|
|
17 Mar 2026
|
17 Mar 2026
Director's details changed for Mr Craig John Ernest Bick on 17 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Director's details changed for Dean Jason Bick on 17 March 2026
|
|
|
16 Dec 2025
|
16 Dec 2025
Change of details for Mr Craig John Ernest Bick as a person with significant control on 15 December 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 19 October 2025 with no updates
|
|
|
09 Jun 2025
|
09 Jun 2025
Registered office address changed from , 7 Victoria Road, Tamworth, B79 7HS, England to 64 Victoria Road Horley RH6 7PZ on 9 June 2025
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Registered office address changed from , 93 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JT to 64 Victoria Road Horley RH6 7PZ on 1 November 2024
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Registered office address changed from , 5 Load Street, Bewdley, Worcestershire, DY12 2AF to 64 Victoria Road Horley RH6 7PZ on 14 April 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|