Insolvency. Brought down date: 2023-07-01. |
2023-09-06 |
View Report |
Insolvency. Brought down date: 2022-07-01. |
2022-09-01 |
View Report |
Insolvency. Brought down date: 2021-07-01. |
2021-09-02 |
View Report |
Address. New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. Change date: 2020-10-14. Old address: 112 Haygate Road Wellington Telford TF1 2BU England. |
2020-10-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-10-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-10-13 |
View Report |
Resolution. Description: Resolutions. |
2020-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Resolution. Description: Resolutions. |
2019-11-19 |
View Report |
Change of name. Change of name notice. |
2019-11-19 |
View Report |
Officers. Termination date: 2019-11-01. Officer name: Andrew George Jeeves. |
2019-11-02 |
View Report |
Officers. Termination date: 2019-11-01. Officer name: Philip Dudley Bellingham. |
2019-11-02 |
View Report |
Address. Old address: Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP England. New address: 112 Haygate Road Wellington Telford TF1 2BU. Change date: 2019-11-02. |
2019-11-02 |
View Report |
Officers. Officer name: Frank Donald Martin. Termination date: 2019-11-01. |
2019-11-02 |
View Report |
Mortgage. Charge number: 3. |
2019-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-22 |
View Report |
Address. Old address: Jh Richards and Co. Limited Saltley Road Birmingham B7 4TD. New address: Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP. Change date: 2018-04-12. |
2018-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-05 |
View Report |
Officers. Appointment date: 2017-11-28. Officer name: Mr Malcolm Watkins. |
2017-12-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Officers. Termination date: 2015-10-19. Officer name: Peter Michael Donnelly. |
2016-03-24 |
View Report |
Officers. Officer name: Frank Donald Martin. Change date: 2015-07-31. |
2015-07-31 |
View Report |
Officers. Officer name: Peter Michael Donnelly. Change date: 2015-07-31. |
2015-07-31 |
View Report |
Officers. Officer name: Andrew George Jeeves. Change date: 2015-07-31. |
2015-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-30 |
View Report |
Officers. Officer name: Mr Philip Dudley Bellingham. Change date: 2015-06-05. |
2015-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Officers. Officer name: Mr Philip Dudley Bellingham. Change date: 2015-06-05. |
2015-06-22 |
View Report |
Officers. Officer name: Mr Jonathan Graham Box. Appointment date: 2015-05-21. |
2015-05-27 |
View Report |
Officers. Termination date: 2015-05-21. Officer name: Kenneth William Greenhall. |
2015-05-27 |
View Report |
Officers. Termination date: 2015-03-02. Officer name: Andrew George Jeeves. |
2015-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-09 |
View Report |
Address. Change date: 2012-08-09. Old address: Jh Richards and Co. Limited Saltley Road Birmingham B7 4TD England. |
2012-08-09 |
View Report |
Address. Change date: 2012-08-09. Old address: Unit C, Hunter Terrace Fletchworth Gate Burnsall Road Coventry West Midlands CV5 6SP. |
2012-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-20 |
View Report |
Officers. Officer name: Mr Kenneth William Greenhall. |
2011-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-04 |
View Report |