Total Documents | 123 |
---|
Total Pages | 530 |
---|
5 February 2021 | Confirmation statement made on 4 December 2020 with no updates |
---|---|
6 February 2020 | Micro company accounts made up to 30 November 2019 |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates |
12 August 2019 | Micro company accounts made up to 30 November 2018 |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates |
12 July 2018 | Amended total exemption small company accounts made up to 30 November 2016 |
9 July 2018 | Unaudited abridged accounts made up to 30 November 2017 |
7 December 2017 | Notification of Christopher James Tomlinson as a person with significant control on 7 November 2017 |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates |
7 December 2017 | Notification of Christopher James Tomlinson as a person with significant control on 7 November 2017 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates |
4 December 2016 | Total exemption small company accounts made up to 30 November 2015 |
4 December 2016 | Total exemption small company accounts made up to 30 November 2015 |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Register(s) moved to registered office address Red House Long Marton Appleby-in-Westmorland Cumbria CA16 6BN |
21 December 2015 | Register(s) moved to registered office address Red House Long Marton Appleby-in-Westmorland Cumbria CA16 6BN |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
3 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 |
6 December 2013 | Register inspection address has been changed from C/O Full Circle Accountancy 29/30 Cornmarket Penrith Cumbria CA11 7HS England |
6 December 2013 | Register inspection address has been changed from C/O Full Circle Accountancy 29/30 Cornmarket Penrith Cumbria CA11 7HS England |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
31 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders |
31 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders |
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders |
3 October 2011 | Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW England |
3 October 2011 | Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW England |
3 October 2011 | Registered office address changed from , C/O Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 3 October 2011 |
3 October 2011 | Registered office address changed from , C/O Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 3 October 2011 |
3 October 2011 | Registered office address changed from , C/O Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 3 October 2011 |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders |
1 December 2010 | Register(s) moved to registered inspection location |
1 December 2010 | Register(s) moved to registered inspection location |
1 December 2010 | Register inspection address has been changed |
1 December 2010 | Register inspection address has been changed |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders |
30 November 2009 | Director's details changed for Christopher James Tomlinson on 30 November 2009 |
30 November 2009 | Director's details changed for Christopher James Tomlinson on 30 November 2009 |
30 November 2009 | Director's details changed for Alison Tomlinson on 30 November 2009 |
30 November 2009 | Director's details changed for Alison Tomlinson on 30 November 2009 |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 |
28 November 2008 | Return made up to 28/11/08; full list of members |
28 November 2008 | Return made up to 28/11/08; full list of members |
30 April 2008 | Total exemption small company accounts made up to 30 November 2007 |
30 April 2008 | Total exemption small company accounts made up to 30 November 2007 |
21 December 2007 | Return made up to 28/11/07; full list of members |
21 December 2007 | Return made up to 28/11/07; full list of members |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 |
31 March 2007 | Particulars of mortgage/charge |
31 March 2007 | Particulars of mortgage/charge |
18 December 2006 | Return made up to 28/11/06; full list of members |
18 December 2006 | Return made up to 28/11/06; full list of members |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 |
10 May 2006 | Secretary resigned |
10 May 2006 | New secretary appointed |
10 May 2006 | New secretary appointed |
10 May 2006 | Secretary resigned |
2 March 2006 | Director's particulars changed |
2 March 2006 | Director's particulars changed |
9 December 2005 | Return made up to 28/11/05; full list of members |
9 December 2005 | Return made up to 28/11/05; full list of members |
4 November 2005 | Particulars of mortgage/charge |
4 November 2005 | Particulars of mortgage/charge |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 |
10 February 2005 | Director's particulars changed |
10 February 2005 | Director's particulars changed |
4 January 2005 | Return made up to 28/11/04; full list of members |
4 January 2005 | Return made up to 28/11/04; full list of members |
9 March 2004 | Total exemption small company accounts made up to 30 November 2003 |
9 March 2004 | Total exemption small company accounts made up to 30 November 2003 |
8 December 2003 | Return made up to 28/11/03; full list of members
|
8 December 2003 | Return made up to 28/11/03; full list of members
|
16 April 2003 | New director appointed |
16 April 2003 | New director appointed |
15 April 2003 | Ad 02/04/03--------- £ si 2@1=2 £ ic 2/4 |
15 April 2003 | Ad 02/04/03--------- £ si 2@1=2 £ ic 2/4 |
6 April 2003 | Total exemption small company accounts made up to 30 November 2002 |
6 April 2003 | Total exemption small company accounts made up to 30 November 2002 |
9 December 2002 | Return made up to 28/11/02; full list of members |
9 December 2002 | Return made up to 28/11/02; full list of members |
9 May 2002 | Particulars of mortgage/charge |
9 May 2002 | Particulars of mortgage/charge |
10 December 2001 | Secretary resigned |
10 December 2001 | New director appointed |
10 December 2001 | Registered office changed on 10/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB |
10 December 2001 | Director resigned |
10 December 2001 | New director appointed |
10 December 2001 | New secretary appointed |
10 December 2001 | Director resigned |
10 December 2001 | New secretary appointed |
10 December 2001 | Secretary resigned |
10 December 2001 | Registered office changed on 10/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB |
28 November 2001 | Incorporation |
28 November 2001 | Incorporation |