Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2009 | 288b | Appointment terminated director raymond taylor | |
15 Apr 2009 | 288a | Director appointed graeme david gibson | |
15 Apr 2009 | 288a | Secretary appointed graeme david gibson | |
15 Apr 2009 | 288b | Appointment terminated director lorna fellowes | |
15 Apr 2009 | 288b | Appointment terminated director christopher whitell | |
15 Apr 2009 | 288b | Appointment terminated director nicholas kelsall | |
15 Apr 2009 | 288b | Appointment terminated director stephen williams | |
15 Apr 2009 | 288b | Appointment terminated director trevor applegate | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from triton road nuneaton warwickshire CV11 4NR | |
16 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
31 Jul 2008 | 363a | Return made up to 31/05/08; full list of members | |
14 Feb 2008 | 288b | Director resigned | |
17 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
08 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Jul 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | 363a | Return made up to 31/05/07; full list of members | |
07 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Nov 2006 | 395 | Particulars of mortgage/charge | |
11 Oct 2006 | AA | Full accounts made up to 31 March 2006 | |
28 Jun 2006 | 363s | Return made up to 31/05/06; full list of members | |
15 Jun 2006 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
15 Jun 2006 | AUDS | Auditor's statement | |
15 Jun 2006 | AUDR | Auditor's report | |
15 Jun 2006 | BS | Balance Sheet | |
15 Jun 2006 | 43(3)e | Declaration on reregistration from private to PLC |