|
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)
|
|
31 Aug 2022 |
AP01 |
Appointment of Mrs Rachael Willshaw as a director on 31 August 2022
|
|
|
31 Aug 2022 |
AP01 |
Appointment of Mrs Linden Amy Weaver as a director on 31 August 2022
|
|
|
31 Aug 2022 |
TM01 |
Termination of appointment of John Anthony Webster as a director on 31 August 2022
|
|
|
12 Jul 2022 |
CH01 |
Director's details changed for Mr Edward Tillotson-Sills on 12 July 2022
|
|
|
12 Jul 2022 |
CH01 |
Director's details changed for Mrs Kendal Tanya Greaves on 12 July 2022
|
|
|
21 Jun 2022 |
AD01 |
Registered office address changed from Whitemoor Davis Ltd 36 Market Place Belper Derbyshire DE56 1FZ England to 82 King Street Belper DE56 1QA on 21 June 2022
|
|
|
05 Jan 2022 |
CS01 |
Confirmation statement made on 15 December 2021 with no updates
|
|
|
05 Jan 2022 |
AP01 |
Appointment of Mr Edward Tillotson-Sills as a director on 5 January 2022
|
|
|
05 Jan 2022 |
TM01 |
Termination of appointment of Adrian David Henry Rochford as a director on 5 January 2022
|
|
|
05 Jan 2022 |
TM01 |
Termination of appointment of Mark Andrew Creed as a director on 5 January 2022
|
|
|
05 Jan 2022 |
TM01 |
Termination of appointment of Claire Elizabeth Creed as a director on 5 January 2022
|
|
|
24 Dec 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
22 Dec 2020 |
TM01 |
Termination of appointment of David George Goldstraw as a director on 11 March 2020
|
|
|
22 Dec 2020 |
CS01 |
Confirmation statement made on 15 December 2020 with no updates
|
|
|
10 Aug 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
22 Apr 2020 |
TM01 |
Termination of appointment of Craig Austin Scott as a director on 15 April 2020
|
|
|
22 Apr 2020 |
TM01 |
Termination of appointment of Anthony Edward Cooper as a director on 15 April 2020
|
|
|
22 Apr 2020 |
AP01 |
Appointment of Mrs Kendal Tanya Greaves as a director on 15 April 2020
|
|
|
15 Dec 2019 |
CS01 |
Confirmation statement made on 15 December 2019 with no updates
|
|
|
15 Dec 2019 |
AD01 |
Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to Whitemoor Davis Ltd 36 Market Place Belper Derbyshire DE56 1FZ on 15 December 2019
|
|
|
30 Sep 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
18 Mar 2019 |
AP01 |
Appointment of Mrs Cherry Anderson as a director on 11 March 2019
|
|
|
18 Mar 2019 |
AP01 |
Appointment of Miss Layla Sunshine Marshall as a director on 11 March 2019
|
|
|
18 Mar 2019 |
AP03 |
Appointment of Miss Layla Sunshine Marshall as a secretary on 11 March 2019
|
|
|
01 Mar 2019 |
TM01 |
Termination of appointment of Michael John Hepworth as a director on 25 February 2019
|
|