Total Documents | 161 |
---|
Total Pages | 630 |
---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates |
17 January 2023 | Cessation of William Goy as a person with significant control on 14 January 2023 |
17 January 2023 | Change of details for Mr Paul Goy as a person with significant control on 14 January 2023 |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 |
26 May 2022 | Director's details changed for Paul Goy on 26 May 2022 |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 |
3 December 2021 | Satisfaction of charge 034926140008 in full |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates |
10 June 2020 | Registration of charge 034926140008, created on 9 June 2020 |
11 May 2020 | Registered office address changed from 25 Mill Lane Woodhall Spa Lincolnshire LN10 6QZ to 3 Wrays Yard School Road Nocton Lincoln Lincs LN4 2BJ on 11 May 2020 |
27 January 2020 | Confirmation statement made on 14 January 2020 with updates |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 |
6 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
21 January 2015 | Director's details changed for Paul Goy on 19 November 2013 |
21 January 2015 | Director's details changed for Paul Goy on 19 November 2013 |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 January 2014 | Register(s) moved to registered office address |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Register(s) moved to registered office address |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders |
18 January 2011 | Register inspection address has been changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX England |
18 January 2011 | Registered office address changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX on 18 January 2011 |
18 January 2011 | Register inspection address has been changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX England |
18 January 2011 | Registered office address changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX on 18 January 2011 |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 January 2010 | Director's details changed for Paul Goy on 1 October 2009 |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders |
22 January 2010 | Register(s) moved to registered inspection location |
22 January 2010 | Director's details changed for William Goy on 1 October 2009 |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders |
22 January 2010 | Register(s) moved to registered inspection location |
22 January 2010 | Register inspection address has been changed |
22 January 2010 | Director's details changed for Paul Goy on 1 October 2009 |
22 January 2010 | Register inspection address has been changed |
22 January 2010 | Director's details changed for Paul Goy on 1 October 2009 |
22 January 2010 | Director's details changed for William Goy on 1 October 2009 |
22 January 2010 | Director's details changed for William Goy on 1 October 2009 |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 January 2009 | Return made up to 14/01/09; full list of members |
15 January 2009 | Return made up to 14/01/09; full list of members |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
1 April 2008 | Particulars of a mortgage or charge / charge no: 7 |
1 April 2008 | Particulars of a mortgage or charge / charge no: 7 |
16 January 2008 | Return made up to 14/01/08; full list of members |
16 January 2008 | Return made up to 14/01/08; full list of members |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 |
19 January 2007 | Return made up to 14/01/07; full list of members |
19 January 2007 | Return made up to 14/01/07; full list of members |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 |
17 January 2006 | Return made up to 14/01/06; full list of members |
17 January 2006 | Return made up to 14/01/06; full list of members |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
24 November 2005 | Declaration of satisfaction of mortgage/charge |
24 November 2005 | Declaration of satisfaction of mortgage/charge |
24 November 2005 | Declaration of satisfaction of mortgage/charge |
24 November 2005 | Declaration of satisfaction of mortgage/charge |
24 November 2005 | Declaration of satisfaction of mortgage/charge |
24 November 2005 | Declaration of satisfaction of mortgage/charge |
7 September 2005 | Declaration of satisfaction of mortgage/charge |
7 September 2005 | Declaration of satisfaction of mortgage/charge |
18 January 2005 | Return made up to 14/01/05; full list of members |
18 January 2005 | Return made up to 14/01/05; full list of members |
30 September 2004 | Registered office changed on 30/09/04 from: 25 mill lane woodhall spa lincolnshire LN10 6QZ |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
30 September 2004 | Registered office changed on 30/09/04 from: 25 mill lane woodhall spa lincolnshire LN10 6QZ |
25 January 2004 | Return made up to 14/01/04; full list of members
|
25 January 2004 | Return made up to 14/01/04; full list of members
|
27 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 |
27 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 |
19 April 2003 | Particulars of mortgage/charge |
19 April 2003 | Particulars of mortgage/charge |
17 April 2003 | Particulars of mortgage/charge |
17 April 2003 | Particulars of mortgage/charge |
22 January 2003 | Return made up to 14/01/03; full list of members |
22 January 2003 | Return made up to 14/01/03; full list of members |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 |
24 January 2002 | Return made up to 14/01/02; full list of members |
24 January 2002 | Return made up to 14/01/02; full list of members |
29 August 2001 | Total exemption small company accounts made up to 31 January 2001 |
29 August 2001 | Total exemption small company accounts made up to 31 January 2001 |
19 January 2001 | Return made up to 14/01/01; full list of members
|
19 January 2001 | Return made up to 14/01/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 January 2000 |
11 August 2000 | Accounts for a small company made up to 31 January 2000 |
27 January 2000 | Return made up to 14/01/00; full list of members |
27 January 2000 | Return made up to 14/01/00; full list of members |
29 September 1999 | Accounts for a small company made up to 31 January 1999 |
29 September 1999 | Accounts for a small company made up to 31 January 1999 |
3 September 1999 | Particulars of mortgage/charge |
3 September 1999 | Particulars of mortgage/charge |
8 February 1999 | Return made up to 14/01/99; full list of members
|
8 February 1999 | Return made up to 14/01/99; full list of members
|
31 May 1998 | Registered office changed on 31/05/98 from: 25 mill lane woodhall spa lincoln lincolnshire LN10 6QZ |
31 May 1998 | Director's particulars changed |
31 May 1998 | Registered office changed on 31/05/98 from: 25 mill lane woodhall spa lincoln lincolnshire LN10 6QZ |
31 May 1998 | Director's particulars changed |
13 March 1998 | Particulars of mortgage/charge |
13 March 1998 | Particulars of mortgage/charge |
9 March 1998 | Particulars of mortgage/charge |
9 March 1998 | Particulars of mortgage/charge |
5 March 1998 | Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 |
5 March 1998 | Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 |
17 February 1998 | Company name changed southdesign LIMITED\certificate issued on 18/02/98 |
17 February 1998 | Company name changed southdesign LIMITED\certificate issued on 18/02/98 |
10 February 1998 | New director appointed |
10 February 1998 | Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU |
10 February 1998 | New secretary appointed |
10 February 1998 | New director appointed |
10 February 1998 | Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU |
10 February 1998 | Director resigned |
10 February 1998 | Director resigned |
10 February 1998 | New secretary appointed |
10 February 1998 | New director appointed |
10 February 1998 | Secretary resigned |
10 February 1998 | Secretary resigned |
10 February 1998 | New director appointed |
14 January 1998 | Incorporation |
14 January 1998 | Incorporation |