Total Documents | 207 |
---|
Total Pages | 828 |
---|
5 March 2021 | Termination of appointment of Ashley Dawson as a director on 22 February 2021 |
---|---|
3 February 2021 | Secretary's details changed for Mrs Hayley Dawson on 2 February 2021 |
12 January 2021 | Registered office address changed from 17 Flat 17, Clarence Court, Timberlaine Road Pevensey Bay Pevensey East Sussex BN24 6BY England to Unit 4 Bay Works Marine Road Pevensey Bay Pevensey BN24 6EG on 12 January 2021 |
17 November 2020 | Appointment of Mr Richard Khan as a director on 15 November 2020 |
17 November 2020 | Termination of appointment of Conrad Barrie Stuckey as a director on 16 November 2020 |
13 September 2020 | Appointment of Miss Natalie Carr as a director on 13 September 2020 |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates |
3 July 2020 | Total exemption full accounts made up to 31 January 2020 |
12 June 2020 | Termination of appointment of Heidi Anne Cruickshank as a director on 12 June 2020 |
12 June 2020 | Termination of appointment of John Paul Cruickshank as a director on 12 June 2020 |
12 June 2020 | Termination of appointment of Hayley Joanne Dawson as a director on 12 June 2020 |
21 August 2019 | Appointment of Mr Conrad Barrie Stuckey as a director on 20 August 2019 |
21 August 2019 | Termination of appointment of William Alexander Bexson as a director on 19 August 2019 |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates |
17 July 2019 | Appointment of Mrs Heidi Anne Cruickshank as a director on 15 June 2019 |
18 May 2019 | Total exemption full accounts made up to 31 January 2019 |
29 January 2019 | Termination of appointment of Graham Ernest Leader as a director on 25 January 2019 |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates |
21 July 2018 | Appointment of Mrs Hayley Joanne Dawson as a director on 19 July 2018 |
29 March 2018 | Total exemption full accounts made up to 31 January 2018 |
26 July 2017 | Termination of appointment of Heidi Anne Cruickshank as a director on 17 July 2017 |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates |
26 July 2017 | Termination of appointment of Heidi Anne Cruickshank as a director on 17 July 2017 |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 |
12 June 2017 | Termination of appointment of Laurence Francis Green as a director on 12 June 2017 |
12 June 2017 | Termination of appointment of Stewart French as a director on 9 June 2017 |
12 June 2017 | Termination of appointment of Laurence Francis Green as a director on 12 June 2017 |
12 June 2017 | Termination of appointment of Stewart French as a director on 9 June 2017 |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates |
10 August 2016 | Appointment of Mr Graham Ernest Leader as a director on 6 July 2016 |
10 August 2016 | Appointment of Mr Graham Ernest Leader as a director on 6 July 2016 |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
11 April 2016 | Appointment of Mr Laurence Francis Green as a director on 10 April 2016 |
11 April 2016 | Appointment of Mr Laurence Francis Green as a director on 10 April 2016 |
15 February 2016 | Appointment of Mr John Paul Cruickshank as a director on 20 January 2016 |
15 February 2016 | Director's details changed for Mrs Heidi Anne Cruickshank on 15 February 2016 |
15 February 2016 | Appointment of Mrs Heidi Anne Cruickshank as a director on 20 January 2016 |
15 February 2016 | Appointment of Mrs Heidi Anne Cruickshank as a director on 20 January 2016 |
15 February 2016 | Appointment of Mr John Paul Cruickshank as a director on 20 January 2016 |
15 February 2016 | Director's details changed for Mrs Heidi Anne Cruickshank on 15 February 2016 |
2 February 2016 | Registered office address changed from 4, Harford Battesby House 10,Trinity Trees Eastbourne East Sussex BN21 3LD to 17 Flat 17, Clarence Court, Timberlaine Road Pevensey Bay Pevensey East Sussex BN24 6BY on 2 February 2016 |
2 February 2016 | Registered office address changed from 4, Harford Battesby House 10,Trinity Trees Eastbourne East Sussex BN21 3LD to 17 Flat 17, Clarence Court, Timberlaine Road Pevensey Bay Pevensey East Sussex BN24 6BY on 2 February 2016 |
30 January 2016 | Appointment of Mrs Hayley Dawson as a secretary on 30 January 2016 |
30 January 2016 | Termination of appointment of Ruth Elizabeth Hansford as a secretary on 30 January 2016 |
30 January 2016 | Appointment of Mrs Hayley Dawson as a secretary on 30 January 2016 |
30 January 2016 | Termination of appointment of Ruth Elizabeth Hansford as a secretary on 30 January 2016 |
10 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
21 October 2015 | Appointment of Mr Stewart French as a director on 11 June 2015 |
21 October 2015 | Appointment of Mr Stewart French as a director on 11 June 2015 |
11 October 2015 | Termination of appointment of Florence Joy Brown as a director on 25 September 2015 |
11 October 2015 | Appointment of Mr Ashley Dawson as a director on 22 July 2015 |
11 October 2015 | Appointment of Mr Ashley Dawson as a director on 22 July 2015 |
11 October 2015 | Termination of appointment of Florence Joy Brown as a director on 25 September 2015 |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 January 2015 | Appointment of Mr William Alexander Bexson as a director on 30 July 2014 |
23 January 2015 | Appointment of Mr William Alexander Bexson as a director on 30 July 2014 |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
4 March 2014 | Total exemption small company accounts made up to 31 January 2014 |
4 March 2014 | Total exemption small company accounts made up to 31 January 2014 |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
24 October 2011 | Termination of appointment of Malcolm Mcmillan as a director |
24 October 2011 | Termination of appointment of Malcolm Mcmillan as a director |
23 October 2011 | Termination of appointment of Malcolm Mcmillan as a director |
23 October 2011 | Termination of appointment of Malcolm Mcmillan as a director |
23 October 2011 | Termination of appointment of David Cotton as a director |
23 October 2011 | Termination of appointment of David Cotton as a director |
23 October 2011 | Termination of appointment of Paul West as a director |
23 October 2011 | Termination of appointment of Paul West as a director |
12 May 2011 | Appointment of Mr Paul Graham West as a director |
12 May 2011 | Appointment of Mr Paul Graham West as a director |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 |
10 January 2011 | Termination of appointment of Paul West as a director |
10 January 2011 | Termination of appointment of Paul West as a director |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
5 August 2010 | Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 5 August 2010 |
5 August 2010 | Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 5 August 2010 |
5 August 2010 | Secretary's details changed for Ruth Hansford on 5 August 2010 |
5 August 2010 | Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 5 August 2010 |
5 August 2010 | Secretary's details changed for Ruth Hansford on 5 August 2010 |
5 August 2010 | Secretary's details changed for Ruth Hansford on 5 August 2010 |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 |
2 April 2010 | Appointment of Mr Malcolm John Mcmillan as a director |
2 April 2010 | Appointment of Mr Malcolm John Mcmillan as a director |
7 January 2010 | Director's details changed for Mr Paul Graham West on 7 January 2010 |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
7 January 2010 | Director's details changed for Mr Paul Graham West on 7 January 2010 |
7 January 2010 | Director's details changed for Florence Joy Brown on 7 January 2010 |
7 January 2010 | Director's details changed for David Andrew Cotton on 7 January 2010 |
7 January 2010 | Director's details changed for Mr Paul Graham West on 7 January 2010 |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
7 January 2010 | Director's details changed for Florence Joy Brown on 7 January 2010 |
7 January 2010 | Director's details changed for David Andrew Cotton on 7 January 2010 |
7 January 2010 | Director's details changed for Florence Joy Brown on 7 January 2010 |
7 January 2010 | Director's details changed for David Andrew Cotton on 7 January 2010 |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 |
10 January 2009 | Return made up to 06/01/09; full list of members |
10 January 2009 | Return made up to 06/01/09; full list of members |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 |
6 March 2008 | Director appointed mr paul graham west |
6 March 2008 | Director appointed mr paul graham west |
18 January 2008 | Return made up to 06/01/08; full list of members |
18 January 2008 | Return made up to 06/01/08; full list of members |
8 June 2007 | Director resigned |
8 June 2007 | Director resigned |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 |
27 February 2007 | Return made up to 06/01/07; full list of members |
27 February 2007 | Return made up to 06/01/07; full list of members |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 |
12 January 2006 | Return made up to 06/01/06; full list of members |
12 January 2006 | Return made up to 06/01/06; full list of members |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 |
2 February 2005 | Return made up to 06/01/05; full list of members |
2 February 2005 | Return made up to 06/01/05; full list of members |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 |
22 January 2004 | Return made up to 06/01/04; full list of members |
22 January 2004 | Return made up to 06/01/04; full list of members |
12 November 2003 | New secretary appointed |
12 November 2003 | Registered office changed on 12/11/03 from: flat 2 8 old orchard road eastbourne east sussex BN21 1DB |
12 November 2003 | New secretary appointed |
12 November 2003 | Registered office changed on 12/11/03 from: flat 2 8 old orchard road eastbourne east sussex BN21 1DB |
4 November 2003 | Secretary resigned |
4 November 2003 | Secretary resigned |
8 September 2003 | New director appointed |
8 September 2003 | New director appointed |
4 July 2003 | New director appointed |
4 July 2003 | New director appointed |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 |
30 April 2003 | Director resigned |
30 April 2003 | Director resigned |
15 January 2003 | Return made up to 06/01/03; full list of members |
15 January 2003 | Return made up to 06/01/03; full list of members |
3 December 2002 | Registered office changed on 03/12/02 from: taskfine management LTD 6 cornfield terrace eastbourne east sussex BN21 4NN |
3 December 2002 | Registered office changed on 03/12/02 from: taskfine management LTD 6 cornfield terrace eastbourne east sussex BN21 4NN |
10 April 2002 | Total exemption small company accounts made up to 31 January 2002 |
10 April 2002 | Total exemption small company accounts made up to 31 January 2002 |
26 January 2002 | Return made up to 06/01/02; full list of members |
26 January 2002 | Return made up to 06/01/02; full list of members |
13 September 2001 | Total exemption full accounts made up to 31 January 2001 |
13 September 2001 | Total exemption full accounts made up to 31 January 2001 |
25 January 2001 | Return made up to 06/01/01; no change of members |
25 January 2001 | Return made up to 06/01/01; no change of members |
21 July 2000 | New director appointed |
21 July 2000 | New director appointed |
12 July 2000 | Director resigned |
12 July 2000 | Director resigned |
13 June 2000 | Full accounts made up to 31 January 2000 |
13 June 2000 | Full accounts made up to 31 January 2000 |
20 January 2000 | Return made up to 06/01/00; change of members |
20 January 2000 | Return made up to 06/01/00; change of members |
22 July 1999 | New director appointed |
22 July 1999 | New director appointed |
27 May 1999 | Secretary resigned;director resigned |
27 May 1999 | New secretary appointed |
27 May 1999 | New secretary appointed |
27 May 1999 | Secretary resigned;director resigned |
19 May 1999 | Registered office changed on 19/05/99 from: 18 clarence court timberlaine road pevensey bay pevensey east sussex BN24 6BY |
19 May 1999 | Registered office changed on 19/05/99 from: 18 clarence court timberlaine road pevensey bay pevensey east sussex BN24 6BY |
1 May 1999 | Full accounts made up to 31 January 1999 |
1 May 1999 | Full accounts made up to 31 January 1999 |
29 January 1999 | Return made up to 06/01/99; full list of members |
29 January 1999 | Return made up to 06/01/99; full list of members |
6 May 1998 | Full accounts made up to 31 January 1998 |
6 May 1998 | Full accounts made up to 31 January 1998 |
3 February 1998 | Return made up to 06/01/98; full list of members |
3 February 1998 | Return made up to 06/01/98; full list of members |
13 June 1997 | Full accounts made up to 31 January 1997 |
13 June 1997 | Full accounts made up to 31 January 1997 |
6 February 1997 | Return made up to 06/01/97; full list of members |
6 February 1997 | Return made up to 06/01/97; full list of members |
23 April 1996 | Full accounts made up to 31 January 1996 |
23 April 1996 | Full accounts made up to 31 January 1996 |
18 February 1996 | Return made up to 06/01/96; full list of members
|
18 February 1996 | Return made up to 06/01/96; full list of members
|
31 May 1995 | Full accounts made up to 31 January 1995 |
31 May 1995 | Full accounts made up to 31 January 1995 |