Total Documents | 78 |
---|
Total Pages | 314 |
---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off |
4 August 2015 | First Gazette notice for voluntary strike-off |
4 August 2015 | First Gazette notice for voluntary strike-off |
22 July 2015 | Application to strike the company off the register |
22 July 2015 | Application to strike the company off the register |
24 April 2015 | Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to The Stables C/O Highfield 85 West Hill Portishead Bristol Avon BS20 6LQ on 24 April 2015 |
24 April 2015 | Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to The Stables C/O Highfield 85 West Hill Portishead Bristol Avon BS20 6LQ on 24 April 2015 |
28 November 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Ms Nicola Jane Webb on 23 August 2013 |
28 November 2014 | Registered office address changed from 5 Napier Road Redland Bristol BS6 6RT to The Cottage Church Road South Portishead Bristol BS20 6PU on 28 November 2014 |
28 November 2014 | Secretary's details changed for Ms Nicola Jane Webb on 23 August 2013 |
28 November 2014 | Director's details changed for Ms Nicola Jane Webb on 23 August 2013 |
28 November 2014 | Secretary's details changed for Ms Nicola Jane Webb on 23 August 2013 |
28 November 2014 | Registered office address changed from 5 Napier Road Redland Bristol BS6 6RT to The Cottage Church Road South Portishead Bristol BS20 6PU on 28 November 2014 |
28 November 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-11-28
|
7 October 2014 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2014-10-07
|
3 October 2014 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2014 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | Director's details changed for Ms Nicola Jane Webb on 1 October 2009 |
30 September 2014 | Director's details changed for Marcus Roger Webb on 1 October 2009 |
30 September 2014 | Director's details changed for Marcus Roger Webb on 1 October 2009 |
30 September 2014 | Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to 5 Napier Road Redland Bristol BS6 6RT on 30 September 2014 |
30 September 2014 | Director's details changed for Marcus Roger Webb on 1 October 2009 |
30 September 2014 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Ms Nicola Jane Webb on 1 October 2009 |
30 September 2014 | Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to 5 Napier Road Redland Bristol BS6 6RT on 30 September 2014 |
30 September 2014 | Director's details changed for Ms Nicola Jane Webb on 1 October 2009 |
26 September 2014 | Annual return made up to 31 October 2008 with a full list of shareholders |
26 September 2014 | Annual return made up to 31 October 2008 with a full list of shareholders |
10 September 2014 | Annual return made up to 31 October 2006 |
10 September 2014 | Annual return made up to 31 October 2006 |
10 September 2014 | Annual return made up to 31 October 2007 |
10 September 2014 | Annual return made up to 31 October 2007 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2012 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2009 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2010 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2009 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2011 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2010 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2011 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2012 |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
13 May 2014 | Satisfaction of charge 1 in full |
13 May 2014 | Satisfaction of charge 1 in full |
14 November 2013 | Termination of appointment of Marcus Webb as a director |
14 November 2013 | Registered office address changed from 5 Napier Road Redland Bristol Avon BS6 6RT on 14 November 2013 |
14 November 2013 | Registered office address changed from 5 Napier Road Redland Bristol Avon BS6 6RT on 14 November 2013 |
14 November 2013 | Director's details changed for Nicola Jane Webb on 23 August 2013 |
14 November 2013 | Restoration by order of the court |
14 November 2013 | Termination of appointment of Marcus Webb as a director |
14 November 2013 | Director's details changed for Nicola Jane Webb on 23 August 2013 |
14 November 2013 | Restoration by order of the court |
27 January 2009 | Final Gazette dissolved via compulsory strike-off |
27 January 2009 | Final Gazette dissolved via compulsory strike-off |
30 July 2008 | First Gazette notice for compulsory strike-off |
30 July 2008 | First Gazette notice for compulsory strike-off |
25 July 2006 | Return made up to 31/10/05; full list of members |
25 July 2006 | Return made up to 31/10/05; full list of members |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 |
21 January 2004 | Return made up to 31/10/03; full list of members
|
21 January 2004 | Return made up to 31/10/03; full list of members
|
18 October 2003 | Registered office changed on 18/10/03 from: 30 wood vale, forest hill london, SE23 3EE |
18 October 2003 | Registered office changed on 18/10/03 from: 30 wood vale, forest hill london, SE23 3EE |
24 January 2003 | Particulars of mortgage/charge |
24 January 2003 | Particulars of mortgage/charge |
31 October 2002 | Incorporation |
31 October 2002 | Incorporation |