Total Documents | 149 |
---|
Total Pages | 571 |
---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates |
---|---|
27 August 2020 | Micro company accounts made up to 31 March 2020 |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates |
16 April 2019 | Unaudited abridged accounts made up to 31 March 2019 |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates |
2 May 2018 | Unaudited abridged accounts made up to 31 March 2018 |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates |
12 September 2016 | Micro company accounts made up to 31 March 2016 |
12 September 2016 | Micro company accounts made up to 31 March 2016 |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
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 |
4 February 2014 | Registered office address changed from Dinghurst Cottage the Batch Churchill Winscombe Avon BS25 5PP England on 4 February 2014 |
4 February 2014 | Director's details changed for Mrs Christine Ann Edwards on 1 February 2014 |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Bourne House 74 Dragon Road Winterbourne Bristol BS36 1BJ England on 4 February 2014 |
4 February 2014 | Director's details changed for Mrs Christine Ann Edwards on 1 February 2014 |
4 February 2014 | Registered office address changed from Dinghurst Cottage the Batch Churchill Winscombe Avon BS25 5PP England on 4 February 2014 |
4 February 2014 | Registered office address changed from Bourne House 74 Dragon Road Winterbourne Bristol BS36 1BJ England on 4 February 2014 |
4 February 2014 | Registered office address changed from Bourne House 74 Dragon Road Winterbourne Bristol BS36 1BJ England on 4 February 2014 |
4 February 2014 | Director's details changed for Mrs Christine Ann Edwards on 1 February 2014 |
4 February 2014 | Registered office address changed from Dinghurst Cottage the Batch Churchill Winscombe Avon BS25 5PP England on 4 February 2014 |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
16 October 2012 | Director's details changed for Mrs Christine Ann Edwards on 16 October 2012 |
16 October 2012 | Registered office address changed from 30 the Briars Backwell Bristol BS48 3LE United Kingdom on 16 October 2012 |
16 October 2012 | Registered office address changed from 30 the Briars Backwell Bristol BS48 3LE United Kingdom on 16 October 2012 |
16 October 2012 | Director's details changed for Mrs Christine Ann Edwards on 16 October 2012 |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
23 February 2012 | Director's details changed for Mrs Christine Ann Edwards on 23 February 2012 |
23 February 2012 | Secretary's details changed for Gordon Brian Edwards on 23 February 2012 |
23 February 2012 | Secretary's details changed for Gordon Brian Edwards on 23 February 2012 |
23 February 2012 | Director's details changed for Mrs Christine Ann Edwards on 23 February 2012 |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
31 August 2010 | Registered office address changed from 2 the Crescent Backwell Bristol BS48 3NL United Kingdom on 31 August 2010 |
31 August 2010 | Registered office address changed from 2 the Crescent Backwell Bristol BS48 3NL United Kingdom on 31 August 2010 |
2 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
2 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
22 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders |
22 March 2010 | Director's details changed for Christine Ann Edwards on 1 January 2010 |
22 March 2010 | Director's details changed for Christine Ann Edwards on 1 January 2010 |
22 March 2010 | Director's details changed for Christine Ann Edwards on 1 January 2010 |
22 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders |
6 March 2009 | Appointment terminated secretary david wise |
6 March 2009 | Appointment terminated secretary david wise |
6 March 2009 | Return made up to 24/01/09; full list of members |
6 March 2009 | Return made up to 24/01/09; full list of members |
30 September 2008 | Registered office changed on 30/09/2008 from 20 robinson close, backwell bristol bristol BS48 3BT |
30 September 2008 | Registered office changed on 30/09/2008 from 20 robinson close, backwell bristol bristol BS48 3BT |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 February 2008 | Secretary's particulars changed |
4 February 2008 | Return made up to 24/01/08; full list of members |
4 February 2008 | Secretary's particulars changed |
4 February 2008 | Director's particulars changed |
4 February 2008 | Return made up to 24/01/08; full list of members |
4 February 2008 | Director's particulars changed |
22 November 2007 | Particulars of mortgage/charge |
22 November 2007 | Particulars of mortgage/charge |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 |
20 August 2007 | New secretary appointed |
20 August 2007 | New secretary appointed |
26 February 2007 | Return made up to 24/01/07; full list of members |
26 February 2007 | Return made up to 24/01/07; full list of members |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 |
9 October 2006 | Registered office changed on 09/10/06 from: cornerstone church town court backwell bristol BS48 3JF |
9 October 2006 | Registered office changed on 09/10/06 from: cornerstone church town court backwell bristol BS48 3JF |
24 February 2006 | Return made up to 24/01/06; full list of members |
24 February 2006 | Return made up to 24/01/06; full list of members |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 |
15 March 2005 | Particulars of mortgage/charge |
15 March 2005 | Particulars of mortgage/charge |
23 February 2005 | Return made up to 24/01/05; full list of members |
23 February 2005 | Return made up to 24/01/05; full list of members |
16 September 2004 | Particulars of mortgage/charge |
16 September 2004 | Particulars of mortgage/charge |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 |
5 February 2004 | Return made up to 24/01/04; full list of members |
5 February 2004 | Return made up to 24/01/04; full list of members |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 |
27 February 2003 | Return made up to 24/01/03; full list of members |
27 February 2003 | Return made up to 24/01/03; full list of members |
29 May 2002 | Total exemption full accounts made up to 31 March 2002 |
29 May 2002 | Total exemption full accounts made up to 31 March 2002 |
22 February 2002 | Return made up to 24/01/02; full list of members
|
22 February 2002 | Return made up to 24/01/02; full list of members
|
17 September 2001 | Total exemption full accounts made up to 31 March 2001 |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 |
6 February 2001 | Return made up to 24/01/01; full list of members |
6 February 2001 | Return made up to 24/01/01; full list of members |
4 August 2000 | Full accounts made up to 31 March 2000 |
4 August 2000 | Full accounts made up to 31 March 2000 |
3 August 2000 | Particulars of mortgage/charge |
3 August 2000 | Particulars of mortgage/charge |
3 August 2000 | Particulars of mortgage/charge |
3 August 2000 | Particulars of mortgage/charge |
4 May 2000 | Particulars of mortgage/charge |
4 May 2000 | Particulars of mortgage/charge |
4 May 2000 | Particulars of mortgage/charge |
4 May 2000 | Particulars of mortgage/charge |
14 April 2000 | Particulars of mortgage/charge |
14 April 2000 | Particulars of mortgage/charge |
14 April 2000 | Particulars of mortgage/charge |
14 April 2000 | Particulars of mortgage/charge |
29 January 2000 | Return made up to 24/01/00; full list of members |
29 January 2000 | Return made up to 24/01/00; full list of members |
28 July 1999 | Full accounts made up to 31 March 1999 |
28 July 1999 | Full accounts made up to 31 March 1999 |
23 February 1999 | Full accounts made up to 31 March 1998 |
23 February 1999 | Full accounts made up to 31 March 1998 |
23 February 1999 | Return made up to 24/01/99; no change of members
|
23 February 1999 | Return made up to 24/01/99; no change of members
|
6 February 1998 | Return made up to 24/01/98; no change of members
|
6 February 1998 | Return made up to 24/01/98; no change of members
|
21 November 1997 | Full accounts made up to 31 March 1997 |
21 November 1997 | Full accounts made up to 31 March 1997 |
14 February 1997 | Return made up to 24/01/97; full list of members |
14 February 1997 | Return made up to 24/01/97; full list of members |
17 February 1996 | Accounting reference date notified as 31/03 |
17 February 1996 | Accounting reference date notified as 31/03 |
31 January 1996 | Secretary resigned |
31 January 1996 | Secretary resigned |
24 January 1996 | Incorporation |
24 January 1996 | Incorporation |