|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Registered office address changed from C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD England to 19 Station Street Bedlington Northumberland NE22 7JN on 14 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Cessation of Lee Chesney as a person with significant control on 13 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Notification of Lee Chesney as a person with significant control on 13 June 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
|