Total Documents | 58 |
---|
Total Pages | 317 |
---|
1 March 2021 | Total exemption full accounts made up to 31 December 2020 |
---|---|
26 October 2020 | Confirmation statement made on 18 October 2020 with updates |
22 June 2020 | Registration of charge 087389120008, created on 18 June 2020 |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 |
21 October 2019 | Satisfaction of charge 087389120001 in full |
21 October 2019 | Satisfaction of charge 087389120002 in full |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates |
4 October 2019 | Satisfaction of charge 087389120004 in full |
6 August 2019 | Registration of charge 087389120007, created on 25 July 2019 |
19 March 2019 | Registration of charge 087389120006, created on 12 March 2019 |
15 March 2019 | Micro company accounts made up to 31 December 2018 |
20 February 2019 | Change of details for Mr Charles William Calvert as a person with significant control on 20 February 2019 |
20 February 2019 | Director's details changed for Mr Charles William Calvert on 20 February 2019 |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates |
6 March 2018 | Micro company accounts made up to 31 December 2017 |
12 January 2018 | Registration of charge 087389120005, created on 27 December 2017 |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates |
3 August 2017 | Registration of charge 087389120004, created on 24 July 2017 |
3 August 2017 | Registration of charge 087389120004, created on 24 July 2017 |
22 March 2017 | Registered office address changed from The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD to Calvert Cottage Cowling Keighley BD22 0LD on 22 March 2017 |
22 March 2017 | Registered office address changed from The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD to Calvert Cottage Cowling Keighley BD22 0LD on 22 March 2017 |
22 February 2017 | Micro company accounts made up to 31 December 2016 |
22 February 2017 | Micro company accounts made up to 31 December 2016 |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates |
21 May 2016 | Satisfaction of charge 087389120003 in full |
21 May 2016 | Satisfaction of charge 087389120003 in full |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
3 November 2015 | Registration of charge 087389120003, created on 30 October 2015
|
3 November 2015 | Registration of charge 087389120003, created on 30 October 2015
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 July 2015 | Registration of charge 087389120002, created on 6 July 2015 |
11 July 2015 | Registration of charge 087389120002, created on 6 July 2015 |
11 July 2015 | Registration of charge 087389120002, created on 6 July 2015 |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 December 2014 | Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD on 5 December 2014 |
5 December 2014 | Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD on 5 December 2014 |
5 December 2014 | Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Car Head Lane Cowling Keighley West Yorkshire BD22 0LD on 5 December 2014 |
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 March 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 |
6 March 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 |
19 December 2013 | Registration of charge 087389120001 |
19 December 2013 | Registration of charge 087389120001 |
21 October 2013 | Appointment of James Michael Woodward as a director |
21 October 2013 | Termination of appointment of Jonathon Round as a director |
21 October 2013 | Termination of appointment of Jonathon Round as a director |
21 October 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 October 2013 |
21 October 2013 | Appointment of Mr Charles William Calvert as a director |
21 October 2013 | Appointment of Mr Charles William Calvert as a director |
21 October 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 October 2013 |
21 October 2013 | Appointment of James Michael Woodward as a director |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|