Accounts. Accounts type total exemption full. |
2023-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-17 |
View Report |
Capital. Capital allotment shares. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-03 |
View Report |
Officers. Termination date: 2015-05-25. Officer name: David Forrest. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Mortgage. Charge number: 7. |
2014-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-14 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3. |
2012-10-18 |
View Report |
Accounts. Accounts type . |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-02 |
View Report |
Accounts. Accounts type . |
2011-09-30 |
View Report |
Address. Old address: 8 Rishworth Street Wakefield West Yorkshire WF1 3BY. Change date: 2011-09-16. |
2011-09-16 |
View Report |
Officers. Termination date: 2011-02-03. Officer name: William Edward Odonnell. |
2011-09-08 |
View Report |
Officers. Officer name: Miss Andrea Summers. |
2011-04-14 |
View Report |
Officers. Officer name: Mr David Forrest. |
2011-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-25 |
View Report |
Officers. Officer name: David O'donnell. |
2011-03-25 |
View Report |
Address. Move registers to sail company. |
2011-03-25 |
View Report |
Officers. Officer name: David O'donnell. |
2011-03-25 |
View Report |
Address. Change sail address company. |
2011-03-25 |
View Report |
Officers. Change date: 2011-03-25. Officer name: Andrea Summers. |
2011-03-25 |
View Report |
Officers. Officer name: Mr William Edward Odonnell. Change date: 2011-03-25. |
2011-03-25 |
View Report |
Accounts. Accounts type . |
2010-09-30 |
View Report |
Officers. Officer name: Mavis O'donnell. |
2010-08-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. |
2010-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-01 |
View Report |
Officers. Change date: 2010-03-01. Officer name: Mr David Stephen O'donnell. |
2010-03-01 |
View Report |
Officers. Officer name: Mr William Edward Odonnell. Change date: 2010-03-01. |
2010-03-01 |
View Report |
Accounts. Accounts type . |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-02-27 |
View Report |