Gazette. Gazette notice voluntary. |
2019-10-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-19 |
View Report |
Accounts. Accounts type small. |
2019-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Persons with significant control. Notification date: 2018-05-29. Psc name: Justin William Joseph Salisbury. |
2018-06-11 |
View Report |
Persons with significant control. Psc name: Cathelco Ltd. Cessation date: 2018-05-29. |
2018-06-11 |
View Report |
Persons with significant control. Psc name: Teifion Luther George Salisbury. Notification date: 2018-05-29. |
2018-06-11 |
View Report |
Mortgage. Charge number: 5. |
2018-02-06 |
View Report |
Mortgage. Charge number: 4. |
2018-02-06 |
View Report |
Mortgage. Charge number: 2. |
2018-02-06 |
View Report |
Mortgage. Charge number: 3. |
2018-02-06 |
View Report |
Accounts. Accounts type small. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-12 |
View Report |
Accounts. Accounts type full. |
2016-12-29 |
View Report |
Mortgage. Charge number: 8. |
2016-09-29 |
View Report |
Mortgage. Charge number: 1. |
2016-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-14 |
View Report |
Accounts. Accounts type full. |
2015-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type full. |
2014-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Accounts. Accounts type full. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Officers. Officer name: Mr Justin William Joseph Salisbury. Change date: 2013-05-05. |
2013-07-11 |
View Report |
Officers. Change date: 2013-05-05. Officer name: Mr Justin William Joseph Salisbury. |
2013-07-11 |
View Report |
Officers. Officer name: Mr Teifion Luther George Salisbury. Change date: 2013-07-11. |
2013-07-11 |
View Report |
Miscellaneous. Description: Section 519. |
2013-06-06 |
View Report |
Auditors. Auditors resignation company. |
2013-05-01 |
View Report |
Accounts. Accounts type full. |
2013-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Officers. Officer name: Mr John Roger Hollis. Change date: 2011-08-15. |
2012-07-12 |
View Report |
Auditors. Auditors resignation company. |
2012-06-01 |
View Report |
Capital. Capital name of class of shares. |
2012-04-24 |
View Report |
Resolution. Description: Resolutions. |
2012-04-19 |
View Report |
Accounts. Accounts type small. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Accounts. Accounts type full. |
2010-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-12 |
View Report |
Officers. Officer name: Mr Teifion Luther George Salisbury. Change date: 2010-07-11. |
2010-07-12 |
View Report |
Accounts. Accounts type small. |
2010-01-18 |
View Report |
Annual return. Legacy. |
2009-08-10 |
View Report |
Address. Description: Registered office changed on 07/08/2009 from 18 hipper street south chesterfield, S40 1SS. |
2009-08-07 |
View Report |
Address. Description: Location of register of members. |
2009-08-07 |
View Report |
Address. Description: Location of debenture register. |
2009-08-07 |
View Report |
Accounts. Accounts type small. |
2008-10-28 |
View Report |
Annual return. Legacy. |
2008-07-16 |
View Report |
Officers. Description: Director appointed mr teifion luther george salisbury. |
2008-04-03 |
View Report |
Accounts. Accounts type small. |
2007-11-19 |
View Report |
Annual return. Legacy. |
2007-07-12 |
View Report |