Date | Document Type | Document Description |
---|
2024-08-21 | | REGISTERED OFFICE CHANGED ON 21/08/24 FROM , Harbour View Glasson Industrial Estate Glasson Industrial Estate, Maryport, CA15 8NT, United Kingdom |
2024-08-02 | | REGISTERED OFFICE CHANGED ON 02/08/24 FROM Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England |
2024-08-02 | | REGISTERED OFFICE CHANGED ON 02/08/24 FROM 5 the Old Orchard Row Brow Dearham Maryport CA15 7JR United Kingdom |
2024-08-02 | | REGISTERED OFFICE CHANGED ON 02/08/24 FROM , Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England |
2024-08-02 | | REGISTERED OFFICE CHANGED ON 02/08/24 FROM , 5 the Old Orchard Row Brow, Dearham, Maryport, CA15 7JR, United Kingdom |
2024-08-01 | | Director's details changed for Mr John Andrew Heywood on 2024-08-01 |
2024-08-01 | | Director's details changed for Mr Richard Antony Hodgson on 2024-08-01 |
2024-08-01 | | REGISTERED OFFICE CHANGED ON 01/08/24 FROM Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England |
2024-08-01 | | REGISTERED OFFICE CHANGED ON 01/08/24 FROM , Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England |
2024-06-26 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093898150005 |
2024-05-30 | | REGISTERED OFFICE CHANGED ON 30/05/24 FROM Harbour View Glasson Industrial Estate Maryport Cumbria CA15 8NT United Kingdom |
2024-05-30 | | REGISTERED OFFICE CHANGED ON 30/05/24 FROM , Harbour View Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, United Kingdom |
2024-05-23 | | CESSATION OF LAVINIA FERGUSON-DEAN AS A PERSON OF SIGNIFICANT CONTROL |
2024-05-23 | | CESSATION OF JOHN ANDREW HEYWOOD AS A PERSON OF SIGNIFICANT CONTROL |
2024-05-23 | | CESSATION OF RICHARD ANTONY HODGSON AS A PERSON OF SIGNIFICANT CONTROL |
2024-04-11 | | Change of details for Mrs Lavinia Ferguson-Dean as a person with significant control on 2023-07-27 |
2023-04-26 | | REGISTRATION OF A CHARGE / CHARGE CODE 093898150006 |
2023-01-31 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093898150003 |
2023-01-31 | | REGISTRATION OF A CHARGE / CHARGE CODE 093898150005 |
2023-01-16 | | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES |
2022-08-18 | AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-05-31 | | REGISTRATION OF A CHARGE / CHARGE CODE 093898150004 |
2022-05-31 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093898150004 |
2022-01-17 | | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES |
2022-01-17 | CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES |
2021-12-24 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093898150002 |
2021-12-24 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093898150002 |
2021-10-27 | AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-01-15 | CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
2020-12-11 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-06-05 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093898150003 |
2020-01-15 | CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES |
2019-12-17 | AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-03-26 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093898150002 |
2019-02-02 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093898150001 |
2019-01-15 | CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
2018-07-09 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-01-17 | LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 1000 |
2018-01-17 | CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2018-01-17 | CH01 | Director's details changed for Mr John Andrew Heywood on 2018-01-10 |
2017-07-25 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-01-19 | LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1000 |
2017-01-19 | CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2017-01-19 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HODGSON / 18/01/2017 |
2017-01-19 | CH01 | CHANGE PERSON AS DIRECTOR |
2016-07-12 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-02-04 | LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1000 |
2016-02-04 | AR01 | 15/01/16 ANNUAL RETURN FULL LIST |
2015-03-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093898150001 |
2015-02-26 | AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 |
2015-01-15 | NEWINC | New incorporation |