Total Documents | 83 |
---|
Total Pages | 593 |
---|
25 November 2020 | Accounts for a small company made up to 31 July 2020 |
---|---|
15 September 2020 | Satisfaction of charge 091463440002 in full |
27 August 2020 | Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019 |
26 August 2020 | Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019 |
26 August 2020 | Confirmation statement made on 15 August 2020 with updates |
25 August 2020 | Change of details for Brabco 1707 Limited as a person with significant control on 3 December 2019 |
20 August 2020 | Appointment of Mr Wayne Leslie Thomas as a director on 8 January 2020 |
14 August 2020 | Registration of charge 091463440008, created on 28 July 2020 |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 |
31 January 2020 | Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 January 2020 |
9 December 2019 | Termination of appointment of Keith George Martin as a secretary on 1 October 2019 |
28 October 2019 | Change of share class name or designation |
28 October 2019 | Particulars of variation of rights attached to shares |
27 October 2019 | Resolutions
|
23 August 2019 | Confirmation statement made on 15 August 2019 with updates |
15 August 2019 | Appointment of Mr Keith George Martin as a secretary on 1 August 2019 |
12 June 2019 | Second filing of the annual return made up to 15 August 2015 |
28 May 2019 | Registration of charge 091463440007, created on 22 May 2019 |
2 May 2019 | Registration of charge 091463440005, created on 30 April 2019 |
2 May 2019 | Registration of charge 091463440006, created on 30 April 2019 |
1 May 2019 | Registration of charge 091463440004, created on 30 April 2019 |
1 May 2019 | Cessation of Leslie Thompson as a person with significant control on 30 April 2019 |
1 May 2019 | Notification of Brabco 1707 Limited as a person with significant control on 30 April 2019 |
1 May 2019 | Cessation of John William Smart as a person with significant control on 30 April 2019 |
1 May 2019 | Registration of charge 091463440003, created on 30 April 2019 |
1 May 2019 | Termination of appointment of John William Smart as a director on 30 April 2019 |
1 May 2019 | Appointment of Mr Nicholas Richard Duncan Owen as a director on 30 April 2019 |
1 March 2019 | Change of share class name or designation |
21 February 2019 | Resolutions
|
22 January 2019 | Total exemption full accounts made up to 31 July 2018 |
3 December 2018 | Confirmation statement made on 15 August 2018 with updates |
10 September 2018 | Confirmation statement made on 14 August 2018 with no updates |
10 July 2018 | Registered office address changed from , 8 8 Didcot Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PD, England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 10 July 2018 |
15 May 2018 | Registered office address changed from , Penshaw Way Penshaw Way, Birtley, Chester Le Street, County Durham, DH3 2SA to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 May 2018 |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 |
16 August 2017 | Change of details for Mr William John Smart as a person with significant control on 16 August 2017 |
16 August 2017 | Change of details for Mr William John Smart as a person with significant control on 16 August 2017 |
16 August 2017 | Director's details changed for Mr William John Smart on 16 August 2017 |
16 August 2017 | Director's details changed for Mr William John Smart on 16 August 2017 |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates |
11 August 2017 | Notification of William John Smart as a person with significant control on 11 August 2017 |
11 August 2017 | Appointment of Mr William John Smart as a director on 11 August 2017 |
11 August 2017 | Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017 |
11 August 2017 | Appointment of Mr William John Smart as a director on 11 August 2017 |
11 August 2017 | Notification of William John Smart as a person with significant control on 11 August 2017 |
11 August 2017 | Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017 |
13 April 2017 | Satisfaction of charge 091463440001 in full |
13 April 2017 | Satisfaction of charge 091463440001 in full |
3 March 2017 | Termination of appointment of William John Smart as a director on 3 March 2017 |
3 March 2017 | Termination of appointment of William John Smart as a director on 3 March 2017 |
23 November 2016 | Registration of charge 091463440002, created on 22 November 2016 |
23 November 2016 | Registration of charge 091463440002, created on 22 November 2016 |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 July 2015 | Appointment of Mr William John Smart as a director on 1 July 2015 |
23 July 2015 | Appointment of Mr William John Smart as a director on 1 July 2015 |
23 July 2015 | Appointment of Mr William John Smart as a director on 1 July 2015 |
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
5 November 2014 | Registration of charge 091463440001, created on 4 November 2014 |
5 November 2014 | Registration of charge 091463440001, created on 4 November 2014 |
5 November 2014 | Registration of charge 091463440001, created on 4 November 2014 |
15 October 2014 | Registered office address changed from 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL United Kingdom to Penshaw Way Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 15 October 2014 |
15 October 2014 | Registered office address changed from , 4 Mansion Heights, Gateshead, Tyne and Wear, NE11 9DL, United Kingdom to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 October 2014 |
29 August 2014 | Registered office address changed from , First Floor 43 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7AQ to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 29 August 2014 |
29 August 2014 | Registered office address changed from First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ to 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL on 29 August 2014 |
15 August 2014 | Appointment of Mr Leslie Thompson as a director on 1 August 2014 |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Leslie Thompson as a director on 1 August 2014 |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Leslie Thompson as a director on 1 August 2014 |
24 July 2014 | Termination of appointment of Osker Heiman as a director on 24 July 2014 |
24 July 2014 | Incorporation |
24 July 2014 | Termination of appointment of Osker Heiman as a director on 24 July 2014 |
24 July 2014 | Incorporation |