Total Documents | 149 |
---|
Total Pages | 538 |
---|
24 December 2020 | Confirmation statement made on 17 October 2020 with no updates |
---|---|
19 October 2020 | Director's details changed for Mr Jiya Jack Ramsay Baker on 17 October 2020 |
19 October 2020 | Director's details changed for Mr Christopher Lindsay Baker on 17 October 2020 |
19 October 2020 | Director's details changed for Mr Christopher Lindsay Baker on 17 October 2020 |
19 October 2020 | Change of details for Mr Christopher Lindsay Baker as a person with significant control on 17 October 2020 |
7 May 2020 | Micro company accounts made up to 31 December 2019 |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates |
16 September 2019 | Micro company accounts made up to 31 December 2018 |
29 November 2018 | Appointment of Mr Jiya Jack Ramsay Baker as a director on 26 November 2018 |
5 November 2018 | Termination of appointment of Wrights Nominees Ltd as a secretary on 31 October 2018 |
5 November 2018 | Confirmation statement made on 17 October 2018 with no updates |
24 September 2018 | Micro company accounts made up to 31 December 2017 |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates |
12 September 2017 | Micro company accounts made up to 31 December 2016 |
12 September 2017 | Micro company accounts made up to 31 December 2016 |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 October 2012 | Secretary's details changed for Wrights Nominees Ltd on 1 November 2011 |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
26 October 2012 | Secretary's details changed for Wrights Nominees Ltd on 1 November 2011 |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
26 October 2012 | Secretary's details changed for Wrights Nominees Ltd on 1 November 2011 |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
22 October 2009 | Secretary's details changed for Wrights Nominees Ltd on 17 October 2009 |
22 October 2009 | Director's details changed for Christopher Lindsay Baker on 17 October 2009 |
22 October 2009 | Secretary's details changed for Wrights Nominees Ltd on 17 October 2009 |
22 October 2009 | Director's details changed for Christopher Lindsay Baker on 17 October 2009 |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
19 December 2008 | Secretary's change of particulars / wrights nominees LTD / 01/04/2008 |
19 December 2008 | Return made up to 17/10/08; full list of members |
19 December 2008 | Secretary's change of particulars / wrights nominees LTD / 01/04/2008 |
19 December 2008 | Return made up to 17/10/08; full list of members |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
12 November 2007 | Return made up to 17/10/07; no change of members |
12 November 2007 | Return made up to 17/10/07; no change of members |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
28 November 2006 | Return made up to 17/10/06; full list of members |
28 November 2006 | Return made up to 17/10/06; full list of members |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 |
2 November 2005 | Return made up to 17/10/05; full list of members |
2 November 2005 | Return made up to 17/10/05; full list of members |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 |
17 November 2004 | Return made up to 17/10/04; full list of members |
17 November 2004 | Return made up to 17/10/04; full list of members |
12 November 2003 | Return made up to 17/10/03; full list of members |
12 November 2003 | Return made up to 17/10/03; full list of members |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 |
6 January 2003 | Total exemption small company accounts made up to 31 December 2001 |
6 January 2003 | Total exemption small company accounts made up to 31 December 2001 |
1 November 2002 | Return made up to 17/10/02; full list of members |
1 November 2002 | Return made up to 17/10/02; full list of members |
6 December 2001 | Particulars of mortgage/charge |
6 December 2001 | Particulars of mortgage/charge |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 |
24 October 2001 | Return made up to 17/10/01; full list of members |
24 October 2001 | Return made up to 17/10/01; full list of members |
7 February 2001 | Particulars of mortgage/charge |
7 February 2001 | Particulars of mortgage/charge |
2 February 2001 | Particulars of mortgage/charge |
2 February 2001 | Particulars of mortgage/charge |
26 January 2001 | New secretary appointed |
26 January 2001 | New secretary appointed |
2 January 2001 | Return made up to 28/10/00; full list of members |
2 January 2001 | Return made up to 28/10/00; full list of members |
18 December 2000 | Registered office changed on 18/12/00 from: 7 rectory lane brasted westerham kent TN16 1JP |
18 December 2000 | Registered office changed on 18/12/00 from: 7 rectory lane brasted westerham kent TN16 1JP |
6 December 2000 | Application for reregistration from UNLTD to LTD |
6 December 2000 | Application for reregistration from UNLTD to LTD |
6 December 2000 | Re-registration of Memorandum and Articles |
6 December 2000 | Certificate of re-registration from Unlimited to Limited |
6 December 2000 | Certificate of re-registration from Unlimited to Limited |
6 December 2000 | Re-registration of Memorandum and Articles |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
27 September 2000 | Registered office changed on 27/09/00 from: the little house farm stringston holford bridgwater somerset TA5 1SX |
27 September 2000 | Registered office changed on 27/09/00 from: the little house farm stringston holford bridgwater somerset TA5 1SX |
21 March 2000 | Particulars of mortgage/charge |
21 March 2000 | Particulars of mortgage/charge |
8 December 1999 | Return made up to 28/10/99; full list of members
|
8 December 1999 | Return made up to 28/10/99; full list of members
|
27 November 1999 | Particulars of mortgage/charge |
27 November 1999 | Particulars of mortgage/charge |
6 October 1999 | Particulars of mortgage/charge |
6 October 1999 | Particulars of mortgage/charge |
30 September 1999 | Particulars of mortgage/charge |
30 September 1999 | Particulars of mortgage/charge |
28 September 1999 | New director appointed |
28 September 1999 | New director appointed |
16 August 1999 | Director resigned |
16 August 1999 | Director resigned |
19 November 1998 | Return made up to 28/10/98; full list of members
|
19 November 1998 | Return made up to 28/10/98; full list of members
|
11 January 1998 | Return made up to 28/10/97; no change of members |
11 January 1998 | Return made up to 28/10/97; no change of members |
23 December 1997 | New secretary appointed |
23 December 1997 | New secretary appointed |
19 November 1997 | Secretary resigned |
19 November 1997 | Registered office changed on 19/11/97 from: holmans farm ashill ilminster somerset TA19 9NN |
19 November 1997 | Registered office changed on 19/11/97 from: holmans farm ashill ilminster somerset TA19 9NN |
19 November 1997 | Secretary resigned |
7 August 1997 | Secretary resigned |
7 August 1997 | Secretary resigned |
4 August 1997 | New secretary appointed |
4 August 1997 | New secretary appointed |
31 July 1997 | Director resigned |
31 July 1997 | Director resigned |
20 May 1997 | New director appointed |
20 May 1997 | New director appointed |
18 February 1997 | Return made up to 28/10/96; full list of members |
18 February 1997 | Return made up to 28/10/96; full list of members |
17 December 1996 | Registered office changed on 17/12/96 from: 17 tors road okehampton devon EX20 1EF |
17 December 1996 | Registered office changed on 17/12/96 from: 17 tors road okehampton devon EX20 1EF |
13 November 1995 | Return made up to 28/10/95; no change of members
|
13 November 1995 | Return made up to 28/10/95; no change of members
|