|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
13 Jan 2026
|
13 Jan 2026
Appointment of Mr David Brian Pickering as a director on 5 January 2026
|
|
|
18 Dec 2025
|
18 Dec 2025
Current accounting period extended from 30 November 2025 to 31 March 2026
|
|
|
20 Nov 2025
|
20 Nov 2025
Termination of appointment of Nigel Mcmullan as a director on 20 November 2025
|
|
|
20 Nov 2025
|
20 Nov 2025
Registered office address changed from Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ England to Griffin House Lyncastle Way Barleycastle Trading Estate Appleton Warrington WA4 4st on 20 November 2025
|
|
|
27 Oct 2025
|
27 Oct 2025
Appointment of Mr Kevin John Riddle as a director on 7 October 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Satisfaction of charge 132267120001 in full
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Current accounting period extended from 29 November 2023 to 30 November 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Current accounting period shortened from 30 November 2021 to 29 November 2021
|
|
|
17 May 2022
|
17 May 2022
Previous accounting period shortened from 28 February 2022 to 30 November 2021
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Registration of charge 132267120001, created on 2 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Notification of William Stobart & Son Limited as a person with significant control on 2 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Cessation of Shilling Trading Limited as a person with significant control on 2 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Termination of appointment of Evert Pieter De Vries as a director on 2 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ on 5 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Appointment of Mr Nigel Mcmullan as a director on 2 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Appointment of Mr Edward John Stobart as a director on 2 March 2021
|