Confirmation statement. Statement with updates. |
2024-03-15 |
View Report |
Accounts. Accounts type small. |
2024-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-08 |
View Report |
Accounts. Accounts type small. |
2022-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-08 |
View Report |
Accounts. Accounts type small. |
2021-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-09 |
View Report |
Officers. Change date: 2021-03-01. Officer name: Mr Daniel Joseph Thomson. |
2021-03-08 |
View Report |
Accounts. Accounts type small. |
2021-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-10 |
View Report |
Accounts. Accounts type small. |
2019-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-08 |
View Report |
Accounts. Accounts type small. |
2019-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-08 |
View Report |
Accounts. Accounts type small. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-09 |
View Report |
Accounts. Accounts type small. |
2017-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-17 |
View Report |
Accounts. Accounts type small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Accounts. Accounts type small. |
2015-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-20 |
View Report |
Accounts. Accounts type small. |
2013-01-04 |
View Report |
Address. Old address: Racemeadow Road Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LJ. Change date: 2012-05-23. |
2012-05-23 |
View Report |
Officers. Change date: 2012-04-02. Officer name: Mr Daniel Joseph Thomson. |
2012-04-11 |
View Report |
Officers. Officer name: Mr Mark Thomas Wall. Change date: 2012-04-02. |
2012-04-11 |
View Report |
Officers. Change date: 2012-04-02. Officer name: Mr Peter Bates. |
2012-04-11 |
View Report |
Officers. Officer name: Mr Peter Bates. Change date: 2012-04-02. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-21 |
View Report |
Officers. Change date: 2012-03-07. Officer name: Mr Peter Bates. |
2012-03-21 |
View Report |
Officers. Change date: 2012-03-07. Officer name: Mr Peter Bates. |
2012-03-21 |
View Report |
Resolution. Description: Resolutions. |
2012-02-13 |
View Report |
Accounts. Accounts type small. |
2011-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-16 |
View Report |
Accounts. Accounts type small. |
2010-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Officer name: Mr Peter Bates. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Accounts. Accounts type small. |
2009-12-24 |
View Report |
Annual return. Legacy. |
2009-03-18 |
View Report |
Accounts. Accounts type small. |
2009-01-08 |
View Report |
Annual return. Legacy. |
2008-03-31 |
View Report |
Accounts. Accounts type small. |
2007-11-02 |
View Report |
Annual return. Legacy. |
2007-04-27 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-01-05 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-04-25 |
View Report |
Address. Description: Registered office changed on 24/04/06 from: kirby house little park street coventry CV1 2JZ. |
2006-04-24 |
View Report |
Officers. Description: New director appointed. |
2006-04-24 |
View Report |
Officers. Description: New director appointed. |
2006-04-24 |
View Report |