Confirmation statement. Statement with no updates. |
2024-03-08 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-31 |
View Report |
Officers. Officer name: Harvey Pearson. Termination date: 2023-10-06. |
2023-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-21 |
View Report |
Address. Old address: The White House Village Green Inkberrow Worcester WR7 4DZ England. Change date: 2019-03-20. New address: 87-88 st Johns Road St. Johns Road Stourbridge DY8 1EH. |
2019-03-20 |
View Report |
Address. New address: The White House Village Green Inkberrow Worcester WR7 4DZ. Change date: 2019-02-08. Old address: 194 Cradley Road Dudley DY2 9TE England. |
2019-02-08 |
View Report |
Capital. Capital allotment shares. |
2019-02-06 |
View Report |
Officers. Appointment date: 2019-01-02. Officer name: Mr Tony Allan Pickering. |
2019-02-06 |
View Report |
Officers. Officer name: John Paul Horgan. Termination date: 2019-01-02. |
2019-02-06 |
View Report |
Officers. Officer name: Mr Harvey Pearson. Appointment date: 2018-12-30. |
2019-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-02 |
View Report |
Officers. Termination date: 2018-12-03. Officer name: John Michael Fraser Walker. |
2018-12-03 |
View Report |
Address. Change date: 2018-12-03. New address: 194 Cradley Road Dudley DY2 9TE. Old address: 11 Bents Lane Dronfield Derbyshire S18 2EW. |
2018-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Officers. Officer name: Mr John Michael Fraser Walker. Change date: 2014-08-01. |
2015-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Address. Old address: C/O Barclay Property Services 513 Hagley Road Smethwick West Midlands B66 4AX. Change date: 2014-07-04. |
2014-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
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. |
2013-05-31 |
View Report |
Officers. Officer name: Mr John Michael Fraser Walker. |
2013-05-31 |
View Report |
Address. Old address: 33 Market Place Willenhall West Midlands WV13 2AA. Change date: 2013-05-31. |
2013-05-31 |
View Report |
Officers. Officer name: Sophie Horgan. |
2013-05-31 |
View Report |
Accounts. Accounts type dormant. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Accounts. Accounts type dormant. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-11 |
View Report |
Accounts. Accounts type dormant. |
2010-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-04 |
View Report |
Officers. Officer name: John Paul Horgan. Change date: 2010-03-10. |
2010-05-04 |
View Report |
Accounts. Accounts type dormant. |
2010-01-18 |
View Report |
Annual return. Legacy. |
2009-04-24 |
View Report |
Address. Description: Registered office changed on 20/03/2008 from linden house court lodge farm warren road chelsfield orpington kent BR6 6ER. |
2008-03-20 |
View Report |
Officers. Description: Appointment terminated director daniel dwyer. |
2008-03-20 |
View Report |
Officers. Description: Appointment terminated secretary d & d secretarial LTD. |
2008-03-20 |
View Report |
Officers. Description: Secretary appointed sophie horgan. |
2008-03-13 |
View Report |