Total Documents | 167 |
---|
Total Pages | 653 |
---|
30 January 2024 | Confirmation statement made on 25 January 2024 with no updates |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 |
12 October 2023 | Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 12 October 2023 |
12 October 2023 | Director's details changed for David Richard Dryden on 12 October 2023 |
12 October 2023 | Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 12 October 2023 |
12 October 2023 | Director's details changed for Mr Edward Graham Billington on 12 October 2023 |
26 September 2023 | Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 26 September 2023 |
25 September 2023 | Director's details changed for David Richard Dryden on 25 September 2023 |
25 September 2023 | Registered office address changed from Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 25 September 2023 |
25 September 2023 | Director's details changed for Mr Edward Graham Billington on 25 September 2023 |
1 March 2023 | Confirmation statement made on 25 January 2023 with updates |
18 January 2023 | Registered office address changed from Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 18 January 2023 |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 |
9 February 2022 | Confirmation statement made on 25 January 2022 with updates |
23 September 2021 | Total exemption full accounts made up to 31 January 2021 |
22 March 2021 | Confirmation statement made on 25 January 2021 with updates |
1 February 2021 | Total exemption full accounts made up to 31 January 2020 |
27 January 2020 | Confirmation statement made on 25 January 2020 with updates |
1 November 2019 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019 |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates |
23 January 2019 | Termination of appointment of Sandra Ann Demer as a director on 2 January 2019 |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 |
14 March 2018 | Confirmation statement made on 25 January 2018 with updates |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 |
27 September 2017 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017 |
27 September 2017 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017 |
7 July 2017 | Director's details changed for David Richard Dryden on 28 June 2017 |
7 July 2017 | Director's details changed for David Richard Dryden on 28 June 2017 |
7 July 2017 | Director's details changed for Mr Edward Graham Billington on 7 July 2017 |
7 July 2017 | Director's details changed for Mr Edward Graham Billington on 7 July 2017 |
7 July 2017 | Director's details changed for Mrs Sandra Ann Demer on 28 June 2017 |
7 July 2017 | Director's details changed for Mrs Sandra Ann Demer on 28 June 2017 |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates |
18 August 2016 | Registered office address changed from 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN to Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 18 August 2016 |
18 August 2016 | Registered office address changed from 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN to Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 18 August 2016 |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 27 October 2015 |
29 October 2015 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 27 October 2015 |
29 October 2015 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 27 October 2015 |
29 October 2015 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 27 October 2015 |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 May 2012 | Termination of appointment of Kathleen Payne as a director |
31 May 2012 | Termination of appointment of Kathleen Payne as a director |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
6 December 2011 | Appointment of Mrs Sandra Ann Demer as a director |
6 December 2011 | Appointment of Mrs Sandra Ann Demer as a director |
2 November 2011 | Termination of appointment of Harold Demer as a director |
2 November 2011 | Termination of appointment of Harold Demer as a director |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
3 November 2010 | Termination of appointment of Angela Rockach as a director |
3 November 2010 | Termination of appointment of Angela Rockach as a director |
2 November 2010 | Termination of appointment of Kathleen Payne as a secretary |
2 November 2010 | Appointment of Mr Timothy Peter Edward Garner as a secretary |
2 November 2010 | Termination of appointment of Kathleen Payne as a secretary |
2 November 2010 | Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2 November 2010 |
2 November 2010 | Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2 November 2010 |
2 November 2010 | Appointment of Mr Timothy Peter Edward Garner as a secretary |
2 November 2010 | Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2 November 2010 |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
29 January 2010 | Annual return made up to 25 January 2010 |
29 January 2010 | Annual return made up to 25 January 2010 |
19 October 2009 | Accounts for a dormant company made up to 31 January 2009 |
19 October 2009 | Accounts for a dormant company made up to 31 January 2009 |
6 January 2009 | Return made up to 01/01/09; full list of members |
6 January 2009 | Return made up to 01/01/09; full list of members |
5 January 2009 | Accounts for a dormant company made up to 31 January 2008 |
5 January 2009 | Accounts for a dormant company made up to 31 January 2008 |
29 January 2008 | Return made up to 01/01/08; no change of members |
29 January 2008 | Return made up to 01/01/08; no change of members |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 |
15 January 2007 | Return made up to 01/01/07; full list of members |
15 January 2007 | Return made up to 01/01/07; full list of members |
5 October 2006 | Accounts for a dormant company made up to 31 January 2006 |
5 October 2006 | Accounts for a dormant company made up to 31 January 2006 |
24 January 2006 | Return made up to 01/01/06; full list of members
|
24 January 2006 | Return made up to 01/01/06; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 31 January 2005 |
14 October 2005 | Accounts for a dormant company made up to 31 January 2005 |
7 January 2005 | Return made up to 01/01/05; full list of members |
7 January 2005 | Return made up to 01/01/05; full list of members |
23 December 2004 | Accounts for a dormant company made up to 31 January 2004 |
23 December 2004 | Accounts for a dormant company made up to 31 January 2004 |
18 October 2004 | New director appointed |
18 October 2004 | New director appointed |
18 October 2004 | Director resigned |
18 October 2004 | Director resigned |
29 January 2004 | Director resigned |
29 January 2004 | Director resigned |
29 January 2004 | Return made up to 15/01/04; full list of members |
29 January 2004 | Return made up to 15/01/04; full list of members |
4 September 2003 | Accounts for a dormant company made up to 31 January 2003 |
4 September 2003 | Accounts for a dormant company made up to 31 January 2003 |
20 February 2003 | Return made up to 15/01/03; full list of members
|
20 February 2003 | Return made up to 15/01/03; full list of members
|
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
2 November 2002 | Accounts for a dormant company made up to 31 January 2002 |
2 November 2002 | Accounts for a dormant company made up to 31 January 2002 |
23 September 2002 | New secretary appointed;new director appointed |
23 September 2002 | New secretary appointed;new director appointed |
5 March 2002 | Return made up to 15/01/02; full list of members
|
5 March 2002 | Return made up to 15/01/02; full list of members
|
4 March 2002 | Secretary resigned |
4 March 2002 | Secretary resigned |
25 January 2002 | New director appointed |
25 January 2002 | New director appointed |
25 January 2002 | New director appointed |
25 January 2002 | New director appointed |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 |
25 May 2001 | Return made up to 15/01/01; change of members |
25 May 2001 | New director appointed |
25 May 2001 | New director appointed |
25 May 2001 | New director appointed |
25 May 2001 | Return made up to 15/01/01; change of members |
25 May 2001 | New director appointed |
4 May 2001 | New director appointed |
4 May 2001 | New director appointed |
11 October 2000 | Accounts for a dormant company made up to 31 January 2000 |
11 October 2000 | Accounts for a dormant company made up to 31 January 2000 |
28 January 2000 | Return made up to 15/01/00; full list of members |
28 January 2000 | Return made up to 15/01/00; full list of members |
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 |
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 |
22 January 1999 | Return made up to 15/01/99; no change of members |
22 January 1999 | Return made up to 15/01/99; no change of members |
1 October 1998 | Accounts for a dormant company made up to 31 January 1998 |
1 October 1998 | Accounts for a dormant company made up to 31 January 1998 |
11 February 1998 | Return made up to 15/01/98; no change of members |
11 February 1998 | Return made up to 15/01/98; no change of members |
16 October 1997 | Accounts for a dormant company made up to 31 January 1997 |
16 October 1997 | Accounts for a dormant company made up to 31 January 1997 |
24 February 1997 | Return made up to 15/01/97; full list of members |
24 February 1997 | Return made up to 15/01/97; full list of members |
11 February 1997 | New director appointed |
11 February 1997 | New director appointed |
14 January 1997 | Accounts for a dormant company made up to 31 January 1996 |
14 January 1997 | Accounts for a dormant company made up to 31 January 1996 |
29 November 1995 | Accounts for a dormant company made up to 31 January 1995 |
29 November 1995 | Accounts for a dormant company made up to 31 January 1995 |