|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 8 October 2025 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 8 October 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Change of details for Mrs Paula Ann Watson as a person with significant control on 21 May 2024
|
|
|
22 May 2024
|
22 May 2024
Change of details for Mr Gary Wilson as a person with significant control on 21 May 2024
|
|
|
22 May 2024
|
22 May 2024
Registered office address changed from 1 Hackworth Road North West Industrial Estate Peterlee County Durham SR8 2JQ to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 22 May 2024
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mrs Paula Ann Watson on 21 May 2024
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mr Gary Wilson on 21 May 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Confirmation statement made on 8 October 2023 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 8 October 2022 with updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Previous accounting period extended from 30 October 2021 to 31 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Previous accounting period shortened from 31 October 2020 to 30 October 2020
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 8 October 2021 with updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 8 October 2020 with updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Satisfaction of charge 087235460002 in full
|
|
|
08 Jul 2020
|
08 Jul 2020
Registration of charge 087235460003, created on 26 June 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 8 October 2019 with updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Change of details for Mr Gary Wilson as a person with significant control on 8 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Director's details changed for Mr Gary Wilson on 9 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Director's details changed for Mrs Paula Ann Watson on 9 October 2019
|