Mortgage. Charge number: 2. |
2023-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-24 |
View Report |
Officers. Appointment date: 2023-10-07. Officer name: Mrs Emma Jane Adler. |
2023-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-04-13 |
View Report |
Address. New address: Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. |
2017-04-13 |
View Report |
Address. New address: Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. |
2017-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-13 |
View Report |
Capital. Capital name of class of shares. |
2017-04-07 |
View Report |
Resolution. Description: Resolutions. |
2017-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-09 |
View Report |
Address. Old address: Old Meadows Cottage Meadows Avenue Bacup Lancashire OL13 8DG. Change date: 2016-01-05. New address: Meadows Mill Burnley Road Bacup Lancashire OL13 8BZ. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-17 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-06 |
View Report |
Capital. Capital allotment shares. |
2011-01-13 |
View Report |
Resolution. Description: Resolutions. |
2011-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-13 |
View Report |
Officers. Officer name: Susan Halliday. Change date: 2010-03-30. |
2010-04-13 |
View Report |
Officers. Change date: 2010-03-30. Officer name: Paul Nicholas Halliday. |
2010-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-10 |
View Report |
Annual return. Legacy. |
2009-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-27 |
View Report |
Annual return. Legacy. |
2008-04-22 |
View Report |
Capital. Description: Ad 01/04/07--------- £ si 9@1=9 £ ic 1/10. |
2007-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-09 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-05 |
View Report |