Accounts. Accounts type micro entity. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-14 |
View Report |
Address. Old address: Genesis Centre, 32/46 King Street, Alfreton Derbyshire DE55 7DQ. New address: Alfreton Hall Church Street Alfreton DE55 7AH. Change date: 2021-04-14. |
2021-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-21 |
View Report |
Accounts. Change account reference date company current extended. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-06 |
View Report |
Officers. Termination date: 2016-09-26. Officer name: Peter Ernest Hallam. |
2016-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type small. |
2015-04-14 |
View Report |
Officers. Termination date: 2015-02-10. Officer name: Martin Peter Hodgkinson. |
2015-02-13 |
View Report |
Officers. Termination date: 2015-02-10. Officer name: Stephen Roy Franklin. |
2015-02-13 |
View Report |
Officers. Termination date: 2015-02-10. Officer name: Colin Davies. |
2015-02-13 |
View Report |
Officers. Officer name: Mr Peter Ernest Hallam. Appointment date: 2014-11-11. |
2014-11-13 |
View Report |
Officers. Termination date: 2014-11-11. Officer name: Stephen Roy Franklin. |
2014-11-13 |
View Report |
Officers. Officer name: Stephen Roy Franklin. Termination date: 2014-11-11. |
2014-11-13 |
View Report |
Accounts. Accounts type full. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Accounts type small. |
2013-03-06 |
View Report |
Accounts. Accounts type small. |
2012-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-11 |
View Report |
Officers. Officer name: Mr Colin Davies. |
2011-10-05 |
View Report |
Officers. Officer name: David Holmes. |
2011-10-05 |
View Report |
Resolution. Description: Resolutions. |
2011-06-20 |
View Report |
Accounts. Accounts type small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-04-13 |
View Report |
Officers. Officer name: Mr David Holmes. Change date: 2010-06-30. |
2010-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-26 |
View Report |
Accounts. Accounts type small. |
2010-06-02 |
View Report |
Annual return. Legacy. |
2009-05-21 |
View Report |
Accounts. Accounts type small. |
2009-04-09 |
View Report |
Officers. Description: Appointment terminated director philip weaver. |
2008-12-02 |
View Report |
Annual return. Legacy. |
2008-09-04 |
View Report |
Officers. Description: New director appointed. |
2007-05-08 |
View Report |
Accounts. Legacy. |
2007-05-08 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-11 |
View Report |
Officers. Description: Director resigned. |
2007-04-11 |
View Report |