|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Certificate of change of name
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Registered office address changed from 5 Wicker Hill Trowbridge Wiltshire BA14 8JS to 7 Church Walk Trowbridge Wiltshire BA14 8DX on 27 February 2023
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 8 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 8 October 2019 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Notification of Lynda Jane Huxham as a person with significant control on 16 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Notification of James Andrew Charles Huxham as a person with significant control on 16 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Appointment of Mr Jack Jimmy Charles Huxham as a director on 19 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Appointment of Mrs Lynda Jane Huxham as a director on 16 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Appointment of Mr James Andrew Charles Huxham as a director on 16 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Cessation of Rebecca Diane Whitfield-Randall as a person with significant control on 16 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Termination of appointment of Rebecca Diane Whitfield-Randall as a director on 16 January 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 8 October 2018 with no updates
|