|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 7 December 2025 with no updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Registration of charge 111029200006, created on 5 December 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Registration of charge 111029200005, created on 29 October 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Satisfaction of charge 111029200002 in full
|
|
|
26 Mar 2024
|
26 Mar 2024
Registration of charge 111029200003, created on 25 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Registration of charge 111029200004, created on 25 March 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Registration of charge 111029200002, created on 26 September 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 7 December 2021 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Register inspection address has been changed from Burlinson Shaw & Co Henrietta Street Batley WF17 5DN England to 22 Westfield Grove Ackworth Pontefract WF7 7HF
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 7 December 2020 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Current accounting period shortened from 31 December 2019 to 28 February 2019
|
|
|
15 Oct 2020
|
15 Oct 2020
Director's details changed for Mr David Christopher Pickles on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Change of details for Mr David Christopher Pickles as a person with significant control on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Registered office address changed from 27a Pitfield Road Carlton Wakefield WF3 3QZ United Kingdom to 22 Westfield Grove Ackworth Pontefract WF7 7HF on 15 October 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Director's details changed for Mr Michael John Gillam on 17 July 2020
|