|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 2 November 2025 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 2 November 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 2 November 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 2 November 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
Appointment of Mrs Tara Jane Priestley as a director on 24 May 2022
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 2 November 2021 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Registered office address changed from The Mantles Holme Road Kirton Holme Boston Lincolnshire PE20 1TB to The Mantles Holme Road Kirton Holme Boston Lincolnshire PE20 1TD on 7 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Termination of appointment of Michael Ambrose Priestley as a director on 7 November 2020
|
|
|
07 Dec 2021
|
07 Dec 2021
Cessation of Michael Ambrose Priestley as a person with significant control on 7 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 2 November 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 2 November 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Change of details for Mr Michael Ambrose Priestley as a person with significant control on 1 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Termination of appointment of Joan Priestley as a director on 26 January 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Termination of appointment of Joan Priestley as a secretary on 26 January 2018
|