|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 13 March 2026 with updates
|
|
|
25 Mar 2026
|
25 Mar 2026
Termination of appointment of Kenneth Alan Ward as a director on 25 March 2026
|
|
|
12 Jan 2026
|
12 Jan 2026
Appointment of Mr Stephen Alan Rowley as a director on 12 January 2026
|
|
|
28 Mar 2025
|
28 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Notification of Handful Holdings Limited as a person with significant control on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Cessation of Patsy Ann Rowley as a person with significant control on 5 August 2023
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 13 March 2023 with updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 28 March 2022 with updates
|
|
|
28 Mar 2021
|
28 Mar 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 28 March 2020 with updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Cessation of Kenneth Alan Ward as a person with significant control on 8 April 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Notification of Patsy Ann Rowley as a person with significant control on 8 April 2020
|
|
|
11 Jul 2019
|
11 Jul 2019
Director's details changed for Mr Kenneth Alan Ward on 11 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Change of details for Mr Kenneth Alan Ward as a person with significant control on 11 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ United Kingdom to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 9 July 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with no updates
|