|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Mr Clive Heygate Drury on 1 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Miss Jennifer Helen Arthur on 1 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Change of details for Mr Clive Heygate Drury as a person with significant control on 1 March 2026
|
|
|
19 Aug 2025
|
19 Aug 2025
Registered office address changed from The Old Power Station Anton Mill Road Andover Hants SP10 2RW United Kingdom to Heygate House 71 Fore Street Trowbridge Wiltshire BA14 8ET on 19 August 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from Unit 23B Picton House Hussar Court, Westside View Waterlooville Hants PO7 7SQ to The Old Power Station Anton Mill Road Andover Hants SP10 2RW on 23 March 2017
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
|