Confirmation statement. Statement with updates. |
2024-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-06 |
View Report |
Officers. Officer name: Mr Paul Thomas Cook. Change date: 2021-06-16. |
2022-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-29 |
View Report |
Mortgage. Charge number: 082504810004. Charge creation date: 2020-11-03. |
2020-11-12 |
View Report |
Mortgage. Charge number: 082504810003. Charge creation date: 2020-11-03. |
2020-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-24 |
View Report |
Persons with significant control. Cessation date: 2020-04-01. Psc name: Frazer Anderson Goodwillie. |
2020-04-16 |
View Report |
Persons with significant control. Psc name: Mill Lane Interiors Limited. Notification date: 2020-04-01. |
2020-04-16 |
View Report |
Persons with significant control. Psc name: Paul Thomas Cook. Cessation date: 2020-04-01. |
2020-04-16 |
View Report |
Persons with significant control. Notification date: 2019-09-13. Psc name: Paul Thomas Cook. |
2020-04-16 |
View Report |
Persons with significant control. Psc name: Mr Frazer Anderson Goodwillie. Change date: 2019-09-13. |
2020-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-16 |
View Report |
Officers. Officer name: Mr Paul Thomas Cook. Appointment date: 2018-10-22. |
2018-11-21 |
View Report |
Persons with significant control. Change date: 2018-10-22. Psc name: Mr Frazer Anderson Goodwillie. |
2018-10-22 |
View Report |
Officers. Officer name: Ann Margaret Goodwillie. Termination date: 2018-10-22. |
2018-10-22 |
View Report |
Persons with significant control. Cessation date: 2018-10-22. Psc name: Ann Margaret Goodwillie. |
2018-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-04 |
View Report |
Mortgage. Charge number: 1. |
2018-10-03 |
View Report |
Mortgage. Charge number: 2. |
2018-10-03 |
View Report |
Address. Change date: 2018-09-18. New address: 22 Mill Lane Billingham TS23 1HF. Old address: 4 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ. |
2018-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-19 |
View Report |
Officers. Termination date: 2017-08-20. Officer name: Ian Reid Goodwillie. |
2017-10-12 |
View Report |
Persons with significant control. Cessation date: 2017-08-20. Psc name: Ian Reid Goodwillie. |
2017-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Capital. Capital allotment shares. |
2014-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-05 |
View Report |
Officers. Officer name: Mr Frazer Anderson Goodwillie. |
2013-02-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-11-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-11-13 |
View Report |
Incorporation. Incorporation company. |
2012-10-12 |
View Report |