Total Documents | 50 |
---|
Total Pages | 237 |
---|
8 January 2024 | Total exemption full accounts made up to 31 July 2023 |
---|---|
2 January 2024 | Confirmation statement made on 2 January 2024 with updates |
2 January 2024 | Appointment of Mrs Sara Joanne Pateman as a director on 21 December 2023 |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates |
2 June 2023 | Appointment of Dr Christopher James Pateman as a director on 2 June 2023 |
15 March 2023 | Total exemption full accounts made up to 31 July 2022 |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates |
19 December 2022 | Change of details for Mr Jonathan Mark Andrew Pateman as a person with significant control on 19 December 2022 |
19 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
30 September 2022 | Registered office address changed from Unit 5 Grantham Works Grantham Road, Boothtown Halifax West Yorkshire HX3 6PL to Perserverance Works Gibbet Street Halifax West Yorkshire HX1 4DB on 30 September 2022 |
25 August 2022 | Registration of charge 085245270005, created on 19 August 2022 |
23 August 2022 | Registration of charge 085245270004, created on 19 August 2022 |
23 August 2022 | Registration of charge 085245270003, created on 19 August 2022 |
22 August 2022 | Satisfaction of charge 085245270002 in full |
22 August 2022 | Satisfaction of charge 085245270001 in full |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates |
26 April 2021 | Micro company accounts made up to 31 July 2020 |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates |
24 April 2019 | Director's details changed for Mrs Carol Ann Patricia Pateman on 23 April 2019 |
23 April 2019 | Director's details changed for Mr Jonathan Mark Andrew Pateman on 23 April 2019 |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
16 June 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 |
16 June 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Registered office address changed from Thrum Hall Works Clay Pits Lane Halifax West Yorkshire HX1 4QS United Kingdom on 14 May 2014 |
14 May 2014 | Registered office address changed from Thrum Hall Works Clay Pits Lane Halifax West Yorkshire HX1 4QS United Kingdom on 14 May 2014 |
20 August 2013 | Registration of charge 085245270002 |
20 August 2013 | Registration of charge 085245270002 |
5 July 2013 | Registration of charge 085245270001 |
5 July 2013 | Registration of charge 085245270001 |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|