Total Documents | 159 |
---|
Total Pages | 692 |
---|
5 April 2024 | Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 5 April 2024 |
---|---|
28 March 2024 | Total exemption full accounts made up to 30 September 2023 |
25 August 2023 | Appointment of Mr Nico Tando Trunz as a director on 25 August 2023 |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates |
19 January 2023 | Total exemption full accounts made up to 30 September 2022 |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 |
17 June 2022 | Confirmation statement made on 16 June 2022 with updates |
17 June 2022 | Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 17 June 2022 |
23 June 2021 | Confirmation statement made on 16 June 2021 with updates |
16 June 2021 | Unaudited abridged accounts made up to 30 September 2020 |
27 July 2020 | Unaudited abridged accounts made up to 30 September 2019 |
22 June 2020 | Confirmation statement made on 16 June 2020 with updates |
3 July 2019 | Confirmation statement made on 16 June 2019 with updates |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 |
2 July 2018 | Change of details for Mr Robert Otto Trunz as a person with significant control on 1 June 2018 |
2 July 2018 | Confirmation statement made on 16 June 2018 with updates |
2 July 2018 | Director's details changed for Mr Robert Otto Trunz on 1 June 2018 |
24 May 2018 | Unaudited abridged accounts made up to 30 September 2017 |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
8 May 2017 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017 |
8 May 2017 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017 |
10 March 2017 | Registered office address changed from 1st Floor 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB on 10 March 2017 |
10 March 2017 | Registered office address changed from 1st Floor 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB on 10 March 2017 |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
26 June 2013 | Director's details changed for Mr Robert Otto Trunz on 30 June 2012 |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
26 June 2013 | Director's details changed for Mr Robert Otto Trunz on 30 June 2012 |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
27 July 2011 | Director's details changed for Mr Robert Otto Trunz on 13 September 2010 |
27 July 2011 | Director's details changed for Mr Robert Otto Trunz on 13 September 2010 |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
17 June 2010 | Director's details changed for Mr Robert Otto Trunz on 28 April 2010 |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
17 June 2010 | Director's details changed for Mr Robert Otto Trunz on 28 April 2010 |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders |
19 October 2009 | Director's details changed for Robert Otto Trunz on 12 August 2009 |
19 October 2009 | Termination of appointment of John Woodman as a secretary |
19 October 2009 | Termination of appointment of John Woodman as a secretary |
19 October 2009 | Director's details changed for Robert Otto Trunz on 12 August 2009 |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 |
17 June 2009 | Return made up to 16/06/09; full list of members |
17 June 2009 | Return made up to 16/06/09; full list of members |
7 August 2008 | Return made up to 16/06/08; full list of members |
7 August 2008 | Return made up to 16/06/08; full list of members |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
3 July 2007 | Return made up to 16/06/07; full list of members |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 |
3 July 2007 | Return made up to 16/06/07; full list of members |
5 October 2006 | Return made up to 16/06/06; full list of members |
5 October 2006 | New secretary appointed |
5 October 2006 | Return made up to 16/06/06; full list of members |
5 October 2006 | New secretary appointed |
21 August 2006 | Secretary resigned |
21 August 2006 | Secretary resigned |
14 August 2006 | Accounts for a dormant company made up to 30 September 2005 |
14 August 2006 | Accounts for a dormant company made up to 30 September 2005 |
28 July 2006 | Registered office changed on 28/07/06 from: 18D fourth avenue hove sussex BN3 2PJ |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 |
28 July 2006 | Registered office changed on 28/07/06 from: 18D fourth avenue hove sussex BN3 2PJ |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 |
1 November 2005 | Return made up to 16/06/05; full list of members |
1 November 2005 | Return made up to 16/06/05; full list of members |
7 September 2005 | Total exemption full accounts made up to 30 September 2004 |
7 September 2005 | Total exemption full accounts made up to 30 September 2004 |
16 August 2005 | Total exemption full accounts made up to 30 September 2003 |
16 August 2005 | Total exemption full accounts made up to 30 September 2003 |
21 January 2005 | Registered office changed on 21/01/05 from: 3 marlborough road lancing sussex BN15 8UF |
21 January 2005 | Registered office changed on 21/01/05 from: 3 marlborough road lancing sussex BN15 8UF |
24 August 2004 | Total exemption full accounts made up to 30 September 2001 |
24 August 2004 | Total exemption full accounts made up to 30 September 2001 |
24 August 2004 | Total exemption full accounts made up to 30 September 2002 |
24 August 2004 | Total exemption full accounts made up to 30 September 2000 |
24 August 2004 | Total exemption full accounts made up to 30 September 2000 |
24 August 2004 | Total exemption full accounts made up to 30 September 2002 |
22 June 2004 | Return made up to 16/06/04; full list of members
|
22 June 2004 | Return made up to 16/06/04; full list of members
|
26 June 2003 | Return made up to 17/06/03; full list of members |
26 June 2003 | Return made up to 17/06/03; full list of members |
26 February 2003 | Registered office changed on 26/02/03 from: 3RD floor 5 trafalgar court brighton east sussex BN1 4FB |
26 February 2003 | Registered office changed on 26/02/03 from: 3RD floor 5 trafalgar court brighton east sussex BN1 4FB |
25 June 2002 | Return made up to 17/06/02; full list of members
|
25 June 2002 | Return made up to 17/06/02; full list of members
|
19 February 2002 | Registered office changed on 19/02/02 from: 6C littlehampton road worthing sussex BN13 1QE |
19 February 2002 | Registered office changed on 19/02/02 from: 6C littlehampton road worthing sussex BN13 1QE |
27 December 2001 | Particulars of mortgage/charge |
27 December 2001 | Particulars of mortgage/charge |
22 June 2001 | Return made up to 17/06/01; full list of members
|
22 June 2001 | Return made up to 17/06/01; full list of members
|
26 January 2001 | Full accounts made up to 30 September 1999 |
26 January 2001 | Full accounts made up to 30 September 1999 |
26 June 2000 | Return made up to 17/06/00; full list of members |
26 June 2000 | Return made up to 17/06/00; full list of members |
4 February 2000 | Full accounts made up to 30 September 1998 |
4 February 2000 | Full accounts made up to 30 September 1998 |
6 July 1999 | Return made up to 17/06/99; full list of members |
6 July 1999 | Return made up to 17/06/99; full list of members |
18 June 1999 | Director resigned |
18 June 1999 | Director resigned |
6 October 1998 | Full accounts made up to 30 September 1997 |
6 October 1998 | Full accounts made up to 30 September 1997 |
7 July 1998 | Return made up to 17/06/98; full list of members |
7 July 1998 | Return made up to 17/06/98; full list of members |
17 February 1998 | Ad 14/11/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 |
17 February 1998 | Ad 14/11/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 |
3 December 1997 | New director appointed |
3 December 1997 | New director appointed |
13 November 1997 | £ nc 10000/2000000 07/11/97 |
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 10000/2000000 07/11/97 |
13 November 1997 | Resolutions
|
16 October 1997 | Full accounts made up to 30 September 1996 |
16 October 1997 | Full accounts made up to 30 September 1996 |
18 July 1997 | Return made up to 17/06/97; full list of members |
18 July 1997 | Return made up to 17/06/97; full list of members |
19 November 1996 | Registered office changed on 19/11/96 from: brownhill house north lane wiston nr asgington west sussex RH20 3DF |
19 November 1996 | Registered office changed on 19/11/96 from: brownhill house north lane wiston nr asgington west sussex RH20 3DF |
25 October 1996 | Accounting reference date shortened from 30/06/97 to 30/09/96 |
25 October 1996 | Accounting reference date shortened from 30/06/97 to 30/09/96 |
21 June 1996 | New secretary appointed |
21 June 1996 | New director appointed |
21 June 1996 | Registered office changed on 21/06/96 from: 76 whitchurch road cardiff CF4 3LX |
21 June 1996 | Director resigned |
21 June 1996 | Secretary resigned |
21 June 1996 | New secretary appointed |
21 June 1996 | Registered office changed on 21/06/96 from: 76 whitchurch road cardiff CF4 3LX |
21 June 1996 | Director resigned |
21 June 1996 | New director appointed |
21 June 1996 | Secretary resigned |
17 June 1996 | Incorporation |
17 June 1996 | Incorporation |