Total Documents | 161 |
---|
Total Pages | 665 |
---|
27 January 2021 | Accounts for a dormant company made up to 31 December 2020 |
---|---|
11 January 2021 | Termination of appointment of Edward Andrew Coveyduck as a director on 31 December 2020 |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates |
3 January 2020 | Accounts for a dormant company made up to 31 December 2019 |
9 November 2019 | Accounts for a dormant company made up to 31 December 2018 |
24 August 2019 | Confirmation statement made on 24 August 2019 with no updates |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates |
4 January 2018 | Accounts for a dormant company made up to 1 January 2018 |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates |
6 January 2017 | Accounts for a dormant company made up to 31 December 2016 |
6 January 2017 | Accounts for a dormant company made up to 31 December 2016 |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
25 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders |
17 February 2013 | Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 17 February 2013 |
17 February 2013 | Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 17 February 2013 |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 February 2011 | Director's details changed for Mr Nicholas John Coveyduck on 18 February 2011 |
18 February 2011 | Registered office address changed from Apartment 10 Flete House Flete Ivybridge Devon PL21 9NX United Kingdom on 18 February 2011 |
18 February 2011 | Director's details changed for Katherine Amanda Coveyduck on 18 February 2011 |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders |
18 February 2011 | Secretary's details changed for Mr Nicholas John Coveyduck on 18 February 2011 |
18 February 2011 | Secretary's details changed for Mr Nicholas John Coveyduck on 18 February 2011 |
18 February 2011 | Director's details changed for Mr Nicholas John Coveyduck on 18 February 2011 |
18 February 2011 | Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 18 February 2011 |
18 February 2011 | Director's details changed for Katherine Amanda Coveyduck on 18 February 2011 |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders |
18 February 2011 | Registered office address changed from Apartment 10 Flete House Flete Ivybridge Devon PL21 9NX United Kingdom on 18 February 2011 |
18 February 2011 | Director's details changed for Miss Chania Gillian Deborah Coveyduck on 18 February 2011 |
18 February 2011 | Director's details changed for Miss Chania Gillian Deborah Coveyduck on 18 February 2011 |
18 February 2011 | Registered office address changed from C/O Miss K Coveyduck 11a Roundhill Crescent Brighton BN2 3FQ England on 18 February 2011 |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
24 February 2010 | Director's details changed for Katherine Amanda Coveyduck on 24 February 2010 |
24 February 2010 | Director's details changed for Mr Edward Andrew Coveyduck on 24 February 2010 |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders |
24 February 2010 | Director's details changed for Katherine Amanda Coveyduck on 24 February 2010 |
24 February 2010 | Director's details changed for Mr Nicholas John Coveyduck on 24 February 2010 |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders |
24 February 2010 | Director's details changed for Miss Chania Gillian Deborah Coveyduck on 24 February 2010 |
24 February 2010 | Director's details changed for Mr Nicholas John Coveyduck on 24 February 2010 |
24 February 2010 | Director's details changed for Mr Edward Andrew Coveyduck on 24 February 2010 |
24 February 2010 | Director's details changed for Miss Chania Gillian Deborah Coveyduck on 24 February 2010 |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
18 September 2009 | Registered office changed on 18/09/2009 from 7 trend court 20 somerset road london W13 9PH united kingdom |
18 September 2009 | Registered office changed on 18/09/2009 from 7 trend court 20 somerset road london W13 9PH united kingdom |
7 August 2009 | Registered office changed on 07/08/2009 from 132 grovelands road reading RG30 2PD united kingdom |
7 August 2009 | Registered office changed on 07/08/2009 from 132 grovelands road reading RG30 2PD united kingdom |
23 April 2009 | Return made up to 10/02/09; full list of members |
23 April 2009 | Return made up to 10/02/09; full list of members |
22 April 2009 | Director's change of particulars / edward coveyduck / 22/04/2009 |
22 April 2009 | Director's change of particulars / edward coveyduck / 22/04/2009 |
22 April 2009 | Registered office changed on 22/04/2009 from 19 beech lane earley reading berkshire RG6 5PT |
22 April 2009 | Registered office changed on 22/04/2009 from 19 beech lane earley reading berkshire RG6 5PT |
22 April 2009 | Location of debenture register |
22 April 2009 | Director's change of particulars / edward coveyduck / 22/04/2009 |
22 April 2009 | Location of register of members |
22 April 2009 | Director's change of particulars / edward coveyduck / 22/04/2009 |
22 April 2009 | Location of register of members |
22 April 2009 | Location of debenture register |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 February 2008 | Return made up to 10/02/08; full list of members |
11 February 2008 | Return made up to 10/02/08; full list of members |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
1 November 2007 | Director's particulars changed |
1 November 2007 | Registered office changed on 01/11/07 from: 89 fore street kingsbridge devon TQ7 1AA |
1 November 2007 | Registered office changed on 01/11/07 from: 89 fore street kingsbridge devon TQ7 1AA |
1 November 2007 | Director's particulars changed |
27 March 2007 | Return made up to 10/02/07; full list of members |
27 March 2007 | Secretary's particulars changed;director's particulars changed |
27 March 2007 | Location of register of members |
27 March 2007 | Location of register of members |
27 March 2007 | Secretary's particulars changed;director's particulars changed |
27 March 2007 | Registered office changed on 27/03/07 from: 5 sedgley road winton bournemouth dorset BH9 2JN |
27 March 2007 | Location of debenture register |
27 March 2007 | Director's particulars changed |
27 March 2007 | Director's particulars changed |
27 March 2007 | Return made up to 10/02/07; full list of members |
27 March 2007 | Registered office changed on 27/03/07 from: 5 sedgley road winton bournemouth dorset BH9 2JN |
27 March 2007 | Location of debenture register |
26 September 2006 | Registered office changed on 26/09/06 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ |
26 September 2006 | Registered office changed on 26/09/06 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ |
26 September 2006 | New director appointed |
26 September 2006 | New director appointed |
26 September 2006 | New director appointed |
26 September 2006 | New director appointed |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 |
19 April 2006 | Memorandum and Articles of Association |
19 April 2006 | Memorandum and Articles of Association |
11 April 2006 | Company name changed west banbury farm cottages limit ed\certificate issued on 11/04/06 |
11 April 2006 | Company name changed west banbury farm cottages limit ed\certificate issued on 11/04/06 |
6 March 2006 | Return made up to 10/02/06; full list of members |
6 March 2006 | Return made up to 10/02/06; full list of members |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
7 June 2005 | Return made up to 10/02/05; full list of members |
7 June 2005 | Return made up to 10/02/05; full list of members |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 |
23 March 2004 | Return made up to 10/02/04; full list of members |
23 March 2004 | Return made up to 10/02/04; full list of members |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 |
5 March 2003 | Return made up to 10/02/03; full list of members
|
5 March 2003 | Return made up to 10/02/03; full list of members
|
23 October 2002 | Total exemption full accounts made up to 31 December 2001 |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 |
17 April 2002 | Return made up to 10/02/02; full list of members |
17 April 2002 | Return made up to 10/02/02; full list of members |
16 April 2002 | Registered office changed on 16/04/02 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ |
16 April 2002 | Registered office changed on 16/04/02 from: west banbury farm broadwoodwidger lifton devon PL16 0JJ |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 |
8 March 2001 | Return made up to 10/02/01; full list of members
|
8 March 2001 | Return made up to 10/02/01; full list of members
|
14 September 2000 | Full accounts made up to 31 December 1999 |
14 September 2000 | Full accounts made up to 31 December 1999 |
10 March 2000 | Return made up to 10/02/00; full list of members |
10 March 2000 | Return made up to 10/02/00; full list of members |
23 November 1999 | Full accounts made up to 31 December 1998 |
23 November 1999 | Full accounts made up to 31 December 1998 |
13 April 1999 | Return made up to 10/02/99; no change of members |
13 April 1999 | Return made up to 10/02/99; no change of members |
27 November 1998 | Full accounts made up to 31 December 1997 |
27 November 1998 | Full accounts made up to 31 December 1997 |
29 October 1997 | Full accounts made up to 31 December 1996 |
29 October 1997 | Full accounts made up to 31 December 1996 |
27 February 1997 | Return made up to 10/02/97; full list of members |
27 February 1997 | Return made up to 10/02/97; full list of members |
26 October 1996 | Full accounts made up to 31 December 1995 |
26 October 1996 | Full accounts made up to 31 December 1995 |
10 April 1996 | Return made up to 10/02/96; no change of members |
10 April 1996 | Return made up to 10/02/96; no change of members |
25 September 1995 | Full accounts made up to 31 December 1994 |
25 September 1995 | Full accounts made up to 31 December 1994 |
12 May 1995 | Return made up to 10/02/95; no change of members
|
12 May 1995 | Return made up to 10/02/95; no change of members
|