|
|
30 Jun 2025
|
30 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 20 June 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Change of details for Mr Neil John Collins as a person with significant control on 1 April 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Change of details for Mr David Keith Cotterill as a person with significant control on 1 April 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Change of details for Mr Alan David Cotterill as a person with significant control on 1 April 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH on 21 June 2023
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 20 June 2022 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to Albany House Gibson Road Birmingham West Midlands B20 3UE on 30 March 2022
|
|
|
12 Jul 2021
|
12 Jul 2021
Director's details changed for Mr Alan David Cotterill on 12 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Director's details changed for Mr Alan David Cotterill on 12 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Change of details for Mr Alan David Cotterill as a person with significant control on 12 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Amended micro company accounts made up to 31 March 2017
|