Total Documents | 60 |
---|
Total Pages | 206 |
---|
24 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
---|---|
6 November 2017 | Micro company accounts made up to 30 April 2017 |
9 January 2017 | Micro company accounts made up to 30 April 2016 |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates |
24 January 2016 | Micro company accounts made up to 30 April 2015 |
8 January 2016 | Secretary's details changed for Mr Peter John Brown on 1 November 2015 |
8 January 2016 | Director's details changed for Mr Peter John Brown on 1 November 2015 |
8 January 2016 | Director's details changed for Mr Peter John Brown on 1 November 2015 |
8 January 2016 | Secretary's details changed for Mr Peter John Brown on 1 November 2015 |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 October 2015 | Registered office address changed from Flat 5 30 Clarendon Square Leamington Spa Warwickshire CV32 5QX to 81 Stratford Road Warwick CV34 6BG on 28 October 2015 |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
5 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
16 January 2010 | Director's details changed for Peter Brown on 2 October 2009 |
16 January 2010 | Director's details changed for Peter Brown on 2 October 2009 |
16 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 |
7 January 2009 | Director's change of particulars / peter brown / 01/10/2007 |
7 January 2009 | Secretary's change of particulars / peter brown / 01/10/2007 |
7 January 2009 | Return made up to 17/12/08; full list of members |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
21 December 2007 | Registered office changed on 21/12/07 from: 2 church street harbury leamington spa warwickshire CV33 9EY |
21 December 2007 | Return made up to 17/12/07; full list of members |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
12 February 2007 | Return made up to 17/12/06; full list of members |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 |
2 March 2006 | Return made up to 17/12/05; full list of members |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 |
18 January 2005 | Return made up to 17/12/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 |
19 January 2004 | Return made up to 17/12/03; full list of members |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 |
26 January 2003 | Return made up to 17/12/02; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 |
14 January 2002 | Return made up to 17/12/01; full list of members |
6 November 2001 | Registered office changed on 06/11/01 from: 15 the oaks warwick place leamington spa warwickshire CV32 5DB |
27 April 2001 | Registered office changed on 27/04/01 from: 129 cromwell lane burton green coventry west midlands CV4 8AN |
27 April 2001 | Secretary resigned |
27 April 2001 | New secretary appointed |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 |
2 March 2001 | Accounting reference date shortened from 30/05/01 to 30/04/00 |
5 February 2001 | Return made up to 17/12/00; full list of members |
22 December 2000 | Ad 28/11/00--------- £ si 98@1=98 £ ic 2/100 |
3 March 2000 | Accounting reference date extended from 31/12/00 to 30/05/01 |
7 February 2000 | New director appointed |
7 February 2000 | Director resigned |
7 February 2000 | Resolutions
|
7 February 2000 | Registered office changed on 07/02/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH |
7 February 2000 | Secretary resigned |
7 February 2000 | New secretary appointed |
17 December 1999 | Incorporation |