Total Documents | 125 |
---|
Total Pages | 715 |
---|
3 October 2023 | Confirmation statement made on 29 September 2023 with updates |
---|---|
1 September 2023 | Appointment of Mr James Wood as a director on 8 August 2023 |
24 July 2023 | Memorandum and Articles of Association |
24 July 2023 | Resolutions
|
24 July 2023 | Change of share class name or designation |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 |
24 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 |
3 October 2020 | Confirmation statement made on 29 September 2020 with no updates |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 |
20 November 2019 | Registered office address changed from West Barn, Down Farm Hindon Salisbury Wiltshire SP3 5TA England to 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP on 20 November 2019 |
4 October 2019 | Confirmation statement made on 29 September 2019 with updates |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
14 July 2017 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to West Barn, Down Farm Hindon Salisbury Wiltshire SP3 5TA on 14 July 2017 |
14 July 2017 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to West Barn, Down Farm Hindon Salisbury Wiltshire SP3 5TA on 14 July 2017 |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 April 2013 | Satisfaction of charge 1 in full |
24 April 2013 | Satisfaction of charge 1 in full |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
16 February 2012 | Current accounting period extended from 28 March 2012 to 31 March 2012 |
16 February 2012 | Current accounting period extended from 28 March 2012 to 31 March 2012 |
5 January 2012 | Total exemption small company accounts made up to 28 March 2011 |
5 January 2012 | Total exemption small company accounts made up to 28 March 2011 |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
14 January 2011 | Total exemption small company accounts made up to 28 March 2010 |
14 January 2011 | Total exemption small company accounts made up to 28 March 2010 |
11 November 2010 | Termination of appointment of Bernard Wood as a director |
11 November 2010 | Termination of appointment of Bernard Wood as a director |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
4 October 2010 | Director's details changed for Bernard Wood on 29 September 2010 |
4 October 2010 | Director's details changed for Bernard Wood on 29 September 2010 |
4 October 2010 | Director's details changed for Mr Colin Charles Harold Wood on 29 September 2010 |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
4 October 2010 | Director's details changed for Mr Colin Charles Harold Wood on 29 September 2010 |
26 January 2010 | Total exemption small company accounts made up to 28 March 2009 |
26 January 2010 | Total exemption small company accounts made up to 28 March 2009 |
5 January 2010 | Total exemption small company accounts made up to 28 March 2008 |
5 January 2010 | Total exemption small company accounts made up to 28 March 2008 |
23 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders |
23 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders |
17 November 2009 | Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 17 November 2009 |
17 November 2009 | Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 17 November 2009 |
7 July 2009 | Total exemption full accounts made up to 28 March 2007 |
7 July 2009 | Total exemption full accounts made up to 28 March 2007 |
29 January 2009 | Total exemption full accounts made up to 28 March 2006 |
29 January 2009 | Total exemption full accounts made up to 28 March 2006 |
15 October 2008 | Return made up to 29/09/08; full list of members |
15 October 2008 | Return made up to 29/09/08; full list of members |
11 September 2008 | Total exemption full accounts made up to 28 March 2005 |
11 September 2008 | Total exemption full accounts made up to 28 March 2005 |
5 November 2007 | Return made up to 29/09/07; no change of members |
5 November 2007 | Return made up to 29/09/07; no change of members |
2 July 2007 | Registered office changed on 02/07/07 from: manor court barnes wallis road segensworth fareham hampshire PO15 5GT |
2 July 2007 | Registered office changed on 02/07/07 from: manor court barnes wallis road segensworth fareham hampshire PO15 5GT |
2 July 2007 | Total exemption full accounts made up to 28 March 2004 |
2 July 2007 | Total exemption full accounts made up to 28 March 2004 |
21 November 2006 | Return made up to 29/09/06; full list of members |
21 November 2006 | Return made up to 29/09/06; full list of members |
6 December 2005 | Return made up to 29/09/05; full list of members |
6 December 2005 | Return made up to 29/09/05; full list of members |
14 October 2004 | Return made up to 29/09/04; full list of members |
14 October 2004 | Return made up to 29/09/04; full list of members |
31 March 2004 | Total exemption full accounts made up to 28 March 2003 |
31 March 2004 | Total exemption full accounts made up to 28 March 2003 |
16 December 2003 | Return made up to 29/09/03; full list of members
|
16 December 2003 | Return made up to 29/09/03; full list of members
|
31 March 2003 | Total exemption full accounts made up to 28 March 2002 |
31 March 2003 | Total exemption full accounts made up to 28 March 2002 |
30 November 2002 | Total exemption small company accounts made up to 28 March 2001 |
30 November 2002 | Total exemption small company accounts made up to 28 March 2001 |
4 November 2002 | Return made up to 29/09/02; full list of members |
4 November 2002 | Return made up to 29/09/02; full list of members |
23 April 2002 | Total exemption full accounts made up to 28 March 2000 |
23 April 2002 | Total exemption full accounts made up to 28 March 2000 |
4 February 2002 | Registered office changed on 04/02/02 from: enterprise house isambard brunel road portsmouth PO1 2RZ |
4 February 2002 | Director's particulars changed |
4 February 2002 | Registered office changed on 04/02/02 from: enterprise house isambard brunel road portsmouth PO1 2RZ |
4 February 2002 | Director's particulars changed |
4 February 2002 | Return made up to 29/09/01; full list of members
|
4 February 2002 | Return made up to 29/09/01; full list of members
|
26 October 2000 | Return made up to 29/09/00; full list of members |
26 October 2000 | Return made up to 29/09/00; full list of members |
6 December 1999 | Return made up to 29/09/99; full list of members
|
6 December 1999 | Return made up to 29/09/99; full list of members
|
6 October 1999 | Accounting reference date extended from 30/09/99 to 28/03/00 |
6 October 1999 | Accounting reference date extended from 30/09/99 to 28/03/00 |
6 October 1999 | Particulars of mortgage/charge |
6 October 1999 | Particulars of mortgage/charge |
8 October 1998 | Director resigned |
8 October 1998 | Registered office changed on 08/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH |
8 October 1998 | Secretary resigned |
8 October 1998 | Secretary resigned |
8 October 1998 | Ad 29/09/98--------- £ si 99@1=99 £ ic 1/100 |
8 October 1998 | Ad 29/09/98--------- £ si 99@1=99 £ ic 1/100 |
8 October 1998 | Director resigned |
8 October 1998 | Registered office changed on 08/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH |
29 September 1998 | Incorporation |
29 September 1998 | Incorporation |