|
|
11 Feb 2026
|
11 Feb 2026
Satisfaction of charge 077376490001 in full
|
|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 11 August 2025 with updates
|
|
|
13 Aug 2025
|
13 Aug 2025
Director's details changed for Mr Jolyon Mark Ash on 6 August 2025
|
|
|
20 May 2025
|
20 May 2025
Cessation of Jolyon Mark Ash as a person with significant control on 20 May 2025
|
|
|
20 May 2025
|
20 May 2025
Notification of Stonewood Sw Holdings Limited as a person with significant control on 20 May 2025
|
|
|
20 May 2025
|
20 May 2025
Termination of appointment of Rebecca Jane Canham as a secretary on 20 May 2025
|
|
|
20 May 2025
|
20 May 2025
Termination of appointment of Rebecca Jane Canham as a director on 20 May 2025
|
|
|
20 May 2025
|
20 May 2025
Termination of appointment of Paul Matthew Canham as a director on 20 May 2025
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 11 August 2024 with updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 11 August 2023 with updates
|
|
|
05 May 2023
|
05 May 2023
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 5 May 2023
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 11 August 2022 with updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 11 August 2021 with updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 11 August 2020 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Registration of charge 077376490001, created on 3 July 2020
|
|
|
07 May 2020
|
07 May 2020
Cessation of Rebecca Jane Canham as a person with significant control on 1 October 2019
|
|
|
07 May 2020
|
07 May 2020
Cessation of Paul Matthew Canham as a person with significant control on 1 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Resolutions
|
|
|
14 Oct 2019
|
14 Oct 2019
Statement of capital following an allotment of shares on 1 October 2019
|