Total Documents | 198 |
---|
Total Pages | 1,554 |
---|
18 February 2021 | Appointment of Mr Clive Stuart Barton as a director on 1 February 2021 |
---|---|
18 February 2021 | Appointment of Mr Simon Lamkin as a director on 1 February 2021 |
18 February 2021 | Appointment of Mr Matthew Toby Heald as a director on 1 February 2021 |
16 November 2020 | Accounts for a small company made up to 31 December 2019 |
3 November 2020 | Resolutions
|
31 October 2020 | Second filing for the notification of Yarroll Holdings Limited as a person with significant control |
16 October 2020 | Registration of charge 027124730009, created on 7 October 2020 |
12 June 2020 | Confirmation statement made on 16 May 2020 with updates |
19 September 2019 | Auditor's resignation |
12 August 2019 | Notification of Fleetondemand Holdings Limited as a person with significant control on 1 August 2019
|
12 August 2019 | Cessation of John Hugh Yarroll as a person with significant control on 1 August 2019 |
9 August 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 |
7 August 2019 | Registration of charge 027124730008, created on 1 August 2019 |
6 August 2019 | Registered office address changed from Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to Unit 5 Ashley Lane Shipley BD17 7DB on 6 August 2019 |
6 August 2019 | Registration of charge 027124730007, created on 1 August 2019 |
6 August 2019 | Termination of appointment of Carlos Montero as a director on 1 August 2019 |
6 August 2019 | Termination of appointment of John Hugh Yarroll as a director on 1 August 2019 |
6 August 2019 | Termination of appointment of Nicola Jane Montero as a director on 1 August 2019 |
6 August 2019 | Appointment of Mr Justin Patrick Whitston as a director on 1 August 2019 |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates |
24 April 2019 | Satisfaction of charge 2 in full |
24 April 2019 | Satisfaction of charge 4 in full |
16 April 2019 | Satisfaction of charge 5 in full |
16 April 2019 | Satisfaction of charge 1 in full |
16 April 2019 | Satisfaction of charge 3 in full |
26 March 2019 | Full accounts made up to 31 October 2018 |
1 August 2018 | Full accounts made up to 31 October 2017 |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates |
18 May 2018 | Director's details changed for Joseph Anthony Howick on 17 May 2018 |
30 October 2017 | Certificate of re-registration from Public Limited Company to Private |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Re-registration from a public company to a private limited company
|
30 October 2017 | Re-registration of Memorandum and Articles |
30 October 2017 | Re-registration from a public company to a private limited company |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates |
8 May 2017 | Full accounts made up to 31 October 2016 |
8 May 2017 | Full accounts made up to 31 October 2016 |
19 July 2016 | Appointment of Joseph Anthony Howick as a director on 26 April 2016 |
19 July 2016 | Appointment of Joseph Anthony Howick as a director on 26 April 2016 |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 May 2016 | Full accounts made up to 31 October 2015 |
6 May 2016 | Full accounts made up to 31 October 2015 |
26 May 2015 | Director's details changed for Nicola Jane Montero on 1 April 2015 |
26 May 2015 | Director's details changed for Nicola Jane Montero on 1 April 2015 |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Nicola Jane Montero on 1 April 2015 |
11 May 2015 | Full accounts made up to 31 October 2014 |
11 May 2015 | Full accounts made up to 31 October 2014 |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Full accounts made up to 31 October 2013 |
30 April 2014 | Full accounts made up to 31 October 2013 |
5 March 2014 | Director's details changed for Mr Carlos Montero on 1 February 2014 |
5 March 2014 | Director's details changed for Mr Carlos Montero on 1 February 2014 |
5 March 2014 | Director's details changed for Mr Carlos Montero on 1 February 2014 |
4 March 2014 | Director's details changed for Nicola Jane Montero on 1 February 2014 |
4 March 2014 | Director's details changed for Mr John Hugh Yarroll on 1 February 2014 |
4 March 2014 | Director's details changed for Nicola Jane Montero on 1 February 2014 |
4 March 2014 | Director's details changed for Nicola Jane Montero on 1 February 2014 |
4 March 2014 | Director's details changed for Mr John Hugh Yarroll on 1 February 2014 |
4 March 2014 | Director's details changed for Mr John Hugh Yarroll on 1 February 2014 |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
7 May 2013 | Full accounts made up to 31 October 2012 |
7 May 2013 | Full accounts made up to 31 October 2012 |
16 October 2012 | Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012 |
16 October 2012 | Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012 |
15 October 2012 | Termination of appointment of Simon Judd as a secretary |
15 October 2012 | Termination of appointment of Terence Drane as a director |
15 October 2012 | Termination of appointment of Terence Drane as a director |
15 October 2012 | Termination of appointment of Simon Judd as a secretary |
13 June 2012 | Appointment of Mr Carlos Montero as a director |
13 June 2012 | Appointment of Mr Carlos Montero as a director |
21 May 2012 | Director's details changed for Nicola Jane Montero on 26 April 2012 |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
21 May 2012 | Director's details changed for Nicola Jane Montero on 26 April 2012 |
20 April 2012 | Full accounts made up to 31 October 2011 |
20 April 2012 | Full accounts made up to 31 October 2011 |
2 June 2011 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders |
2 June 2011 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 |
2 June 2011 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders |
25 February 2011 | Full accounts made up to 31 October 2010 |
25 February 2011 | Full accounts made up to 31 October 2010 |
19 April 2010 | Director's details changed for Terence George Drane on 18 April 2010 |
19 April 2010 | Director's details changed for Mr John Hugh Yarroll on 18 April 2010 |
19 April 2010 | Director's details changed for Nicola Jane Montero on 18 April 2010 |
19 April 2010 | Director's details changed for Mr John Hugh Yarroll on 18 April 2010 |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
19 April 2010 | Director's details changed for Nicola Jane Montero on 18 April 2010 |
19 April 2010 | Director's details changed for Terence George Drane on 18 April 2010 |
11 March 2010 | Full accounts made up to 31 October 2009 |
11 March 2010 | Full accounts made up to 31 October 2009 |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
20 April 2009 | Return made up to 18/04/09; full list of members |
20 April 2009 | Return made up to 18/04/09; full list of members |
10 February 2009 | Full accounts made up to 31 October 2008 |
10 February 2009 | Full accounts made up to 31 October 2008 |
4 June 2008 | Return made up to 18/04/08; full list of members |
4 June 2008 | Return made up to 18/04/08; full list of members |
9 May 2008 | Full accounts made up to 31 October 2007 |
9 May 2008 | Full accounts made up to 31 October 2007 |
11 May 2007 | Return made up to 18/04/07; no change of members |
11 May 2007 | Return made up to 18/04/07; no change of members |
8 March 2007 | Full accounts made up to 31 October 2006 |
8 March 2007 | Full accounts made up to 31 October 2006 |
28 April 2006 | Full accounts made up to 31 October 2005 |
28 April 2006 | Full accounts made up to 31 October 2005 |
25 April 2006 | Return made up to 18/04/06; full list of members |
25 April 2006 | Return made up to 18/04/06; full list of members |
29 June 2005 | New director appointed |
29 June 2005 | New director appointed |
21 June 2005 | Return made up to 26/04/05; full list of members |
21 June 2005 | Return made up to 26/04/05; full list of members |
6 May 2005 | Full accounts made up to 31 October 2004 |
6 May 2005 | Full accounts made up to 31 October 2004 |
12 July 2004 | Particulars of mortgage/charge |
12 July 2004 | Particulars of mortgage/charge |
3 June 2004 | Full accounts made up to 31 October 2003 |
3 June 2004 | Full accounts made up to 31 October 2003 |
30 April 2004 | Return made up to 26/04/04; full list of members |
30 April 2004 | Return made up to 26/04/04; full list of members |
27 May 2003 | Return made up to 06/05/03; full list of members |
27 May 2003 | Return made up to 06/05/03; full list of members |
27 May 2003 | Director resigned |
27 May 2003 | Director resigned |
4 March 2003 | Full accounts made up to 31 October 2002 |
4 March 2003 | Full accounts made up to 31 October 2002 |
5 June 2002 | Full accounts made up to 31 October 2001 |
5 June 2002 | Full accounts made up to 31 October 2001 |
23 May 2002 | Return made up to 06/05/02; full list of members |
23 May 2002 | Return made up to 06/05/02; full list of members |
7 January 2002 | Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA |
7 January 2002 | Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA |
25 July 2001 | Secretary's particulars changed |
25 July 2001 | Secretary's particulars changed |
29 May 2001 | Return made up to 06/05/01; full list of members
|
29 May 2001 | Return made up to 06/05/01; full list of members
|
26 April 2001 | Full accounts made up to 31 October 2000 |
26 April 2001 | Full accounts made up to 31 October 2000 |
22 August 2000 | Full accounts made up to 31 October 1999 |
22 August 2000 | Full accounts made up to 31 October 1999 |
15 June 2000 | Return made up to 06/05/00; full list of members
|
15 June 2000 | New secretary appointed |
15 June 2000 | Return made up to 06/05/00; full list of members
|
15 June 2000 | New secretary appointed |
22 November 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 |
22 November 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 |
19 August 1999 | Secretary resigned;director resigned |
19 August 1999 | Secretary resigned;director resigned |
25 March 1999 | Particulars of mortgage/charge |
25 March 1999 | Particulars of mortgage/charge |
19 March 1999 | Full accounts made up to 31 May 1998 |
19 March 1999 | Full accounts made up to 31 May 1998 |
12 May 1998 | Return made up to 06/05/98; no change of members |
12 May 1998 | Return made up to 06/05/98; no change of members |
13 February 1998 | Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ |
13 February 1998 | Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ |
2 January 1998 | Full accounts made up to 31 May 1997 |
2 January 1998 | Full accounts made up to 31 May 1997 |
17 June 1997 | Return made up to 06/05/97; full list of members |
17 June 1997 | Return made up to 06/05/97; full list of members |
27 December 1996 | Full accounts made up to 31 May 1996 |
27 December 1996 | Full accounts made up to 31 May 1996 |
18 June 1996 | Particulars of mortgage/charge |
18 June 1996 | Particulars of mortgage/charge |
12 May 1996 | Return made up to 06/05/96; no change of members
|
12 May 1996 | Return made up to 06/05/96; no change of members
|
28 December 1995 | Full accounts made up to 31 May 1995 |
28 December 1995 | Full accounts made up to 31 May 1995 |
6 June 1995 | Return made up to 06/05/95; no change of members |
6 June 1995 | Return made up to 06/05/95; no change of members |
20 October 1994 | Particulars of mortgage/charge |
25 May 1994 | Return made up to 06/05/94; full list of members |
25 May 1994 | New director appointed |
25 May 1994 | New director appointed |
25 May 1994 | Return made up to 06/05/94; full list of members |
20 May 1994 | Application to commence business |
20 May 1994 | Certificate of authorisation to commence business and borrow |
19 March 1994 | Particulars of mortgage/charge |
12 December 1993 | Resolutions
|
12 December 1993 | Conso div 05/11/93 |
12 December 1993 | Resolutions
|
12 December 1993 | £ nc 100000/250000 05/11/93 |
15 November 1993 | Particulars of mortgage/charge |
15 November 1993 | Particulars of mortgage/charge |
12 September 1993 | Return made up to 06/05/93; full list of members |
12 September 1993 | Return made up to 06/05/93; full list of members |
6 May 1992 | Incorporation |
6 May 1992 | Incorporation |