Confirmation statement. Statement with no updates. |
2023-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-09 |
View Report |
Persons with significant control. Notification date: 2018-11-09. Psc name: Robert Bernard Casey. |
2018-11-09 |
View Report |
Address. Old address: C/O Cpuk Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD. New address: 2 Commercial Street Manchester M15 4RQ. Change date: 2018-11-09. |
2018-11-09 |
View Report |
Officers. Termination date: 2018-11-09. Officer name: Stuart John Whittle. |
2018-11-09 |
View Report |
Officers. Officer name: Martin Frank Whittle. Termination date: 2018-11-09. |
2018-11-09 |
View Report |
Officers. Termination date: 2018-11-09. Officer name: Frank Bretherton. |
2018-11-09 |
View Report |
Persons with significant control. Psc name: Frank Bretherton. Cessation date: 2018-11-09. |
2018-11-09 |
View Report |
Officers. Officer name: Mr Robert Bernard Casey. Appointment date: 2018-11-08. |
2018-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-13 |
View Report |
Officers. Change date: 2016-08-23. Officer name: Mr Stuart John Whittle. |
2016-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-12 |
View Report |
Officers. Officer name: Mr Stuart John Whittle. Change date: 2014-03-01. |
2014-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-02 |
View Report |
Officers. Change date: 2013-03-20. Officer name: Stuart John Whittle. |
2013-03-20 |
View Report |
Officers. Officer name: Stuart John Whittle. Change date: 2013-03-20. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-12 |
View Report |
Officers. Officer name: Stuart John Whittle. Change date: 2013-01-04. |
2013-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-03 |
View Report |
Officers. Officer name: Stuart John Whittle. Change date: 2012-04-18. |
2012-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-19 |
View Report |
Accounts. Accounts type dormant. |
2011-12-22 |
View Report |
Officers. Officer name: Mr Frank Bretherton. |
2011-07-11 |
View Report |
Capital. Capital allotment shares. |
2011-07-08 |
View Report |
Address. Old address: Richard House Winckley Square Preston Lancashire PR1 3HP. Change date: 2011-07-04. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-01 |
View Report |
Accounts. Accounts type dormant. |
2010-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-26 |
View Report |
Accounts. Accounts type dormant. |
2009-10-29 |
View Report |
Officers. Description: Director's change of particulars / stuart whittle / 01/08/2009. |
2009-08-10 |
View Report |
Officers. Description: Director's change of particulars / stuart whittle / 28/04/2009. |
2009-05-18 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Address. Description: Registered office changed on 31/03/2008 from c/o crc north LTD carrington business park manchester road, carrington manchester M31 4XL. |
2008-03-31 |
View Report |