Total Documents | 135 |
---|
Total Pages | 597 |
---|
22 February 2021 | Confirmation statement made on 14 December 2020 with no updates |
---|---|
4 February 2021 | Total exemption full accounts made up to 31 July 2020 |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 |
25 January 2020 | Confirmation statement made on 14 December 2019 with no updates |
27 February 2019 | Total exemption full accounts made up to 31 July 2018 |
17 January 2019 | Confirmation statement made on 14 December 2018 with no updates |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 |
4 January 2018 | Confirmation statement made on 14 December 2017 with updates |
1 March 2017 | Confirmation statement made on 14 December 2016 with updates |
1 March 2017 | Confirmation statement made on 14 December 2016 with updates |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 |
11 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 |
11 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 |
2 August 2016 | Termination of appointment of Joanne Amanda Butler as a director on 1 August 2016 |
2 August 2016 | Termination of appointment of Angelo Lenarduzzi as a director on 1 August 2016 |
2 August 2016 | Termination of appointment of Joanne Amanda Butler as a secretary on 1 August 2016 |
2 August 2016 | Termination of appointment of Joanne Amanda Butler as a secretary on 1 August 2016 |
2 August 2016 | Termination of appointment of Angelo Lenarduzzi as a director on 1 August 2016 |
2 August 2016 | Termination of appointment of Joanne Amanda Butler as a director on 1 August 2016 |
1 August 2016 | Registered office address changed from Ankridge House Ankridge North Tawton Devon EX20 2DW to Blenheim Hailsham Road Stone Cross Pevensey East Sussex BN24 5AS on 1 August 2016 |
1 August 2016 | Appointment of Mr William Oakdon as a director on 1 August 2016 |
1 August 2016 | Registered office address changed from Ankridge House Ankridge North Tawton Devon EX20 2DW to Blenheim Hailsham Road Stone Cross Pevensey East Sussex BN24 5AS on 1 August 2016 |
1 August 2016 | Appointment of Mr William Oakdon as a director on 1 August 2016 |
20 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 |
30 March 2015 | Amended total exemption small company accounts made up to 31 August 2014 |
30 March 2015 | Amended total exemption small company accounts made up to 31 August 2014 |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 |
31 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders
|
17 December 2013 | Director's details changed for Mr Angelo Lenarduzzi on 16 December 2013 |
17 December 2013 | Director's details changed for Ms Joanne Amanda Butler on 16 December 2013 |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders
|
17 December 2013 | Director's details changed for Mr Angelo Lenarduzzi on 16 December 2013 |
17 December 2013 | Director's details changed for Ms Joanne Amanda Butler on 16 December 2013 |
16 December 2013 | Registered office address changed from Holly Tree Cottage Farleys Grave X North Tawton Devon EX20 2DW United Kingdom on 16 December 2013 |
16 December 2013 | Registered office address changed from Holly Tree Cottage Farleys Grave X North Tawton Devon EX20 2DW United Kingdom on 16 December 2013 |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 |
30 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders |
30 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders |
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 |
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 |
6 September 2012 | Registered office address changed from Unit 4 Saltash Business Park Moorland Industrial Estate Saltash Cornwall PL12 6LX on 6 September 2012 |
6 September 2012 | Registered office address changed from Unit 4 Saltash Business Park Moorland Industrial Estate Saltash Cornwall PL12 6LX on 6 September 2012 |
6 September 2012 | Registered office address changed from Unit 4 Saltash Business Park Moorland Industrial Estate Saltash Cornwall PL12 6LX on 6 September 2012 |
18 August 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 |
18 August 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 |
14 December 2011 | Appointment of Mr Angelo Lenarduzzi as a director |
14 December 2011 | Termination of appointment of Kevin Taylor as a secretary |
14 December 2011 | Appointment of Ms Joanne Amanda Butler as a director |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders |
14 December 2011 | Appointment of Ms Joanne Amanda Butler as a director |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders |
14 December 2011 | Appointment of Mr Angelo Lenarduzzi as a director |
14 December 2011 | Termination of appointment of Kevin Taylor as a secretary |
13 December 2011 | Termination of appointment of Kevin Taylor as a director |
13 December 2011 | Termination of appointment of Kevin Taylor as a secretary |
13 December 2011 | Termination of appointment of Kevin Taylor as a secretary |
13 December 2011 | Appointment of Ms Joanne Amanda Butler as a secretary |
13 December 2011 | Termination of appointment of David Taylor as a director |
13 December 2011 | Termination of appointment of David Taylor as a director |
13 December 2011 | Termination of appointment of Kevin Taylor as a director |
13 December 2011 | Appointment of Ms Joanne Amanda Butler as a secretary |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 |
4 July 2011 | Amended accounts made up to 30 September 2010 |
4 July 2011 | Amended accounts made up to 30 September 2010 |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 |
7 June 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
7 June 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
7 June 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 |
13 January 2010 | Director's details changed for David Taylor on 13 January 2010 |
13 January 2010 | Director's details changed for David Taylor on 13 January 2010 |
13 January 2010 | Director's details changed for David Taylor on 13 January 2010 |
13 January 2010 | Director's details changed for David Taylor on 13 January 2010 |
9 January 2010 | Director's details changed for David Taylor on 1 December 2009 |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 |
9 January 2010 | Director's details changed for David Taylor on 1 December 2009 |
9 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders |
9 January 2010 | Director's details changed for David Taylor on 1 December 2009 |
9 January 2010 | Director's details changed for Kevin Taylor on 1 December 2009 |
9 January 2010 | Director's details changed for Kevin Taylor on 1 December 2009 |
9 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders |
9 January 2010 | Director's details changed for Kevin Taylor on 1 December 2009 |
28 July 2009 | Registered office changed on 28/07/2009 from unit 9 saltash business park moorland trading estate saltash cornwall PL12 6LX |
28 July 2009 | Registered office changed on 28/07/2009 from unit 9 saltash business park moorland trading estate saltash cornwall PL12 6LX |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 |
8 January 2009 | Return made up to 19/12/08; full list of members |
8 January 2009 | Return made up to 19/12/08; full list of members |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 |
19 March 2008 | Director appointed kevin taylor |
19 March 2008 | Director appointed kevin taylor |
27 February 2008 | Return made up to 19/12/07; no change of members |
27 February 2008 | Return made up to 19/12/07; no change of members |
13 August 2007 | Registered office changed on 13/08/07 from: 52 valley view st. Keyne liskeard cornwall PL14 4QJ |
13 August 2007 | Registered office changed on 13/08/07 from: 52 valley view st. Keyne liskeard cornwall PL14 4QJ |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
15 January 2007 | Return made up to 19/12/06; full list of members |
15 January 2007 | Return made up to 19/12/06; full list of members |
20 January 2006 | Return made up to 19/12/05; full list of members |
20 January 2006 | Return made up to 19/12/05; full list of members |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 |
5 January 2005 | Return made up to 19/12/04; full list of members |
5 January 2005 | Return made up to 19/12/04; full list of members |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 |
17 December 2003 | Return made up to 19/12/03; full list of members
|
17 December 2003 | Return made up to 19/12/03; full list of members
|
26 January 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 |
26 January 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 |
7 January 2003 | Secretary resigned |
7 January 2003 | Secretary resigned |
19 December 2002 | Incorporation |
19 December 2002 | Incorporation |