Accounts. Change account reference date company previous shortened. |
2024-01-09 |
View Report |
Address. Change date: 2023-10-30. Old address: Abracs House George Cayley Drive York YO30 4XE England. New address: Rema Tip Top Holdings Westland Square Leeds LS11 5XS. |
2023-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Accounts. Accounts type dormant. |
2023-10-06 |
View Report |
Officers. Appointment date: 2023-01-23. Officer name: Victoria Rayment. |
2023-02-07 |
View Report |
Officers. Appointment date: 2023-01-23. Officer name: Mr Mark Brian Insley. |
2023-02-07 |
View Report |
Officers. Officer name: Robin Neil Womersley. Termination date: 2023-01-23. |
2023-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-04 |
View Report |
Persons with significant control. Change date: 2021-08-13. Psc name: Saber Diamond Products Ltd. |
2022-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Address. Old address: 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. New address: Abracs House George Cayley Drive York YO30 4XE. Change date: 2022-02-14. |
2022-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-25 |
View Report |
Officers. Termination date: 2021-08-13. Officer name: Robert Paul Huxley. |
2021-08-18 |
View Report |
Officers. Appointment date: 2021-08-13. Officer name: Mr Robert Christopher Jeffery. |
2021-08-18 |
View Report |
Officers. Officer name: Michael John Benge. Termination date: 2021-08-13. |
2021-08-18 |
View Report |
Officers. Officer name: Michael John Benge. Termination date: 2021-08-13. |
2021-08-18 |
View Report |
Officers. Appointment date: 2021-08-13. Officer name: Mr Robin Neil Womersley. |
2021-08-18 |
View Report |
Mortgage. Charge number: 3. |
2021-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Address. New address: 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. Change date: 2018-01-15. Old address: 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN. |
2018-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-03 |
View Report |
Officers. Officer name: Robert Paul Huxley. Change date: 2014-08-11. |
2014-11-03 |
View Report |
Officers. Change date: 2014-08-11. Officer name: Michael John Benge. |
2014-11-03 |
View Report |
Officers. Change date: 2014-08-11. Officer name: Michael John Benge. |
2014-11-03 |
View Report |
Address. Old address: Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP. Change date: 2014-09-09. New address: 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-06 |
View Report |
Officers. Officer name: Brendan Quigley. |
2012-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-10 |
View Report |
Officers. Change date: 2009-12-01. Officer name: Brendan Joseph Quigley. |
2009-12-10 |
View Report |