|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 25 October 2025 with updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Satisfaction of charge 033926070003 in full
|
|
|
20 Oct 2025
|
20 Oct 2025
Satisfaction of charge 033926070004 in full
|
|
|
06 Mar 2025
|
06 Mar 2025
Cessation of John Clive Sanderson as a person with significant control on 26 October 2024
|
|
|
06 Mar 2025
|
06 Mar 2025
Notification of Pitstop Sands Limited as a person with significant control on 9 October 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registration of charge 033926070005, created on 10 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registration of charge 033926070006, created on 10 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registration of charge 033926070007, created on 10 December 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 25 October 2024 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 16 June 2024 with updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to One Capitol Court Capitol Close Dodworth Barnsley S75 3TZ on 13 December 2023
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 16 June 2023 with updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Director's details changed for Mr John Clive Sanderson on 17 June 2022
|
|
|
16 Jun 2023
|
16 Jun 2023
Change of details for Mr John Clive Sanderson as a person with significant control on 17 June 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 16 June 2022 with updates
|
|
|
23 May 2022
|
23 May 2022
Satisfaction of charge 033926070001 in full
|
|
|
23 May 2022
|
23 May 2022
Satisfaction of charge 033926070002 in full
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 16 June 2021 with updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 16 June 2020 with updates
|