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 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
08 Feb 2022 | AP01 | Appointment of Mr Adrian Michael Kennedy as a director on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Simon Dale as a director on 4 February 2022 | |
02 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Martin Scambler as a director on 7 September 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Adrian Michael Kennedy as a director on 6 August 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
13 Feb 2020 | AP01 | Appointment of Dr Gareth Jason Paul Thornton as a director on 11 February 2020 | |
03 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Brian Edward Baker as a director on 21 November 2019 | |
05 Sep 2019 | AP01 | Appointment of Martin Scambler as a director on 3 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Mark Andrew Lewis as a director on 3 September 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
31 Jan 2019 | AP01 | Appointment of Mr Gareth Wyn Williams as a director on 28 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Andrew David Plant as a director on 28 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Adrian Michael Kennedy as a director on 28 January 2019 | |
28 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
06 Mar 2018 | PSC02 | Notification of Nobel Midco Ltd as a person with significant control on 31 March 2017 | |
06 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
04 Jan 2018 | MR04 | Satisfaction of charge 106314850001 in part | |
31 Mar 2017 | MR01 | Registration of charge 106314850001, created on 31 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Arden House Arden Road Heartlands Birmingham B8 1DE United Kingdom to The Mill One High Street Henley-in-Arden Warwickshire B95 5AA on 20 March 2017 |