Total Documents | 41 |
---|
Total Pages | 198 |
---|
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates |
---|---|
5 January 2020 | Unaudited abridged accounts made up to 31 March 2019 |
5 September 2019 | Registration of charge 088515900003, created on 2 September 2019 |
5 September 2019 | Registration of charge 088515900004, created on 2 September 2019 |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates |
10 January 2019 | Audited abridged accounts made up to 31 March 2018 |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates |
29 December 2017 | Audited abridged accounts made up to 31 March 2017 |
29 December 2017 | Audited abridged accounts made up to 31 March 2017 |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates |
30 August 2017 | Director's details changed for Mr Scott Craig Bernard on 30 August 2017 |
30 August 2017 | Director's details changed for Mr Peter Michael Cooke on 30 August 2017 |
30 August 2017 | Director's details changed for Mr Brett Roy Bernard on 30 August 2017 |
30 August 2017 | Director's details changed for Mr Peter Michael Cooke on 30 August 2017 |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates |
30 August 2017 | Director's details changed for Mr Scott Craig Bernard on 30 August 2017 |
30 August 2017 | Director's details changed for Mr Brett Roy Bernard on 30 August 2017 |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates |
27 July 2016 | Registration of charge 088515900002, created on 22 July 2016 |
27 July 2016 | Registration of charge 088515900002, created on 22 July 2016 |
12 July 2016 | Registration of charge 088515900001, created on 5 July 2016 |
12 July 2016 | Registration of charge 088515900001, created on 5 July 2016 |
16 March 2016 | Registered office address changed from , 32 Victoria Street, Brierley Hill, Dudley, Westmidlands, DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016 |
16 March 2016 | Registered office address changed from , 32 Victoria Street, Brierley Hill, Dudley, Westmidlands, DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016 |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 February 2015 | Accounts for a dormant company made up to 31 March 2014 |
21 February 2015 | Accounts for a dormant company made up to 31 March 2014 |
24 September 2014 | Appointment of Peter Michael Cooke as a director on 11 September 2014 |
24 September 2014 | Appointment of Peter Michael Cooke as a director on 11 September 2014 |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 January 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 |
23 January 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 |
20 January 2014 | Incorporation
|
20 January 2014 | Incorporation
|