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) |
---|---|---|---|
15 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Graham Bernard Laverick as a person with significant control on 27 June 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Graham Bernard Laverick on 27 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Gillian Mackenzie on 1 December 2012 | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Victoria Chantel Harrison on 18 October 2018 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Graham Bernard Laverick on 14 June 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mr Graham Bernard Laverick as a person with significant control on 14 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Ground Floor Victoria House Pearson Way Stockton on Tees TS17 6PT to Prismatic House 26 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 25 September 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Gilliam Mackenzie on 1 December 2011 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Anthony Barrington Slimmings as a director on 13 November 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
12 Jun 2015 | SH02 |
Statement of capital on 25 November 2014
|
|
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |