Resolution. Description: Resolutions. |
2024-03-15 |
View Report |
Incorporation. Memorandum articles. |
2024-03-15 |
View Report |
Officers. Officer name: Mr Barry Tony Poulter. Appointment date: 2024-03-11. |
2024-03-12 |
View Report |
Persons with significant control. Psc name: Park Hall (Gosfield) Limited. Change date: 2024-03-05. |
2024-03-11 |
View Report |
Persons with significant control. Psc name: Alloy Fabweld Limited. Cessation date: 2024-03-05. |
2024-03-11 |
View Report |
Officers. Officer name: Shaun Robert Pledger. Termination date: 2024-03-05. |
2024-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-07 |
View Report |
Officers. Officer name: William Robert Charles Ketley. Termination date: 2020-06-30. |
2020-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-24 |
View Report |
Capital. Capital allotment shares. |
2020-01-24 |
View Report |
Capital. Capital name of class of shares. |
2020-01-22 |
View Report |
Resolution. Description: Resolutions. |
2020-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Mortgage. Charge number: 082030840002. Charge creation date: 2019-09-16. |
2019-09-20 |
View Report |
Mortgage. Charge creation date: 2019-09-16. Charge number: 082030840001. |
2019-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-19 |
View Report |
Persons with significant control. Psc name: Alloy Fabweld Limited. Notification date: 2019-02-21. |
2019-09-19 |
View Report |
Persons with significant control. Psc name: Park Hall (Gosfield) Limited. Notification date: 2016-04-06. |
2019-09-19 |
View Report |
Persons with significant control. Withdrawal date: 2019-09-19. |
2019-09-19 |
View Report |
Capital. Capital allotment shares. |
2019-02-27 |
View Report |
Accounts. Accounts type dormant. |
2018-11-06 |
View Report |
Officers. Officer name: Mr Shaun Robert Pledger. Appointment date: 2018-09-27. |
2018-09-27 |
View Report |
Officers. Officer name: Mr William Robert Charles Ketley. Appointment date: 2018-09-27. |
2018-09-27 |
View Report |
Address. Old address: Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA. Change date: 2018-09-27. New address: Maple Unit Gosfield Business Park the Old Airfield Gosfield Essex CO9 1SA. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-26 |
View Report |
Officers. Officer name: Mark William Knowles. Termination date: 2018-02-01. |
2018-02-02 |
View Report |
Officers. Appointment date: 2018-02-01. Officer name: Mr Darren Hills. |
2018-02-02 |
View Report |
Accounts. Accounts type dormant. |
2018-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-19 |
View Report |
Resolution. Description: Resolutions. |
2017-04-03 |
View Report |
Change of name. Change of name notice. |
2017-04-03 |
View Report |
Accounts. Accounts type dormant. |
2016-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-11 |
View Report |
Officers. Termination date: 2016-03-24. Officer name: Andrew Charles Beck. |
2016-03-24 |
View Report |
Officers. Appointment date: 2016-03-24. Officer name: Mr Mark William Knowles. |
2016-03-24 |
View Report |
Accounts. Accounts type dormant. |
2016-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-02 |
View Report |
Officers. Officer name: Russell Hazelhurst. Termination date: 2015-05-18. |
2015-06-01 |
View Report |
Officers. Officer name: Mr Andrew Charles Beck. Appointment date: 2015-05-18. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-06 |
View Report |
Accounts. Change account reference date company current extended. |
2014-06-18 |
View Report |
Accounts. Accounts type dormant. |
2014-06-18 |
View Report |
Address. Old address: Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England. Change date: 2014-06-17. |
2014-06-17 |
View Report |