Address. Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2021-04-20. |
2021-04-20 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2020-10-05 |
View Report |
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. |
2020-09-29 |
View Report |
Address. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. Change date: 2020-09-28. New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. |
2020-09-28 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-09-24 |
View Report |
Resolution. Description: Resolutions. |
2020-09-24 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-09-24 |
View Report |
Capital. Description: Statement by Directors. |
2020-07-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-07-02 |
View Report |
Incorporation. Memorandum articles. |
2020-07-02 |
View Report |
Insolvency. Description: Solvency Statement dated 22/06/20. |
2020-07-02 |
View Report |
Resolution. Description: Resolutions. |
2020-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-10 |
View Report |
Accounts. Accounts type dormant. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Accounts. Accounts type dormant. |
2018-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-05 |
View Report |
Officers. Officer name: Deborah Grimason. Termination date: 2018-03-06. |
2018-03-13 |
View Report |
Accounts. Accounts type dormant. |
2017-09-19 |
View Report |
Officers. Appointment date: 2017-07-11. Officer name: Mr Alan Richard Williams. |
2017-08-15 |
View Report |
Officers. Officer name: John Peter Carter. Termination date: 2017-07-18. |
2017-07-25 |
View Report |
Officers. Appointment date: 2017-07-18. Officer name: Miss Deborah Grimason. |
2017-07-19 |
View Report |
Officers. Officer name: Anthony David Buffin. Termination date: 2017-07-11. |
2017-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-05 |
View Report |
Persons with significant control. Psc name: Travis Perkins Plc. Notification date: 2016-05-06. |
2017-07-05 |
View Report |
Accounts. Accounts type dormant. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type dormant. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-22 |
View Report |
Accounts. Accounts type dormant. |
2014-10-02 |
View Report |
Officers. Officer name: Andrew Stephen Pike. Termination date: 2014-09-23. |
2014-10-01 |
View Report |
Officers. Officer name: Tp Directors Ltd. Appointment date: 2014-09-19. |
2014-09-24 |
View Report |
Resolution. Description: Resolutions. |
2014-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Officers. Officer name: Geoffrey Cooper. |
2014-01-14 |
View Report |
Officers. Change date: 2013-11-12. Officer name: Anthony David Buffin. |
2013-11-12 |
View Report |
Accounts. Accounts type dormant. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-01 |
View Report |
Officers. Officer name: Anthony Buffin. |
2013-05-07 |
View Report |
Officers. Officer name: Paul Hampden Smith. |
2013-03-18 |
View Report |
Officers. Officer name: Paul Hampden Smith. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-06 |
View Report |
Accounts. Accounts type dormant. |
2011-04-14 |
View Report |
Accounts. Accounts type dormant. |
2010-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Annual return. Legacy. |
2009-06-18 |
View Report |
Accounts. Accounts type small. |
2009-05-20 |
View Report |
Address. Description: Registered office changed on 27/11/2008 from hastings house charlotte road stirchley birmingham B30 2BT. |
2008-11-27 |
View Report |