Total Documents | 61 |
---|
Total Pages | 231 |
---|
28 June 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates |
15 September 2022 | Registered office address changed from C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 |
21 June 2022 | Micro company accounts made up to 31 December 2021 |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates |
8 June 2021 | Micro company accounts made up to 31 December 2020 |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates |
14 September 2020 | Micro company accounts made up to 31 December 2019 |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates |
27 September 2019 | Micro company accounts made up to 31 December 2018 |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates |
28 September 2018 | Micro company accounts made up to 31 December 2017 |
9 May 2018 | Confirmation statement made on 24 April 2018 with no updates |
15 August 2017 | Micro company accounts made up to 31 December 2016 |
15 August 2017 | Micro company accounts made up to 31 December 2016 |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 |
6 May 2016 | Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 |
6 May 2016 | Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 June 2014 | Statement of capital on 2 May 2014
|
13 June 2014 | Statement of capital on 2 May 2014
|
13 June 2014 | Statement of capital on 2 May 2014
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders |
6 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 |
6 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 |
13 June 2013 | Statement of capital on 7 June 2013
|
13 June 2013 | Statement of capital on 7 June 2013
|
13 June 2013 | Statement of capital on 7 June 2013
|
30 May 2013 | Accounts for a dormant company made up to 28 February 2013 |
30 May 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |
30 May 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |
30 May 2013 | Accounts for a dormant company made up to 28 February 2013 |
21 May 2013 | Appointment of Clive William Lantsbery as a director |
21 May 2013 | Appointment of Clive William Lantsbery as a director |
21 May 2013 | Termination of appointment of Malcolm Roach as a director |
21 May 2013 | Statement of capital following an allotment of shares on 16 August 2012
|
21 May 2013 | Appointment of Patricia Baker as a director |
21 May 2013 | Termination of appointment of Mark Roach as a director |
21 May 2013 | Statement of capital following an allotment of shares on 16 August 2012
|
21 May 2013 | Appointment of Patricia Baker as a director |
21 May 2013 | Termination of appointment of Malcolm Roach as a director |
21 May 2013 | Termination of appointment of Mark Roach as a director |
29 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
29 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
24 April 2012 | Incorporation |
24 April 2012 | Incorporation |