Total Documents | 198 |
---|
Total Pages | 1,083 |
---|
13 August 2023 | Confirmation statement made on 11 August 2023 with no updates |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 |
17 August 2022 | Confirmation statement made on 11 August 2022 with no updates |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 |
5 May 2022 | Director's details changed for Miss Alison Jane Yard on 4 May 2022 |
19 April 2022 | Notification of D & a Holdings Limited as a person with significant control on 6 April 2016 |
14 April 2022 | Appointment of Miss Lauren Nicole Oxley as a director on 1 April 2022 |
14 April 2022 | Cessation of Alison Jane Yard as a person with significant control on 23 March 2022 |
11 April 2022 | Cessation of Donna Maria Lampton as a person with significant control on 23 March 2022 |
11 April 2022 | Termination of appointment of Donna Maria Lampton as a director on 23 March 2022 |
17 August 2021 | Confirmation statement made on 11 August 2021 with no updates |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 |
26 September 2020 | Total exemption full accounts made up to 30 September 2019 |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates |
29 August 2019 | Confirmation statement made on 11 August 2019 with no updates |
26 June 2019 | Accounts for a small company made up to 30 September 2018 |
23 August 2018 | Confirmation statement made on 11 August 2018 with no updates |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates |
11 July 2016 | Director's details changed for Ms Donna Maria Lampton on 8 July 2016 |
11 July 2016 | Director's details changed for Ms Donna Maria Lampton on 8 July 2016 |
8 July 2016 | Director's details changed for Ms Alison Jane Yard on 8 July 2016 |
8 July 2016 | Director's details changed for Ms Alison Jane Yard on 8 July 2016 |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 July 2014 | Registration of charge 019847240006, created on 29 July 2014 |
31 July 2014 | Registration of charge 019847240006, created on 29 July 2014 |
2 July 2014 | Accounts for a small company made up to 30 September 2013 |
2 July 2014 | Accounts for a small company made up to 30 September 2013 |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 |
25 June 2013 | Accounts for a small company made up to 30 September 2012 |
25 September 2012 | Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 |
25 September 2012 | Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders |
31 July 2012 | Particulars of a mortgage or charge / charge no: 5 |
31 July 2012 | Particulars of a mortgage or charge / charge no: 5 |
16 May 2012 | Accounts for a small company made up to 30 September 2011 |
16 May 2012 | Accounts for a small company made up to 30 September 2011 |
9 December 2011 | Auditor's resignation |
9 December 2011 | Auditor's resignation |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders |
27 June 2011 | Accounts for a small company made up to 30 September 2010 |
27 June 2011 | Accounts for a small company made up to 30 September 2010 |
22 June 2011 | Termination of appointment of Christopher Enright as a secretary |
22 June 2011 | Termination of appointment of Christopher Enright as a director |
22 June 2011 | Termination of appointment of Christopher Enright as a secretary |
22 June 2011 | Termination of appointment of Christopher Enright as a director |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders |
16 August 2010 | Director's details changed for Miss Donna Lampton on 11 August 2010 |
16 August 2010 | Director's details changed for Miss Donna Lampton on 11 August 2010 |
11 June 2010 | Appointment of Miss Alison Jane Yard as a director |
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Termination of appointment of Tracy Adcock as a director |
11 June 2010 | Termination of appointment of Tracy Adcock as a director |
11 June 2010 | Appointment of Miss Alison Jane Yard as a director |
11 June 2010 | Appointment of Miss Donna Lampton as a director |
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Appointment of Miss Donna Lampton as a director |
3 June 2010 | Accounts for a small company made up to 30 September 2009 |
3 June 2010 | Accounts for a small company made up to 30 September 2009 |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
4 September 2009 | Return made up to 11/08/09; full list of members |
4 September 2009 | Return made up to 11/08/09; full list of members |
11 June 2009 | Accounts for a small company made up to 30 September 2008 |
11 June 2009 | Accounts for a small company made up to 30 September 2008 |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | S-div |
19 May 2009 | S-div |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Gbp ic 104/63\29/01/09\gbp sr 41@1=41\ |
16 February 2009 | Gbp ic 104/63\29/01/09\gbp sr 41@1=41\ |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 February 2009 | Secretary appointed christopher james enright |
8 February 2009 | Secretary appointed christopher james enright |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Appointment terminate, director and secretary gerald christopher bonnici logged form |
8 February 2009 | Appointment terminate, director and secretary gerald christopher bonnici logged form |
30 January 2009 | Particulars of a mortgage or charge / charge no: 4 |
30 January 2009 | Particulars of a mortgage or charge / charge no: 4 |
28 August 2008 | Director and secretary's change of particulars / gerald bonnici / 01/03/2008 |
28 August 2008 | Return made up to 11/08/08; full list of members |
28 August 2008 | Return made up to 11/08/08; full list of members |
28 August 2008 | Director and secretary's change of particulars / gerald bonnici / 01/03/2008 |
5 June 2008 | Accounts for a small company made up to 30 September 2007 |
5 June 2008 | Accounts for a small company made up to 30 September 2007 |
28 August 2007 | Return made up to 11/08/07; no change of members |
28 August 2007 | Return made up to 11/08/07; no change of members |
26 June 2007 | Accounts for a small company made up to 30 September 2006 |
26 June 2007 | Accounts for a small company made up to 30 September 2006 |
1 September 2006 | Return made up to 11/08/06; full list of members |
1 September 2006 | Return made up to 11/08/06; full list of members |
11 April 2006 | Accounts for a small company made up to 30 September 2005 |
11 April 2006 | Accounts for a small company made up to 30 September 2005 |
13 September 2005 | Return made up to 11/08/05; full list of members
|
13 September 2005 | Return made up to 11/08/05; full list of members
|
20 April 2005 | Accounts for a small company made up to 30 September 2004 |
20 April 2005 | Accounts for a small company made up to 30 September 2004 |
9 September 2004 | Return made up to 11/08/04; full list of members
|
9 September 2004 | Return made up to 11/08/04; full list of members
|
27 March 2004 | Accounts for a small company made up to 30 September 2003 |
27 March 2004 | Accounts for a small company made up to 30 September 2003 |
12 March 2004 | Director resigned |
12 March 2004 | New director appointed |
12 March 2004 | Director resigned |
12 March 2004 | New director appointed |
12 March 2004 | New director appointed |
12 March 2004 | New director appointed |
6 August 2003 | Return made up to 11/08/03; full list of members |
6 August 2003 | Return made up to 11/08/03; full list of members |
30 June 2003 | Accounts for a small company made up to 30 September 2002 |
30 June 2003 | Accounts for a small company made up to 30 September 2002 |
8 October 2002 | Particulars of mortgage/charge |
8 October 2002 | Particulars of mortgage/charge |
9 September 2002 | Return made up to 11/08/02; full list of members |
9 September 2002 | Return made up to 11/08/02; full list of members |
9 April 2002 | Full accounts made up to 30 September 2001 |
9 April 2002 | Full accounts made up to 30 September 2001 |
23 August 2001 | Return made up to 11/08/01; full list of members |
23 August 2001 | Return made up to 11/08/01; full list of members |
21 May 2001 | Full accounts made up to 30 September 2000 |
21 May 2001 | Full accounts made up to 30 September 2000 |
5 October 2000 | Return made up to 11/08/00; full list of members |
5 October 2000 | Return made up to 11/08/00; full list of members |
22 June 2000 | Full accounts made up to 30 September 1999 |
22 June 2000 | Full accounts made up to 30 September 1999 |
12 August 1999 | Return made up to 11/08/99; no change of members |
12 August 1999 | Return made up to 11/08/99; no change of members |
30 July 1999 | Full accounts made up to 30 September 1998 |
30 July 1999 | Full accounts made up to 30 September 1998 |
6 August 1998 | Return made up to 11/08/98; no change of members
|
6 August 1998 | Return made up to 11/08/98; no change of members
|
29 July 1998 | Accounts for a small company made up to 30 September 1997 |
29 July 1998 | Accounts for a small company made up to 30 September 1997 |
19 August 1997 | Return made up to 11/08/97; full list of members |
19 August 1997 | Return made up to 11/08/97; full list of members |
17 July 1997 | Accounts for a small company made up to 30 September 1996 |
17 July 1997 | Accounts for a small company made up to 30 September 1996 |
12 August 1996 | Return made up to 11/08/96; change of members |
12 August 1996 | Return made up to 11/08/96; change of members |
13 June 1996 | Resolutions
|
13 June 1996 | Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104 |
13 June 1996 | Memorandum and Articles of Association |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | £ nc 130/140 12/04/96 |
13 June 1996 | Resolutions
|
13 June 1996 | Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104 |
13 June 1996 | Resolutions
|
13 June 1996 | Articles of association |
13 June 1996 | £ nc 130/140 12/04/96 |
13 June 1996 | Articles of association |
13 June 1996 | Memorandum and Articles of Association |
12 September 1995 | Return made up to 11/08/95; no change of members |
12 September 1995 | Return made up to 11/08/95; no change of members |
27 July 1995 | Accounts for a small company made up to 30 September 1994 |
27 July 1995 | Accounts for a small company made up to 30 September 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
11 August 1994 | Return made up to 11/08/94; full list of members |
11 August 1994 | Return made up to 11/08/94; full list of members |
15 June 1993 | Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103 |
15 June 1993 | Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103 |
24 December 1990 | Return made up to 30/09/90; full list of members |
24 December 1990 | Return made up to 30/09/90; full list of members |
15 February 1990 | Return made up to 11/08/89; full list of members |
15 February 1990 | Return made up to 11/08/89; full list of members |
4 April 1989 | Company name changed bosunbrook LIMITED\certificate issued on 04/04/89 |
4 April 1989 | Company name changed bosunbrook LIMITED\certificate issued on 04/04/89 |
25 August 1988 | Return made up to 17/06/87; full list of members |
25 August 1988 | Return made up to 17/06/87; full list of members |
31 January 1986 | Incorporation |
31 January 1986 | Incorporation |