Total Documents | 373 |
---|
Total Pages | 2,606 |
---|
3 June 2020 | Confirmation statement made on 22 April 2020 with no updates |
---|---|
27 April 2020 | Full accounts made up to 31 December 2019 |
17 September 2019 | Appointment of Mr Keith Reginald Baldwin as a director on 1 August 2019 |
24 June 2019 | Appointment of Mr Christopher John Pollard as a director on 8 April 2019 |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates |
16 April 2019 | Full accounts made up to 31 December 2018 |
9 April 2019 | Appointment of Mr John Robert Gunn as a director on 8 April 2019 |
9 April 2019 | Termination of appointment of Paul Austin as a director on 8 April 2019 |
27 February 2019 | Termination of appointment of Shalimar Wilhelmina Varuna Turner as a secretary on 8 February 2019 |
27 February 2019 | Appointment of Ms Zoe Maureen Patricia Kubiak as a secretary on 8 February 2019 |
15 January 2019 | Full accounts made up to 31 December 2017 |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates |
13 December 2017 | Appointment of Mr Steven David Bryan as a director on 3 July 2017 |
13 December 2017 | Appointment of Mr Steven David Bryan as a director on 3 July 2017 |
12 December 2017 | Appointment of Mrs Helen Stodart Mcewan as a director on 22 September 2016 |
12 December 2017 | Appointment of Mrs Helen Stodart Mcewan as a director on 22 September 2016 |
27 June 2017 | Notification of Exeter Cash Plan Holdings Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Termination of appointment of Peter Edward James Le Beau as a director on 15 June 2017 |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates |
27 June 2017 | Notification of Exeter Friendly Society Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Termination of appointment of Peter Edward James Le Beau as a director on 15 June 2017 |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates |
27 June 2017 | Notification of Exeter Friendly Society Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Exeter Cash Plan Holdings Limited as a person with significant control on 6 April 2016 |
2 May 2017 | Full accounts made up to 31 December 2016 |
2 May 2017 | Full accounts made up to 31 December 2016 |
25 October 2016 | Termination of appointment of John Philip Edwards as a secretary on 10 October 2016 |
25 October 2016 | Termination of appointment of John Philip Edwards as a secretary on 10 October 2016 |
17 October 2016 | Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016 |
17 October 2016 | Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016 |
2 September 2016 | Termination of appointment of Simon John Philp as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Simon John Philp as a director on 1 September 2016 |
21 June 2016 | Full accounts made up to 31 December 2015 |
21 June 2016 | Full accounts made up to 31 December 2015 |
17 June 2016 | Register(s) moved to registered office address Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register inspection address has been changed from C/O Engage Mutual Assurance Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE United Kingdom to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD |
17 June 2016 | Register inspection address has been changed from C/O Engage Mutual Assurance Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE United Kingdom to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register(s) moved to registered office address Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD |
27 May 2016 | Termination of appointment of Kevin Francis Richardson as a director on 26 May 2016 |
27 May 2016 | Termination of appointment of Kevin Francis Richardson as a director on 26 May 2016 |
2 November 2015 | Appointment of Mr Simon John Philp as a director on 30 October 2015 |
2 November 2015 | Company name changed engage mutual health\certificate issued on 02/11/15
|
2 November 2015 | Appointment of Mr John Philip Edwards as a secretary on 30 October 2015 |
2 November 2015 | Company name changed engage mutual health\certificate issued on 02/11/15
|
2 November 2015 | Appointment of Mr John Philip Edwards as a secretary on 30 October 2015 |
2 November 2015 | Appointment of Mr Simon John Philp as a director on 30 October 2015 |
30 October 2015 | Termination of appointment of John William Adams as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Kevin Francis Richardson as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Paul Austin as a director on 30 October 2015 |
30 October 2015 | Appointment of Professor William Trevor Hamilton as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr David Sheldon Brand as a director on 30 October 2015 |
30 October 2015 | Registered office address changed from 16-17 West Street Brighton East Sussex BN1 2RL to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD on 30 October 2015 |
30 October 2015 | Termination of appointment of Simon Christopher Markey as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr William Wallace Dobbin as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Stephen John Payne as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Stephen John Payne as a director on 30 October 2015 |
30 October 2015 | Termination of appointment of Keith Frederick Meeres as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr David Sheldon Brand as a director on 30 October 2015 |
30 October 2015 | Termination of appointment of Keith Frederick Meeres as a director on 30 October 2015 |
30 October 2015 | Termination of appointment of Simon Christopher Markey as a director on 30 October 2015 |
30 October 2015 | Registered office address changed from 16-17 West Street Brighton East Sussex BN1 2RL to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD on 30 October 2015 |
30 October 2015 | Appointment of Mr William Wallace Dobbin as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Paul Austin as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Andrew Donald Sutcliffe Chapman as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Peter Edward James Le Beau as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Kevin Francis Richardson as a director on 30 October 2015 |
30 October 2015 | Appointment of Professor William Trevor Hamilton as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Andrew Donald Sutcliffe Chapman as a director on 30 October 2015 |
30 October 2015 | Termination of appointment of Keith Frederick Meeres as a secretary on 30 October 2015 |
30 October 2015 | Termination of appointment of John William Adams as a director on 30 October 2015 |
30 October 2015 | Appointment of Mr Peter Edward James Le Beau as a director on 30 October 2015 |
30 October 2015 | Termination of appointment of Keith Frederick Meeres as a secretary on 30 October 2015 |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 |
30 July 2015 | Section 519 |
30 July 2015 | Section 519 |
29 July 2015 | Second filing of TM01 previously delivered to Companies House
|
29 July 2015 | Second filing of TM01 previously delivered to Companies House
|
23 July 2015 | Auditor's resignation |
23 July 2015 | Auditor's resignation |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Satisfaction of charge 1 in full |
26 June 2015 | Satisfaction of charge 1 in full |
16 June 2015 | Termination of appointment of Peter James Burrows as a director on 30 June 2015
|
16 June 2015 | Termination of appointment of Peter James Burrows as a director on 30 June 2015
|
16 June 2015 | Termination of appointment of Peter James Burrows as a director on 30 June 2015
|
28 May 2015 | Full accounts made up to 31 December 2014 |
28 May 2015 | Full accounts made up to 31 December 2014 |
15 April 2015 | Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015 |
15 April 2015 | Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015 |
15 April 2015 | Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015 |
14 April 2015 | Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015 |
14 April 2015 | Termination of appointment of Andrew Horsley as a secretary on 1 April 2015 |
14 April 2015 | Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015 |
14 April 2015 | Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015 |
14 April 2015 | Termination of appointment of Andrew Horsley as a secretary on 1 April 2015 |
14 April 2015 | Termination of appointment of Andrew Horsley as a secretary on 1 April 2015 |
13 April 2015 | Termination of appointment of Nigel Barry Masters as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr Simon Christopher Markey as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015 |
13 April 2015 | Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015 |
13 April 2015 | Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Nigel Barry Masters as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr Simon Christopher Markey as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr John William Adams as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr Simon Christopher Markey as a director on 1 April 2015 |
13 April 2015 | Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015 |
13 April 2015 | Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015 |
13 April 2015 | Registered office address changed from , Gardner House Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015 |
13 April 2015 | Appointment of Mr John William Adams as a director on 1 April 2015 |
13 April 2015 | Registered office address changed from Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015 |
13 April 2015 | Appointment of Mr John William Adams as a director on 1 April 2015 |
13 April 2015 | Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015 |
13 April 2015 | Registered office address changed from , Gardner House Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015 |
13 April 2015 | Termination of appointment of Nigel Barry Masters as a director on 1 April 2015 |
7 August 2014 | Full accounts made up to 31 December 2013 |
7 August 2014 | Full accounts made up to 31 December 2013 |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of David Gordon Robinson as a director on 30 April 2014 |
25 July 2014 | Appointment of Mrs Caroline Elizabeth Fawcett as a director on 20 March 2014 |
25 July 2014 | Appointment of Mrs Caroline Elizabeth Fawcett as a director on 20 March 2014 |
25 July 2014 | Termination of appointment of David Gordon Robinson as a director on 30 April 2014 |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of Peter Mason as a director |
28 June 2013 | Termination of appointment of Peter Mason as a director |
28 June 2013 | Termination of appointment of Peter Mason as a director |
28 June 2013 | Termination of appointment of Peter Mason as a director |
6 June 2013 | Full accounts made up to 31 December 2012 |
6 June 2013 | Full accounts made up to 31 December 2012 |
15 April 2013 | Appointment of Mr Paul Geoffrey Chandler as a director |
15 April 2013 | Appointment of Mr Nigel Barry Masters as a director |
15 April 2013 | Appointment of Mr Nigel Barry Masters as a director |
15 April 2013 | Appointment of Mr Paul Geoffrey Chandler as a director |
2 January 2013 | Termination of appointment of Andrew Haigh as a director |
2 January 2013 | Termination of appointment of Andrew Haigh as a director |
14 August 2012 | Auditor's resignation |
14 August 2012 | Auditor's resignation |
20 July 2012 | Full accounts made up to 31 December 2011 |
20 July 2012 | Full accounts made up to 31 December 2011 |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
8 November 2011 | Registered office address changed from , 14 st. Cuthberts Street, Bedford, MK40 3JU on 8 November 2011 |
8 November 2011 | Registered office address changed from , 14 st. Cuthberts Street, Bedford, MK40 3JU on 8 November 2011 |
8 November 2011 | Registered office address changed from , 14 st. Cuthberts Street, Bedford, MK40 3JU on 8 November 2011 |
8 November 2011 | Registered office address changed from 14 St. Cuthberts Street Bedford MK40 3JU on 8 November 2011 |
18 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
18 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
20 June 2011 | Register(s) moved to registered inspection location |
20 June 2011 | Register(s) moved to registered inspection location |
20 June 2011 | Register inspection address has been changed |
20 June 2011 | Register inspection address has been changed |
17 June 2011 | Termination of appointment of Donald Fensome as a director |
17 June 2011 | Termination of appointment of Donald Fensome as a director |
17 June 2011 | Termination of appointment of John Bulpitt as a director |
17 June 2011 | Termination of appointment of John Bulpitt as a director |
20 May 2011 | Termination of appointment of Simon Lowe as a director |
20 May 2011 | Termination of appointment of Keith Lazenby as a director |
20 May 2011 | Termination of appointment of Keith Lazenby as a director |
20 May 2011 | Termination of appointment of Simon Lowe as a director |
20 May 2011 | Termination of appointment of Malcolm Large as a director |
20 May 2011 | Termination of appointment of Michael Rock as a director |
20 May 2011 | Termination of appointment of Michael Rock as a director |
20 May 2011 | Termination of appointment of Janet Turley as a director |
20 May 2011 | Termination of appointment of William Henderson as a director |
20 May 2011 | Termination of appointment of Michael Gilbert as a secretary |
20 May 2011 | Termination of appointment of Janet Turley as a director |
20 May 2011 | Termination of appointment of Harry Fowler as a director |
20 May 2011 | Termination of appointment of Harry Fowler as a director |
20 May 2011 | Termination of appointment of Malcolm Large as a director |
20 May 2011 | Termination of appointment of William Henderson as a director |
20 May 2011 | Termination of appointment of Michael Gilbert as a secretary |
18 May 2011 | Termination of appointment of David Hargrave as a director |
18 May 2011 | Termination of appointment of David Hargrave as a director |
11 May 2011 | Appointment of Mr Andrew Thomas Gosling as a director |
11 May 2011 | Appointment of Mr Andrew Thomas Gosling as a director |
10 May 2011 | Appointment of Mr Peter James Burrows as a director |
10 May 2011 | Appointment of Mr Peter James Burrows as a director |
12 April 2011 | Full accounts made up to 31 December 2010 |
12 April 2011 | Full accounts made up to 31 December 2010 |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
20 December 2010 | Re-registration of Memorandum and Articles |
20 December 2010 | Re-registration from a private limited company to a private unlimited company |
20 December 2010 | Certificate of change of name and re-registration to Unlimited |
20 December 2010 | Certificate of change of name and re-registration to Unlimited |
20 December 2010 | Re-registration assent |
20 December 2010 | Change of name notice |
20 December 2010 | Re-registration from a private limited company to a private unlimited company |
20 December 2010 | Re-registration of Memorandum and Articles |
20 December 2010 | |
20 December 2010 | Change of name notice |
9 November 2010 | Appointment of William Grahamslaw Henderson as a director |
9 November 2010 | Appointment of Mr Andrew Scott Haigh as a director |
9 November 2010 | Appointment of Andrew Horsley as a secretary |
9 November 2010 | Appointment of Mr David Gordon Robinson as a director |
9 November 2010 | Appointment of Andrew Horsley as a secretary |
9 November 2010 | Appointment of Peter William Mason as a director |
9 November 2010 | Appointment of David Grant Hargrave as a director |
9 November 2010 | Appointment of William Grahamslaw Henderson as a director |
9 November 2010 | Appointment of Mr David Gordon Robinson as a director |
9 November 2010 | Appointment of Ms Christina Margaret Mccomb as a director |
9 November 2010 | Appointment of Mr Karl Jeffery Dixon Elliott as a director |
9 November 2010 | Appointment of David Grant Hargrave as a director |
9 November 2010 | Appointment of Peter William Mason as a director |
9 November 2010 | Appointment of Mr Andrew Scott Haigh as a director |
9 November 2010 | Appointment of Mr Karl Jeffery Dixon Elliott as a director |
9 November 2010 | Appointment of Ms Christina Margaret Mccomb as a director |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
7 July 2010 | Full accounts made up to 31 December 2009 |
7 July 2010 | Full accounts made up to 31 December 2009 |
1 July 2010 | Director's details changed for Mr Harry Frederick Joseph Fowler on 14 June 2010 |
1 July 2010 | Director's details changed for John Alan Bulpitt on 14 June 2010 |
1 July 2010 | Director's details changed for Mr Harry Frederick Joseph Fowler on 14 June 2010 |
1 July 2010 | Director's details changed for Simon Wyndham Lowe on 14 June 2010 |
1 July 2010 | Director's details changed for Simon Wyndham Lowe on 14 June 2010 |
1 July 2010 | Director's details changed for Malcolm Bruce Large on 14 June 2010 |
1 July 2010 | Annual return made up to 14 June 2010 no member list |
1 July 2010 | Director's details changed for Donald Fensome on 14 June 2010 |
1 July 2010 | Director's details changed for John Alan Bulpitt on 14 June 2010 |
1 July 2010 | Director's details changed for Michael Christopher Rock on 14 June 2010 |
1 July 2010 | Director's details changed for Malcolm Bruce Large on 14 June 2010 |
1 July 2010 | Director's details changed for Michael Christopher Rock on 14 June 2010 |
1 July 2010 | Annual return made up to 14 June 2010 no member list |
1 July 2010 | Director's details changed for Donald Fensome on 14 June 2010 |
21 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 |
21 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 |
5 October 2009 | Full accounts made up to 31 December 2008 |
5 October 2009 | Full accounts made up to 31 December 2008 |
30 June 2009 | Director's change of particulars / janet turley / 18/06/2009 |
30 June 2009 | Director's change of particulars / janet turley / 18/06/2009 |
30 June 2009 | Director's change of particulars / janet turley / 18/06/2009 |
30 June 2009 | Annual return made up to 14/06/09 |
30 June 2009 | Director's change of particulars / janet turley / 18/06/2009 |
30 June 2009 | Annual return made up to 14/06/09 |
24 September 2008 | Full accounts made up to 31 December 2007 |
24 September 2008 | Full accounts made up to 31 December 2007 |
7 July 2008 | Annual return made up to 14/06/08 |
7 July 2008 | Annual return made up to 14/06/08 |
1 April 2008 | Director appointed john alan bulpitt |
1 April 2008 | Director appointed michael christopher rock |
1 April 2008 | Director appointed john alan bulpitt |
1 April 2008 | Director appointed michael christopher rock |
19 March 2008 | Appointment terminated director fraser maclean |
19 March 2008 | Appointment terminated director fraser maclean |
12 July 2007 | Annual return made up to 14/06/07
|
12 July 2007 | Full accounts made up to 31 December 2006 |
12 July 2007 | Full accounts made up to 31 December 2006 |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Annual return made up to 14/06/07
|
5 July 2006 | Annual return made up to 14/06/06 |
5 July 2006 | Full accounts made up to 31 December 2005 |
5 July 2006 | Full accounts made up to 31 December 2005 |
5 July 2006 | Annual return made up to 14/06/06 |
10 April 2006 | Director resigned |
10 April 2006 | Director resigned |
12 August 2005 | New director appointed |
12 August 2005 | New director appointed |
11 July 2005 | Annual return made up to 14/06/05 |
11 July 2005 | Full accounts made up to 31 December 2004 |
11 July 2005 | Annual return made up to 14/06/05 |
11 July 2005 | Full accounts made up to 31 December 2004 |
30 September 2004 | Particulars of mortgage/charge |
30 September 2004 | Particulars of mortgage/charge |
8 July 2004 | Full accounts made up to 31 December 2003 |
8 July 2004 | Annual return made up to 14/06/04
|
8 July 2004 | Director resigned |
8 July 2004 | Director resigned |
8 July 2004 | Full accounts made up to 31 December 2003 |
8 July 2004 | Annual return made up to 14/06/04
|
4 July 2003 | Annual return made up to 14/06/03
|
4 July 2003 | Full accounts made up to 31 December 2002 |
4 July 2003 | Full accounts made up to 31 December 2002 |
4 July 2003 | Annual return made up to 14/06/03
|
8 July 2002 | Annual return made up to 14/06/02
|
8 July 2002 | Full accounts made up to 31 December 2001 |
8 July 2002 | Full accounts made up to 31 December 2001 |
8 July 2002 | Annual return made up to 14/06/02
|
15 August 2001 | New director appointed |
15 August 2001 | New director appointed |
9 July 2001 | Director resigned |
9 July 2001 | Director resigned |
9 July 2001 | Full accounts made up to 31 December 2000 |
9 July 2001 | Annual return made up to 14/06/01 |
9 July 2001 | Annual return made up to 14/06/01 |
9 July 2001 | Full accounts made up to 31 December 2000 |
23 August 2000 | Full accounts made up to 31 December 1999 |
23 August 2000 | Full accounts made up to 31 December 1999 |
20 June 2000 | Annual return made up to 14/06/00 |
20 June 2000 | Annual return made up to 14/06/00 |
1 July 1999 | Full accounts made up to 31 December 1998 |
1 July 1999 | Full accounts made up to 31 December 1998 |
1 July 1999 | Annual return made up to 14/06/99
|
1 July 1999 | Annual return made up to 14/06/99
|
5 January 1999 | Director resigned |
5 January 1999 | Director resigned |
30 June 1998 | Annual return made up to 14/06/98
|
30 June 1998 | Annual return made up to 14/06/98
|
30 June 1998 | Full accounts made up to 31 December 1997 |
30 June 1998 | Full accounts made up to 31 December 1997 |
19 June 1997 | Annual return made up to 14/06/97
|
19 June 1997 | New director appointed |
19 June 1997 | Full accounts made up to 31 December 1996 |
19 June 1997 | Full accounts made up to 31 December 1996 |
19 June 1997 | New director appointed |
19 June 1997 | Annual return made up to 14/06/97
|
3 July 1996 | New director appointed |
3 July 1996 | New director appointed |
21 June 1996 | Full accounts made up to 31 December 1995 |
21 June 1996 | Annual return made up to 14/06/96
|
21 June 1996 | Full accounts made up to 31 December 1995 |
21 June 1996 | Annual return made up to 14/06/96
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
10 October 1995 | Director resigned |
10 October 1995 | Director resigned |
19 June 1995 | Full accounts made up to 31 December 1994 |
19 June 1995 | Annual return made up to 14/06/95
|
19 June 1995 | Full accounts made up to 31 December 1994 |
19 June 1995 | Annual return made up to 14/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 July 1994 | Full accounts made up to 31 December 1993 |
5 July 1994 | Full accounts made up to 31 December 1993 |
21 June 1994 | New director appointed |
21 June 1994 | Annual return made up to 14/06/94 |
21 June 1994 | New director appointed |
21 June 1994 | Annual return made up to 14/06/94 |
20 September 1993 | Registered office changed on 20/09/93 from: provident house, 44 harpur street, bedford, MK40 2QU |
20 September 1993 | Registered office changed on 20/09/93 from: provident house, 44 harpur street, bedford, MK40 2QU |
2 July 1993 | Full accounts made up to 31 December 1992 |
2 July 1993 | Annual return made up to 14/06/93 |
2 July 1993 | Full accounts made up to 31 December 1992 |
2 July 1993 | Annual return made up to 14/06/93 |
10 July 1992 | Full accounts made up to 31 December 1991 |
10 July 1992 | Full accounts made up to 31 December 1991 |
25 June 1992 | Annual return made up to 14/06/92
|
25 June 1992 | Annual return made up to 14/06/92 |
23 July 1991 | Annual return made up to 14/06/91 |
23 July 1991 | Annual return made up to 14/06/91 |
4 July 1991 | Full accounts made up to 31 December 1990 |
4 July 1991 | Full accounts made up to 31 December 1990 |
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|
4 July 1990 | Full accounts made up to 31 December 1989 |
4 July 1990 | Annual return made up to 14/06/90 |
4 July 1990 | Full accounts made up to 31 December 1989 |
4 July 1990 | Annual return made up to 14/06/90 |
29 June 1989 | Annual return made up to 14/06/89 |
29 June 1989 | Annual return made up to 14/06/89 |
28 June 1986 | Annual return made up to 16/06/86 |
28 June 1986 | Annual return made up to 16/06/86 |
9 January 1953 | Incorporation |
9 January 1953 | Certificate of incorporation |
9 January 1953 | Incorporation |
9 January 1953 | Certificate of incorporation |