|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 31 January 2024 with updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Change of details for Mr David Keith Cotterill as a person with significant control on 31 January 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Change of details for Mr Alan David Cotterill as a person with significant control on 31 January 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Director's details changed for Miss Emma Ruth Cotterill on 31 January 2023
|
|
|
07 Feb 2023
|
07 Feb 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 7 February 2023
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 30 March 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 31 January 2022 with updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 10 February 2020 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Change of details for Mr David Keith Cotterill as a person with significant control on 10 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Change of details for Mr Alan David Cotterill as a person with significant control on 10 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 10 February 2019 with updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Appointment of Miss Emma Ruth Cotterill as a director on 4 October 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 10 February 2018 with updates
|