Total Documents | 170 |
---|
Total Pages | 740 |
---|
28 July 2023 | Confirmation statement made on 30 May 2023 with updates |
---|---|
28 April 2023 | Registered office address changed from Lucksall Park Mordiford Hereford HR1 4LP England to 61 Queen Square Bristol BS1 4JZ on 28 April 2023 |
14 April 2023 | Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Lucksall Park Mordiford Hereford HR1 4LP on 14 April 2023 |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 |
7 June 2021 | Confirmation statement made on 30 May 2021 with no updates |
16 March 2021 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 |
14 October 2020 | Total exemption full accounts made up to 28 February 2020 |
8 June 2020 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 8 June 2020 |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates |
17 January 2020 | Director's details changed for Mr Gary Steven Williams on 17 January 2020 |
17 January 2020 | Registered office address changed from The Old Barn Lucksall Mordiford Hereford Herefordshire HR1 4LP to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 17 January 2020 |
17 January 2020 | Current accounting period extended from 31 October 2019 to 28 February 2020 |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 |
15 June 2019 | Confirmation statement made on 30 May 2019 with no updates |
4 June 2018 | Director's details changed for Mrs Deborah Jane Williams on 1 June 2018 |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders |
6 November 2012 | Particulars of a mortgage or charge / charge no: 7 |
6 November 2012 | Particulars of a mortgage or charge / charge no: 7 |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders |
8 November 2011 | Compulsory strike-off action has been discontinued |
8 November 2011 | Compulsory strike-off action has been discontinued |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 |
1 November 2011 | First Gazette notice for compulsory strike-off |
1 November 2011 | First Gazette notice for compulsory strike-off |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders |
2 November 2010 | First Gazette notice for compulsory strike-off |
2 November 2010 | First Gazette notice for compulsory strike-off |
30 October 2010 | Compulsory strike-off action has been discontinued |
30 October 2010 | Compulsory strike-off action has been discontinued |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 |
17 September 2010 | Particulars of a mortgage or charge / charge no: 6 |
17 September 2010 | Particulars of a mortgage or charge / charge no: 6 |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders |
8 June 2010 | Registered office address changed from the Old Barn Lucksall Park Mordiford Hereford HR1 4LP on 8 June 2010 |
8 June 2010 | Registered office address changed from the Old Barn Lucksall Park Mordiford Hereford HR1 4LP on 8 June 2010 |
8 June 2010 | Registered office address changed from the Old Barn Lucksall Park Mordiford Hereford HR1 4LP on 8 June 2010 |
7 June 2010 | Director's details changed for Mr Gary Steven Williams on 30 May 2010 |
7 June 2010 | Secretary's details changed for Mrs Deborah Jane Williams on 30 May 2010 |
7 June 2010 | Director's details changed for Mr Gary Steven Williams on 30 May 2010 |
7 June 2010 | Secretary's details changed for Mrs Deborah Jane Williams on 30 May 2010 |
7 June 2010 | Director's details changed for Mrs Deborah Jane Williams on 30 May 2010 |
7 June 2010 | Director's details changed for Mrs Deborah Jane Williams on 30 May 2010 |
21 November 2009 | Total exemption small company accounts made up to 31 October 2008 |
21 November 2009 | Total exemption small company accounts made up to 31 October 2008 |
24 August 2009 | Return made up to 30/05/09; full list of members |
24 August 2009 | Director and secretary's change of particulars / deborah williams / 30/05/2009 |
24 August 2009 | Director and secretary's change of particulars / deborah williams / 30/05/2009 |
24 August 2009 | Return made up to 30/05/09; full list of members |
24 August 2009 | Director's change of particulars / gary williams / 30/05/2009 |
24 August 2009 | Director and secretary's change of particulars / deborah williams / 30/05/2009 |
24 August 2009 | Director and secretary's change of particulars / deborah williams / 30/05/2009 |
24 August 2009 | Director's change of particulars / gary williams / 30/05/2009 |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
19 June 2008 | Return made up to 30/05/08; full list of members |
19 June 2008 | Return made up to 30/05/08; full list of members |
31 October 2007 | Return made up to 30/05/07; no change of members
|
31 October 2007 | Return made up to 30/05/07; no change of members
|
16 October 2007 | Total exemption small company accounts made up to 31 October 2006 |
16 October 2007 | Total exemption small company accounts made up to 31 October 2006 |
19 December 2006 | Total exemption small company accounts made up to 31 October 2005 |
19 December 2006 | Total exemption small company accounts made up to 31 October 2005 |
2 June 2006 | Return made up to 30/05/06; full list of members |
2 June 2006 | Return made up to 30/05/06; full list of members |
13 February 2006 | Total exemption full accounts made up to 31 October 2004 |
13 February 2006 | Total exemption full accounts made up to 31 October 2004 |
24 June 2005 | Total exemption full accounts made up to 31 October 2003 |
24 June 2005 | Total exemption full accounts made up to 31 October 2003 |
23 May 2005 | Return made up to 30/05/05; full list of members |
23 May 2005 | Return made up to 30/05/05; full list of members |
4 June 2004 | Return made up to 30/05/04; full list of members |
4 June 2004 | Return made up to 30/05/04; full list of members |
16 January 2004 | Particulars of mortgage/charge |
16 January 2004 | Particulars of mortgage/charge |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 |
20 May 2003 | Return made up to 30/05/03; full list of members |
20 May 2003 | Return made up to 30/05/03; full list of members |
23 August 2002 | Return made up to 30/05/02; full list of members |
23 August 2002 | Return made up to 30/05/02; full list of members |
8 March 2002 | New director appointed |
8 March 2002 | Director resigned |
8 March 2002 | New director appointed |
8 March 2002 | Registered office changed on 08/03/02 from: 12 birmingham road walsall west midlands WS1 2NA |
8 March 2002 | Secretary resigned;director resigned |
8 March 2002 | New secretary appointed;new director appointed |
8 March 2002 | Secretary resigned;director resigned |
8 March 2002 | Director resigned |
8 March 2002 | New secretary appointed;new director appointed |
8 March 2002 | Registered office changed on 08/03/02 from: 12 birmingham road walsall west midlands WS1 2NA |
5 March 2002 | Particulars of mortgage/charge |
5 March 2002 | Particulars of mortgage/charge |
5 March 2002 | Particulars of mortgage/charge |
5 March 2002 | Particulars of mortgage/charge |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 |
26 June 2001 | Accounts for a small company made up to 31 October 2000 |
26 June 2001 | Accounts for a small company made up to 31 October 2000 |
11 June 2001 | Return made up to 30/05/01; full list of members |
11 June 2001 | Return made up to 30/05/01; full list of members |
30 May 2000 | Return made up to 30/05/00; full list of members |
30 May 2000 | Return made up to 30/05/00; full list of members |
17 April 2000 | Accounts for a small company made up to 31 October 1999 |
17 April 2000 | Accounts for a small company made up to 31 October 1999 |
4 June 1999 | Return made up to 30/05/99; no change of members |
4 June 1999 | Return made up to 30/05/99; no change of members |
23 February 1999 | Accounts for a small company made up to 31 October 1998 |
23 February 1999 | Accounts for a small company made up to 31 October 1998 |
11 June 1998 | Return made up to 30/05/98; no change of members |
11 June 1998 | Return made up to 30/05/98; no change of members |
30 April 1998 | Accounts for a small company made up to 31 October 1997 |
30 April 1998 | Accounts for a small company made up to 31 October 1997 |
8 July 1997 | Accounts for a small company made up to 31 October 1996 |
8 July 1997 | Accounts for a small company made up to 31 October 1996 |
1 July 1997 | Return made up to 30/05/97; full list of members
|
1 July 1997 | Return made up to 30/05/97; full list of members
|
1 August 1996 | Particulars of mortgage/charge |
1 August 1996 | Particulars of mortgage/charge |
31 July 1996 | Particulars of mortgage/charge |
31 July 1996 | Particulars of mortgage/charge |
25 June 1996 | Accounting reference date shortened from 31/05/97 to 31/10/96 |
25 June 1996 | New director appointed |
25 June 1996 | New director appointed |
25 June 1996 | Accounting reference date shortened from 31/05/97 to 31/10/96 |
25 June 1996 | New secretary appointed;new director appointed |
25 June 1996 | New secretary appointed;new director appointed |
12 June 1996 | Director resigned |
12 June 1996 | Ad 30/05/96--------- £ si 1@1=1 £ ic 1/2 |
12 June 1996 | Secretary resigned |
12 June 1996 | Director resigned |
12 June 1996 | Ad 30/05/96--------- £ si 1@1=1 £ ic 1/2 |
12 June 1996 | Registered office changed on 12/06/96 from: somerset house temple street birmingham west midlands B2 5DN |
12 June 1996 | Registered office changed on 12/06/96 from: somerset house temple street birmingham west midlands B2 5DN |
12 June 1996 | Secretary resigned |
30 May 1996 | Incorporation |
30 May 1996 | Incorporation |