5 May 2020 | Confirmation statement made on 7 April 2020 with updates | 3 pages |
---|
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 | 7 pages |
---|
9 May 2019 | Confirmation statement made on 7 April 2019 with no updates | 3 pages |
---|
29 January 2019 | Micro company accounts made up to 30 April 2018 | 2 pages |
---|
22 June 2018 | Confirmation statement made on 7 April 2018 with no updates | 3 pages |
---|
11 January 2018 | Total exemption full accounts made up to 30 April 2017 | 6 pages |
---|
8 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 July 2017 | Confirmation statement made on 7 April 2017 with updates | 5 pages |
---|
7 July 2017 | Notification of W.H Tildesley Properties Holdings Limited as a person with significant control on 7 July 2017 | 1 page |
---|
7 July 2017 | Notification of W.H Tildesley Properties Holdings Limited as a person with significant control on 28 February 2017 | 1 page |
---|
7 July 2017 | Confirmation statement made on 7 April 2017 with updates | 5 pages |
---|
27 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 March 2017 | Termination of appointment of Thomas Richard William Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Appointment of Mr Adrian John Brooks as a director on 28 February 2017 | 3 pages |
---|
9 March 2017 | Termination of appointment of Rebecca Jane Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Termination of appointment of Emma Louise Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Termination of appointment of Rupert David Henry Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Termination of appointment of John Charles Alexander Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Termination of appointment of Emma Louise Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Appointment of Mr Stephen Clive Brooks as a director on 28 February 2017 | 3 pages |
---|
9 March 2017 | Appointment of Mr Adrian John Brooks as a director on 28 February 2017 | 3 pages |
---|
9 March 2017 | Termination of appointment of Rupert David Henry Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Termination of appointment of John Charles Alexander Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Appointment of Mr Stephen Clive Brooks as a director on 28 February 2017 | 3 pages |
---|
9 March 2017 | Termination of appointment of Thomas Richard William Tildesley as a director on 28 February 2017 | 2 pages |
---|
9 March 2017 | Termination of appointment of Rebecca Jane Tildesley as a director on 28 February 2017 | 2 pages |
---|
16 June 2016 | Termination of appointment of Anne Leslie Richardson as a director on 16 June 2016 | 1 page |
---|
16 June 2016 | Termination of appointment of Anne Leslie Richardson as a director on 16 June 2016 | 1 page |
---|
20 May 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 13 pages |
---|
20 May 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 13 pages |
---|
5 May 2016 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to Clifford Works Bow Street Willenhall West Midlands WV13 2AN on 5 May 2016 | 1 page |
---|
5 May 2016 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to Clifford Works Bow Street Willenhall West Midlands WV13 2AN on 5 May 2016 | 1 page |
---|
8 April 2016 | Incorporation Statement of capital on 2016-04-08 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|
8 April 2016 | Incorporation Statement of capital on 2016-04-08 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|