25 March 2024 | Confirmation statement made on 25 March 2024 with no updates | 3 pages |
---|
30 November 2023 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates | 3 pages |
---|
20 October 2022 | Micro company accounts made up to 31 March 2022 | 3 pages |
---|
27 March 2022 | Confirmation statement made on 25 March 2022 with no updates | 3 pages |
---|
22 November 2021 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates | 3 pages |
---|
15 December 2020 | Micro company accounts made up to 31 March 2020 | 2 pages |
---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates | 3 pages |
---|
20 March 2020 | Director's details changed for Mrs Elizabeth Magowan on 18 February 2020 | 2 pages |
---|
17 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
17 March 2019 | Confirmation statement made on 15 March 2019 with no updates | 3 pages |
---|
5 December 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
17 June 2018 | Termination of appointment of Sarah Joan Anderton as a director on 8 June 2018 | 1 page |
---|
17 June 2018 | Appointment of Mr George Edward Keast as a director on 8 June 2018 | 2 pages |
---|
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates | 3 pages |
---|
28 June 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
28 June 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
21 March 2017 | Director's details changed for Mrs Elizabeth Magowan on 14 April 2016 | 2 pages |
---|
21 March 2017 | Confirmation statement made on 15 March 2017 with updates | 4 pages |
---|
21 March 2017 | Confirmation statement made on 15 March 2017 with updates | 4 pages |
---|
21 March 2017 | Director's details changed for Mrs Elizabeth Magowan on 14 April 2016 | 2 pages |
---|
19 June 2016 | Appointment of Mr Simon John Clarke as a director on 19 June 2016 | 2 pages |
---|
19 June 2016 | Appointment of Mr Simon John Clarke as a director on 19 June 2016 | 2 pages |
---|
14 June 2016 | Termination of appointment of Michael William Welch as a director on 20 May 2016 | 1 page |
---|
14 June 2016 | Termination of appointment of Michael William Welch as a director on 20 May 2016 | 1 page |
---|
23 May 2016 | Total exemption full accounts made up to 31 March 2016 | 6 pages |
---|
23 May 2016 | Total exemption full accounts made up to 31 March 2016 | 6 pages |
---|
20 March 2016 | Annual return made up to 15 March 2016 no member list | 6 pages |
---|
20 March 2016 | Annual return made up to 15 March 2016 no member list | 6 pages |
---|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 | 7 pages |
---|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 | 7 pages |
---|
13 April 2015 | Annual return made up to 15 March 2015 no member list | 6 pages |
---|
13 April 2015 | Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault 26a Upper East Hayes, Bath, Somerset BA1 6LN United Kingdom to 28 Hayes Mount Upper East Hayes Bath BA1 6LP | 1 page |
---|
13 April 2015 | Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault 26a Upper East Hayes, Bath, Somerset BA1 6LN United Kingdom to 28 Hayes Mount Upper East Hayes Bath BA1 6LP | 1 page |
---|
13 April 2015 | Annual return made up to 15 March 2015 no member list | 6 pages |
---|
23 February 2015 | Director's details changed for Ms Elizabeth Cox on 1 February 2015 | 2 pages |
---|
23 February 2015 | Director's details changed for Ms Elizabeth Cox on 1 February 2015 | 2 pages |
---|
23 February 2015 | Director's details changed for Ms Elizabeth Cox on 1 February 2015 | 2 pages |
---|
23 February 2015 | Registered office address changed from 26a Upper East Hayes Bath Somerset BA1 6LN to Hayes Mount Hayes Mount 28, Upper East Hayes Bath Somerset BA1 6LP on 23 February 2015 | 1 page |
---|
23 February 2015 | Registered office address changed from 26a Upper East Hayes Bath Somerset BA1 6LN to Hayes Mount Hayes Mount 28, Upper East Hayes Bath Somerset BA1 6LP on 23 February 2015 | 1 page |
---|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 | 6 pages |
---|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 | 6 pages |
---|
17 October 2014 | Director's details changed for Mr Michael William Welch on 10 September 2014 | 2 pages |
---|
17 October 2014 | Director's details changed for Mr Michael William Welch on 10 September 2014 | 2 pages |
---|
9 October 2014 | Appointment of Mr Michael William Welch as a director on 10 September 2014 | 2 pages |
---|
9 October 2014 | Appointment of Mr Michael William Welch as a director on 10 September 2014 | 2 pages |
---|
8 October 2014 | Termination of appointment of Patricia Catharine Johanson as a director on 10 September 2014 | 1 page |
---|
8 October 2014 | Termination of appointment of Patricia Catharine Johanson as a director on 10 September 2014 | 1 page |
---|
17 March 2014 | Annual return made up to 15 March 2014 no member list | 6 pages |
---|
17 March 2014 | Annual return made up to 15 March 2014 no member list | 6 pages |
---|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
5 June 2013 | Appointment of Ms Elizabeth Cox as a director | 2 pages |
---|
5 June 2013 | Appointment of Ms Elizabeth Cox as a director | 2 pages |
---|
17 April 2013 | Termination of appointment of Lorraine Simpson as a director | 1 page |
---|
17 April 2013 | Termination of appointment of Lorraine Simpson as a director | 1 page |
---|
25 March 2013 | Annual return made up to 15 March 2013 no member list | 6 pages |
---|
25 March 2013 | Annual return made up to 15 March 2013 no member list | 6 pages |
---|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
2 November 2012 | Director's details changed for Tricia Johanson on 1 November 2012 | 3 pages |
---|
2 November 2012 | Director's details changed for Tricia Johanson on 1 November 2012 | 3 pages |
---|
2 November 2012 | Director's details changed for Tricia Johanson on 1 November 2012 | 3 pages |
---|
22 September 2012 | Registered office address changed from 23 Royal Crescent Bath Somerset BA1 2LT England on 22 September 2012 | 1 page |
---|
22 September 2012 | Registered office address changed from 23 Royal Crescent Bath Somerset BA1 2LT England on 22 September 2012 | 1 page |
---|
4 April 2012 | Director's details changed for Lynne Strugnell on 4 April 2012 | 2 pages |
---|
4 April 2012 | Annual return made up to 15 March 2012 no member list | 6 pages |
---|
4 April 2012 | Annual return made up to 15 March 2012 no member list | 6 pages |
---|
4 April 2012 | Director's details changed for Lorraine Corrina Simpson on 4 April 2012 | 3 pages |
---|
4 April 2012 | Director's details changed for Lorraine Corrina Simpson on 4 April 2012 | 3 pages |
---|
4 April 2012 | Registered office address changed from Flat M3 23 Royal Crescent Bath BA1 2LT on 4 April 2012 | 1 page |
---|
4 April 2012 | Director's details changed for Lynne Strugnell on 4 April 2012 | 2 pages |
---|
4 April 2012 | Director's details changed for Lorraine Corrina Simpson on 4 April 2012 | 3 pages |
---|
4 April 2012 | Registered office address changed from Flat M3 23 Royal Crescent Bath BA1 2LT on 4 April 2012 | 1 page |
---|
4 April 2012 | Director's details changed for Lynne Strugnell on 4 April 2012 | 2 pages |
---|
4 April 2012 | Registered office address changed from Flat M3 23 Royal Crescent Bath BA1 2LT on 4 April 2012 | 1 page |
---|
14 March 2012 | Appointment of Sarah Joan Anderton as a director | 2 pages |
---|
14 March 2012 | Appointment of Sarah Joan Anderton as a director | 2 pages |
---|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 | 6 pages |
---|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 | 6 pages |
---|
11 April 2011 | Annual return made up to 15 March 2011 no member list | 5 pages |
---|
11 April 2011 | Register(s) moved to registered inspection location | 1 page |
---|
11 April 2011 | Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault Upper East Hayes, Bath, Somerset BA1 6LP | 1 page |
---|
11 April 2011 | Annual return made up to 15 March 2011 no member list | 5 pages |
---|
11 April 2011 | Register(s) moved to registered inspection location | 1 page |
---|
11 April 2011 | Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault Upper East Hayes, Bath, Somerset BA1 6LP | 1 page |
---|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
31 March 2010 | Register inspection address has been changed | 1 page |
---|
31 March 2010 | Register(s) moved to registered inspection location | 1 page |
---|
31 March 2010 | Register inspection address has been changed | 1 page |
---|
31 March 2010 | Annual return made up to 15 March 2010 no member list | 4 pages |
---|
31 March 2010 | Register(s) moved to registered inspection location | 1 page |
---|
31 March 2010 | Annual return made up to 15 March 2010 no member list | 4 pages |
---|
30 March 2010 | Director's details changed for Tricia Johanson on 30 March 2010 | 2 pages |
---|
30 March 2010 | Director's details changed for Lynne Strugnell on 30 March 2010 | 2 pages |
---|
30 March 2010 | Director's details changed for Lynne Strugnell on 30 March 2010 | 2 pages |
---|
30 March 2010 | Director's details changed for Lorraine Corrina Simpson on 30 March 2010 | 2 pages |
---|
30 March 2010 | Director's details changed for Tricia Johanson on 30 March 2010 | 2 pages |
---|
30 March 2010 | Director's details changed for Lorraine Corrina Simpson on 30 March 2010 | 2 pages |
---|
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
17 August 2009 | Appointment terminated secretary norman elsdon | 1 page |
---|
17 August 2009 | Appointment terminated secretary norman elsdon | 1 page |
---|
30 April 2009 | Director appointed tricia johanson | 2 pages |
---|
30 April 2009 | Director appointed tricia johanson | 2 pages |
---|
25 March 2009 | Annual return made up to 15/03/09 | 4 pages |
---|
25 March 2009 | Annual return made up to 15/03/09 | 4 pages |
---|
18 March 2009 | Appointment terminated director norman elsdon | 1 page |
---|
18 March 2009 | Appointment terminated director norman elsdon | 1 page |
---|
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
25 March 2008 | Annual return made up to 18/01/08 | 4 pages |
---|
25 March 2008 | Annual return made up to 18/01/08 | 4 pages |
---|
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
14 February 2007 | Annual return made up to 18/01/07 - 363(288) ‐ Director resigned
| 5 pages |
---|
14 February 2007 | Annual return made up to 18/01/07 - 363(288) ‐ Director resigned
| 5 pages |
---|
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 | 6 pages |
---|
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 | 6 pages |
---|
6 March 2006 | Annual return made up to 18/01/06 | 5 pages |
---|
6 March 2006 | Annual return made up to 18/01/06 | 5 pages |
---|
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 | 6 pages |
---|
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 | 6 pages |
---|
7 September 2005 | New director appointed | 2 pages |
---|
7 September 2005 | New director appointed | 2 pages |
---|
11 July 2005 | New director appointed | 2 pages |
---|
11 July 2005 | New director appointed | 2 pages |
---|
11 July 2005 | New director appointed | 2 pages |
---|
11 July 2005 | Director resigned | 1 page |
---|
11 July 2005 | Director resigned | 1 page |
---|
11 July 2005 | New director appointed | 2 pages |
---|
2 February 2005 | Annual return made up to 18/01/05 | 4 pages |
---|
2 February 2005 | Annual return made up to 18/01/05 | 4 pages |
---|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 | 6 pages |
---|
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 | 6 pages |
---|
9 February 2004 | Annual return made up to 18/01/04 | 4 pages |
---|
9 February 2004 | Annual return made up to 18/01/04 | 4 pages |
---|
25 February 2003 | Annual return made up to 18/01/03 | 4 pages |
---|
25 February 2003 | Annual return made up to 18/01/03 | 4 pages |
---|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 | 6 pages |
---|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 | 6 pages |
---|
7 March 2002 | Annual return made up to 18/01/02 | 3 pages |
---|
7 March 2002 | Annual return made up to 18/01/02 | 3 pages |
---|
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 | 5 pages |
---|
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 | 5 pages |
---|
22 January 2001 | Annual return made up to 18/01/01 | 3 pages |
---|
22 January 2001 | Annual return made up to 18/01/01 | 3 pages |
---|
10 December 2000 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
10 December 2000 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
7 March 2000 | Annual return made up to 18/01/00 | 3 pages |
---|
7 March 2000 | Annual return made up to 18/01/00 | 3 pages |
---|
15 December 1999 | Accounts for a small company made up to 31 March 1999 | 6 pages |
---|
15 December 1999 | Accounts for a small company made up to 31 March 1999 | 6 pages |
---|
4 March 1999 | Annual return made up to 18/01/99 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 04/03/99
| 4 pages |
---|
4 March 1999 | Annual return made up to 18/01/99 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 04/03/99
| 4 pages |
---|
18 August 1998 | Accounts for a small company made up to 31 March 1998 | 6 pages |
---|
18 August 1998 | Accounts for a small company made up to 31 March 1998 | 6 pages |
---|
27 April 1998 | Annual return made up to 18/01/96 - 363(287) ‐ Registered office changed on 27/04/98
| 4 pages |
---|
27 April 1998 | Annual return made up to 18/01/96 - 363(287) ‐ Registered office changed on 27/04/98
| 4 pages |
---|
26 March 1998 | Accounts for a small company made up to 31 March 1997 | 6 pages |
---|
26 March 1998 | Accounts for a small company made up to 31 March 1997 | 6 pages |
---|
4 February 1997 | Accounts for a small company made up to 31 March 1996 | 4 pages |
---|
4 February 1997 | Accounts for a small company made up to 31 March 1996 | 4 pages |
---|
18 December 1995 | Accounts for a small company made up to 31 March 1995 | 5 pages |
---|
18 December 1995 | Accounts for a small company made up to 31 March 1995 | 5 pages |
---|
17 May 1995 | Annual return made up to 18/01/95 | 4 pages |
---|
17 May 1995 | Annual return made up to 18/01/95 | 4 pages |
---|
6 July 1988 | Incorporation | 21 pages |
---|