Total Documents | 154 |
---|
Total Pages | 541 |
---|
23 December 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates |
20 December 2019 | Registered office address changed from 42 Sherborne Lane Lyme Regis DT7 3NY United Kingdom to 19 Bowhayes Bridport DT6 4EB on 20 December 2019 |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates |
3 May 2019 | Micro company accounts made up to 31 March 2019 |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates |
19 April 2018 | Micro company accounts made up to 31 March 2018 |
5 February 2018 | Appointment of Mr Edmund Gordon Brand as a director on 18 May 2017 |
5 February 2018 | Termination of appointment of Deborah Georgena Prior as a secretary on 18 May 2017 |
5 February 2018 | Confirmation statement made on 15 December 2017 with updates |
5 February 2018 | Termination of appointment of Deborah Georgena Prior as a director on 18 May 2017 |
1 February 2018 | Registered office address changed from Times Two 20a Holt Road Branksome Poole Dorset BH12 1JQ to 42 Sherborne Lane Lyme Regis DT7 3NY on 1 February 2018 |
28 November 2017 | Micro company accounts made up to 31 March 2017 |
28 November 2017 | Micro company accounts made up to 31 March 2017 |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
12 March 2014 | Appointment of Mr Paul Burnage as a director |
12 March 2014 | Termination of appointment of Paul Miller as a director |
12 March 2014 | Appointment of Mr Paul Burnage as a director |
12 March 2014 | Termination of appointment of Paul Miller as a director |
29 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
4 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
21 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
31 January 2012 | Director's details changed for Angela Mary Prosser on 20 December 2011 |
31 January 2012 | Director's details changed for Angela Mary Prosser on 20 December 2011 |
31 January 2012 | Director's details changed for Deborah Georgena Prior on 20 December 2011 |
31 January 2012 | Secretary's details changed for Deborah Georgena Prior on 30 December 2011 |
31 January 2012 | Director's details changed for Paul James Miller on 20 December 2011 |
31 January 2012 | Director's details changed for Paul James Miller on 20 December 2011 |
31 January 2012 | Annual return made up to 15 December 2010 with a full list of shareholders |
31 January 2012 | Secretary's details changed for Deborah Georgena Prior on 30 December 2011 |
31 January 2012 | Director's details changed for Deborah Georgena Prior on 20 December 2011 |
31 January 2012 | Annual return made up to 15 December 2010 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
29 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
29 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
25 February 2009 | Return made up to 15/12/08; no change of members |
25 February 2009 | Return made up to 15/12/08; no change of members |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
24 June 2008 | Return made up to 15/12/07; no change of members
|
24 June 2008 | Return made up to 15/12/07; no change of members
|
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 |
22 January 2007 | Return made up to 15/12/06; full list of members |
22 January 2007 | Return made up to 15/12/06; full list of members |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 |
13 October 2006 | New director appointed |
13 October 2006 | New director appointed |
29 August 2006 | New secretary appointed |
29 August 2006 | New secretary appointed |
24 August 2006 | Secretary resigned;director resigned |
24 August 2006 | Secretary resigned;director resigned |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 |
9 January 2006 | Return made up to 15/12/05; full list of members |
9 January 2006 | Return made up to 15/12/05; full list of members |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 |
12 January 2005 | Return made up to 15/12/04; full list of members |
12 January 2005 | Return made up to 15/12/04; full list of members |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 |
8 June 2004 | New director appointed |
8 June 2004 | New director appointed |
24 May 2004 | Director resigned |
24 May 2004 | Director resigned |
9 January 2004 | Return made up to 15/12/03; full list of members |
9 January 2004 | Return made up to 15/12/03; full list of members |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
30 December 2002 | New director appointed |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 |
30 December 2002 | New director appointed |
30 December 2002 | Return made up to 15/12/02; full list of members |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 |
30 December 2002 | Return made up to 15/12/02; full list of members |
25 April 2002 | Registered office changed on 25/04/02 from: flat 2 oxford place chardsmead road bridport dorset DT6 3EY |
25 April 2002 | Secretary resigned;director resigned |
25 April 2002 | Secretary resigned;director resigned |
25 April 2002 | New secretary appointed |
25 April 2002 | New secretary appointed |
25 April 2002 | Registered office changed on 25/04/02 from: flat 2 oxford place chardsmead road bridport dorset DT6 3EY |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 |
20 December 2001 | Return made up to 15/12/01; full list of members
|
20 December 2001 | Return made up to 15/12/01; full list of members
|
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 |
2 July 2001 | New director appointed |
2 July 2001 | New director appointed |
28 June 2001 | Director resigned |
28 June 2001 | Director resigned |
4 January 2001 | Return made up to 15/12/00; full list of members |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 |
4 January 2001 | Return made up to 15/12/00; full list of members |
17 May 2000 | New director appointed |
17 May 2000 | Director resigned |
17 May 2000 | Director resigned |
17 May 2000 | New director appointed |
21 December 1999 | Return made up to 15/12/99; full list of members
|
21 December 1999 | Return made up to 15/12/99; full list of members
|
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 |
10 June 1999 | Director resigned |
10 June 1999 | New director appointed |
10 June 1999 | Director resigned |
10 June 1999 | New director appointed |
22 January 1999 | New director appointed |
22 January 1999 | New director appointed |
22 December 1998 | Return made up to 15/12/98; full list of members |
22 December 1998 | Return made up to 15/12/98; full list of members |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 |
21 July 1998 | Director resigned |
21 July 1998 | Director resigned |
29 June 1998 | Registered office changed on 29/06/98 from: 3 oxford place chardsmead road bridport dorset DT6 3EY |
29 June 1998 | Secretary resigned |
29 June 1998 | Secretary resigned |
29 June 1998 | New secretary appointed |
29 June 1998 | New secretary appointed |
29 June 1998 | Registered office changed on 29/06/98 from: 3 oxford place chardsmead road bridport dorset DT6 3EY |
23 December 1997 | Return made up to 15/12/97; no change of members |
23 December 1997 | Return made up to 15/12/97; no change of members |
28 November 1997 | Accounts for a dormant company made up to 31 March 1997 |
28 November 1997 | Accounts for a dormant company made up to 31 March 1997 |
18 December 1996 | Return made up to 15/12/96; no change of members |
18 December 1996 | Return made up to 15/12/96; no change of members |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 |
20 December 1995 | Return made up to 15/12/95; full list of members |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 |
20 December 1995 | Return made up to 15/12/95; full list of members |