Confirmation statement. Statement with no updates. |
2023-09-08 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Officers. Officer name: Mr Ian Clive Allott. Appointment date: 2015-02-09. |
2015-02-12 |
View Report |
Officers. Termination date: 2015-02-12. Officer name: Melanie Daly. |
2015-02-12 |
View Report |
Officers. Officer name: Stuarts Ltd. Appointment date: 2015-02-02. |
2015-02-02 |
View Report |
Address. Change date: 2015-02-02. Old address: 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England. New address: 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB. |
2015-02-02 |
View Report |
Officers. Termination date: 2014-12-31. Officer name: Kevin Brown. |
2015-01-21 |
View Report |
Address. Old address: C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB. Change date: 2014-04-25. |
2014-04-25 |
View Report |
Accounts. Accounts type dormant. |
2014-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Officers. Officer name: Stuart Mclaughlin. |
2014-02-21 |
View Report |
Officers. Officer name: Denis Maddock. |
2014-02-21 |
View Report |
Address. Old address: C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom. Change date: 2013-10-31. |
2013-10-31 |
View Report |
Accounts. Accounts type dormant. |
2013-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-10 |
View Report |
Officers. Officer name: Melanie Daly. |
2012-11-28 |
View Report |
Officers. Officer name: Christopher John Daly. |
2012-11-15 |
View Report |
Officers. Officer name: Doctor Kevin Brown. |
2012-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-27 |
View Report |
Address. Old address: 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom. Change date: 2011-05-27. |
2011-05-27 |
View Report |
Officers. Officer name: Mr Stuart Mclaughlin. Change date: 2010-11-01. |
2011-05-27 |
View Report |
Officers. Change date: 2010-11-01. Officer name: Mr Denis Arthur Maddock. |
2011-05-27 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-06-11 |
View Report |
Incorporation. Incorporation company. |
2010-03-26 |
View Report |