull West Midlands B37 7HF to Blueprint House Shepherds Lane Meriden Coventry CV7 7JU on 8 January 2020 |
13 November 2019 | Cessation of Simon Michael Brady Peel as a person with significant control on 29 December 2017 |
13 November 2019 | Confirmation statement made on 3 November 2019 with updates |
13 November 2019 | Notification of Blueprint Ceramics Holdings Limited as a person with significant control on 29 December 2017 |
13 November 2019 | Cessation of Stephanie Peel as a person with significant control on 29 December 2017 |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
20 November 2018 | Confirmation statement made on 3 November 2018 with no updates |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
8 November 2017 | Notification of Simon Michael Brady Peel as a person with significant control on 6 April 2016 |
8 November 2017 | Notification of Simon Michael Brady Peel as a person with significant control on 6 April 2016 |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 |
3 January 2017 | Confirmation statement made on 3 November 2016 with updates |
3 January 2017 | Confirmation statement made on 3 November 2016 with updates |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 June 2014 | Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 6 June 2014 |
6 June 2014 | Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 6 June 2014 |
6 June 2014 | Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 6 June 2014 |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
10 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 |
10 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders |
2 November 2011 | Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2 November 2011 |
2 November 2011 | Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2 November 2011 |
2 November 2011 | Appointment of Mr Simon Michael Brady Peel as a director |
2 November 2011 | Appointment of Mr Simon Michael Brady Peel as a director |
2 November 2011 | Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2 November 2011 |
27 September 2011 | Second filing of AP01 previously delivered to Companies House
|
27 September 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Director's details changed for Miss Stephanie Gemma Peel on 26 July 2011 |
26 July 2011 | Registered office address changed from 51 Church Field Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AW United Kingdom on 26 July 2011 |
26 July 2011 | Director's details changed for Miss Stephanie Gemma Peel on 26 July 2011 |
26 July 2011 | Registered office address changed from 51 Church Field Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AW United Kingdom on 26 July 2011 |
17 June 2011 | Appointment of Miss Stephanie Gemma Peel as a director
|
17 June 2011 | Appointment of Miss Stephanie Gemma Peel as a director
|
16 June 2011 | Termination of appointment of Graham Burnicle as a director |
16 June 2011 | Termination of appointment of Graham Burnicle as a director |
19 November 2010 | Director's details changed for Mr Graham Bumicie on 19 November 2010 |
19 November 2010 | Director's details changed for Mr Graham Bumicie on 19 November 2010 |
19 November 2010 | Registered office address changed from 22 Beaminster Road Solihull West Midlands B911NA United Kingdom on 19 November 2010 |
19 November 2010 | Registered office address changed from 22 Beaminster Road Solihull West Midlands B911NA United Kingdom on 19 November 2010 |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|