Confirmation statement. Statement with no updates. |
2024-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-22 |
View Report |
Resolution. Description: Resolutions. |
2019-02-20 |
View Report |
Capital. Capital allotment shares. |
2019-02-19 |
View Report |
Officers. Officer name: Mr Paul Jonathan Herriott. Appointment date: 2019-01-31. |
2019-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-25 |
View Report |
Capital. Capital cancellation shares. |
2019-01-10 |
View Report |
Resolution. Description: Resolutions. |
2019-01-10 |
View Report |
Capital. Capital return purchase own shares. |
2019-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-05 |
View Report |
Officers. Termination date: 2018-09-30. Officer name: Anthony Edward Norwood. |
2018-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-23 |
View Report |
Accounts. Accounts type group. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-26 |
View Report |
Officers. Change date: 2015-08-31. Officer name: Roger William Henry Esler. |
2016-01-26 |
View Report |
Officers. Officer name: Dsw Capital Limited. Change date: 2015-08-31. |
2016-01-25 |
View Report |
Officers. Officer name: Mr James Alexander Thomas Dow. Change date: 2015-08-31. |
2016-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-26 |
View Report |
Address. Change date: 2015-10-13. Old address: 7700 Daresbury Park Daresbury Cheshire WA4 4BS. New address: 7400 Daresbury Park Daresbury Warrington WA4 4BS. |
2015-10-13 |
View Report |
Resolution. Description: Resolutions. |
2015-04-17 |
View Report |
Capital. Capital allotment shares. |
2015-04-17 |
View Report |
Officers. Appointment date: 2015-03-16. Officer name: Anthony Edward Norwood. |
2015-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-29 |
View Report |
Officers. Officer name: Dow Schofield Watts Corporate Finance Limited. Termination date: 2014-07-30. |
2015-01-28 |
View Report |
Officers. Officer name: Dsw Capital Limited. Appointment date: 2014-07-30. |
2015-01-28 |
View Report |
Officers. Officer name: Dow Schofield Watts Corporate Finance Limited. Termination date: 2014-07-30. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-06 |
View Report |
Officers. Officer name: Roger William Henry Esler. |
2012-02-21 |
View Report |
Resolution. Description: Resolutions. |
2012-02-16 |
View Report |
Capital. Capital name of class of shares. |
2012-02-16 |
View Report |
Accounts. Change account reference date company current extended. |
2012-02-16 |
View Report |
Capital. Capital allotment shares. |
2012-02-16 |
View Report |
Incorporation. Incorporation company. |
2012-01-20 |
View Report |