3 March 2021 | Appointment of Mr Lee Brian Taylor as a secretary on 8 October 2020 | 2 pages |
---|
3 March 2021 | Appointment of Mr Andrew Jon Saunders as a director on 3 December 2020 | 2 pages |
---|
2 March 2021 | Termination of appointment of Warren Matthew Webb as a secretary on 8 October 2020 | 1 page |
---|
15 July 2020 | Termination of appointment of Jeanette Elizabeth Lange as a director on 14 July 2020 | 1 page |
---|
9 July 2020 | Termination of appointment of Angela Kristine Wood Dow as a director on 10 July 2019 | 1 page |
---|
7 July 2020 | Accounts for a small company made up to 31 August 2019 | 35 pages |
---|
11 June 2020 | Confirmation statement made on 24 May 2020 with no updates | 3 pages |
---|
6 February 2020 | Satisfaction of charge 1 in full | 1 page |
---|
4 February 2020 | Satisfaction of charge 2 in full | 1 page |
---|
3 June 2019 | Accounts for a small company made up to 31 August 2018 | 32 pages |
---|
29 May 2019 | Termination of appointment of Geoffrey Arthur Brian Hill as a director on 22 May 2019 | 1 page |
---|
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates | 3 pages |
---|
29 April 2019 | Termination of appointment of Heidi Jane David as a secretary on 7 February 2019 | 1 page |
---|
29 April 2019 | Appointment of Mrs Valerie Mary Holloway as a director on 7 March 2019 | 2 pages |
---|
29 April 2019 | Appointment of Mr Warren Matthew Webb as a secretary on 7 February 2019 | 2 pages |
---|
30 August 2018 | Termination of appointment of Stephen Richard Newell as a secretary on 30 August 2018 | 1 page |
---|
30 August 2018 | Appointment of Mrs Heidi Jane David as a secretary on 30 August 2018 | 2 pages |
---|
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates | 3 pages |
---|
29 March 2018 | Full accounts made up to 31 August 2017 | 32 pages |
---|
20 February 2018 | Termination of appointment of Jenna Caronwen Lloyd-Williams as a director on 14 February 2017 | 1 page |
---|
8 June 2017 | Accounts for a small company made up to 31 August 2016 | 27 pages |
---|
8 June 2017 | Accounts for a small company made up to 31 August 2016 | 27 pages |
---|
5 June 2017 | Confirmation statement made on 24 May 2017 with updates | 4 pages |
---|
5 June 2017 | Confirmation statement made on 24 May 2017 with updates | 4 pages |
---|
18 November 2016 | Director's details changed for Mr James William Frederic Stanforth on 9 November 2016 | 2 pages |
---|
18 November 2016 | Director's details changed for Mrs Nicola Jane Brewster on 8 November 2016 | 2 pages |
---|
18 November 2016 | Director's details changed for Mrs Nicola Jane Brewster on 8 November 2016 | 2 pages |
---|
18 November 2016 | Director's details changed for Miss Jenna Caronwen Lloyd-Williams on 9 November 2016 | 2 pages |
---|
18 November 2016 | Director's details changed for Miss Jenna Caronwen Lloyd-Williams on 9 November 2016 | 2 pages |
---|
18 November 2016 | Director's details changed for Mr James William Frederic Stanforth on 9 November 2016 | 2 pages |
---|
19 July 2016 | Termination of appointment of Lynda Christine Cazeaux as a director on 8 July 2016 | 1 page |
---|
19 July 2016 | Termination of appointment of Lynda Christine Cazeaux as a director on 8 July 2016 | 1 page |
---|
7 June 2016 | Full accounts made up to 31 August 2015 | 26 pages |
---|
7 June 2016 | Full accounts made up to 31 August 2015 | 26 pages |
---|
26 May 2016 | Annual return made up to 24 May 2016 no member list | 7 pages |
---|
26 May 2016 | Annual return made up to 24 May 2016 no member list | 7 pages |
---|
29 April 2016 | Appointment of Mrs Dorothee Fowkes as a director on 28 April 2016 | 2 pages |
---|
29 April 2016 | Appointment of Mrs Dorothee Fowkes as a director on 28 April 2016 | 2 pages |
---|
4 November 2015 | Termination of appointment of Brian William Hunter as a director on 21 October 2015 | 1 page |
---|
4 November 2015 | Termination of appointment of Brian William Hunter as a director on 21 October 2015 | 1 page |
---|
8 June 2015 | Full accounts made up to 31 August 2014 | 25 pages |
---|
8 June 2015 | Full accounts made up to 31 August 2014 | 25 pages |
---|
26 May 2015 | Annual return made up to 24 May 2015 no member list | 7 pages |
---|
26 May 2015 | Annual return made up to 24 May 2015 no member list | 7 pages |
---|
6 May 2015 | Appointment of Mr James William Frederic Stanforth as a director on 6 May 2015 | 2 pages |
---|
6 May 2015 | Appointment of Mr James William Frederic Stanforth as a director on 6 May 2015 | 2 pages |
---|
6 May 2015 | Appointment of Mr James William Frederic Stanforth as a director on 6 May 2015 | 2 pages |
---|
3 March 2015 | Termination of appointment of John Sendall as a director on 25 February 2015 | 1 page |
---|
3 March 2015 | Termination of appointment of John Sendall as a director on 25 February 2015 | 1 page |
---|
11 June 2014 | Annual return made up to 24 May 2014 no member list | 7 pages |
---|
11 June 2014 | Annual return made up to 24 May 2014 no member list | 7 pages |
---|
22 May 2014 | Full accounts made up to 31 August 2013 | 26 pages |
---|
22 May 2014 | Full accounts made up to 31 August 2013 | 26 pages |
---|
6 June 2013 | Full accounts made up to 31 August 2012 | 23 pages |
---|
6 June 2013 | Full accounts made up to 31 August 2012 | 23 pages |
---|
24 May 2013 | Annual return made up to 24 May 2013 no member list | 7 pages |
---|
24 May 2013 | Annual return made up to 24 May 2013 no member list | 7 pages |
---|
23 May 2013 | Appointment of Miss Jenna Caronwen Lloyd-Williams as a director | 2 pages |
---|
23 May 2013 | Appointment of Miss Jenna Caronwen Lloyd-Williams as a director | 2 pages |
---|
5 March 2013 | Appointment of Mr Stephen Richard Newell as a secretary | 1 page |
---|
5 March 2013 | Appointment of Mr Stephen Richard Newell as a secretary | 1 page |
---|
5 March 2013 | Appointment of Mr John Allan Boothroyd as a director | 2 pages |
---|
5 March 2013 | Appointment of Mr John Allan Boothroyd as a director | 2 pages |
---|
5 March 2013 | Termination of appointment of Geoffrey Hill as a secretary | 1 page |
---|
5 March 2013 | Termination of appointment of Geoffrey Hill as a secretary | 1 page |
---|
12 October 2012 | Termination of appointment of Andrew Mackie as a director | 1 page |
---|
12 October 2012 | Termination of appointment of Andrew Mackie as a director | 1 page |
---|
1 August 2012 | Termination of appointment of Dieter Losse as a director | 1 page |
---|
1 August 2012 | Termination of appointment of Dieter Losse as a director | 1 page |
---|
14 June 2012 | Appointment of Mr James Lawther Fullerton Clark as a director | 2 pages |
---|
14 June 2012 | Appointment of Mr James Lawther Fullerton Clark as a director | 2 pages |
---|
7 June 2012 | Full accounts made up to 31 August 2011 | 22 pages |
---|
7 June 2012 | Full accounts made up to 31 August 2011 | 22 pages |
---|
29 May 2012 | Annual return made up to 24 May 2012 no member list | 6 pages |
---|
29 May 2012 | Annual return made up to 24 May 2012 no member list | 6 pages |
---|
8 February 2012 | Termination of appointment of Nicholas Hassall as a director | 1 page |
---|
8 February 2012 | Appointment of Mr Geoffrey Arthur Brian Hill as a secretary | 1 page |
---|
8 February 2012 | Termination of appointment of Nicholas Hassall as a secretary | 1 page |
---|
8 February 2012 | Termination of appointment of Nicholas Hassall as a secretary | 1 page |
---|
8 February 2012 | Appointment of Mr Geoffrey Arthur Brian Hill as a secretary | 1 page |
---|
8 February 2012 | Termination of appointment of Nicholas Hassall as a director | 1 page |
---|
27 May 2011 | Annual return made up to 24 May 2011 no member list | 7 pages |
---|
27 May 2011 | Annual return made up to 24 May 2011 no member list | 7 pages |
---|
26 May 2011 | Director's details changed for Dieter Ronald Losse on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Jeanette Elizabeth Lange on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Geoffrey Hilton Croasdale on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Geoffrey Hilton Croasdale on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Mr Geoffrey Arthur Brian Hill on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Lynda Christine Cazeaux on 26 May 2011 | 2 pages |
---|
26 May 2011 | Secretary's details changed for Nicholas Stewart Hassall on 26 May 2011 | 1 page |
---|
26 May 2011 | Director's details changed for Mr Nicholas Stewart Hassall on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Brian William Hunter on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Brian William Hunter on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Mr Nicholas Stewart Hassall on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for John Sendall on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Andrew James Mackie on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Angela Kristine Wood Dow on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for John Sendall on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Angela Kristine Wood Dow on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Andrew James Mackie on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Dieter Ronald Losse on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Mr Geoffrey Arthur Brian Hill on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Jeanette Elizabeth Lange on 26 May 2011 | 2 pages |
---|
26 May 2011 | Director's details changed for Lynda Christine Cazeaux on 26 May 2011 | 2 pages |
---|
26 May 2011 | Secretary's details changed for Nicholas Stewart Hassall on 26 May 2011 | 1 page |
---|
15 March 2011 | Full accounts made up to 31 August 2010 | 19 pages |
---|
15 March 2011 | Full accounts made up to 31 August 2010 | 19 pages |
---|
8 March 2011 | Appointment of Mrs Nicola Jane Brewster as a director | 2 pages |
---|
8 March 2011 | Appointment of Mrs Nicola Jane Brewster as a director | 2 pages |
---|
14 February 2011 | Termination of appointment of David Turner as a director | 1 page |
---|
14 February 2011 | Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 14 February 2011 | 1 page |
---|
14 February 2011 | Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 14 February 2011 | 1 page |
---|
14 February 2011 | Termination of appointment of David Turner as a director | 1 page |
---|
8 June 2010 | Director's details changed for Angela Kristine Wood Dow on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Dieter Ronald Losse on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for David Richard Turner on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Mr Geoffrey Arthur Brian Hill on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Mr Nicholas Stewart Hassall on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Dieter Ronald Losse on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Lynda Christine Cazeaux on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Mr Geoffrey Arthur Brian Hill on 24 May 2010 | 2 pages |
---|
8 June 2010 | Annual return made up to 24 May 2010 no member list | 8 pages |
---|
8 June 2010 | Director's details changed for Geoffrey Hilton Croasdale on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Brian William Hunter on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Mr Nicholas Stewart Hassall on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Angela Kristine Wood Dow on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for David Richard Turner on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Geoffrey Hilton Croasdale on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Andrew James Mackie on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Brian William Hunter on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Andrew James Mackie on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Lynda Christine Cazeaux on 24 May 2010 | 2 pages |
---|
8 June 2010 | Annual return made up to 24 May 2010 no member list | 8 pages |
---|
8 June 2010 | Director's details changed for John Sendall on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Jeanette Elizabeth Lange on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for Jeanette Elizabeth Lange on 24 May 2010 | 2 pages |
---|
8 June 2010 | Director's details changed for John Sendall on 24 May 2010 | 2 pages |
---|
23 February 2010 | Full accounts made up to 30 April 2009 | 19 pages |
---|
23 February 2010 | Full accounts made up to 30 April 2009 | 19 pages |
---|
15 January 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 | 1 page |
---|
15 January 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 | 1 page |
---|
20 July 2009 | Director appointed john sendall | 1 page |
---|
20 July 2009 | Director appointed john sendall | 1 page |
---|
19 June 2009 | Annual return made up to 24/05/09 | 5 pages |
---|
19 June 2009 | Annual return made up to 24/05/09 | 5 pages |
---|
22 January 2009 | Full accounts made up to 30 April 2008 | 18 pages |
---|
22 January 2009 | Full accounts made up to 30 April 2008 | 18 pages |
---|
21 July 2008 | Annual return made up to 24/05/08 | 5 pages |
---|
21 July 2008 | Annual return made up to 24/05/08 | 5 pages |
---|
5 June 2008 | Director appointed jeanette elizabeth lange | 2 pages |
---|
5 June 2008 | Director appointed jeanette elizabeth lange | 2 pages |
---|
17 October 2007 | Full accounts made up to 30 April 2007 | 18 pages |
---|
17 October 2007 | Full accounts made up to 30 April 2007 | 18 pages |
---|
3 August 2007 | New director appointed | 2 pages |
---|
3 August 2007 | New director appointed | 2 pages |
---|
27 June 2007 | Annual return made up to 24/05/07 | 7 pages |
---|
27 June 2007 | Annual return made up to 24/05/07 | 7 pages |
---|
9 August 2006 | Full accounts made up to 30 April 2006 | 19 pages |
---|
9 August 2006 | Full accounts made up to 30 April 2006 | 19 pages |
---|
12 July 2006 | Director resigned | 1 page |
---|
12 July 2006 | New director appointed | 2 pages |
---|
12 July 2006 | Director resigned | 1 page |
---|
12 July 2006 | New director appointed | 2 pages |
---|
12 July 2006 | Director resigned | 1 page |
---|
12 July 2006 | Annual return made up to 24/05/06 | 7 pages |
---|
12 July 2006 | Annual return made up to 24/05/06 | 7 pages |
---|
12 July 2006 | Director resigned | 1 page |
---|
2 September 2005 | Full accounts made up to 30 April 2005 | 17 pages |
---|
2 September 2005 | Full accounts made up to 30 April 2005 | 17 pages |
---|
14 June 2005 | Annual return made up to 24/05/05 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
14 June 2005 | Annual return made up to 24/05/05 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
29 July 2004 | Full accounts made up to 30 April 2004 | 16 pages |
---|
29 July 2004 | Full accounts made up to 30 April 2004 | 16 pages |
---|
22 June 2004 | Annual return made up to 24/05/04 | 7 pages |
---|
22 June 2004 | Annual return made up to 24/05/04 | 7 pages |
---|
4 September 2003 | Full accounts made up to 30 April 2003 | 15 pages |
---|
4 September 2003 | Full accounts made up to 30 April 2003 | 15 pages |
---|
21 July 2003 | Annual return made up to 24/05/03 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
21 July 2003 | Annual return made up to 24/05/03 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
25 October 2002 | Particulars of mortgage/charge | 3 pages |
---|
25 October 2002 | Particulars of mortgage/charge | 3 pages |
---|
1 August 2002 | New director appointed | 2 pages |
---|
1 August 2002 | New director appointed | 2 pages |
---|
15 July 2002 | Full accounts made up to 30 April 2002 | 13 pages |
---|
15 July 2002 | Full accounts made up to 30 April 2002 | 13 pages |
---|
10 June 2002 | Annual return made up to 24/05/02 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
10 June 2002 | Annual return made up to 24/05/02 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
4 January 2002 | Full accounts made up to 30 April 2001 | 14 pages |
---|
4 January 2002 | Full accounts made up to 30 April 2001 | 14 pages |
---|
4 June 2001 | New director appointed | 2 pages |
---|
4 June 2001 | Annual return made up to 24/05/01 - 363(288) ‐ Director resigned
| 5 pages |
---|
4 June 2001 | New director appointed | 2 pages |
---|
4 June 2001 | Annual return made up to 24/05/01 - 363(288) ‐ Director resigned
| 5 pages |
---|
31 July 2000 | Full accounts made up to 30 April 2000 | 11 pages |
---|
31 July 2000 | Full accounts made up to 30 April 2000 | 11 pages |
---|
12 June 2000 | Annual return made up to 24/05/00 | 5 pages |
---|
12 June 2000 | Annual return made up to 24/05/00 | 5 pages |
---|
25 October 1999 | Director resigned | 1 page |
---|
25 October 1999 | Director resigned | 1 page |
---|
25 October 1999 | Director resigned | 1 page |
---|
25 October 1999 | Director resigned | 1 page |
---|
25 October 1999 | Full accounts made up to 30 April 1999 | 11 pages |
---|
25 October 1999 | Full accounts made up to 30 April 1999 | 11 pages |
---|
25 October 1999 | Director resigned | 1 page |
---|
25 October 1999 | Director resigned | 1 page |
---|
15 October 1999 | New director appointed | 2 pages |
---|
15 October 1999 | New director appointed | 2 pages |
---|
29 June 1999 | Registered office changed on 29/06/99 from: foreman & hill 5 curfew yard thames street windsor berkshire SL4 1SN | 1 page |
---|
29 June 1999 | Annual return made up to 24/05/99 - 363(287) ‐ Registered office changed on 29/06/99
| 6 pages |
---|
29 June 1999 | New director appointed | 2 pages |
---|
29 June 1999 | New director appointed | 2 pages |
---|
29 June 1999 | Registered office changed on 29/06/99 from: foreman & hill 5 curfew yard thames street windsor berkshire SL4 1SN | 1 page |
---|
29 June 1999 | Annual return made up to 24/05/99 - 363(287) ‐ Registered office changed on 29/06/99
| 6 pages |
---|
10 May 1999 | Registered office changed on 10/05/99 from: 3 park street windsor berks SL4 1W | 1 page |
---|
10 May 1999 | Registered office changed on 10/05/99 from: 3 park street windsor berks SL4 1W | 1 page |
---|
26 February 1999 | Full accounts made up to 30 April 1998 | 11 pages |
---|
26 February 1999 | Full accounts made up to 30 April 1998 | 11 pages |
---|
9 October 1998 | Director resigned | 1 page |
---|
9 October 1998 | Annual return made up to 24/05/98 - 363(288) ‐ Director resigned
| 8 pages |
---|
9 October 1998 | Annual return made up to 24/05/98 - 363(288) ‐ Director resigned
| 8 pages |
---|
9 October 1998 | Director resigned | 1 page |
---|
10 February 1998 | New director appointed | 1 page |
---|
10 February 1998 | New director appointed | 1 page |
---|
27 May 1997 | Annual return made up to 24/05/97 | 6 pages |
---|
27 May 1997 | Full accounts made up to 30 April 1997 | 10 pages |
---|
27 May 1997 | Full accounts made up to 30 April 1997 | 10 pages |
---|
27 May 1997 | Annual return made up to 24/05/97 | 6 pages |
---|
5 November 1996 | Secretary resigned | 1 page |
---|
5 November 1996 | Secretary resigned | 1 page |
---|
30 October 1996 | Director resigned | 1 page |
---|
30 October 1996 | Director resigned | 1 page |
---|
31 May 1996 | Full accounts made up to 30 April 1996 | 10 pages |
---|
31 May 1996 | Annual return made up to 24/05/96 - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
31 May 1996 | Annual return made up to 24/05/96 - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
31 May 1996 | Full accounts made up to 30 April 1996 | 10 pages |
---|
29 April 1996 | Particulars of mortgage/charge | 3 pages |
---|
29 April 1996 | Particulars of mortgage/charge | 3 pages |
---|
24 April 1996 | New secretary appointed | 2 pages |
---|
24 April 1996 | New secretary appointed | 2 pages |
---|
9 October 1995 | Director resigned | 2 pages |
---|
9 October 1995 | New director appointed | 2 pages |
---|
9 October 1995 | Director resigned | 2 pages |
---|
9 October 1995 | New director appointed | 2 pages |
---|
26 May 1995 | Director resigned | 2 pages |
---|
26 May 1995 | Accounts for a small company made up to 30 April 1995 | 10 pages |
---|
26 May 1995 | Accounts for a small company made up to 30 April 1995 | 10 pages |
---|
26 May 1995 | Director resigned | 2 pages |
---|
15 May 1995 | Annual return made up to 24/05/95 - 363(288) ‐ Secretary's particulars changed
| 8 pages |
---|
15 May 1995 | Annual return made up to 24/05/95 - 363(288) ‐ Secretary's particulars changed
| 8 pages |
---|
25 February 1974 | Particulars of mortgage/charge | 4 pages |
---|
25 February 1974 | Particulars of mortgage/charge | 4 pages |
---|
27 May 1968 | Particulars of mortgage/charge | 4 pages |
---|
27 May 1968 | Particulars of mortgage/charge | 4 pages |
---|
13 March 1959 | Incorporation | 23 pages |
---|
13 March 1959 | Incorporation | 23 pages |
---|