Total Documents | 166 |
---|
Total Pages | 835 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off |
2 April 2020 | Application to strike the company off the register |
17 March 2020 | Register(s) moved to registered office address Woodland Court Sandford Winscombe BS25 5QP |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates |
16 March 2018 | Register inspection address has been changed from C/O Michelmores Llp Woodland Court Sandford Winscombe BS25 5QP England to Woodland Court Sandford Winscombe BS25 5QP |
17 May 2017 | Confirmation statement made on 14 March 2017 with updates |
17 May 2017 | Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Llp Woodland Court Sandford Winscombe BS25 5QP |
17 May 2017 | Confirmation statement made on 14 March 2017 with updates |
17 May 2017 | Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Llp Woodland Court Sandford Winscombe BS25 5QP |
21 February 2017 | Termination of appointment of Russell John Newell Lowton as a director on 8 February 2017 |
21 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 |
21 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 |
21 February 2017 | Termination of appointment of Russell John Newell Lowton as a director on 8 February 2017 |
13 February 2017 | Appointment of Mr Christopher John Lomas as a director on 8 February 2017 |
13 February 2017 | Registered office address changed from Hill Barton Business Park Sidmouth Road, Clyst St. Mary Exeter Devon EX5 1SA to Woodland Court Sandford Winscombe BS25 5QP on 13 February 2017 |
13 February 2017 | Termination of appointment of Robert George Butcher as a secretary on 8 February 2017 |
13 February 2017 | Appointment of Mr Christopher John Lomas as a director on 8 February 2017 |
13 February 2017 | Termination of appointment of Robert George Butcher as a director on 8 February 2017 |
13 February 2017 | Termination of appointment of Robert George Butcher as a director on 8 February 2017 |
13 February 2017 | Registered office address changed from Hill Barton Business Park Sidmouth Road, Clyst St. Mary Exeter Devon EX5 1SA to Woodland Court Sandford Winscombe BS25 5QP on 13 February 2017 |
13 February 2017 | Termination of appointment of Robert George Butcher as a secretary on 8 February 2017 |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 October 2015 | Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR |
29 October 2015 | Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders |
14 September 2012 | Accounts for a small company made up to 31 March 2012 |
14 September 2012 | Accounts for a small company made up to 31 March 2012 |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders |
26 March 2012 | Register inspection address has been changed |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders |
26 March 2012 | Register inspection address has been changed |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 October 2011 | Accounts for a small company made up to 31 March 2011 |
4 October 2011 | Accounts for a small company made up to 31 March 2011 |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders |
13 August 2010 | Accounts for a small company made up to 31 March 2010 |
13 August 2010 | Accounts for a small company made up to 31 March 2010 |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders |
8 December 2009 | Accounts for a small company made up to 31 March 2009 |
8 December 2009 | Accounts for a small company made up to 31 March 2009 |
31 March 2009 | Return made up to 14/03/09; full list of members |
31 March 2009 | Return made up to 14/03/09; full list of members |
5 November 2008 | Accounts for a small company made up to 31 March 2008 |
5 November 2008 | Accounts for a small company made up to 31 March 2008 |
14 March 2008 | Return made up to 14/03/08; full list of members |
14 March 2008 | Return made up to 14/03/08; full list of members |
25 October 2007 | Accounts for a small company made up to 31 March 2007 |
25 October 2007 | Accounts for a small company made up to 31 March 2007 |
25 April 2007 | Return made up to 15/03/07; full list of members |
25 April 2007 | Return made up to 15/03/07; full list of members |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
22 March 2006 | Return made up to 15/03/06; full list of members
|
22 March 2006 | Return made up to 15/03/06; full list of members
|
11 January 2006 | Accounts for a small company made up to 31 March 2005 |
11 January 2006 | Accounts for a small company made up to 31 March 2005 |
29 March 2005 | Return made up to 15/03/05; full list of members
|
29 March 2005 | Return made up to 15/03/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
7 April 2004 | Return made up to 15/03/04; full list of members |
7 April 2004 | Return made up to 15/03/04; full list of members |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 |
18 March 2003 | Return made up to 15/03/03; full list of members |
18 March 2003 | Return made up to 15/03/03; full list of members |
30 December 2002 | Accounts for a small company made up to 31 March 2002 |
30 December 2002 | Accounts for a small company made up to 31 March 2002 |
3 December 2002 | Director resigned |
3 December 2002 | Director resigned |
3 December 2002 | Resolutions
|
3 December 2002 | Nc dec already adjusted 12/11/02 |
3 December 2002 | Nc dec already adjusted 12/11/02 |
3 December 2002 | Resolutions
|
24 October 2002 | £ ic 100000/52500 20/09/02 £ sr 47500@1=47500 |
24 October 2002 | £ ic 100000/52500 20/09/02 £ sr 47500@1=47500 |
30 September 2002 | Director resigned |
30 September 2002 | Director resigned |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
18 March 2002 | Return made up to 15/03/02; full list of members |
18 March 2002 | Return made up to 15/03/02; full list of members |
29 October 2001 | Accounts for a small company made up to 31 March 2001 |
29 October 2001 | Accounts for a small company made up to 31 March 2001 |
20 March 2001 | Return made up to 15/03/01; full list of members
|
20 March 2001 | Return made up to 15/03/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 March 2000 |
4 December 2000 | Accounts for a small company made up to 31 March 2000 |
7 August 2000 | New director appointed |
7 August 2000 | Registered office changed on 07/08/00 from: hill barton business park clyst st mary exeter devon EX5 1OR |
7 August 2000 | Resolutions
|
7 August 2000 | Conve 27/07/00 |
7 August 2000 | New director appointed |
7 August 2000 | Resolutions
|
7 August 2000 | Registered office changed on 07/08/00 from: hill barton business park clyst st mary exeter devon EX5 1OR |
7 August 2000 | Conve 27/07/00 |
30 May 2000 | Return made up to 15/03/00; full list of members
|
30 May 2000 | Return made up to 15/03/00; full list of members
|
3 February 2000 | Director resigned |
3 February 2000 | £ ic 125000/100000 12/01/00 £ sr 25000@1=25000 |
3 February 2000 | Director resigned |
3 February 2000 | £ ic 125000/100000 12/01/00 £ sr 25000@1=25000 |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
17 December 1999 | Accounts for a small company made up to 31 March 1999 |
17 December 1999 | Accounts for a small company made up to 31 March 1999 |
18 June 1999 | Return made up to 15/03/99; no change of members |
18 June 1999 | Return made up to 15/03/99; no change of members |
3 June 1999 | New director appointed |
3 June 1999 | New director appointed |
20 October 1998 | Accounts for a small company made up to 31 March 1998 |
20 October 1998 | Accounts for a small company made up to 31 March 1998 |
21 July 1998 | Return made up to 15/03/98; full list of members |
21 July 1998 | Return made up to 15/03/98; full list of members |
21 July 1998 | New secretary appointed |
21 July 1998 | New secretary appointed |
25 November 1997 | Accounts for a small company made up to 31 March 1997 |
25 November 1997 | Accounts for a small company made up to 31 March 1997 |
14 July 1997 | New director appointed |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Secretary resigned |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | New director appointed |
14 July 1997 | Secretary resigned |
11 July 1997 | £ ic 150000/125000 25/06/97 £ sr 25000@1=25000 |
11 July 1997 | £ ic 150000/125000 25/06/97 £ sr 25000@1=25000 |
20 March 1997 | Return made up to 15/03/97; no change of members |
20 March 1997 | Return made up to 15/03/97; no change of members |
15 December 1996 | Accounts for a small company made up to 31 March 1996 |
15 December 1996 | Accounts for a small company made up to 31 March 1996 |
14 November 1995 | Accounts for a small company made up to 31 March 1995 |
14 November 1995 | Accounts for a small company made up to 31 March 1995 |
22 March 1995 | Return made up to 15/03/95; no change of members |
22 March 1995 | Return made up to 15/03/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
21 January 1990 | Ad 26/04/89--------- £ si 149998@1=149998 £ ic 2/150000 |
21 January 1990 | Ad 26/04/89--------- £ si 149998@1=149998 £ ic 2/150000 |
15 June 1989 | Particulars of mortgage/charge |
15 June 1989 | Particulars of mortgage/charge |
22 May 1989 | Resolutions
|
22 May 1989 | Resolutions
|
16 May 1989 | Resolutions
|