Total Documents | 97 |
---|
Total Pages | 540 |
---|
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates |
---|---|
2 November 2023 | Register inspection address has been changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
31 July 2023 | Micro company accounts made up to 31 October 2022 |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates |
31 July 2022 | Micro company accounts made up to 31 October 2021 |
11 February 2022 | Change of details for Mr James Waddington as a person with significant control on 13 April 2020 |
11 February 2022 | Notification of Lee Peter Malcher as a person with significant control on 6 April 2016 |
19 November 2021 | Confirmation statement made on 27 October 2021 with no updates |
19 November 2021 | Cessation of Lee Peter Malcher as a person with significant control on 13 April 2020 |
19 November 2021 | Change of details for Mr James Waddington as a person with significant control on 13 April 2020 |
20 July 2021 | Micro company accounts made up to 31 October 2020 |
11 November 2020 | Micro company accounts made up to 31 October 2019 |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates |
9 October 2020 | Termination of appointment of Lee Malcher as a director on 13 April 2020 |
11 November 2019 | Confirmation statement made on 27 October 2019 with no updates |
31 July 2019 | Micro company accounts made up to 31 October 2018 |
6 December 2018 | Confirmation statement made on 27 October 2018 with no updates |
30 August 2018 | Micro company accounts made up to 31 October 2017 |
2 January 2018 | Confirmation statement made on 27 October 2017 with updates |
2 January 2018 | Notification of James Waddington as a person with significant control on 14 April 2016 |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
8 November 2016 | Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA |
8 November 2016 | Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
6 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
29 April 2016 | Purchase of own shares. |
29 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
29 April 2016 | Purchase of own shares. |
29 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
12 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
12 April 2016 | Purchase of own shares. |
12 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
12 April 2016 | Purchase of own shares. |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
10 December 2015 | Director's details changed for Mr James Philip Waddington on 20 October 2015 |
10 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr James Philip Waddington on 20 October 2015 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Director's details changed for Mr Lee Malcher on 1 January 2013 |
31 October 2013 | Director's details changed for Mr Lee Malcher on 1 January 2013 |
31 October 2013 | Director's details changed for Mr Lee Malcher on 1 January 2013 |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
9 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
28 November 2012 | Register(s) moved to registered inspection location |
28 November 2012 | Register(s) moved to registered inspection location |
27 November 2012 | Register inspection address has been changed |
27 November 2012 | Register inspection address has been changed |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
19 October 2012 | Resolutions
|
9 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
28 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
28 October 2011 | Termination of appointment of John Cowdry as a director |
28 October 2011 | Termination of appointment of John Cowdry as a director |
28 October 2011 | Appointment of Mr Lee Malcher as a director |
28 October 2011 | Appointment of Mr James Philip Waddington as a director |
28 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
28 October 2011 | Appointment of Mr James Philip Waddington as a director |
28 October 2011 | Appointment of Mr Lee Malcher as a director |
28 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2011 |
28 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2011 |
27 October 2011 | Incorporation |
27 October 2011 | Incorporation |