Confirmation statement. Statement with updates. |
2023-12-11 |
View Report |
Accounts. Accounts type small. |
2022-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-19 |
View Report |
Accounts. Accounts type small. |
2021-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-13 |
View Report |
Mortgage. Charge number: 034777580008. |
2021-03-16 |
View Report |
Accounts. Accounts type small. |
2021-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-18 |
View Report |
Officers. Change date: 2020-12-01. Officer name: Mr Peter Bates. |
2020-12-14 |
View Report |
Officers. Officer name: Mr Daniel Joseph Thomson. Change date: 2020-12-01. |
2020-12-14 |
View Report |
Accounts. Accounts type small. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-12 |
View Report |
Accounts. Accounts type small. |
2019-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-10 |
View Report |
Accounts. Accounts type small. |
2018-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Accounts. Accounts type small. |
2017-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Accounts. Accounts type small. |
2015-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-06 |
View Report |
Mortgage. Charge number: 034777580009. |
2014-04-15 |
View Report |
Mortgage. Charge number: 034777580010. |
2014-04-15 |
View Report |
Mortgage. Charge number: 034777580008. |
2014-02-15 |
View Report |
Accounts. Accounts type small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Officers. Change date: 2012-12-10. Officer name: Mr Daniel Joseph Thomson. |
2013-12-12 |
View Report |
Officers. Officer name: Mr Peter Bates. Change date: 2012-12-10. |
2013-12-12 |
View Report |
Mortgage. Charge number: 3. |
2013-05-04 |
View Report |
Mortgage. Charge number: 2. |
2013-05-04 |
View Report |
Mortgage. Charge number: 4. |
2013-05-04 |
View Report |
Accounts. Accounts type small. |
2013-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-03 |
View Report |
Officers. Change date: 2012-03-20. Officer name: Mr Peter Bates. |
2012-04-02 |
View Report |
Officers. Change date: 2012-03-20. Officer name: Mr Mark Thomas Wall. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Address. Old address: Racemeadow Road Carylon Industrial Estate Atherstone Warwickshire CV9 1LJ. Change date: 2012-01-04. |
2012-01-04 |
View Report |
Officers. Change date: 2010-12-10. Officer name: Mr Peter Bates. |
2012-01-03 |
View Report |
Accounts. Accounts type small. |
2011-10-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. |
2011-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-17 |
View Report |
Accounts. Accounts type small. |
2010-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-25 |
View Report |
Officers. Change date: 2010-01-25. Officer name: Mr Peter Bates. |
2010-01-25 |
View Report |
Officers. Officer name: Daniel Joseph Thomson. Change date: 2010-01-25. |
2010-01-25 |
View Report |
Officers. Officer name: Peter Bates. Change date: 2010-01-25. |
2010-01-25 |
View Report |
Officers. Change date: 2010-01-25. Officer name: Mark Thomas Wall. |
2010-01-25 |
View Report |
Accounts. Accounts type small. |
2009-12-24 |
View Report |
Accounts. Accounts type small. |
2009-01-08 |
View Report |