Confirmation statement. Statement with no updates. |
2024-03-17 |
View Report |
Persons with significant control. Psc name: Willingham Investments Limited. Notification date: 2024-03-07. |
2024-03-07 |
View Report |
Persons with significant control. Psc name: Alistair Mark Burnett. Cessation date: 2024-03-07. |
2024-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-17 |
View Report |
Persons with significant control. Psc name: Alistair Mark Burnett. Notification date: 2023-02-27. |
2023-03-17 |
View Report |
Address. Change date: 2023-02-27. New address: 1 Global Business Park Hamburg Road Hull East Yorkshire HU7 0AE. Old address: 1-5 st Georges Road Anlaby Road Hull East Yorkshire HU3 6ED England. |
2023-02-27 |
View Report |
Officers. Officer name: Mr Alistair Mark Burnett. Appointment date: 2023-02-27. |
2023-02-27 |
View Report |
Persons with significant control. Psc name: Michael Trewartha. Cessation date: 2023-02-27. |
2023-02-27 |
View Report |
Persons with significant control. Psc name: Cairn William Emmerson. Cessation date: 2023-02-27. |
2023-02-27 |
View Report |
Officers. Officer name: Cairn William Emmerson. Termination date: 2023-02-27. |
2023-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-09 |
View Report |
Persons with significant control. Psc name: Mr Cairn William Emmerson. Change date: 2020-04-21. |
2020-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-18 |
View Report |
Persons with significant control. Psc name: Mr Cairn William Emmerson. Change date: 2018-04-18. |
2018-04-18 |
View Report |
Officers. Officer name: Mr Cairn William Emmerson. Change date: 2018-04-18. |
2018-04-18 |
View Report |
Address. Change date: 2018-01-24. New address: 1-5 st Georges Road Anlaby Road Hull East Yorkshire HU3 6ED. Old address: 9 Bridge View Office Park Henry Boot Way Hull East Yorkshire HU4 7DW. |
2018-01-24 |
View Report |
Persons with significant control. Psc name: Mr Michael Trewartha. Change date: 2018-01-22. |
2018-01-24 |
View Report |
Officers. Change date: 2018-01-22. Officer name: Michael Trewartha. |
2018-01-24 |
View Report |
Officers. Change date: 2018-01-22. Officer name: Mr Cairn William Emmerson. |
2018-01-24 |
View Report |
Persons with significant control. Change date: 2018-01-22. Psc name: Mr Cairn William Emmerson. |
2018-01-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Officers. Officer name: Mr Stephen John Wynne. Change date: 2014-10-14. |
2015-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Officers. Officer name: Stephen John Wynne. Termination date: 2015-03-13. |
2015-04-02 |
View Report |
Officers. Termination date: 2014-08-15. Officer name: Timothy Simon Kemp. |
2014-08-19 |
View Report |
Officers. Appointment date: 2014-08-01. Officer name: Mr Stephen John Wynne. |
2014-08-07 |
View Report |
Document replacement. Form type: AP01. |
2014-07-29 |
View Report |
Officers. Officer name: Mr Tim Kemp. Change date: 2014-06-20. |
2014-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-11 |
View Report |
Officers. Officer name: Mr Tim Kemp. Change date: 2014-03-24. |
2014-03-25 |
View Report |
Officers. Officer name: Mr Tim Kemp. Appointment date: 2014-03-24. |
2014-03-24 |
View Report |
Officers. Officer name: Matthew Nunns. |
2014-02-07 |
View Report |