|
|
29 Dec 2025
|
29 Dec 2025
Director's details changed for Mr Daniel John Howells on 29 December 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
|
|
|
04 Nov 2023
|
04 Nov 2023
Appointment of Mrs Alexandra Jayne Howells as a director on 1 November 2023
|
|
|
28 Dec 2022
|
28 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 15 December 2021 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 15 December 2020 with updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Amended micro company accounts made up to 31 December 2019
|
|
|
27 Jan 2020
|
27 Jan 2020
Registered office address changed from Netherton Cottage Walwyn Road Colwall Herefordshire WR13 6EG to 7 Sunny Bank Terrace Machen Caerphilly CF83 8PY on 27 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Peter Stephen Bramhall as a director on 1 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Notification of Daniel Howells as a person with significant control on 1 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Notification of Alexandra Howells as a person with significant control on 1 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Cessation of Peter Stephen Bramhall as a person with significant control on 1 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Cessation of Helen Patricia Bramhall as a person with significant control on 1 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Peter Stephen Bramhall as a secretary on 1 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Helen Patricia Bramhall as a director on 1 January 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 15 December 2019 with updates
|