|
|
19 Aug 2025
|
19 Aug 2025
Notification of Bridget Mary Waterfield as a person with significant control on 28 October 2024
|
|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 13 August 2025 with updates
|
|
|
15 Aug 2025
|
15 Aug 2025
Notification of William Graham Waterfield as a person with significant control on 28 October 2024
|
|
|
15 Aug 2025
|
15 Aug 2025
Cessation of Christopher Frank White as a person with significant control on 28 October 2024
|
|
|
05 Aug 2025
|
05 Aug 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Purchase of own shares.
|
|
|
31 Dec 2024
|
31 Dec 2024
Cancellation of shares. Statement of capital on 28 October 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Termination of appointment of Christopher Frank White as a director on 28 October 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 13 August 2023 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Registered office address changed from 4 Norman Court Barns Norman Court Lane Upper Clattford Andover Hampshire SP11 7HB to 277 Andover Road Newbury Berkshire RG14 6PN on 25 November 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 13 August 2018 with updates
|