Total Documents | 66 |
---|
Total Pages | 358 |
---|
18 February 2021 | Registered office address changed from 23a Main Street Wilberfoss York YO41 5NN England to Unit G6/1, Elvington Industrial Estate York Road Elvington York YO41 4AR on 18 February 2021 |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 December 2019 |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 |
10 April 2019 | Confirmation statement made on 24 March 2019 with updates |
10 April 2019 | Director's details changed for Mr Brian Walker on 1 April 2019 |
15 March 2019 | Registered office address changed from 12 the Pavement Pocklington York East Yorkshire YO42 2AX England to 23a Main Street Wilberfoss York YO41 5NN on 15 March 2019 |
5 April 2018 | Director's details changed for Mr Shaun Hodgson on 5 April 2018 |
5 April 2018 | Confirmation statement made on 24 March 2018 with updates |
5 April 2018 | Change of details for Mr Paul Walker as a person with significant control on 5 April 2018 |
5 April 2018 | Change of details for Mr Shaun Hodgson as a person with significant control on 5 April 2018 |
5 April 2018 | Director's details changed for Mr Paul Walker on 5 April 2018 |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 |
18 July 2016 | Termination of appointment of David Harold as a director on 27 November 2015 |
18 July 2016 | Termination of appointment of David Harold as a director on 27 November 2015 |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 December 2015 | Purchase of own shares. |
23 December 2015 | Cancellation of shares. Statement of capital on 27 November 2015
|
23 December 2015 | Cancellation of shares. Statement of capital on 27 November 2015
|
23 December 2015 | Purchase of own shares. |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 July 2015 | Registered office address changed from 23a Main Street Wilberfoss York Yorkshire YO41 5NN to 12 the Pavement Pocklington York East Yorkshire YO42 2AX on 3 July 2015 |
3 July 2015 | Registered office address changed from 23a Main Street Wilberfoss York Yorkshire YO41 5NN to 12 the Pavement Pocklington York East Yorkshire YO42 2AX on 3 July 2015 |
3 July 2015 | Registered office address changed from 23a Main Street Wilberfoss York Yorkshire YO41 5NN to 12 the Pavement Pocklington York East Yorkshire YO42 2AX on 3 July 2015 |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 March 2015 | Appointment of Mr David Harold as a director on 1 July 2014 |
9 March 2015 | Appointment of Mr Shaun Hodgson as a director on 1 July 2014 |
9 March 2015 | Appointment of Mr David Harold as a director on 1 July 2014 |
9 March 2015 | Appointment of Mr David Harold as a director on 1 July 2014 |
9 March 2015 | Appointment of Mr Shaun Hodgson as a director on 1 July 2014 |
9 March 2015 | Appointment of Mr Shaun Hodgson as a director on 1 July 2014 |
6 May 2014 | Director's details changed for Mr Paul Walker on 6 May 2014 |
6 May 2014 | Director's details changed for Mr Paul Walker on 6 May 2014 |
6 May 2014 | Director's details changed for Mr Paul Walker on 6 May 2014 |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
15 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
15 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|