Officers. Termination date: 2023-06-29. Officer name: Tony Leach. |
2023-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-22 |
View Report |
Address. Change date: 2019-10-01. Old address: Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3HD. New address: Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-14 |
View Report |
Mortgage. Charge number: 9. |
2019-05-10 |
View Report |
Mortgage. Charge number: 8. |
2019-05-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-05 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: John Spencer Haddon. |
2017-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-23 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-02-12 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-10-27 |
View Report |
Capital. Capital name of class of shares. |
2015-10-27 |
View Report |
Resolution. Description: Resolutions. |
2015-10-27 |
View Report |
Capital. Description: Statement by Directors. |
2015-10-23 |
View Report |
Insolvency. Description: Solvency Statement dated 01/10/15. |
2015-10-23 |
View Report |
Resolution. Description: Resolutions. |
2015-10-23 |
View Report |
Capital. Capital return purchase own shares. |
2015-09-28 |
View Report |
Capital. Capital return purchase own shares. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-27 |
View Report |
Officers. Officer name: Mr John Spencer Haddon. Change date: 2010-06-21. |
2010-06-23 |
View Report |
Officers. Officer name: John Spencer Haddon. Change date: 2010-06-21. |
2010-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-14 |
View Report |
Accounts. Accounts type medium. |
2009-06-30 |
View Report |
Annual return. Legacy. |
2009-06-23 |
View Report |
Annual return. Legacy. |
2008-08-12 |
View Report |
Capital. Description: Gbp ic 1001850/1000783\31/03/08\gbp sr 1067@1=1067\. |
2008-07-15 |
View Report |
Resolution. Description: Resolutions. |
2008-07-10 |
View Report |
Resolution. Description: Resolutions. |
2008-07-10 |
View Report |