Total Documents | 54 |
---|
Total Pages | 142 |
---|
9 April 2020 | Accounts for a dormant company made up to 31 March 2020 |
---|---|
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates |
28 April 2019 | Accounts for a dormant company made up to 31 March 2019 |
28 April 2019 | Confirmation statement made on 30 March 2019 with no updates |
4 June 2018 | Accounts for a dormant company made up to 31 March 2018 |
4 June 2018 | Confirmation statement made on 30 March 2018 with no updates |
25 January 2018 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to Unit 1-3 Dock Meadow Industrial Estate Ettingshall Wolverhampton West Midlands WV4 6LE on 25 January 2018 |
25 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
15 May 2017 | Confirmation statement made on 30 March 2017 with updates |
15 May 2017 | Confirmation statement made on 30 March 2017 with updates |
2 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 May 2016 | Accounts for a dormant company made up to 31 March 2016 |
6 May 2016 | Accounts for a dormant company made up to 31 March 2016 |
26 April 2016 | Appointment of Mr Carl Hassell as a director on 1 April 2016 |
26 April 2016 | Termination of appointment of Norman James Hassell as a director on 1 April 2016 |
26 April 2016 | Termination of appointment of Norman James Hassell as a director on 1 April 2016 |
26 April 2016 | Appointment of Mr Matthew James Dunn as a director on 1 April 2016 |
26 April 2016 | Appointment of Mr Carl Hassell as a director on 1 April 2016 |
26 April 2016 | Appointment of Mr Matthew James Dunn as a director on 1 April 2016 |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
1 February 2013 | Termination of appointment of Matthew Dunn as a director |
1 February 2013 | Termination of appointment of Matthew Dunn as a director |
1 February 2013 | Appointment of Mr Norman James Hassell as a director |
1 February 2013 | Appointment of Mr Norman James Hassell as a director |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
26 April 2012 | Termination of appointment of Carl Hassell as a director |
26 April 2012 | Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012 |
26 April 2012 | Termination of appointment of Carl Hassell as a director |
26 April 2012 | Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 26 April 2012 |
26 April 2012 | Director's details changed for Mr Matthew James Dunn on 30 March 2012 |
26 April 2012 | Director's details changed for Mr Matthew James Dunn on 30 March 2012 |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
26 April 2012 | Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012 |
26 April 2012 | Termination of appointment of Carl Hassell as a director |
26 April 2012 | Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012 |
26 April 2012 | Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 26 April 2012 |
26 April 2012 | Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom on 26 April 2012 |
26 April 2012 | Termination of appointment of Carl Hassell as a director |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|