Address. Change date: 2023-10-31. New address: 11 st. Pauls Drive Houghton Le Spring DH4 7SH. Old address: 115 Chester Road Sunderland Tyne and Wear SR4 7HG England. |
2023-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-12 |
View Report |
Capital. Capital allotment shares. |
2022-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-30 |
View Report |
Mortgage. Charge creation date: 2021-12-17. Charge number: 075842480007. |
2021-12-20 |
View Report |
Persons with significant control. Psc name: Mr Gavin James Bennett. Change date: 2021-04-20. |
2021-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-13 |
View Report |
Persons with significant control. Cessation date: 2021-04-12. Psc name: Mary Ellen Bennett. |
2021-04-12 |
View Report |
Persons with significant control. Change date: 2021-04-12. Psc name: Mr Gavin James Bennett. |
2021-04-12 |
View Report |
Mortgage. Charge creation date: 2021-04-01. Charge number: 075842480006. |
2021-04-12 |
View Report |
Persons with significant control. Notification date: 2019-07-12. Psc name: Ellen Mary Bennett. |
2021-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-16 |
View Report |
Address. New address: 115 Chester Road Sunderland Tyne and Wear SR4 7HG. Change date: 2020-04-15. Old address: 44 Chipchase Washington Tyne and Wear NE38 0NQ England. |
2020-04-15 |
View Report |
Officers. Officer name: Mrs Ellen Mary Bennett. Change date: 2020-04-08. |
2020-04-15 |
View Report |
Officers. Officer name: Mr Gavin James Bennett. Change date: 2020-04-09. |
2020-04-15 |
View Report |
Officers. Change date: 2020-04-08. Officer name: Mr Gavin James Bennett. |
2020-04-09 |
View Report |
Mortgage. Charge creation date: 2019-11-08. Charge number: 075842480005. |
2019-11-19 |
View Report |
Mortgage. Charge number: 075842480004. Charge creation date: 2019-11-01. |
2019-11-05 |
View Report |
Mortgage. Charge number: 2. |
2019-09-13 |
View Report |
Mortgage. Charge number: 1. |
2019-08-22 |
View Report |
Address. Change date: 2019-08-16. New address: 44 Chipchase Washington Tyne and Wear NE38 0NQ. Old address: 44 Chipchase Washington NE38 0NQ England. |
2019-08-16 |
View Report |
Address. New address: 44 Chipchase Washington NE38 0NQ. Old address: 115 Chester Road Sunderland Tyne & Wear SR4 7HG. Change date: 2019-08-16. |
2019-08-16 |
View Report |
Persons with significant control. Notification date: 2019-08-02. Psc name: Gavin James Bennett. |
2019-08-15 |
View Report |
Persons with significant control. Psc name: Mary Ellen Bennett. Notification date: 2019-08-02. |
2019-08-15 |
View Report |
Officers. Officer name: Mr Gavin James Bennett. Appointment date: 2019-08-02. |
2019-08-15 |
View Report |
Officers. Appointment date: 2019-08-02. Officer name: Mrs Ellen Mary Bennett. |
2019-08-15 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Craig Stevens. |
2019-08-06 |
View Report |
Persons with significant control. Psc name: Sean Norman Thompson. Cessation date: 2019-07-12. |
2019-08-06 |
View Report |
Persons with significant control. Psc name: Craig Stevens. Cessation date: 2019-07-12. |
2019-08-06 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Sean Norman Thompson. |
2019-08-06 |
View Report |
Persons with significant control. Cessation date: 2019-07-12. Psc name: Graeme Winyard. |
2019-08-06 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Graeme Winyard. |
2019-08-06 |
View Report |
Mortgage. Charge number: 3. |
2019-07-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-10 |
View Report |
Officers. Officer name: Mr Graeme Winyard. Change date: 2019-02-26. |
2019-04-09 |
View Report |
Persons with significant control. Psc name: Mr Graeme Winyard. Change date: 2019-02-26. |
2019-04-09 |
View Report |
Officers. Change date: 2018-09-11. Officer name: Mr Craig Stevens. |
2018-09-26 |
View Report |
Officers. Change date: 2018-09-11. Officer name: Mr Sean Norman Thompson. |
2018-09-26 |
View Report |
Persons with significant control. Change date: 2018-09-11. Psc name: Mr Sean Norman Thompson. |
2018-09-26 |
View Report |
Persons with significant control. Change date: 2018-09-11. Psc name: Mr Craig Stevens. |
2018-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |