Total Documents | 270 |
---|
Total Pages | 1,238 |
---|
6 March 2023 | Liquidators' statement of receipts and payments to 27 December 2022 |
---|---|
26 March 2022 | Liquidators' statement of receipts and payments to 27 December 2021 |
2 February 2022 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 |
20 January 2021 | Declaration of solvency |
20 January 2021 | Appointment of a voluntary liquidator |
20 January 2021 | Resolutions
|
3 September 2020 | Director's details changed for Mr Andrew William Hicks on 1 September 2020 |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates |
2 December 2019 | Total exemption full accounts made up to 28 February 2019 |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates |
2 October 2018 | Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018 |
2 October 2018 | Accounts for a dormant company made up to 28 February 2018 |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates |
15 November 2016 | Full accounts made up to 29 February 2016 |
15 November 2016 | Full accounts made up to 29 February 2016 |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 |
17 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 |
26 November 2015 | Auditor's resignation |
26 November 2015 | Auditor's resignation |
29 October 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 |
29 October 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 |
24 September 2015 | Full accounts made up to 28 February 2015 |
24 September 2015 | Full accounts made up to 28 February 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
25 June 2015 | Appointment of Mr Bret Bolin as a director on 24 June 2015 |
25 June 2015 | Appointment of Mr Bret Bolin as a director on 24 June 2015 |
11 June 2015 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 |
11 June 2015 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 |
18 May 2015 | Satisfaction of charge 3 in full |
18 May 2015 | Satisfaction of charge 3 in full |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 |
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 |
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Statement of capital on 24 February 2015
|
20 February 2015 | Statement by Directors |
20 February 2015 | Solvency Statement dated 09/02/15 |
20 February 2015 | Resolutions
|
20 February 2015 | Statement by Directors |
20 February 2015 | Resolutions
|
20 February 2015 | Solvency Statement dated 09/02/15 |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
8 July 2014 | Full accounts made up to 28 February 2014 |
8 July 2014 | Full accounts made up to 28 February 2014 |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 February 2014 | Section 519 |
25 February 2014 | Section 519 |
21 February 2014 | Section 519 ca 2006 |
21 February 2014 | Section 519 ca 2006 |
9 July 2013 | Full accounts made up to 28 February 2013 |
9 July 2013 | Full accounts made up to 28 February 2013 |
19 April 2013 | Auditor's resignation |
19 April 2013 | Auditor's resignation |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders |
26 March 2013 | Appointment of Denise Williams as a secretary |
26 March 2013 | Appointment of Ms Vinodka Murria as a director |
26 March 2013 | Appointment of Denise Williams as a secretary |
26 March 2013 | Appointment of Ms Vinodka Murria as a director |
25 March 2013 | Resolutions
|
25 March 2013 | Termination of appointment of Neal Roberts as a secretary |
25 March 2013 | Termination of appointment of Neal Roberts as a director |
25 March 2013 | Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013 |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of Mrs Barbara Ann Firth as a director |
25 March 2013 | Termination of appointment of Neal Roberts as a secretary |
25 March 2013 | Termination of appointment of Kerry Crompton as a director |
25 March 2013 | Termination of appointment of Neal Roberts as a director |
25 March 2013 | Termination of appointment of Richard Preedy as a director |
25 March 2013 | Appointment of Mr Paul David Gibson as a director |
25 March 2013 | Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013 |
25 March 2013 | Appointment of Mrs Barbara Ann Firth as a director |
25 March 2013 | Appointment of Mr Paul David Gibson as a director |
25 March 2013 | Termination of appointment of Kerry Crompton as a director |
25 March 2013 | Termination of appointment of Richard Preedy as a director |
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |
19 March 2013 | Resolutions
|
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 |
19 March 2013 | Resolutions
|
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 |
28 January 2013 | Full accounts made up to 30 April 2012 |
28 January 2013 | Full accounts made up to 30 April 2012 |
16 August 2012 | Director's details changed |
16 August 2012 | Appointment of Richard Ian Preedy as a director |
16 August 2012 | Director's details changed |
16 August 2012 | Appointment of Richard Ian Preedy as a director |
16 May 2012 | Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
16 May 2012 | Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 |
16 May 2012 | Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
16 May 2012 | Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
16 May 2012 | Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 |
16 May 2012 | Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
14 May 2012 | Registered office address changed from Riding Court House Datchet Berkshire SL3 9JT on 14 May 2012 |
14 May 2012 | Registered office address changed from Riding Court House Datchet Berkshire SL3 9JT on 14 May 2012 |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders |
10 February 2012 | Resolutions
|
10 February 2012 | Memorandum and Articles of Association |
10 February 2012 | Memorandum and Articles of Association |
10 February 2012 | Resolutions
|
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 December 2011 | Full accounts made up to 30 April 2011 |
1 December 2011 | Full accounts made up to 30 April 2011 |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders |
7 March 2011 | Termination of appointment of Martin Leuw as a director |
7 March 2011 | Termination of appointment of Martin Leuw as a director |
4 March 2011 | Appointment of Miss Kerry Jane Crompton as a director |
4 March 2011 | Appointment of Miss Kerry Jane Crompton as a director |
23 November 2010 | Full accounts made up to 30 April 2010 |
23 November 2010 | Full accounts made up to 30 April 2010 |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders |
7 December 2009 | Full accounts made up to 30 April 2009 |
7 December 2009 | Full accounts made up to 30 April 2009 |
2 November 2009 | Director's details changed for Martin Philip Leiw on 19 October 2009 |
2 November 2009 | Director's details changed for Martin Philip Leiw on 19 October 2009 |
2 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 |
2 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 |
2 November 2009 | Director's details changed for Neal Anthony Roberts on 19 October 2009 |
2 November 2009 | Director's details changed for Neal Anthony Roberts on 19 October 2009 |
19 August 2009 | Auditor's resignation |
19 August 2009 | Auditor's resignation |
7 May 2009 | Return made up to 04/04/09; full list of members |
7 May 2009 | Return made up to 04/04/09; full list of members |
3 April 2009 | Appointment terminated secretary sara challinger |
3 April 2009 | Secretary appointed mr neal anthony roberts |
3 April 2009 | Appointment terminated director sara challinger |
3 April 2009 | Appointment terminated secretary sara challinger |
3 April 2009 | Secretary appointed mr neal anthony roberts |
3 April 2009 | Appointment terminated director sara challinger |
30 September 2008 | Full accounts made up to 30 April 2008 |
30 September 2008 | Full accounts made up to 30 April 2008 |
5 September 2008 | Director appointed martin philip leiw |
5 September 2008 | Director appointed martin philip leiw |
27 August 2008 | Appointment terminated director david goddard |
27 August 2008 | Appointment terminated director darren appleton |
27 August 2008 | Registered office changed on 27/08/2008 from unit 16 hedgend industrial estate shuart lane st nicholas at wade birchington kent CT7 0NB |
27 August 2008 | Appointment terminated director david goddard |
27 August 2008 | Appointment terminated director and secretary graeme clarke |
27 August 2008 | Appointment terminated director and secretary graeme clarke |
27 August 2008 | Director and secretary appointed sara challinger |
27 August 2008 | Appointment terminated director andrew clarke |
27 August 2008 | Director appointed neal anthony roberts |
27 August 2008 | Director appointed neal anthony roberts |
27 August 2008 | Registered office changed on 27/08/2008 from unit 16 hedgend industrial estate shuart lane st nicholas at wade birchington kent CT7 0NB |
27 August 2008 | Director and secretary appointed sara challinger |
27 August 2008 | Appointment terminated director darren appleton |
27 August 2008 | Appointment terminated director andrew clarke |
15 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
15 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
15 August 2008 | Ad 13/08/08\gbp si 5@1=5\gbp ic 100/105\ |
15 August 2008 | Ad 13/08/08\gbp si 5@1=5\gbp ic 100/105\ |
13 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
13 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
20 May 2008 | Return made up to 04/04/08; full list of members |
20 May 2008 | Return made up to 04/04/08; full list of members |
7 September 2007 | Total exemption full accounts made up to 30 April 2007 |
7 September 2007 | Total exemption full accounts made up to 30 April 2007 |
4 April 2007 | Director's particulars changed |
4 April 2007 | Return made up to 04/04/07; full list of members |
4 April 2007 | Return made up to 04/04/07; full list of members |
4 April 2007 | Director's particulars changed |
4 September 2006 | Total exemption full accounts made up to 30 April 2006 |
4 September 2006 | Total exemption full accounts made up to 30 April 2006 |
19 July 2006 | Director resigned |
19 July 2006 | Director resigned |
7 June 2006 | New director appointed |
7 June 2006 | New director appointed |
30 May 2006 | Return made up to 07/04/06; full list of members |
30 May 2006 | Return made up to 07/04/06; full list of members |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 |
22 April 2005 | Return made up to 07/04/05; full list of members
|
22 April 2005 | Return made up to 07/04/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 30 April 2004 |
4 January 2005 | Total exemption full accounts made up to 30 April 2004 |
29 July 2004 | Return made up to 07/04/04; full list of members
|
29 July 2004 | Return made up to 07/04/04; full list of members
|
9 July 2004 | New secretary appointed |
9 July 2004 | New secretary appointed |
5 July 2004 | Secretary resigned |
5 July 2004 | Secretary resigned |
18 June 2004 | Ad 25/04/03--------- £ si 88@1=88 £ ic 12/100 |
18 June 2004 | Ad 25/04/03--------- £ si 88@1=88 £ ic 12/100 |
8 June 2004 | Registered office changed on 08/06/04 from: 14 station road birchington kent CT7 9DQ |
8 June 2004 | Registered office changed on 08/06/04 from: 14 station road birchington kent CT7 9DQ |
28 February 2004 | Full accounts made up to 30 April 2003 |
28 February 2004 | Full accounts made up to 30 April 2003 |
20 August 2003 | Ad 14/07/03--------- £ si 10@1=10 £ ic 2/12 |
20 August 2003 | Ad 14/07/03--------- £ si 10@1=10 £ ic 2/12 |
3 June 2003 | Particulars of mortgage/charge |
3 June 2003 | Particulars of mortgage/charge |
27 May 2003 | New director appointed |
27 May 2003 | New director appointed |
27 May 2003 | New director appointed |
27 May 2003 | New director appointed |
15 May 2003 | Return made up to 07/04/03; full list of members |
15 May 2003 | Return made up to 07/04/03; full list of members |
6 April 2003 | Full accounts made up to 30 April 2002 |
6 April 2003 | Full accounts made up to 30 April 2002 |
10 May 2002 | Return made up to 07/04/02; full list of members |
10 May 2002 | Return made up to 07/04/02; full list of members |
1 March 2002 | Full accounts made up to 30 April 2001 |
1 March 2002 | Full accounts made up to 30 April 2001 |
8 May 2001 | Return made up to 07/04/01; full list of members |
8 May 2001 | Return made up to 07/04/01; full list of members |
27 February 2001 | Full accounts made up to 30 April 2000 |
27 February 2001 | Full accounts made up to 30 April 2000 |
4 May 2000 | Director's particulars changed |
4 May 2000 | Return made up to 07/04/00; full list of members
|
4 May 2000 | Director's particulars changed |
4 May 2000 | Return made up to 07/04/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 |
3 March 2000 | Full accounts made up to 30 April 1999 |
30 April 1999 | Return made up to 07/04/99; no change of members |
30 April 1999 | Return made up to 07/04/99; no change of members |
9 February 1999 | Full accounts made up to 30 April 1998 |
9 February 1999 | Full accounts made up to 30 April 1998 |
21 April 1998 | Director's particulars changed |
21 April 1998 | Director's particulars changed |
21 April 1998 | Return made up to 07/04/98; full list of members |
21 April 1998 | Return made up to 07/04/98; full list of members |
14 April 1997 | Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD |
14 April 1997 | Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD |
11 April 1997 | New director appointed |
11 April 1997 | Director resigned |
11 April 1997 | New director appointed |
11 April 1997 | Director resigned |
11 April 1997 | Secretary resigned |
11 April 1997 | Secretary resigned |
11 April 1997 | New director appointed |
11 April 1997 | New director appointed |
11 April 1997 | New secretary appointed |
11 April 1997 | New secretary appointed |
7 April 1997 | Incorporation |
7 April 1997 | Incorporation |