Total Documents | 122 |
---|
Total Pages | 605 |
---|
28 February 2021 | Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Swindon Wiltshire SN6 7AU to 18 st. Leonards Road Windsor SL4 3BU on 28 February 2021 |
---|---|
23 February 2021 | Confirmation statement made on 22 December 2020 with updates |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates |
17 December 2019 | Micro company accounts made up to 30 September 2019 |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates |
10 December 2018 | Micro company accounts made up to 30 September 2018 |
11 April 2018 | Micro company accounts made up to 30 September 2017 |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates |
16 March 2017 | Micro company accounts made up to 30 September 2016 |
16 March 2017 | Micro company accounts made up to 30 September 2016 |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates |
9 March 2016 | Micro company accounts made up to 30 September 2015 |
9 March 2016 | Micro company accounts made up to 30 September 2015 |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 April 2013 | Total exemption full accounts made up to 30 September 2012 |
19 April 2013 | Total exemption full accounts made up to 30 September 2012 |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 |
5 January 2012 | Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 5 January 2012 |
5 January 2012 | Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 5 January 2012 |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
5 January 2012 | Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 5 January 2012 |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
15 April 2010 | Registered office address changed from Griffith Miles Sully & Co 7 Gore Road, Burnham Slough Berkshire SL1 8AA on 15 April 2010 |
15 April 2010 | Registered office address changed from Griffith Miles Sully & Co 7 Gore Road, Burnham Slough Berkshire SL1 8AA on 15 April 2010 |
19 January 2010 | Accounts for a dormant company made up to 30 September 2009 |
19 January 2010 | Accounts for a dormant company made up to 30 September 2009 |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
6 January 2010 | Director's details changed for Mrs Christine Ann Stevens on 5 January 2010 |
6 January 2010 | Director's details changed for Mrs Christine Ann Stevens on 5 January 2010 |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
6 January 2010 | Director's details changed for Mrs Christine Ann Stevens on 5 January 2010 |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 |
6 January 2009 | Return made up to 31/12/08; full list of members |
6 January 2009 | Return made up to 31/12/08; full list of members |
8 January 2008 | Return made up to 31/12/07; full list of members |
8 January 2008 | Return made up to 31/12/07; full list of members |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 |
12 January 2007 | Return made up to 31/12/06; full list of members |
12 January 2007 | Return made up to 31/12/06; full list of members |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 |
12 January 2007 | Total exemption full accounts made up to 30 September 2006 |
20 February 2006 | Secretary's particulars changed |
20 February 2006 | Return made up to 31/12/05; full list of members |
20 February 2006 | Return made up to 31/12/05; full list of members |
20 February 2006 | Secretary's particulars changed |
13 December 2005 | Total exemption full accounts made up to 30 September 2005 |
13 December 2005 | Total exemption full accounts made up to 30 September 2005 |
27 April 2005 | Declaration of satisfaction of mortgage/charge |
27 April 2005 | Declaration of satisfaction of mortgage/charge |
27 April 2005 | Declaration of satisfaction of mortgage/charge |
27 April 2005 | Declaration of satisfaction of mortgage/charge |
10 January 2005 | Return made up to 31/12/04; full list of members |
10 January 2005 | Return made up to 31/12/04; full list of members |
9 December 2004 | Total exemption full accounts made up to 30 September 2004 |
9 December 2004 | Total exemption full accounts made up to 30 September 2004 |
14 January 2004 | Return made up to 31/12/03; full list of members |
14 January 2004 | Return made up to 31/12/03; full list of members |
5 December 2003 | Total exemption full accounts made up to 30 September 2003 |
5 December 2003 | Total exemption full accounts made up to 30 September 2003 |
3 February 2003 | Return made up to 31/12/02; full list of members |
3 February 2003 | Return made up to 31/12/02; full list of members |
2 January 2003 | Total exemption full accounts made up to 30 September 2002 |
2 January 2003 | Total exemption full accounts made up to 30 September 2002 |
24 January 2002 | Total exemption full accounts made up to 30 September 2001 |
24 January 2002 | Total exemption full accounts made up to 30 September 2001 |
8 January 2002 | Return made up to 31/12/01; full list of members |
8 January 2002 | Return made up to 31/12/01; full list of members |
23 April 2001 | Full accounts made up to 30 September 2000 |
23 April 2001 | Full accounts made up to 30 September 2000 |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
5 September 2000 | Return made up to 31/12/99; full list of members; amend |
5 September 2000 | Return made up to 31/12/99; full list of members; amend |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: c/o griffith miles sully & co 7 gore road, burnham slough berkshire SL1 8AA |
30 December 1999 | Registered office changed on 30/12/99 from: c/o griffith miles sully & co 7 gore road, burnham slough berkshire SL1 8AA |
30 December 1999 | Full accounts made up to 30 September 1999 |
30 December 1999 | Full accounts made up to 30 September 1999 |
23 May 1999 | New secretary appointed |
23 May 1999 | Registered office changed on 23/05/99 from: 35 easthampstead road wokingham berkshire RG40 2EA |
23 May 1999 | New secretary appointed |
23 May 1999 | Registered office changed on 23/05/99 from: 35 easthampstead road wokingham berkshire RG40 2EA |
23 May 1999 | Secretary resigned |
23 May 1999 | Secretary resigned |
29 March 1999 | Return made up to 31/12/98; full list of members |
29 March 1999 | Return made up to 31/12/98; full list of members |
9 December 1998 | Full accounts made up to 30 September 1998 |
9 December 1998 | Full accounts made up to 30 September 1998 |
23 September 1998 | Return made up to 31/12/97; full list of members |
23 September 1998 | Return made up to 31/12/97; full list of members |
20 April 1998 | Full accounts made up to 30 September 1997 |
20 April 1998 | Full accounts made up to 30 September 1997 |
16 April 1997 | Full accounts made up to 30 September 1996 |
16 April 1997 | Full accounts made up to 30 September 1996 |
10 February 1997 | Return made up to 31/12/96; no change of members
|
10 February 1997 | Return made up to 31/12/96; no change of members
|
11 March 1996 | Return made up to 31/12/95; full list of members |
11 March 1996 | Return made up to 31/12/95; full list of members |
15 February 1988 | Particulars of mortgage/charge |
15 February 1988 | Particulars of mortgage/charge |
19 November 1980 | Particulars of mortgage/charge |
19 November 1980 | Particulars of mortgage/charge |