|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 19 November 2025 with no updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Register inspection address has been changed from Bedford House Chorley New Road Bolton BL1 4DA England to Cowgills Limited, 4th Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD
|
|
|
06 Nov 2025
|
06 Nov 2025
Register(s) moved to registered office address The Boathouse High Street Farndon Chester CH3 6PU
|
|
|
28 Jan 2025
|
28 Jan 2025
Registration of charge 075948050002, created on 28 January 2025
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 19 November 2024 with updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Director's details changed for Mr William Robert John Dawson on 31 March 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Change of details for Mr William Robert John Dawson as a person with significant control on 31 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Registered office address changed from 2 Shearwater Road Farndon Chester CH3 6RU England to The Boathouse High Street Farndon Chester CH3 6PU on 31 March 2022
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Registered office address changed from 36 King Street Chester Cheshire CH1 2AH England to 2 Shearwater Road Farndon Chester CH3 6RU on 29 September 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|