Total Documents | 135 |
---|
Total Pages | 485 |
---|
11 January 2021 | Confirmation statement made on 27 December 2020 with updates |
---|---|
23 December 2020 | Notification of Robert West (Holdings) Limited as a person with significant control on 10 January 2020 |
23 December 2020 | Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 |
23 December 2020 | Cessation of Richard Thomas Lawrence as a person with significant control on 10 January 2020 |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 |
23 June 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates |
17 December 2019 | Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 |
29 January 2019 | Confirmation statement made on 27 December 2018 with updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
7 March 2018 | Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 |
7 March 2018 | Notification of Richard Lawrence as a person with significant control on 30 June 2017 |
8 January 2018 | Confirmation statement made on 27 December 2017 with no updates |
8 January 2018 | Confirmation statement made on 27 December 2017 with no updates |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 |
6 February 2017 | Confirmation statement made on 27 December 2016 with updates |
6 February 2017 | Confirmation statement made on 27 December 2016 with updates |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 |
1 August 2016 | Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016 |
1 August 2016 | Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016 |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 |
21 April 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 |
21 April 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 |
21 April 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 |
21 April 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 |
29 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 |
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
28 January 2011 | Registered office address changed from Delta House 175 - 177Borough High Street London SE1 1HR on 28 January 2011 |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
28 January 2011 | Termination of appointment of Keith Price as a secretary |
28 January 2011 | Registered office address changed from Delta House 175 - 177Borough High Street London SE1 1HR on 28 January 2011 |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary |
28 January 2011 | Termination of appointment of Keith Price as a secretary |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 |
4 August 2009 | Registered office changed on 04/08/2009 from west house, 46 high street orpington kent BR6 0JQ |
4 August 2009 | Registered office changed on 04/08/2009 from west house, 46 high street orpington kent BR6 0JQ |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 |
15 December 2008 | Return made up to 11/12/08; full list of members |
15 December 2008 | Return made up to 11/12/08; full list of members |
14 March 2008 | Full accounts made up to 30 June 2007 |
14 March 2008 | Full accounts made up to 30 June 2007 |
17 December 2007 | Return made up to 11/12/07; full list of members |
17 December 2007 | Return made up to 11/12/07; full list of members |
26 April 2007 | Full accounts made up to 30 June 2006 |
26 April 2007 | Full accounts made up to 30 June 2006 |
24 January 2007 | Return made up to 11/12/06; full list of members |
24 January 2007 | Return made up to 11/12/06; full list of members |
18 July 2006 | Secretary resigned |
18 July 2006 | New secretary appointed |
18 July 2006 | New secretary appointed |
18 July 2006 | Secretary resigned |
28 April 2006 | Accounts for a small company made up to 30 June 2005 |
28 April 2006 | Accounts for a small company made up to 30 June 2005 |
13 February 2006 | Return made up to 11/12/05; full list of members |
13 February 2006 | Return made up to 11/12/05; full list of members |
25 April 2005 | Full accounts made up to 30 June 2004 |
25 April 2005 | Full accounts made up to 30 June 2004 |
4 January 2005 | Return made up to 11/12/04; full list of members |
4 January 2005 | Return made up to 11/12/04; full list of members |
10 February 2004 | Full accounts made up to 30 June 2003 |
10 February 2004 | Full accounts made up to 30 June 2003 |
27 January 2004 | Return made up to 11/12/03; full list of members |
27 January 2004 | Return made up to 11/12/03; full list of members |
6 January 2003 | Full accounts made up to 30 June 2002 |
6 January 2003 | Full accounts made up to 30 June 2002 |
30 December 2002 | Return made up to 11/12/02; full list of members |
30 December 2002 | Return made up to 11/12/02; full list of members |
27 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 |
27 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 |
8 October 2002 | Director resigned |
8 October 2002 | Director resigned |
9 March 2002 | Particulars of mortgage/charge |
9 March 2002 | Particulars of mortgage/charge |
2 January 2002 | New director appointed |
2 January 2002 | New secretary appointed |
2 January 2002 | New director appointed |
2 January 2002 | New director appointed |
2 January 2002 | New director appointed |
2 January 2002 | New director appointed |
2 January 2002 | New director appointed |
2 January 2002 | New secretary appointed |
28 December 2001 | Secretary resigned |
28 December 2001 | Secretary resigned |
28 December 2001 | Director resigned |
28 December 2001 | Director resigned |
11 December 2001 | Incorporation |
11 December 2001 | Incorporation |