Address. New address: The Akzonobel Building Wexham Road Slough SL2 5DS. |
2022-07-15 |
View Report |
Address. New address: The Akzonobel Building Wexham Road Slough SL2 5DS. |
2022-07-14 |
View Report |
Address. Change date: 2022-05-11. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: The Akzonobel Building Wexham Road Slough SL2 5DS England. |
2022-05-11 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-05-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-05-11 |
View Report |
Resolution. Description: Resolutions. |
2022-05-11 |
View Report |
Mortgage. Charge number: 3. |
2022-01-13 |
View Report |
Mortgage. Charge number: 7. |
2022-01-13 |
View Report |
Accounts. Accounts type full. |
2021-09-24 |
View Report |
Officers. Termination date: 2021-05-19. Officer name: Nese Akay Kemahli. |
2021-06-07 |
View Report |
Officers. Termination date: 2021-05-19. Officer name: John Wright Henderson. |
2021-06-07 |
View Report |
Officers. Appointment date: 2021-05-19. Officer name: Mr Benjamin Williams. |
2021-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Officers. Officer name: Wendy Baines. Termination date: 2021-01-22. |
2021-01-25 |
View Report |
Officers. Termination date: 2021-01-01. Officer name: Alistair Mcauley. |
2021-01-04 |
View Report |
Accounts. Accounts type full. |
2020-12-22 |
View Report |
Officers. Officer name: David Allan Turner. Termination date: 2020-09-01. |
2020-09-10 |
View Report |
Officers. Appointment date: 2020-09-01. Officer name: Nese Akay Kemahli. |
2020-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-15 |
View Report |
Officers. Change date: 2020-01-06. Officer name: Mrs Wendy Macdonald. |
2020-01-07 |
View Report |
Accounts. Accounts type full. |
2019-09-30 |
View Report |
Officers. Appointment date: 2019-05-08. Officer name: Mr Alistair Mcauley. |
2019-06-06 |
View Report |
Persons with significant control. Psc name: Cambrian Sw Limited. Change date: 2018-03-01. |
2019-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-01 |
View Report |
Officers. Termination date: 2018-05-31. Officer name: Lynette Jean Cherryl Carter. |
2019-05-01 |
View Report |
Resolution. Description: Resolutions. |
2018-05-09 |
View Report |
Accounts. Accounts type full. |
2018-05-03 |
View Report |
Address. Old address: 34 High Street Aldridge Walsall WS9 8LZ. New address: The Akzonobel Building Wexham Road Slough SL2 5DS. Change date: 2018-05-03. |
2018-05-03 |
View Report |
Officers. Officer name: Craig Royston Loder. Termination date: 2018-04-30. |
2018-05-03 |
View Report |
Officers. Officer name: Mark Denver Langley. Termination date: 2018-04-30. |
2018-05-03 |
View Report |
Officers. Officer name: Daniel Langley. Termination date: 2018-04-30. |
2018-05-03 |
View Report |
Officers. Officer name: Brian Robert Blundell. Termination date: 2018-04-30. |
2018-05-03 |
View Report |
Officers. Officer name: Brian Robert Blundell. Termination date: 2018-04-30. |
2018-05-03 |
View Report |
Mortgage. Charge number: 2. |
2018-05-03 |
View Report |
Mortgage. Charge number: 6. |
2018-05-03 |
View Report |
Mortgage. Charge number: 4. |
2018-05-03 |
View Report |
Mortgage. Charge number: 5. |
2018-05-03 |
View Report |
Officers. Officer name: David Allan Turner. Appointment date: 2018-04-30. |
2018-05-02 |
View Report |
Officers. Appointment date: 2018-04-30. Officer name: Michael Smalley. |
2018-05-02 |
View Report |
Officers. Officer name: Mrs Wendy Macdonald. Appointment date: 2018-04-30. |
2018-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-01 |
View Report |
Persons with significant control. Cessation date: 2018-03-01. Psc name: Langley Group Investments Limited. |
2018-05-01 |
View Report |
Officers. Officer name: Lynette Jean Cherryl Carter. Appointment date: 2018-04-30. |
2018-05-01 |
View Report |
Officers. Appointment date: 2018-04-30. Officer name: John Wright Henderson. |
2018-05-01 |
View Report |
Persons with significant control. Cessation date: 2018-03-01. Psc name: Mark Denver Langley. |
2018-04-24 |
View Report |
Persons with significant control. Psc name: Lydia Langley. Cessation date: 2018-03-01. |
2018-04-24 |
View Report |
Persons with significant control. Psc name: Cambrian Sw Limited. Notification date: 2018-03-01. |
2018-03-09 |
View Report |
Persons with significant control. Notification date: 2018-02-27. Psc name: Langley Group Investments Limited. |
2018-02-28 |
View Report |
Accounts. Accounts type full. |
2017-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |