Total Documents | 79 |
---|
Total Pages | 405 |
---|
5 May 2017 | Confirmation statement made on 19 April 2017 with updates |
---|---|
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 May 2016 | Secretary's details changed for Kevin Martin Flower on 1 June 2015 |
4 March 2016 | Accounts for a dormant company made up to 30 April 2015 |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | Registered office address changed from Anglia House Stannetts Laindon Basildon Essex SS15 6DN to Haslers Old Station Road Loughton Essex IG10 4PL on 5 May 2015 |
5 May 2015 | Registered office address changed from Anglia House Stannetts Laindon Basildon Essex SS15 6DN to Haslers Old Station Road Loughton Essex IG10 4PL on 5 May 2015 |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 |
6 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
2 March 2012 | Accounts for a dormant company made up to 30 April 2011 |
1 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 |
3 September 2010 | Annual return made up to 19 April 2010 with a full list of shareholders |
23 August 2010 | Annual return made up to 19 April 2009 with a full list of shareholders |
18 August 2010 | Annual return made up to 19 April 2008 with a full list of shareholders |
3 February 2010 | Compulsory strike-off action has been discontinued |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 |
5 January 2010 | First Gazette notice for compulsory strike-off |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 |
9 December 2008 | Appointment terminated director andrew hammond |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 |
21 June 2007 | Return made up to 19/04/07; no change of members |
12 June 2007 | Memorandum and Articles of Association |
4 June 2007 | Company name changed thoroughbred solutions LIMITED\certificate issued on 04/06/07 |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
9 May 2006 | Return made up to 19/04/06; full list of members |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 |
14 September 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 |
3 May 2005 | Return made up to 19/04/05; full list of members |
13 October 2004 | Total exemption small company accounts made up to 30 November 2003 |
21 May 2004 | New director appointed |
7 May 2004 | Return made up to 19/04/04; full list of members |
16 April 2004 | Secretary resigned |
6 April 2004 | New secretary appointed |
8 January 2004 | Auditor's resignation |
6 January 2004 | Accounts for a small company made up to 30 November 2002 |
25 September 2003 | Delivery ext'd 3 mth 30/11/02 |
21 May 2003 | Return made up to 19/04/03; full list of members
|
24 December 2002 | Accounts for a small company made up to 30 November 2001 |
20 September 2002 | Delivery ext'd 3 mth 30/11/01 |
8 May 2002 | Return made up to 19/04/02; full list of members |
12 March 2002 | Particulars of mortgage/charge |
15 May 2001 | Return made up to 19/04/01; full list of members
|
5 April 2001 | Full accounts made up to 30 November 2000 |
7 March 2001 | Auditor's resignation |
2 March 2001 | Company name changed solution 4 business LIMITED\certificate issued on 02/03/01 |
2 November 2000 | Full accounts made up to 31 December 1999 |
18 August 2000 | Accounting reference date shortened from 02/01/01 to 30/11/00 |
11 August 2000 | New director appointed |
11 August 2000 | Secretary resigned |
11 August 2000 | Director resigned |
11 August 2000 | Director resigned |
11 August 2000 | New secretary appointed |
11 August 2000 | Registered office changed on 11/08/00 from: birmingham road stratford-upon-avon warwickshire CV37 0AS |
5 August 2000 | Declaration of satisfaction of mortgage/charge |
1 June 2000 | Return made up to 19/04/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 |
24 April 1999 | Return made up to 19/04/99; no change of members |
22 September 1998 | Full accounts made up to 31 December 1997 |
20 May 1998 | Return made up to 27/04/98; full list of members
|
13 October 1997 | Full accounts made up to 4 January 1997 |
13 October 1997 | Full accounts made up to 4 January 1997 |
4 June 1997 | Return made up to 27/04/97; no change of members |
30 December 1996 | Accounting reference date extended from 31/12/96 to 02/01/97 |
9 October 1996 | Secretary resigned;director resigned |
9 October 1996 | New secretary appointed |
11 September 1996 | Full accounts made up to 31 December 1995 |
1 May 1996 | Return made up to 27/04/96; no change of members |
3 October 1995 | Full accounts made up to 31 December 1994 |
2 August 1995 | Resolutions
|
11 May 1995 | Return made up to 27/04/95; full list of members |
12 May 1983 | Resolutions
|
13 March 1981 | Certificate of incorporation |
13 March 1981 | Incorporation |