Total Documents | 154 |
---|
Total Pages | 514 |
---|
30 March 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended |
12 January 2021 | First Gazette notice for voluntary strike-off |
5 January 2021 | Application to strike the company off the register |
24 January 2020 | Confirmation statement made on 20 January 2020 with updates |
15 January 2020 | Total exemption full accounts made up to 31 July 2019 |
22 February 2019 | Confirmation statement made on 20 January 2019 with updates |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 |
12 February 2018 | Confirmation statement made on 20 January 2018 with updates |
6 December 2017 | Termination of appointment of Jane Alice Puddy as a director on 6 December 2017 |
3 April 2017 | Registered office address changed from 3 Market Place Marshfield Chippenham Wiltshire SN14 8NP to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 3 April 2017 |
3 April 2017 | Confirmation statement made on 20 January 2017 with updates |
3 April 2017 | Confirmation statement made on 20 January 2017 with updates |
3 April 2017 | Registered office address changed from 3 Market Place Marshfield Chippenham Wiltshire SN14 8NP to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 3 April 2017 |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 September 2014 | Compulsory strike-off action has been discontinued |
27 September 2014 | Compulsory strike-off action has been discontinued |
26 September 2014 | Total exemption small company accounts made up to 31 July 2013 |
26 September 2014 | Total exemption small company accounts made up to 31 July 2013 |
5 August 2014 | First Gazette notice for compulsory strike-off |
5 August 2014 | First Gazette notice for compulsory strike-off |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 |
20 March 2013 | Register inspection address has been changed |
20 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
20 March 2013 | Register inspection address has been changed |
20 March 2013 | Register(s) moved to registered inspection location |
20 March 2013 | Register(s) moved to registered inspection location |
20 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
19 March 2013 | Director's details changed for Mr Stuart Julian Jones on 19 March 2013 |
19 March 2013 | Director's details changed for Ms Jane Alice Puddy on 19 March 2013 |
19 March 2013 | Director's details changed for Ms Jane Alice Puddy on 19 March 2013 |
19 March 2013 | Registered office address changed from Cresswell Down Farm Edington Westbury Wiltshire BA13 4NJ United Kingdom on 19 March 2013 |
19 March 2013 | Director's details changed for Mr Stuart Julian Jones on 19 March 2013 |
19 March 2013 | Registered office address changed from Cresswell Down Farm Edington Westbury Wiltshire BA13 4NJ United Kingdom on 19 March 2013 |
3 May 2012 | Change of share class name or designation |
3 May 2012 | Particulars of variation of rights attached to shares |
3 May 2012 | Particulars of variation of rights attached to shares |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Change of share class name or designation |
26 April 2012 | Resolutions
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
26 April 2012 | Particulars of variation of rights attached to shares |
26 April 2012 | Resolutions
|
26 April 2012 | Change of share class name or designation |
26 April 2012 | Change of share class name or designation |
26 April 2012 | Particulars of variation of rights attached to shares |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 |
3 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
3 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
7 July 2010 | Appointment of Miss Jane Alice Puddy as a director |
7 July 2010 | Appointment of Miss Jane Alice Puddy as a director |
6 July 2010 | Termination of appointment of Peter Weeks as a director |
6 July 2010 | Director's details changed for Mr Stuart Julian Jones on 22 June 2010 |
6 July 2010 | Director's details changed for Mr Stuart Julian Jones on 22 June 2010 |
6 July 2010 | Termination of appointment of Peter Weeks as a director |
2 July 2010 | Registered office address changed from , 4 Edgar Buildings, George Street, Bath, BA1 1EE on 2 July 2010 |
2 July 2010 | Registered office address changed from , 4 Edgar Buildings, George Street, Bath, BA1 1EE on 2 July 2010 |
2 July 2010 | Registered office address changed from , 4 Edgar Buildings, George Street, Bath, BA1 1EE on 2 July 2010 |
1 July 2010 | Termination of appointment of Timothy Weeks as a director |
1 July 2010 | Termination of appointment of Stuart Jones as a secretary |
1 July 2010 | Termination of appointment of Timothy Weeks as a director |
1 July 2010 | Termination of appointment of Stuart Jones as a secretary |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 |
20 February 2010 | Compulsory strike-off action has been discontinued |
20 February 2010 | Compulsory strike-off action has been discontinued |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
25 January 2010 | Registered office address changed from , Terranova, Shepherds Walk, Bath, BA2 5QT on 25 January 2010 |
25 January 2010 | Registered office address changed from , Terranova, Shepherds Walk, Bath, BA2 5QT on 25 January 2010 |
19 January 2010 | First Gazette notice for compulsory strike-off |
19 January 2010 | First Gazette notice for compulsory strike-off |
31 July 2009 | Director appointed timothy peter weeks |
31 July 2009 | Director appointed timothy peter weeks |
30 July 2009 | Director appointed peter kenneth charles weeks |
30 July 2009 | Director appointed peter kenneth charles weeks |
24 July 2009 | Director appointed stuart julian jones |
24 July 2009 | Director appointed stuart julian jones |
17 July 2009 | Secretary appointed stuart julian jones |
17 July 2009 | Secretary appointed stuart julian jones |
11 July 2009 | Appointment terminated director cecilia hutton |
11 July 2009 | Appointment terminated director cecilia hutton |
11 July 2009 | Appointment terminated secretary hutton gavin |
11 July 2009 | Appointment terminated secretary hutton gavin |
23 October 2008 | Total exemption full accounts made up to 31 July 2008 |
23 October 2008 | Total exemption full accounts made up to 31 July 2008 |
26 September 2008 | Return made up to 23/09/08; full list of members |
26 September 2008 | Return made up to 23/09/08; full list of members |
5 November 2007 | Total exemption full accounts made up to 31 July 2007 |
5 November 2007 | Total exemption full accounts made up to 31 July 2007 |
16 October 2007 | Return made up to 23/09/07; full list of members |
16 October 2007 | Return made up to 23/09/07; full list of members |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 |
18 October 2006 | Return made up to 23/09/06; full list of members |
18 October 2006 | Return made up to 23/09/06; full list of members |
13 December 2005 | Secretary resigned |
13 December 2005 | New secretary appointed |
13 December 2005 | Total exemption full accounts made up to 31 July 2005 |
13 December 2005 | Total exemption full accounts made up to 31 July 2005 |
13 December 2005 | Registered office changed on 13/12/05 from: 3 kingsmead terrace, bath, BA1 1UX |
13 December 2005 | New secretary appointed |
13 December 2005 | Secretary resigned |
13 December 2005 | Registered office changed on 13/12/05 from: 3 kingsmead terrace, bath, BA1 1UX |
9 November 2005 | Return made up to 23/09/05; full list of members |
9 November 2005 | Return made up to 23/09/05; full list of members |
11 May 2005 | Total exemption full accounts made up to 30 April 2003 |
11 May 2005 | Total exemption full accounts made up to 30 April 2004 |
11 May 2005 | Total exemption full accounts made up to 30 April 2004 |
11 May 2005 | Total exemption full accounts made up to 30 April 2003 |
10 May 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 |
10 May 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 |
14 March 2005 | Director's particulars changed |
14 March 2005 | Director's particulars changed |
25 January 2005 | Registered office changed on 25/01/05 from: 18A queen square, bath, BA1 2HN |
25 January 2005 | Return made up to 23/09/04; full list of members |
25 January 2005 | Return made up to 23/09/04; full list of members |
25 January 2005 | Registered office changed on 25/01/05 from: 18A queen square, bath, BA1 2HN |
28 October 2003 | Return made up to 23/09/03; full list of members |
28 October 2003 | Return made up to 23/09/03; full list of members |
2 April 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 |
2 April 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 |
13 December 2002 | Director resigned |
13 December 2002 | Secretary resigned |
13 December 2002 | New secretary appointed |
13 December 2002 | Secretary resigned |
13 December 2002 | New secretary appointed |
13 December 2002 | Director resigned |
4 December 2002 | New director appointed |
4 December 2002 | New director appointed |
23 September 2002 | Incorporation |
23 September 2002 | Incorporation |