Total Documents | 199 |
---|
Total Pages | 604 |
---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off |
9 February 2017 | Voluntary strike-off action has been suspended |
9 February 2017 | Voluntary strike-off action has been suspended |
10 January 2017 | First Gazette notice for voluntary strike-off |
10 January 2017 | First Gazette notice for voluntary strike-off |
3 January 2017 | Application to strike the company off the register |
3 January 2017 | Application to strike the company off the register |
2 March 2016 | Total exemption small company accounts made up to 5 October 2015 |
2 March 2016 | Total exemption small company accounts made up to 5 October 2015 |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 July 2015 | Current accounting period extended from 5 April 2015 to 5 October 2015 |
29 July 2015 | Current accounting period extended from 5 April 2015 to 5 October 2015 |
29 July 2015 | Current accounting period extended from 5 April 2015 to 5 October 2015 |
19 July 2015 | Total exemption small company accounts made up to 5 April 2014 |
19 July 2015 | Total exemption small company accounts made up to 5 April 2014 |
19 July 2015 | Total exemption small company accounts made up to 5 April 2014 |
31 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
29 May 2014 | Total exemption small company accounts made up to 5 April 2013 |
29 May 2014 | Total exemption small company accounts made up to 5 April 2013 |
29 May 2014 | Total exemption small company accounts made up to 5 April 2013 |
29 April 2014 | Termination of appointment of Ca Solutions Ltd as a secretary |
29 April 2014 | Termination of appointment of Ca Solutions Ltd as a secretary |
21 February 2014 | Registered office address changed from 1 Barnpool Shipham Somerset BS25 1SS England on 21 February 2014 |
21 February 2014 | Secretary's details changed for Jonathan Reade on 10 January 2014 |
21 February 2014 | Registered office address changed from 2 Worcester Gardens Nailsea Somerset BS48 4RJ England on 21 February 2014 |
21 February 2014 | Director's details changed for Jonathan Reade on 20 January 2014 |
21 February 2014 | Register inspection address has been changed from 2 Worcester Gardens Nailsea Bristol BS48 4RJ United Kingdom |
21 February 2014 | Secretary's details changed for Jonathan Reade on 10 January 2014 |
21 February 2014 | Registered office address changed from 1 Barnpool Shipham Somerset BS25 1SS England on 21 February 2014 |
21 February 2014 | Registered office address changed from 2 Worcester Gardens Nailsea Somerset BS48 4RJ England on 21 February 2014 |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register inspection address has been changed from 2 Worcester Gardens Nailsea Bristol BS48 4RJ United Kingdom |
21 February 2014 | Director's details changed for Jonathan Reade on 20 January 2014 |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
7 January 2013 | Registered office address changed from 28 Baldwin Street Bristol BS1 1NG United Kingdom on 7 January 2013 |
7 January 2013 | Registered office address changed from 28 Baldwin Street Bristol BS1 1NG United Kingdom on 7 January 2013 |
7 January 2013 | Registered office address changed from 28 Baldwin Street Bristol BS1 1NG United Kingdom on 7 January 2013 |
6 January 2013 | Termination of appointment of Rachel Clements as a director |
6 January 2013 | Termination of appointment of Rachel Clements as a director |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 |
19 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
19 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
6 February 2012 | Appointment of Ca Solutions Ltd as a secretary |
6 February 2012 | Appointment of Ca Solutions Ltd as a secretary |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 |
5 March 2011 | Director's details changed for Rachel Jane Clements on 27 September 2010 |
5 March 2011 | Register inspection address has been changed from The Old Vicarage Somerset Square Nailsea Bristol Somerset BS48 1RN United Kingdom |
5 March 2011 | Register inspection address has been changed from The Old Vicarage Somerset Square Nailsea Bristol Somerset BS48 1RN United Kingdom |
5 March 2011 | Director's details changed for Rachel Jane Clements on 27 September 2010 |
5 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
5 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
14 September 2010 | Total exemption full accounts made up to 5 April 2010 |
14 September 2010 | Total exemption full accounts made up to 5 April 2010 |
14 September 2010 | Total exemption full accounts made up to 5 April 2010 |
18 February 2010 | Director's details changed for Jonathan Reade on 17 February 2010 |
18 February 2010 | Register(s) moved to registered inspection location |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
18 February 2010 | Register(s) moved to registered inspection location |
18 February 2010 | Register inspection address has been changed |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
18 February 2010 | Director's details changed for Rachel Jane Clements on 17 February 2010 |
18 February 2010 | Register inspection address has been changed |
18 February 2010 | Director's details changed for Rachel Jane Clements on 17 February 2010 |
18 February 2010 | Director's details changed for Jonathan Reade on 17 February 2010 |
20 January 2010 | Total exemption small company accounts made up to 5 April 2009 |
20 January 2010 | Total exemption small company accounts made up to 5 April 2009 |
20 January 2010 | Total exemption small company accounts made up to 5 April 2009 |
16 September 2009 | Director and secretary's change of particulars / jonathan reade / 15/09/2009 |
16 September 2009 | Director and secretary's change of particulars / jonathan reade / 15/09/2009 |
15 September 2009 | Director and secretary's change of particulars / jon reade / 15/09/2009 |
15 September 2009 | Director and secretary's change of particulars / jon reade / 15/09/2009 |
23 April 2009 | Director and secretary's change of particulars / jon reade / 23/04/2009 |
23 April 2009 | Director and secretary's change of particulars / jon reade / 23/04/2009 |
23 April 2009 | Director's change of particulars / rachel clements / 23/04/2009 |
23 April 2009 | Director's change of particulars / rachel clements / 23/04/2009 |
23 April 2009 | Director and secretary's change of particulars / jon reade / 23/04/2009 |
23 April 2009 | Director and secretary's change of particulars / jon reade / 23/04/2009 |
21 April 2009 | Director and secretary's change of particulars / jon reade / 21/04/2009 |
21 April 2009 | Director's change of particulars / rachel clements / 21/04/2009 |
21 April 2009 | Registered office changed on 21/04/2009 from suite 17 42 triangle west bristol BS8 1ES |
21 April 2009 | Director and secretary's change of particulars / jon reade / 21/04/2009 |
21 April 2009 | Director and secretary's change of particulars / jon reade / 21/04/2009 |
21 April 2009 | Registered office changed on 21/04/2009 from suite 17 42 triangle west bristol BS8 1ES |
21 April 2009 | Director and secretary's change of particulars / jon reade / 21/04/2009 |
21 April 2009 | Director's change of particulars / rachel clements / 21/04/2009 |
28 January 2009 | Return made up to 20/01/09; full list of members |
28 January 2009 | Return made up to 20/01/09; full list of members |
10 September 2008 | Total exemption small company accounts made up to 5 April 2008 |
10 September 2008 | Total exemption small company accounts made up to 5 April 2008 |
10 September 2008 | Total exemption small company accounts made up to 5 April 2008 |
7 May 2008 | Director and secretary's change of particulars / jon reade / 14/04/2008 |
7 May 2008 | Director's change of particulars / rachel clements / 14/04/2008 |
7 May 2008 | Director's change of particulars / rachel clements / 14/04/2008 |
7 May 2008 | Director and secretary's change of particulars / jon reade / 14/04/2008 |
15 April 2008 | Registered office changed on 15/04/2008 from 28 maxet house, baldwin street bristol avon BS1 1NG |
15 April 2008 | Registered office changed on 15/04/2008 from 28 maxet house, baldwin street bristol avon BS1 1NG |
14 April 2008 | Director and secretary's change of particulars / jon reade / 14/04/2008 |
14 April 2008 | Director and secretary's change of particulars / jon reade / 14/04/2008 |
19 February 2008 | Secretary's particulars changed;director's particulars changed |
19 February 2008 | Location of register of members |
19 February 2008 | Director's particulars changed |
19 February 2008 | Return made up to 20/01/08; full list of members |
19 February 2008 | Secretary's particulars changed;director's particulars changed |
19 February 2008 | Director's particulars changed |
19 February 2008 | Director's particulars changed |
19 February 2008 | Secretary's particulars changed;director's particulars changed |
19 February 2008 | Registered office changed on 19/02/08 from: suite 111 3 courthill house 60 water lane wilmslow cheshire SK9 5AJ |
19 February 2008 | Registered office changed on 19/02/08 from: suite 111 3 courthill house 60 water lane wilmslow cheshire SK9 5AJ |
19 February 2008 | Registered office changed on 19/02/08 from: maxet house 28 baldwin street bristol avon BS1 1NG |
19 February 2008 | Location of register of members |
19 February 2008 | Return made up to 20/01/08; full list of members |
19 February 2008 | Secretary's particulars changed;director's particulars changed |
19 February 2008 | Location of debenture register |
19 February 2008 | Registered office changed on 19/02/08 from: maxet house 28 baldwin street bristol avon BS1 1NG |
19 February 2008 | Secretary's particulars changed;director's particulars changed |
19 February 2008 | Director's particulars changed |
19 February 2008 | Secretary's particulars changed;director's particulars changed |
19 February 2008 | Location of debenture register |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 |
27 February 2007 | Return made up to 20/01/07; full list of members |
27 February 2007 | Director's particulars changed |
27 February 2007 | Secretary's particulars changed;director's particulars changed |
27 February 2007 | Return made up to 20/01/07; full list of members |
27 February 2007 | Secretary's particulars changed;director's particulars changed |
27 February 2007 | Director's particulars changed |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 |
13 February 2006 | Secretary's particulars changed;director's particulars changed |
13 February 2006 | Return made up to 20/01/06; full list of members |
13 February 2006 | Return made up to 20/01/06; full list of members |
13 February 2006 | Director's particulars changed |
13 February 2006 | Director's particulars changed |
13 February 2006 | Secretary's particulars changed;director's particulars changed |
2 November 2005 | Total exemption small company accounts made up to 5 April 2005 |
2 November 2005 | Total exemption small company accounts made up to 5 April 2005 |
2 November 2005 | Total exemption small company accounts made up to 5 April 2005 |
27 January 2005 | Return made up to 20/01/05; full list of members |
27 January 2005 | Return made up to 20/01/05; full list of members |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 |
26 January 2004 | Return made up to 20/01/04; full list of members |
26 January 2004 | Return made up to 20/01/04; full list of members |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 |
7 October 2003 | Secretary's particulars changed;director's particulars changed |
7 October 2003 | Secretary's particulars changed;director's particulars changed |
6 October 2003 | Director's particulars changed |
6 October 2003 | Director's particulars changed |
6 October 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 |
6 October 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 |
26 February 2003 | Registered office changed on 26/02/03 from: 54 corbett close little dawley telford salop TF4 3JQ |
26 February 2003 | Registered office changed on 26/02/03 from: 54 corbett close little dawley telford salop TF4 3JQ |
20 January 2003 | Total exemption full accounts made up to 31 January 2002 |
20 January 2003 | Total exemption full accounts made up to 31 January 2002 |
13 January 2003 | Return made up to 20/01/03; full list of members
|
13 January 2003 | Return made up to 20/01/03; full list of members
|
7 January 2003 | Company name changed contract warehouse LIMITED\certificate issued on 07/01/03 |
7 January 2003 | Company name changed contract warehouse LIMITED\certificate issued on 07/01/03 |
28 March 2002 | Return made up to 20/01/02; full list of members
|
28 March 2002 | Return made up to 20/01/02; full list of members
|
11 March 2002 | Total exemption full accounts made up to 31 January 2001 |
11 March 2002 | Total exemption full accounts made up to 31 January 2001 |
1 June 2001 | Ad 15/01/01--------- £ si 10@1 |
1 June 2001 | Ad 15/01/01--------- £ si 10@1 |
2 February 2001 | Return made up to 20/01/01; full list of members
|
2 February 2001 | Return made up to 20/01/01; full list of members
|
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Accounts for a dormant company made up to 31 January 2000 |
29 June 2000 | Accounts for a dormant company made up to 31 January 2000 |
10 March 2000 | Return made up to 20/01/00; full list of members
|
10 March 2000 | Return made up to 20/01/00; full list of members
|
1 May 1999 | Resolutions
|
1 May 1999 | Resolutions
|
25 January 1999 | New secretary appointed;new director appointed |
25 January 1999 | Director resigned |
25 January 1999 | New director appointed |
25 January 1999 | Registered office changed on 25/01/99 from: 381 kingsway hove east sussex BN3 4QD |
25 January 1999 | New director appointed |
25 January 1999 | Secretary resigned |
25 January 1999 | Secretary resigned |
25 January 1999 | Registered office changed on 25/01/99 from: 381 kingsway hove east sussex BN3 4QD |
25 January 1999 | Director resigned |
25 January 1999 | New secretary appointed;new director appointed |
20 January 1999 | Incorporation |
20 January 1999 | Incorporation |