|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Satisfaction of charge 2 in full
|
|
|
24 Oct 2023
|
24 Oct 2023
Satisfaction of charge 3 in full
|
|
|
19 Jun 2023
|
19 Jun 2023
Registered office address changed from Dutton Road Aldermans Green Industrial Estate Coventry CV2 2LE to The Coach House Queens Drive Rowington Warwick Warwickshire CV35 7DA on 19 June 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Appointment of Mr William George Pulley as a secretary on 1 June 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Director's details changed for Mr Frederick William Pulley on 20 October 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Secretary's details changed for Mrs Hazel Claire Pulley on 20 October 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Change of details for Mr Frederick William Pulley as a person with significant control on 20 October 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Secretary's details changed for Mrs Hazel Claire Pulley on 23 September 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 31 May 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Particulars of variation of rights attached to shares
|
|
|
07 Feb 2020
|
07 Feb 2020
Resolutions
|
|
|
07 Feb 2020
|
07 Feb 2020
Change of share class name or designation
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 31 May 2019 with no updates
|