Total Documents | 190 |
---|
Total Pages | 1,436 |
---|
9 August 2023 | Group of companies' accounts made up to 31 December 2022 |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates |
18 January 2023 | Notification of a person with significant control statement |
15 December 2022 | Cessation of Anita Bourns Macbeth as a person with significant control on 1 December 2022 |
15 December 2022 | Cessation of Gordon Lee Bourns as a person with significant control on 1 December 2022 |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates |
26 January 2022 | Termination of appointment of L. Erik Gunnar Meijer as a director on 23 August 2021 |
26 January 2022 | Director's details changed for Gordon Lee Bourns on 1 January 2022 |
3 October 2021 | Group of companies' accounts made up to 31 December 2020 |
24 August 2021 | Appointment of Mr. Albert Scott Yost as a director on 23 August 2021 |
24 August 2021 | Appointment of George Jeremy Hyde as a secretary on 23 August 2021 |
24 August 2021 | Termination of appointment of Ana Laura Rojo De La Vega Reyes as a secretary on 23 August 2021 |
9 July 2021 | Confirmation statement made on 26 June 2021 with no updates |
11 January 2021 | Group of companies' accounts made up to 31 December 2019 |
10 July 2020 | Confirmation statement made on 26 June 2020 with updates |
17 January 2020 | Statement of capital following an allotment of shares on 15 October 2019
|
8 October 2019 | Group of companies' accounts made up to 31 December 2018 |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates |
4 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
18 December 2018 | Termination of appointment of Steven Phelps as a secretary on 4 December 2018 |
18 December 2018 | Appointment of Ms. Ana Laura Rojo De La Vega Reyes as a secretary on 4 December 2018 |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates |
24 April 2018 | Cessation of Bourns Inc as a person with significant control on 6 April 2016 |
24 April 2018 | Director's details changed for Mr. L. Erik Gunnar Meijer on 19 March 2018 |
11 April 2018 | Notification of Anita Bourns Macbeth as a person with significant control on 6 April 2016 |
11 April 2018 | Notification of Gordon Lee Bourns as a person with significant control on 6 April 2016 |
19 October 2017 | Termination of appointment of Christopher Michael Smalley as a secretary on 7 October 2017 |
19 October 2017 | Appointment of Mr. Steven Phelps as a secretary on 7 October 2017 |
19 October 2017 | Termination of appointment of Christopher Michael Smalley as a secretary on 7 October 2017 |
19 October 2017 | Appointment of Mr. Steven Phelps as a secretary on 7 October 2017 |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 |
7 September 2016 | Termination of appointment of Julianusz Rajmund Imre as a secretary on 11 July 2016 |
7 September 2016 | Appointment of Mr Christopher Michael Smalley as a secretary on 11 July 2016 |
7 September 2016 | Termination of appointment of Julianusz Rajmund Imre as a secretary on 11 July 2016 |
7 September 2016 | Appointment of Mr Christopher Michael Smalley as a secretary on 11 July 2016 |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates |
19 November 2015 | Group of companies' accounts made up to 31 December 2014 |
19 November 2015 | Group of companies' accounts made up to 31 December 2014 |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 July 2015 | Appointment of Mr. L. Erik Gunnar Meijer as a director on 8 June 2015 |
3 July 2015 | Appointment of Mr. L. Erik Gunnar Meijer as a director on 8 June 2015 |
3 July 2015 | Appointment of Mr. L. Erik Gunnar Meijer as a director on 8 June 2015 |
2 July 2015 | Termination of appointment of William Patrick Mckenna as a director on 8 June 2015 |
2 July 2015 | Termination of appointment of William Patrick Mckenna as a director on 8 June 2015 |
2 July 2015 | Termination of appointment of William Patrick Mckenna as a director on 8 June 2015 |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 October 2013 | Termination of appointment of Gerald Young as a director |
11 October 2013 | Termination of appointment of Gerald Young as a director |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 August 2012 | Group of companies' accounts made up to 31 December 2011 |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
18 October 2011 | Full accounts made up to 31 December 2010 |
18 October 2011 | Full accounts made up to 31 December 2010 |
30 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
15 February 2011 | Statement of company's objects |
15 February 2011 | Statement of company's objects |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
24 November 2010 | Solvency statement dated 18/11/10 |
24 November 2010 | Statement by directors |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Statement of capital on 24 November 2010
|
24 November 2010 | Statement by directors |
24 November 2010 | Solvency statement dated 18/11/10 |
24 November 2010 | Statement of capital on 24 November 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 |
5 October 2010 | Full accounts made up to 31 December 2009 |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
14 April 2010 | Director's details changed for Gerald Young on 1 October 2009 |
14 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
14 April 2010 | Director's details changed for Gerald Young on 1 October 2009 |
14 April 2010 | Director's details changed for Gerald Young on 1 October 2009 |
14 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
13 September 2009 | Full accounts made up to 31 December 2008 |
13 September 2009 | Full accounts made up to 31 December 2008 |
8 June 2009 | Return made up to 10/03/09; full list of members |
8 June 2009 | Return made up to 10/03/09; full list of members |
17 October 2008 | Full accounts made up to 31 December 2007 |
17 October 2008 | Full accounts made up to 31 December 2007 |
3 July 2008 | Return made up to 10/03/08; full list of members |
3 July 2008 | Return made up to 10/03/08; full list of members |
23 April 2008 | Appointment terminated secretary sean o'sullivan |
23 April 2008 | Appointment terminated director sean o'sullivan |
23 April 2008 | Secretary appointed mr julianusz rajmund imre |
23 April 2008 | Secretary appointed mr julianusz rajmund imre |
23 April 2008 | Appointment terminated director sean o'sullivan |
23 April 2008 | Appointment terminated secretary sean o'sullivan |
22 September 2007 | Full accounts made up to 31 December 2006 |
22 September 2007 | Full accounts made up to 31 December 2006 |
15 March 2007 | Return made up to 10/03/07; full list of members |
15 March 2007 | Return made up to 10/03/07; full list of members |
24 August 2006 | Full accounts made up to 31 December 2005 |
24 August 2006 | Full accounts made up to 31 December 2005 |
6 April 2006 | Return made up to 10/03/06; full list of members |
6 April 2006 | Return made up to 10/03/06; full list of members |
6 January 2006 | Ad 08/12/05--------- £ si 5784360@1=5784360 £ ic 26856670/32641030 |
6 January 2006 | Ad 08/12/05--------- £ si 5784360@1=5784360 £ ic 26856670/32641030 |
6 January 2006 | Particulars of contract relating to shares |
6 January 2006 | Particulars of contract relating to shares |
19 August 2005 | Full accounts made up to 31 December 2004 |
19 August 2005 | Full accounts made up to 31 December 2004 |
16 March 2005 | Return made up to 10/03/05; full list of members
|
16 March 2005 | Return made up to 10/03/05; full list of members
|
17 February 2005 | Registered office changed on 17/02/05 from: 1100 parkway whiteley fareham hampshire PO15 7AB |
17 February 2005 | Registered office changed on 17/02/05 from: 1100 parkway whiteley fareham hampshire PO15 7AB |
5 May 2004 | Full accounts made up to 31 December 2003 |
5 May 2004 | Full accounts made up to 31 December 2003 |
16 April 2004 | Return made up to 10/03/04; full list of members |
16 April 2004 | Return made up to 10/03/04; full list of members |
17 July 2003 | Full accounts made up to 31 December 2002 |
17 July 2003 | Full accounts made up to 31 December 2002 |
5 April 2003 | Return made up to 10/03/03; no change of members |
5 April 2003 | Return made up to 10/03/03; no change of members |
17 October 2002 | Full accounts made up to 31 December 2001 |
17 October 2002 | Full accounts made up to 31 December 2001 |
8 September 2002 | Nc inc already adjusted 02/07/02 |
8 September 2002 | Resolutions
|
8 September 2002 | Ad 02/07/02--------- £ si 6531465@1=6531465 £ ic 22360930/28892395 |
8 September 2002 | Nc inc already adjusted 02/07/02 |
8 September 2002 | Resolutions
|
8 September 2002 | Ad 02/07/02--------- £ si 6531465@1=6531465 £ ic 22360930/28892395 |
16 May 2002 | Ad 11/08/00--------- £ si 20325203@1 |
16 May 2002 | Return made up to 10/03/02; no change of members |
16 May 2002 | Resolutions
|
16 May 2002 | Secretary's particulars changed;director's particulars changed |
16 May 2002 | Return made up to 10/03/01; full list of members |
16 May 2002 | Registered office changed on 16/05/02 from: 90 park street camberley surrey GU15 3NY |
16 May 2002 | Resolutions
|
16 May 2002 | Particulars of contract relating to shares |
16 May 2002 | £ nc 100/30000000 11/08/00 |
16 May 2002 | Resolutions
|
16 May 2002 | Return made up to 10/03/01; full list of members |
16 May 2002 | Particulars of contract relating to shares |
16 May 2002 | Full accounts made up to 31 December 2000 |
16 May 2002 | Registered office changed on 16/05/02 from: 90 park street camberley surrey GU15 3NY |
16 May 2002 | Resolutions
|
16 May 2002 | £ nc 100/30000000 11/08/00 |
16 May 2002 | Ad 11/08/00--------- £ si 20325203@1 |
16 May 2002 | Full accounts made up to 31 December 2000 |
16 May 2002 | Secretary's particulars changed;director's particulars changed |
16 May 2002 | Return made up to 10/03/02; no change of members |
14 May 2002 | Restoration by order of the court |
14 May 2002 | Restoration by order of the court |
18 December 2001 | Final Gazette dissolved via compulsory strike-off |
18 December 2001 | Final Gazette dissolved via compulsory strike-off |
28 August 2001 | First Gazette notice for compulsory strike-off |
28 August 2001 | First Gazette notice for compulsory strike-off |
23 May 2000 | New secretary appointed;new director appointed |
23 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 |
23 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 |
23 May 2000 | New secretary appointed;new director appointed |
10 May 2000 | Secretary resigned |
10 May 2000 | Secretary resigned |
5 May 2000 | New director appointed |
5 May 2000 | New director appointed |
5 May 2000 | Director resigned |
5 May 2000 | New director appointed |
5 May 2000 | New director appointed |
5 May 2000 | New director appointed |
5 May 2000 | Registered office changed on 05/05/00 from: exchange house primrose street london EC2A 2HQ |
5 May 2000 | Registered office changed on 05/05/00 from: exchange house primrose street london EC2A 2HQ |
5 May 2000 | New director appointed |
5 May 2000 | Director resigned |
19 April 2000 | Company name changed precis (1871) LIMITED\certificate issued on 19/04/00 |
19 April 2000 | Company name changed precis (1871) LIMITED\certificate issued on 19/04/00 |
16 April 2000 | Secretary resigned |
16 April 2000 | Secretary resigned |
10 March 2000 | Incorporation |
10 March 2000 | Incorporation |