Address. Change date: 2024-02-15. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom. New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. |
2024-02-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2024-02-15 |
View Report |
Resolution. Description: Resolutions. |
2024-02-15 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2024-02-15 |
View Report |
Gazette. Gazette notice compulsory. |
2024-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-07 |
View Report |
Officers. Termination date: 2023-07-31. Officer name: Candice Daniel. |
2023-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-29 |
View Report |
Persons with significant control. Second filing notification of a person with significant control. |
2022-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-02 |
View Report |
Officers. Officer name: Mr Ian Humphries. Appointment date: 2022-03-25. |
2022-07-04 |
View Report |
Officers. Termination date: 2022-03-25. Officer name: Christopher Hands. |
2022-07-04 |
View Report |
Persons with significant control. Cessation date: 2022-03-25. Psc name: Christopher Hands. |
2022-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-08 |
View Report |
Persons with significant control. Notification date: 2017-12-21. Psc name: Russell Blizzard. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-23 |
View Report |
Persons with significant control. Psc name: Lisa Minal. Notification date: 2017-12-21. |
2019-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-27 |
View Report |
Persons with significant control. Change date: 2018-12-07. Psc name: Mr Christopher Hands. |
2018-12-07 |
View Report |
Officers. Officer name: Mr Christopher Hands. Change date: 2018-12-07. |
2018-12-07 |
View Report |
Officers. Change date: 2018-12-07. Officer name: Ms Candice Daniel. |
2018-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-07 |
View Report |
Officers. Officer name: Ms Candice Daniel. Change date: 2018-10-16. |
2018-10-16 |
View Report |
Officers. Officer name: Ms Candice Daniel. Change date: 2018-02-16. |
2018-02-16 |
View Report |
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-12-21. |
2018-02-14 |
View Report |
Persons with significant control. Cessation date: 2017-12-21. Psc name: David Patrick Jennings. |
2018-02-13 |
View Report |
Persons with significant control. Notification date: 2017-12-21. Psc name: Christopher Hands. |
2018-02-13 |
View Report |
Officers. Termination date: 2017-12-21. Officer name: Jacqueline Petrina Jennings. |
2018-02-08 |
View Report |
Officers. Officer name: David Patrick Jennings. Termination date: 2017-12-21. |
2018-02-08 |
View Report |
Address. Old address: Unit 5 Ace Business Park Mackadown Lane Birmingham West Midlands B33 0LD. Change date: 2018-01-17. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. |
2018-01-17 |
View Report |
Officers. Officer name: Mr Christopher Hands. Appointment date: 2017-12-21. |
2018-01-16 |
View Report |
Officers. Officer name: Ms Candice Daniel. Appointment date: 2017-12-21. |
2018-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-13 |
View Report |
Resolution. Description: Resolutions. |
2016-06-24 |
View Report |
Capital. Capital name of class of shares. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-06 |
View Report |