Total Documents | 122 |
---|
Total Pages | 456 |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
23 May 2023 | Confirmation statement made on 19 March 2023 with no updates |
31 December 2022 | Micro company accounts made up to 31 March 2022 |
10 May 2022 | Confirmation statement made on 19 March 2022 with no updates |
31 December 2021 | Micro company accounts made up to 31 March 2021 |
8 June 2021 | Confirmation statement made on 19 March 2021 with no updates |
31 December 2020 | Micro company accounts made up to 31 March 2020 |
28 April 2020 | Confirmation statement made on 19 March 2020 with no updates |
27 January 2020 | Micro company accounts made up to 31 March 2019 |
6 May 2019 | Confirmation statement made on 19 March 2019 with no updates |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
18 May 2018 | Confirmation statement made on 19 March 2018 with no updates |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
17 June 2017 | Compulsory strike-off action has been discontinued |
17 June 2017 | Compulsory strike-off action has been discontinued |
15 June 2017 | Registered office address changed from Village Clocks Little St Marys Long Melford Suffolk CO10 9LQ to Bank Flat, London House High Street Dedham Colchester CO7 6HA on 15 June 2017 |
15 June 2017 | Confirmation statement made on 19 March 2017 with updates |
15 June 2017 | Confirmation statement made on 19 March 2017 with updates |
15 June 2017 | Registered office address changed from Village Clocks Little St Marys Long Melford Suffolk CO10 9LQ to Bank Flat, London House High Street Dedham Colchester CO7 6HA on 15 June 2017 |
13 June 2017 | First Gazette notice for compulsory strike-off |
13 June 2017 | First Gazette notice for compulsory strike-off |
30 December 2016 | Micro company accounts made up to 31 March 2016 |
30 December 2016 | Micro company accounts made up to 31 March 2016 |
2 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 December 2015 | Micro company accounts made up to 31 March 2015 |
29 December 2015 | Micro company accounts made up to 31 March 2015 |
8 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
23 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 May 2010 | Director's details changed for John Charles Massey on 1 March 2010 |
28 May 2010 | Director's details changed for Ms Deborah Ann Massey on 1 March 2010 |
28 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders |
28 May 2010 | Secretary's details changed for Ms Deborah Ann Massey on 1 March 2010 |
28 May 2010 | Director's details changed for John Charles Massey on 1 March 2010 |
28 May 2010 | Secretary's details changed for Ms Deborah Ann Massey on 1 March 2010 |
28 May 2010 | Secretary's details changed for Ms Deborah Ann Massey on 1 March 2010 |
28 May 2010 | Director's details changed for John Charles Massey on 1 March 2010 |
28 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders |
28 May 2010 | Director's details changed for Ms Deborah Ann Massey on 1 March 2010 |
28 May 2010 | Director's details changed for Ms Deborah Ann Massey on 1 March 2010 |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
5 June 2009 | Return made up to 19/03/09; full list of members |
5 June 2009 | Return made up to 19/03/09; full list of members |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
29 April 2008 | Return made up to 19/03/08; full list of members |
29 April 2008 | Return made up to 19/03/08; full list of members |
28 April 2008 | Registered office changed on 28/04/2008 from bank flat london house dedham high street colchester essex CO7 6HA |
28 April 2008 | Director and secretary's change of particulars / deborah massey / 01/03/2008 |
28 April 2008 | Director's change of particulars / john massey / 01/03/2008 |
28 April 2008 | Director and secretary's change of particulars / deborah massey / 01/03/2008 |
28 April 2008 | Director's change of particulars / john massey / 01/03/2008 |
28 April 2008 | Registered office changed on 28/04/2008 from bank flat london house dedham high street colchester essex CO7 6HA |
28 January 2008 | Registered office changed on 28/01/08 from: eastwood house 32 eastwood drive colchester essex CO4 9EB |
28 January 2008 | Registered office changed on 28/01/08 from: eastwood house 32 eastwood drive colchester essex CO4 9EB |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
1 June 2007 | Return made up to 19/03/07; full list of members |
1 June 2007 | Return made up to 19/03/07; full list of members |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
16 June 2006 | Return made up to 19/03/06; full list of members |
16 June 2006 | Return made up to 19/03/06; full list of members |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
21 June 2005 | Return made up to 19/03/05; full list of members |
21 June 2005 | Return made up to 19/03/05; full list of members |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
29 July 2004 | Return made up to 19/03/04; full list of members |
29 July 2004 | Return made up to 19/03/04; full list of members |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
12 May 2003 | Return made up to 19/03/03; full list of members
|
12 May 2003 | Return made up to 19/03/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: dedham clocks london house high street dedham colchester essex CO7 6HA |
8 February 2003 | Registered office changed on 08/02/03 from: dedham clocks london house high street dedham colchester essex CO7 6HA |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
26 April 2002 | Return made up to 19/03/02; full list of members |
26 April 2002 | Return made up to 19/03/02; full list of members |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 |
20 December 2001 | Registered office changed on 20/12/01 from: eastwood house 32 eastwood drive highwoods colchester essex CO4 4EB |
20 December 2001 | Registered office changed on 20/12/01 from: eastwood house 32 eastwood drive highwoods colchester essex CO4 4EB |
25 April 2001 | Return made up to 19/03/01; full list of members |
25 April 2001 | Return made up to 19/03/01; full list of members |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 |
19 April 2000 | Return made up to 19/03/00; full list of members |
19 April 2000 | Return made up to 19/03/00; full list of members |
6 April 1999 | New secretary appointed;new director appointed |
6 April 1999 | New director appointed |
6 April 1999 | Secretary resigned |
6 April 1999 | Registered office changed on 06/04/99 from: 229 nether street london N3 1NT |
6 April 1999 | Secretary resigned |
6 April 1999 | New secretary appointed;new director appointed |
6 April 1999 | Registered office changed on 06/04/99 from: 229 nether street london N3 1NT |
6 April 1999 | Director resigned |
6 April 1999 | New director appointed |
6 April 1999 | Director resigned |
19 March 1999 | Incorporation |
19 March 1999 | Incorporation |