Total Documents | 172 |
---|
Total Pages | 630 |
---|
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates |
---|---|
27 July 2023 | Amended total exemption full accounts made up to 30 September 2022 |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 |
12 December 2022 | Confirmation statement made on 8 December 2022 with no updates |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates |
6 May 2021 | Total exemption full accounts made up to 30 September 2020 |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 |
24 September 2019 | Confirmation statement made on 13 August 2019 with no updates |
13 August 2019 | Termination of appointment of Sherralyn Bray as a director on 9 August 2019 |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
21 May 2019 | Total exemption full accounts made up to 30 September 2018 |
22 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 |
26 September 2017 | Confirmation statement made on 1 June 2017 with updates |
26 September 2017 | Confirmation statement made on 1 June 2017 with updates |
3 July 2017 | Change of share class name or designation |
3 July 2017 | Change of share class name or designation |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates |
21 December 2016 | Registered office address changed from Unit 11 Glenmore Business Centre Waller Road Hopton Park Ind Est, Devizes Wiltshire SN10 2EQ to 14 Villiers House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ on 21 December 2016 |
21 December 2016 | Registered office address changed from Unit 11 Glenmore Business Centre Waller Road Hopton Park Ind Est, Devizes Wiltshire SN10 2EQ to 14 Villiers House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ on 21 December 2016 |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 April 2013 | Appointment of Mr Julian Lee Bray as a director |
19 April 2013 | Appointment of Mr Julian Lee Bray as a director |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 December 2012 | Appointment of Miss Sherralyn Bray as a director |
11 December 2012 | Termination of appointment of Richard Simmons as a director |
11 December 2012 | Termination of appointment of Richard Simmons as a director |
11 December 2012 | Appointment of Miss Sherralyn Bray as a director |
19 June 2012 | Termination of appointment of Derek Bray as a director |
19 June 2012 | Termination of appointment of Derek Bray as a secretary |
19 June 2012 | Termination of appointment of Derek Bray as a director |
19 June 2012 | Termination of appointment of Derek Bray as a secretary |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 March 2010 | Director's details changed for Richard Peter Simmons on 25 March 2010 |
29 March 2010 | Director's details changed for Mr Derek Ronald Bray on 25 March 2010 |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders |
29 March 2010 | Secretary's details changed for Derek Ronald Bray on 25 March 2010 |
29 March 2010 | Director's details changed for Richard Peter Simmons on 25 March 2010 |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders |
29 March 2010 | Secretary's details changed for Derek Ronald Bray on 25 March 2010 |
29 March 2010 | Director's details changed for Mr Derek Ronald Bray on 25 March 2010 |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
13 February 2009 | Return made up to 13/02/09; full list of members |
13 February 2009 | Return made up to 13/02/09; full list of members |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
14 February 2008 | Return made up to 13/02/08; full list of members |
14 February 2008 | Return made up to 13/02/08; full list of members |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
26 February 2007 | Director's particulars changed |
26 February 2007 | Return made up to 13/02/07; full list of members |
26 February 2007 | Location of register of members |
26 February 2007 | Registered office changed on 26/02/07 from: unit 11 glenmore business centre hopton park industrial estate london road devizes wiltshire SN10 2EU |
26 February 2007 | Return made up to 13/02/07; full list of members |
26 February 2007 | Location of register of members |
26 February 2007 | Registered office changed on 26/02/07 from: unit 11 glenmore business centre hopton park industrial estate london road devizes wiltshire SN10 2EU |
26 February 2007 | Director's particulars changed |
22 September 2006 | Accounts for a small company made up to 31 March 2006 |
22 September 2006 | Accounts for a small company made up to 31 March 2006 |
21 April 2006 | New director appointed |
21 April 2006 | New director appointed |
11 April 2006 | Secretary resigned;director resigned |
11 April 2006 | Secretary resigned;director resigned |
11 April 2006 | Director resigned |
11 April 2006 | New secretary appointed |
11 April 2006 | Director resigned |
11 April 2006 | Director resigned |
11 April 2006 | Director resigned |
11 April 2006 | Registered office changed on 11/04/06 from: gerald jiggins house methuen park chippenham wiltshire SN14 0GX |
11 April 2006 | Registered office changed on 11/04/06 from: gerald jiggins house methuen park chippenham wiltshire SN14 0GX |
11 April 2006 | New secretary appointed |
11 April 2006 | Director resigned |
11 April 2006 | Director resigned |
16 February 2006 | Return made up to 13/02/06; full list of members |
16 February 2006 | Return made up to 13/02/06; full list of members |
12 September 2005 | Accounts for a small company made up to 31 March 2005 |
12 September 2005 | Accounts for a small company made up to 31 March 2005 |
23 February 2005 | Return made up to 13/02/05; full list of members |
23 February 2005 | Return made up to 13/02/05; full list of members |
8 September 2004 | Full accounts made up to 31 March 2004 |
8 September 2004 | Full accounts made up to 31 March 2004 |
7 May 2004 | Return made up to 13/02/04; full list of members |
7 May 2004 | Return made up to 13/02/04; full list of members |
7 May 2004 | New director appointed |
7 May 2004 | New director appointed |
23 December 2003 | Full accounts made up to 31 March 2003 |
23 December 2003 | Full accounts made up to 31 March 2003 |
6 June 2003 | Registered office changed on 06/06/03 from: morris court new road chippenham wiltshire SN15 1TL |
6 June 2003 | Registered office changed on 06/06/03 from: morris court new road chippenham wiltshire SN15 1TL |
20 March 2003 | Return made up to 13/02/03; full list of members |
20 March 2003 | Return made up to 13/02/03; full list of members |
12 November 2002 | Accounts for a small company made up to 31 March 2002 |
12 November 2002 | Accounts for a small company made up to 31 March 2002 |
11 November 2002 | Director resigned |
11 November 2002 | Director resigned |
25 February 2002 | Return made up to 13/02/02; full list of members
|
25 February 2002 | Return made up to 13/02/02; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 |
16 February 2001 | Return made up to 13/02/01; full list of members |
16 February 2001 | Return made up to 13/02/01; full list of members |
2 August 2000 | Accounts for a small company made up to 31 March 2000 |
2 August 2000 | Accounts for a small company made up to 31 March 2000 |
23 February 2000 | Return made up to 13/02/00; full list of members
|
23 February 2000 | Return made up to 13/02/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 |
5 October 1999 | Accounts for a small company made up to 31 March 1999 |
22 February 1999 | Director resigned |
22 February 1999 | New director appointed |
22 February 1999 | New director appointed |
22 February 1999 | New director appointed |
22 February 1999 | Secretary resigned |
22 February 1999 | Registered office changed on 22/02/99 from: 34A padwell road southampton hampshire SO14 6RA |
22 February 1999 | Ad 19/11/98--------- £ si 19998@1=19998 £ ic 2/20000 |
22 February 1999 | New director appointed |
22 February 1999 | New secretary appointed;new director appointed |
22 February 1999 | Return made up to 13/02/99; full list of members
|
22 February 1999 | New director appointed |
22 February 1999 | Ad 19/11/98--------- £ si 19998@1=19998 £ ic 2/20000 |
22 February 1999 | Director resigned |
22 February 1999 | New director appointed |
22 February 1999 | Return made up to 13/02/99; full list of members
|
22 February 1999 | Secretary resigned |
22 February 1999 | New director appointed |
22 February 1999 | New secretary appointed;new director appointed |
22 February 1999 | New director appointed |
22 February 1999 | Registered office changed on 22/02/99 from: 34A padwell road southampton hampshire SO14 6RA |
8 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 |
8 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 |
4 March 1998 | New director appointed |
4 March 1998 | New director appointed |
20 February 1998 | Secretary resigned |
20 February 1998 | Director resigned |
20 February 1998 | Secretary resigned |
20 February 1998 | Director resigned |
20 February 1998 | New secretary appointed;new director appointed |
20 February 1998 | Registered office changed on 20/02/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN |
20 February 1998 | Registered office changed on 20/02/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN |
20 February 1998 | New secretary appointed;new director appointed |
13 February 1998 | Incorporation |
13 February 1998 | Incorporation |