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) |
---|---|---|---|
20 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Janet Cooke on 1 January 2018 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Janet Cooke on 1 January 2018 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 1 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 1 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 1 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
12 Jan 2018 | AP03 | Appointment of Mr David Cooke as a secretary on 1 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Janet Cooke as a director on 1 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Nigel Green as a director on 1 January 2018 | |
29 Nov 2017 | TM01 | Termination of appointment of Andrew David Kenyon as a director on 20 November 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 1 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
05 Jan 2017 | TM02 | Termination of appointment of Andrew David Wardle as a secretary on 5 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Catherine Maria Willars as a director on 5 January 2017 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 1 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 1 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | AD01 | Registered office address changed from Slater Heelis Commercial Office Dovecote House Off Old Hall Road Sale Cheshire M33 2HG to C/O Slaterheelis Llp Oaklands House Washway Road Sale Cheshire M33 6FS on 20 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 1 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AD01 | Registered office address changed from C/O Slater Heelis Collier Little Lloyds Bank Buildings 16 School Road Sale Cheshire M33 7XP on 17 January 2014 |