Total Documents | 61 |
---|
Total Pages | 598 |
---|
13 September 2023 | Director's details changed for Mr Jonathan Colin Stones on 13 September 2023 |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 |
24 July 2023 | Confirmation statement made on 3 July 2023 with no updates |
2 August 2022 | Confirmation statement made on 3 July 2022 with updates |
23 February 2022 | Purchase of own shares. |
23 February 2022 | Purchase of own shares. |
25 January 2022 | Cancellation of shares. Statement of capital on 22 December 2021
|
25 January 2022 | Cancellation of shares. Statement of capital on 22 December 2021
|
18 January 2022 | Cessation of Andrew David Havery as a person with significant control on 22 December 2021 |
18 January 2022 | Termination of appointment of Andrew David Havery as a director on 23 December 2021 |
18 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
18 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
29 October 2021 | Total exemption full accounts made up to 31 July 2021 |
12 August 2021 | Confirmation statement made on 3 July 2021 with no updates |
8 March 2021 | Total exemption full accounts made up to 31 July 2020 |
13 August 2020 | Confirmation statement made on 3 July 2020 with updates |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 |
1 April 2020 | Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EF on 1 April 2020 |
3 October 2019 | Registration of charge 091159050007, created on 25 September 2019 |
5 August 2019 | Confirmation statement made on 3 July 2019 with updates |
22 July 2019 | Change of details for Mr Andrew David Havery as a person with significant control on 19 July 2019 |
19 July 2019 | Director's details changed for Mr Andrew David Havery on 19 July 2019 |
19 July 2019 | Change of details for Mr Howard Stephen Field as a person with significant control on 19 July 2019 |
19 July 2019 | Director's details changed for Mr Andrew David Havery on 19 July 2019 |
19 July 2019 | Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH on 19 July 2019 |
19 July 2019 | Registered office address changed from 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH on 19 July 2019 |
19 July 2019 | Change of details for Mr Andrew David Havery as a person with significant control on 19 July 2019 |
19 July 2019 | Director's details changed for Mr Howard Stephen Field on 19 July 2019 |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 |
4 March 2019 | Satisfaction of charge 091159050005 in full |
21 January 2019 | Registration of charge 091159050006, created on 21 January 2019 |
7 August 2018 | Confirmation statement made on 3 July 2018 with updates |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 |
4 August 2017 | Confirmation statement made on 3 July 2017 with updates |
4 August 2017 | Confirmation statement made on 3 July 2017 with updates |
11 April 2017 | Registration of charge 091159050005, created on 30 March 2017 |
11 April 2017 | Registration of charge 091159050005, created on 30 March 2017 |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
18 February 2017 | Registration of charge 091159050004, created on 17 February 2017 |
18 February 2017 | Registration of charge 091159050004, created on 17 February 2017 |
23 August 2016 | Registration of charge 091159050003, created on 10 August 2016 |
23 August 2016 | Registration of charge 091159050003, created on 10 August 2016 |
3 August 2016 | Confirmation statement made on 3 July 2016 with updates |
3 August 2016 | Confirmation statement made on 3 July 2016 with updates |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 March 2015 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN on 3 March 2015 |
3 March 2015 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN on 3 March 2015 |
3 March 2015 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN on 3 March 2015 |
28 August 2014 | Registration of charge 091159050002, created on 26 August 2014 |
28 August 2014 | Registration of charge 091159050002, created on 26 August 2014 |
7 August 2014 | Registration of charge 091159050001, created on 5 August 2014 |
7 August 2014 | Registration of charge 091159050001, created on 5 August 2014 |
7 August 2014 | Registration of charge 091159050001, created on 5 August 2014 |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|