Total Documents | 106 |
---|
Total Pages | 491 |
---|
20 January 2021 | Confirmation statement made on 20 January 2021 with updates |
---|---|
3 November 2020 | Satisfaction of charge 1 in full |
9 September 2020 | Total exemption full accounts made up to 30 June 2020 |
20 January 2020 | Cessation of Michael William Harkin as a person with significant control on 30 June 2017 |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates |
19 September 2019 | Total exemption full accounts made up to 30 June 2019 |
5 February 2019 | Confirmation statement made on 20 January 2019 with updates |
27 August 2018 | Total exemption full accounts made up to 30 June 2018 |
23 January 2018 | Notification of Lorraine Elena Hayward as a person with significant control on 29 June 2016 |
23 January 2018 | Notification of Michael William Harkin as a person with significant control on 29 June 2016 |
23 January 2018 | Notification of Graham John Hayward as a person with significant control on 29 June 2016 |
23 January 2018 | Confirmation statement made on 20 January 2018 with updates |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 |
24 July 2017 | Appointment of Mr Graham John Hayward as a director on 4 July 2017 |
24 July 2017 | Director's details changed for Mr Graham John Hayward on 24 July 2017 |
24 July 2017 | Termination of appointment of Michael William Harkin as a director on 30 June 2017 |
24 July 2017 | Registered office address changed from Oxnam Road Industrial Estate Jedburgh Scottish Borders TD8 6LS to The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE on 24 July 2017 |
24 July 2017 | Termination of appointment of Michael William Harkin as a director on 30 June 2017 |
24 July 2017 | Appointment of Mr Graham John Hayward as a director on 4 July 2017 |
24 July 2017 | Termination of appointment of Michael William Harkin as a secretary on 30 June 2017 |
24 July 2017 | Director's details changed for Mr Graham John Hayward on 24 July 2017 |
24 July 2017 | Registered office address changed from Oxnam Road Industrial Estate Jedburgh Scottish Borders TD8 6LS to The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE on 24 July 2017 |
24 July 2017 | Termination of appointment of Michael William Harkin as a secretary on 30 June 2017 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
19 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
20 October 2012 | Total exemption small company accounts made up to 30 June 2012 |
20 October 2012 | Total exemption small company accounts made up to 30 June 2012 |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
13 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 |
13 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
21 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 |
21 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 |
19 April 2011 | Particulars of a mortgage or charge / charge no: 4 |
19 April 2011 | Particulars of a mortgage or charge / charge no: 4 |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 |
9 February 2009 | Return made up to 20/01/09; full list of members |
9 February 2009 | Return made up to 20/01/09; full list of members |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 |
28 January 2008 | Return made up to 20/01/08; full list of members |
28 January 2008 | Return made up to 20/01/08; full list of members |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 |
17 January 2007 | Return made up to 20/01/07; full list of members |
17 January 2007 | Return made up to 20/01/07; full list of members |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 |
22 September 2006 | Registered office changed on 22/09/06 from: the acre lanton road jedburgh TD8 6SD |
22 September 2006 | Registered office changed on 22/09/06 from: the acre lanton road jedburgh TD8 6SD |
22 March 2006 | Return made up to 31/12/05; full list of members |
22 March 2006 | Return made up to 31/12/05; full list of members |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 |
2 March 2005 | Partic of mort/charge * |
2 March 2005 | Partic of mort/charge * |
12 February 2005 | Partic of mort/charge * |
12 February 2005 | Partic of mort/charge * |
22 January 2005 | Return made up to 20/01/05; full list of members |
22 January 2005 | Return made up to 20/01/05; full list of members |
24 November 2004 | Partic of mort/charge * |
24 November 2004 | Partic of mort/charge * |
9 March 2004 | Memorandum and Articles of Association |
9 March 2004 | Memorandum and Articles of Association |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
2 March 2004 | Ad 23/01/04--------- £ si 78@1=78 £ ic 2/80 |
2 March 2004 | Ad 23/01/04--------- £ si 78@1=78 £ ic 2/80 |
6 February 2004 | New secretary appointed;new director appointed |
6 February 2004 | New director appointed |
6 February 2004 | New secretary appointed;new director appointed |
6 February 2004 | New director appointed |
6 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 |
6 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 |
22 January 2004 | Secretary resigned |
22 January 2004 | Director resigned |
22 January 2004 | Director resigned |
22 January 2004 | Secretary resigned |
20 January 2004 | Incorporation |
20 January 2004 | Incorporation |