|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 4 June 2023 with no updates
|
|
11 Oct 2022
|
11 Oct 2022
Registration of charge 096237510001, created on 7 October 2022
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 4 June 2020 with updates
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from Church Farm Clifton Campville Tamworth Staffordshire B79 0AP England to Westbrook Farm Lullington Swadlincote Derbyshire DE12 8EE on 12 July 2019
|
|
11 Jul 2019
|
11 Jul 2019
Change of details for Mr John Clifford Davison as a person with significant control on 11 July 2019
|
|
11 Jul 2019
|
11 Jul 2019
Director's details changed for Mr John Clifford Davison on 11 July 2019
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 4 June 2018 with updates
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
06 Jul 2016
|
06 Jul 2016
Previous accounting period shortened from 30 June 2016 to 30 April 2016
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
16 Jul 2015
|
16 Jul 2015
Certificate of change of name
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Church Farm Clifton Campville Tamworth Staffordshire B79 0AP on 16 July 2015
|
|
16 Jul 2015
|
16 Jul 2015
Termination of appointment of Michael James Squirrell as a director on 16 July 2015
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of Mr John Clifford Davison as a director on 16 July 2015
|