Advanced company searchLink opens in new window

30 DEC 2020 PLC

Company number 10892052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2020 PSC07 Cessation of Lee James Burgon as a person with significant control on 1 January 2020
28 Jul 2019 AP01 Appointment of Mr Michael Wheeler as a director on 1 June 2019
28 Jul 2019 PSC01 Notification of Lee Burgon as a person with significant control on 1 January 2019
28 Jul 2019 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Capital Towers Greyfriars Road Cardiff CF10 3AG on 28 July 2019
28 Jul 2019 AP01 Appointment of Mr Chris Webb as a director on 1 June 2019
28 Jul 2019 PSC07 Cessation of Christopher Convy as a person with significant control on 1 June 2019
28 Jul 2019 PSC07 Cessation of Chris Convy as a person with significant control on 1 June 2019
28 Jul 2019 TM01 Termination of appointment of Christopher Convy as a director on 1 January 2019
28 Jul 2019 TM01 Termination of appointment of Michael Carron as a director on 1 June 2019
28 Jul 2019 TM02 Termination of appointment of Christopher Convy as a secretary on 1 June 2019
23 Mar 2019 PSC01 Notification of Chris Convy as a person with significant control on 1 November 2018
23 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Mar 2019 AD01 Registered office address changed from Dean House Dean Road Bristol BS11 8AT England to 117 Dartford Road Dartford DA1 3EN on 23 March 2019
03 Feb 2019 AP03 Appointment of Mr Christopher Convy as a secretary on 1 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
10 Jan 2019 MR01 Registration of charge 108920520001, created on 9 January 2019
20 Nov 2018 AP01 Appointment of Mr Michael Carron as a director on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Chris Convy as a secretary on 20 November 2018
20 Nov 2018 PSC07 Cessation of Allscaff Sw Ltd as a person with significant control on 20 November 2018
20 Nov 2018 PSC01 Notification of Chris Convy as a person with significant control on 20 November 2018
09 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
16 May 2018 AD01 Registered office address changed from , Unt 10 Canal Basin, Gravesend, Kent, DA12 2RN, United Kingdom to Dean House Dean Road Bristol BS11 8AT on 16 May 2018
03 May 2018 TM01 Termination of appointment of Lee Scott Jason Wright as a director on 1 January 2018
24 Oct 2017 AP01 Appointment of Mr Lee Scott Jason Wright as a director on 11 October 2017
14 Aug 2017 AP01 Appointment of Mr Chris Convy as a director on 8 August 2017