|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 19 March 2026 with updates
|
|
|
09 Dec 2025
|
09 Dec 2025
Register inspection address has been changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to 105 Garstang Road Preston Lancashire PR1 1LD
|
|
|
01 Oct 2025
|
01 Oct 2025
Secretary's details changed for Mr Andrew John Grayston on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Director's details changed for Mr Andrew John Grayston on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Change of details for Mr Andrew John Grayston as a person with significant control on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to Walnut Bank Stodday Lancaster Lancashire LA2 0AG on 1 October 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 19 March 2025 with updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Secretary's details changed for Mr Andrew John Grayston on 24 September 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 19 March 2024 with updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Register inspection address has been changed from Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE
|
|
|
19 Mar 2024
|
19 Mar 2024
Register(s) moved to registered office address 620 Warrington Road Risley Warrington Cheshire WA3 6BE
|
|
|
09 Jan 2024
|
09 Jan 2024
Change of details for Mr Andrew John Grayston as a person with significant control on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Director's details changed for Mr Andrew John Grayston on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Registered office address changed from Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 9 January 2024
|
|
|
19 Apr 2023
|
19 Apr 2023
Change of details for Mr Andrew John Grayston as a person with significant control on 18 April 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Secretary's details changed for Mr Andrew Grayston on 18 April 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 19 March 2023 with updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 19 March 2022 with updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Secretary's details changed for Mr Andrew Grayston on 23 March 2021
|
|
|
21 Mar 2022
|
21 Mar 2022
Change of details for Mr Andrew John Grayston as a person with significant control on 23 March 2021
|
|
|
21 Mar 2022
|
21 Mar 2022
Director's details changed for Mr Andrew John Grayston on 23 March 2021
|
|
|
21 Mar 2022
|
21 Mar 2022
Register inspection address has been changed from Mill House Churchtown Preston Lancashire PR3 0HQ England to Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW
|