Accounts. Change account reference date company previous shortened. |
2018-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-06-12 |
View Report |
Persons with significant control. Psc name: Mr Walter Joseph Dunphy. Change date: 2018-01-12. |
2018-02-16 |
View Report |
Officers. Officer name: Kevin Cooke. Termination date: 2018-01-12. |
2018-02-16 |
View Report |
Mortgage. Charge number: 1. |
2018-02-16 |
View Report |
Mortgage. Charge number: 2. |
2018-02-16 |
View Report |
Mortgage. Charge number: 3. |
2018-02-16 |
View Report |
Mortgage. Charge number: 4. |
2018-02-16 |
View Report |
Mortgage. Charge number: 5. |
2018-02-16 |
View Report |
Mortgage. Charge number: 6. |
2018-02-16 |
View Report |
Mortgage. Charge number: 7. |
2018-02-16 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2018-01-30 |
View Report |
Insolvency. Liquidation receiver appointment of receiver. |
2017-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2016-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-06 |
View Report |
Accounts. Accounts type total exemption full. |
2015-02-26 |
View Report |
Officers. Termination date: 2014-10-06. Officer name: Sean Cooke. |
2014-10-30 |
View Report |
Officers. Officer name: Kevin Cooke. Appointment date: 2014-10-06. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2014-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-24 |
View Report |
Officers. Officer name: Mr Walter Joseph Dunphy. Change date: 2012-01-19. |
2012-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2010-06-25 |
View Report |
Auditors. Auditors resignation company. |
2009-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2009-10-22 |
View Report |
Address. Change date: 2009-10-21. Old address: 86 24-28 St Leonards Road Windsor Berkshire SL4 3BB. |
2009-10-21 |
View Report |
Annual return. Legacy. |
2009-01-30 |
View Report |
Officers. Description: Appointment terminated director kevin cooke. |
2009-01-30 |
View Report |
Officers. Description: Appointment terminated secretary kevin cooke. |
2009-01-22 |
View Report |
Officers. Description: Director and secretary appointed kevin cooke. |
2009-01-07 |
View Report |
Officers. Description: Appointment terminated director ian cawkwell. |
2008-12-17 |
View Report |
Officers. Description: Director appointed walter dunphy. |
2008-11-19 |
View Report |
Officers. Description: Appointment terminated director david pearce. |
2008-11-19 |
View Report |
Accounts. Accounts type full. |
2008-07-29 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2008-01-29 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2008-01-29 |
View Report |
Officers. Description: New director appointed. |
2008-01-25 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-25 |
View Report |
Officers. Description: Director resigned. |
2008-01-21 |
View Report |