|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 3 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 3 April 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 3 April 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Registered office address changed from Unit D2 Park Lane Castle Vale Birmingham B35 6LJ to 151 the Park Market Bosworth Nuneaton CV13 0LP on 5 September 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 3 April 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Mr Nicholas Simon Oxby on 8 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Mrs Claire Marie Oxby on 8 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Mrs Claire Marie Oxby as a person with significant control on 8 October 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Mr Nicholas Simon Oxby as a person with significant control on 8 October 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Register inspection address has been changed from Hollybank Main Street Cadeby Nuneaton CV13 0AX England to 151 the Park Market Bosworth Nuneaton CV13 0LP
|
|
|
20 Apr 2021
|
20 Apr 2021
Notification of Claire Marie Oxby as a person with significant control on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for Mr Nicholas Simon Oxby as a person with significant control on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Cessation of Claire Marie Oxby as a person with significant control on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for Mrs Claire Marie Oxby as a person with significant control on 20 April 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 3 April 2021 with updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Notification of Claire Marie Oxby as a person with significant control on 10 June 2020
|
|
|
07 Apr 2021
|
07 Apr 2021
Register inspection address has been changed from 149 the Park Market Bosworth Nuneaton Warwickshire CV13 0LP England to Hollybank Main Street Cadeby Nuneaton CV13 0AX
|
|
|
22 Jul 2020
|
22 Jul 2020
Sub-division of shares on 10 June 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|