Total Documents | 181 |
---|
Total Pages | 676 |
---|
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates |
---|---|
17 December 2020 | Micro company accounts made up to 30 June 2020 |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates |
1 January 2020 | Accounts for a dormant company made up to 30 June 2019 |
9 March 2019 | Confirmation statement made on 4 March 2019 with no updates |
22 February 2019 | Micro company accounts made up to 30 June 2018 |
17 March 2018 | Confirmation statement made on 4 March 2018 with no updates |
21 January 2018 | Accounts for a dormant company made up to 30 June 2017 |
12 March 2017 | Confirmation statement made on 4 March 2017 with updates |
12 March 2017 | Confirmation statement made on 4 March 2017 with updates |
22 January 2017 | Micro company accounts made up to 30 June 2016 |
22 January 2017 | Micro company accounts made up to 30 June 2016 |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 |
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
29 March 2013 | Termination of appointment of Christopher Davis as a director |
29 March 2013 | Termination of appointment of Christopher Davis as a director |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
25 March 2012 | Termination of appointment of Michael Coombes as a director |
25 March 2012 | Termination of appointment of Michael Coombes as a director |
25 March 2012 | Registered office address changed from Stadium House Oldbury Road Cwmbran Gwent NP44 3JU on 25 March 2012 |
25 March 2012 | Registered office address changed from Stadium House Oldbury Road Cwmbran Gwent NP44 3JU on 25 March 2012 |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
29 March 2010 | Director's details changed for Mr Brian Richard Robinson on 1 March 2010 |
29 March 2010 | Director's details changed for Mr Brian Richard Robinson on 1 March 2010 |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
29 March 2010 | Director's details changed for Mr Brian Richard Robinson on 1 March 2010 |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
30 March 2009 | Return made up to 04/03/09; full list of members |
30 March 2009 | Return made up to 04/03/09; full list of members |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
31 March 2008 | Return made up to 04/03/08; full list of members |
31 March 2008 | Return made up to 04/03/08; full list of members |
31 March 2008 | Appointment terminated director david harris |
31 March 2008 | Appointment terminated director david harris |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 |
23 March 2007 | Return made up to 04/03/07; full list of members |
23 March 2007 | Return made up to 04/03/07; full list of members |
6 December 2006 | £ ic 17325/13825 21/07/06 £ sr [email protected]=3500 |
6 December 2006 | £ ic 17325/13825 21/07/06 £ sr [email protected]=3500 |
4 December 2006 | New secretary appointed |
4 December 2006 | New secretary appointed |
1 December 2006 | Director resigned |
1 December 2006 | Director resigned |
1 December 2006 | Secretary resigned |
1 December 2006 | Secretary resigned |
24 November 2006 | Ad 06/09/06--------- £ si [email protected]=3500 £ ic 13825/17325 |
24 November 2006 | Ad 06/09/06--------- £ si [email protected]=3500 £ ic 13825/17325 |
17 May 2006 | Director resigned |
17 May 2006 | Director resigned |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
8 March 2006 | Return made up to 04/03/06; full list of members |
8 March 2006 | Return made up to 04/03/06; full list of members |
13 September 2005 | Particulars of mortgage/charge |
13 September 2005 | Particulars of mortgage/charge |
3 August 2005 | Director resigned |
3 August 2005 | Director resigned |
3 August 2005 | Director resigned |
3 August 2005 | Director resigned |
22 April 2005 | Particulars of mortgage/charge |
22 April 2005 | Particulars of mortgage/charge |
21 April 2005 | Ad 08/04/05--------- £ si [email protected]=2282 £ ic 21442/23724 |
21 April 2005 | Ad 05/04/05--------- £ si [email protected]=842 £ ic 20600/21442 |
21 April 2005 | New director appointed |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Ad 05/04/05--------- £ si [email protected]=842 £ ic 20600/21442 |
21 April 2005 | New director appointed |
21 April 2005 | New director appointed |
21 April 2005 | Ad 08/04/05--------- £ si [email protected]=2282 £ ic 21442/23724 |
21 April 2005 | New director appointed |
21 April 2005 | Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 10800/20600 |
21 April 2005 | Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 10800/20600 |
12 April 2005 | New director appointed |
12 April 2005 | New director appointed |
11 April 2005 | Div 18/03/05 |
11 April 2005 | Div 18/03/05 |
29 March 2005 | Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 1000/10800 |
29 March 2005 | Nc inc already adjusted 18/03/05 |
29 March 2005 | Resolutions
|
29 March 2005 | Return made up to 04/03/05; full list of members |
29 March 2005 | Return made up to 04/03/05; full list of members |
29 March 2005 | Nc inc already adjusted 18/03/05 |
29 March 2005 | Resolutions
|
29 March 2005 | Ad 18/03/05--------- £ si [email protected]=8500 £ si [email protected]=1300 £ ic 1000/10800 |
18 March 2005 | Registered office changed on 18/03/05 from: unit 24 raglan house 6-8 william brown close llantarnam industrial park gwent NP44 3AB |
18 March 2005 | Registered office changed on 18/03/05 from: unit 24 raglan house 6-8 william brown close llantarnam industrial park gwent NP44 3AB |
10 March 2005 | Director's particulars changed |
10 March 2005 | Director's particulars changed |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 |
25 October 2004 | Director's particulars changed |
25 October 2004 | Director's particulars changed |
11 October 2004 | New director appointed |
11 October 2004 | New director appointed |
11 October 2004 | New director appointed |
11 October 2004 | New director appointed |
20 September 2004 | New secretary appointed;new director appointed |
20 September 2004 | Registered office changed on 20/09/04 from: cherry tree house,brinsea road congresbury bristol avon BS49 5JJ |
20 September 2004 | Registered office changed on 20/09/04 from: cherry tree house,brinsea road congresbury bristol avon BS49 5JJ |
20 September 2004 | New secretary appointed;new director appointed |
8 September 2004 | New director appointed |
8 September 2004 | New director appointed |
8 September 2004 | New director appointed |
8 September 2004 | New director appointed |
17 August 2004 | Secretary resigned;director resigned |
17 August 2004 | Secretary resigned;director resigned |
17 August 2004 | Director resigned |
17 August 2004 | Director resigned |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 |
13 March 2004 | Return made up to 04/03/04; full list of members |
13 March 2004 | Return made up to 04/03/04; full list of members |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 |
13 March 2003 | Return made up to 04/03/03; full list of members |
13 March 2003 | Return made up to 04/03/03; full list of members |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
25 March 2002 | Return made up to 12/03/02; full list of members
|
25 March 2002 | Return made up to 12/03/02; full list of members
|
28 March 2001 | Return made up to 12/03/01; full list of members
|
28 March 2001 | Return made up to 12/03/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 30 June 2000 |
28 March 2001 | Accounts for a small company made up to 30 June 2000 |
7 August 2000 | Registered office changed on 07/08/00 from: 3 moorside yatton bristol north somerset BS49 4RL |
7 August 2000 | Registered office changed on 07/08/00 from: 3 moorside yatton bristol north somerset BS49 4RL |
20 March 2000 | Return made up to 12/03/00; full list of members |
20 March 2000 | Return made up to 12/03/00; full list of members |
17 November 1999 | Accounts for a small company made up to 30 June 1999 |
17 November 1999 | Accounts for a small company made up to 30 June 1999 |
2 April 1999 | Return made up to 12/03/99; full list of members
|
2 April 1999 | Return made up to 12/03/99; full list of members
|
10 May 1998 | Director resigned |
10 May 1998 | Director resigned |
7 May 1998 | Memorandum and Articles of Association |
7 May 1998 | Memorandum and Articles of Association |
28 April 1998 | Secretary resigned |
28 April 1998 | Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU |
28 April 1998 | New secretary appointed;new director appointed |
28 April 1998 | Secretary resigned |
28 April 1998 | New director appointed |
28 April 1998 | New secretary appointed;new director appointed |
28 April 1998 | New director appointed |
28 April 1998 | Company name changed shineticket LIMITED\certificate issued on 29/04/98 |
28 April 1998 | Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU |
28 April 1998 | Company name changed shineticket LIMITED\certificate issued on 29/04/98 |
12 March 1998 | Incorporation |
12 March 1998 | Incorporation |