Accounts. Accounts type total exemption full. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-08 |
View Report |
Officers. Officer name: Robert Michael Goodrum. Termination date: 2019-05-31. |
2019-06-10 |
View Report |
Address. Change date: 2019-05-28. Old address: Unit 2B Guiseley Way Durham Lane Industrial Park, Eaglescliffe, Stockton on Tees TS16 0RF. New address: Unit 2a Malleable Way Stockton-on-Tees TS18 2QX. |
2019-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Mortgage. Charge number: 039238420003. Charge creation date: 2017-12-13. |
2017-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-19 |
View Report |
Officers. Officer name: Albert Dicken. |
2010-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-26 |
View Report |
Accounts. Accounts type full. |
2009-10-06 |
View Report |
Annual return. Legacy. |
2009-02-16 |
View Report |
Accounts. Accounts type full. |
2008-12-27 |
View Report |
Annual return. Legacy. |
2008-03-11 |
View Report |
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1. |
2008-02-25 |
View Report |
Officers. Description: Director resigned. |
2008-02-11 |
View Report |
Resolution. Description: Resolutions. |
2008-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2007-11-07 |
View Report |
Annual return. Legacy. |
2007-02-14 |
View Report |
Officers. Description: New director appointed. |
2006-11-29 |
View Report |
Capital. Description: Ad 01/04/06-18/09/06 £ si 150@1=150 £ ic 300/450. |
2006-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2006-06-23 |
View Report |
Annual return. Legacy. |
2006-03-06 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2005-07-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-06-07 |
View Report |
Annual return. Legacy. |
2005-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-14 |
View Report |