|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
06 Mar 2026
|
06 Mar 2026
Director's details changed for Mr Matthew John Troup on 6 March 2026
|
|
|
07 Mar 2025
|
07 Mar 2025
Register inspection address has been changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 3 Marco Polo House Cook Way Taunton TA2 6BJ
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Register(s) moved to registered office address Collar Factory 112 st Augustine Street Taunton Somerset TA1 1QN
|
|
|
06 Mar 2025
|
06 Mar 2025
Register(s) moved to registered office address Collar Factory 112 st Augustine Street Taunton Somerset TA1 1QN
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 6 March 2024 with updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 6 March 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Registered office address changed from Castle Lodge Castle Green Taunton Somerset TA1 4AD United Kingdom to Collar Factory 112 st Augustine Street Taunton Somerset TA1 1QN on 3 May 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 6 March 2022 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
11 May 2020
|
11 May 2020
Appointment of Mr Matthew John Troup as a director on 1 May 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Notification of a person with significant control statement
|
|
|
29 Aug 2017
|
29 Aug 2017
Cessation of Robert James Durell White as a person with significant control on 11 August 2017
|