Littleburn Industrial Estate
Langley Moor Durham
Co Durham
DH7 8HJ
Secretary Name | Mr Jason Colling |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | David Colling |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Joyce Colling |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Miss Tracey Bryden |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Mr Darren Wragg |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Mrs Claire Louise Glendenning |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Lynda Glendenning |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Douglas Glendenning |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Joyce Trudy Bryden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buytiles.Com Unit 1, Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8JF |
Director Name | Jeanne Rutter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Keith Rutter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Mary Olwen Wragg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | Mrs Kate Wragg |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | tilesporcelain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3783896 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Off Littleburn Road, Littleburn Industrial Estate Langley Moor Co Durham DH7 8JF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Claire Glendenning 6.00% Ordinary B |
---|---|
12 at £1 | David Colling 6.00% Ordinary D |
12 at £1 | Lynda Glendenning 6.00% Ordinary B |
12 at £1 | Tracey Bryden 6.00% Ordinary D |
11 at £1 | Douglas Glendenning 5.50% Ordinary B |
11 at £1 | Joyce Colling 5.50% Ordinary D |
10 at £1 | Jeanne Rutter 5.00% Ordinary C |
10 at £1 | Kate Wragg 5.00% Ordinary A |
10 at £1 | Keith Rutter 5.00% Ordinary C |
10 at £1 | Mary Olwen Wragg 5.00% Ordinary C |
35 at £1 | Jason Colling 17.50% Ordinary A |
35 at £1 | Paul Glendenning 17.50% Ordinary A |
20 at £1 | Darren Wragg 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,753,128 |
Cash | £156,563 |
Current Liabilities | £322,126 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 January 2012 | Delivered on: 28 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a promotion house littleburn industrial estate langley moor durham t/n DU277827. Outstanding |
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
19 July 2023 | Registered office address changed from Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ United Kingdom to Unit 1 Off Littleburn Road, Littleburn Industrial Estate Langley Moor Co Durham DH7 8JF on 19 July 2023 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
15 July 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (6 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
24 October 2021 | Change of share class name or designation (2 pages) |
24 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (10 pages) |
24 October 2021 | Change of share class name or designation (2 pages) |
14 October 2021 | Termination of appointment of Douglas Glendenning as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Keith Rutter as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Jeanne Rutter as a director on 8 October 2021 (1 page) |
14 October 2021 | Notification of Tiles Porcelain Holdings Limited as a person with significant control on 8 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Kate Wragg as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Darren Wragg as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Mary Olwen Wragg as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Claire Louise Glendenning as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Paul Glendenning as a director on 8 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Lynda Glendenning as a director on 8 October 2021 (1 page) |
14 October 2021 | Cessation of Darren Wragg as a person with significant control on 8 October 2021 (1 page) |
14 October 2021 | Cessation of Jason Colling as a person with significant control on 8 October 2021 (1 page) |
14 October 2021 | Cessation of Paul Glendenning as a person with significant control on 8 October 2021 (1 page) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
12 November 2020 | Director's details changed for Mrs Claire Louise Glendenning on 12 November 2020 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
14 July 2020 | Director's details changed for Mr Paul Glendenning on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for David Colling on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Douglas Glendenning on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Keith Rutter on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Joyce Colling on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from Buytiles.Com Unit 1, Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8JF to Promotion House Off Littleburn Road Littleburn Industrial Estate Langley Moor Durham Co Durham DH7 8HJ on 14 July 2020 (1 page) |
14 July 2020 | Director's details changed for Mr Jason Colling on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mrs Claire Louise Glendenning on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Jeanne Rutter on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Darren Wragg on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Lynda Glendenning on 14 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with updates (6 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 October 2017 | Registration of charge 061050530002, created on 10 October 2017 (18 pages) |
16 October 2017 | Registration of charge 061050530002, created on 10 October 2017 (18 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 September 2015 | Director's details changed for Claire Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Claire Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Lynda Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Douglas Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Paul Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Lynda Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Douglas Glendenning on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Paul Glendenning on 28 September 2015 (2 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 April 2015 | Director's details changed for Kate Wragg on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Jeanne Rutter on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Jeanne Rutter on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Keith Rutter on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Darren Wragg on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Kate Wragg on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Darren Wragg on 7 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Keith Rutter on 7 April 2015 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 January 2014 | Director's details changed for Mr Darren Wragg on 14 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Darren Wragg on 14 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Lynda Glendenning on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Douglas Glendenning on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Lynda Glendenning on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Douglas Glendenning on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Douglas Glendenning on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Lynda Glendenning on 8 January 2014 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 August 2013 | Director's details changed for Mr Darren Wragg on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Darren Wragg on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Kate Wragg on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Kate Wragg on 31 July 2013 (2 pages) |
10 May 2013 | Appointment of Miss Tracey Bryden as a director (2 pages) |
10 May 2013 | Appointment of Miss Tracey Bryden as a director (2 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (11 pages) |
10 May 2013 | Termination of appointment of Joyce Bryden as a director (1 page) |
10 May 2013 | Termination of appointment of Joyce Bryden as a director (1 page) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (11 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
28 November 2012 | Appointment of Keith Rutter as a director (2 pages) |
28 November 2012 | Appointment of Jeanne Rutter as a director (2 pages) |
28 November 2012 | Appointment of Kate Wragg as a director (2 pages) |
28 November 2012 | Appointment of Keith Rutter as a director (2 pages) |
28 November 2012 | Appointment of Kate Wragg as a director (2 pages) |
28 November 2012 | Appointment of Jeanne Rutter as a director (2 pages) |
27 November 2012 | Appointment of Mary Olwen Wragg as a director (2 pages) |
27 November 2012 | Appointment of Mary Olwen Wragg as a director (2 pages) |
21 November 2012 | Appointment of Joyce Colling as a director (2 pages) |
21 November 2012 | Appointment of Joyce Trudy Bryden as a director (2 pages) |
21 November 2012 | Appointment of Joyce Trudy Bryden as a director (2 pages) |
21 November 2012 | Appointment of David Colling as a director (2 pages) |
21 November 2012 | Appointment of Joyce Colling as a director (2 pages) |
21 November 2012 | Appointment of David Colling as a director (2 pages) |
16 November 2012 | Director's details changed for Claire Glendenning on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Lynda Glendenning on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Douglas Glendenning on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Douglas Glendenning on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Claire Glendenning on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Lynda Glendenning on 16 November 2012 (2 pages) |
15 November 2012 | Appointment of Lynda Glendenning as a director (2 pages) |
15 November 2012 | Appointment of Douglas Glendenning as a director (2 pages) |
15 November 2012 | Appointment of Claire Glendenning as a director (2 pages) |
15 November 2012 | Appointment of Douglas Glendenning as a director (2 pages) |
15 November 2012 | Appointment of Claire Glendenning as a director (2 pages) |
15 November 2012 | Appointment of Lynda Glendenning as a director (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
1 June 2012 | Director's details changed for Mr Jason Colling on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Paul Glendenning on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Jason Colling on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Darren Wragg on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Jason Colling on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Darren Wragg on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Paul Glendenning on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Paul Glendenning on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Jason Colling on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Jason Colling on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Jason Colling on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Darren Wragg on 1 June 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Director's details changed for Mr Darren Wragg on 4 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Paul Glendenning on 9 March 2010 (2 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Director's details changed for Mr Darren Wragg on 4 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Paul Glendenning on 9 March 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Paul Glendenning on 9 March 2010 (2 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Director's details changed for Mr Darren Wragg on 4 January 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 June 2010 | Registered office address changed from Constantine Farm North Bitchburn Crook County Durham DL15 8QA on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Constantine Farm North Bitchburn Crook County Durham DL15 8QA on 21 June 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Jason Colling on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Mr Paul Glendenning on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Darren Wragg on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Jason Colling on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Darren Wragg on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Glendenning on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 March 2009 | Director's change of particulars / paul glendenning / 17/12/2008 (1 page) |
16 March 2009 | Director's change of particulars / paul glendenning / 17/12/2008 (1 page) |
16 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 November 2008 | Ad 24/10/08\gbp si 194@1=194\gbp ic 2/196\ (2 pages) |
27 November 2008 | Ad 24/10/08\gbp si 194@1=194\gbp ic 2/196\ (2 pages) |
27 October 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 5/6\ (1 page) |
27 October 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 5/6\ (1 page) |
18 April 2008 | Director and secretary's change of particulars / jason colling / 16/04/2008 (1 page) |
18 April 2008 | Director and secretary's change of particulars / jason colling / 16/04/2008 (1 page) |
26 March 2008 | Ad 19/02/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
26 March 2008 | Ad 19/02/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 7 hall terrace willington county durham DL15 0QN (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 7 hall terrace willington county durham DL15 0QN (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 7 hall terrace willington co durham DL15 0QN (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 7 hall terrace willington co durham DL15 0QN (1 page) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Ad 15/02/08--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages) |
18 February 2008 | Ad 15/02/08--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 14-18 city road cardiff CF24 3DL (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 14-18 city road cardiff CF24 3DL (1 page) |
2 April 2007 | New director appointed (3 pages) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Incorporation (13 pages) |