Total Documents | 133 |
---|
Total Pages | 532 |
---|
30 January 2024 | Confirmation statement made on 28 January 2024 with no updates |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 |
2 February 2023 | Director's details changed for Mr Martyn Jepson on 2 February 2023 |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates |
20 July 2022 | Total exemption full accounts made up to 31 January 2022 |
11 February 2022 | Confirmation statement made on 28 January 2022 with updates |
11 February 2022 | Secretary's details changed for Sue Linda Josling on 27 January 2022 |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 |
12 February 2021 | Confirmation statement made on 28 January 2021 with no updates |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 |
1 February 2019 | Confirmation statement made on 28 January 2019 with no updates |
8 August 2018 | Total exemption full accounts made up to 31 January 2018 |
7 June 2018 | Director's details changed for Mr Matthew James Josling on 7 June 2018 |
7 June 2018 | Change of details for Mr Matthew James Josling as a person with significant control on 7 June 2018 |
5 February 2018 | Notification of Martyn Paul Jepson as a person with significant control on 16 November 2017 |
5 February 2018 | Cessation of Susan Josling as a person with significant control on 16 November 2017 |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates |
1 February 2017 | Director's details changed for Mr Alexander Josling on 1 February 2017 |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates |
1 February 2017 | Director's details changed for Mr Alexander Josling on 1 February 2017 |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mr Martyn Jepson on 8 February 2016 |
8 February 2016 | Director's details changed for Mr Martyn Jepson on 8 February 2016 |
14 October 2015 | Registered office address changed from Unit 6 Jayes Park Courtyard Ockley Surrey RH5 5RR to Unit 2, Catsland Farm Bramlands Lane Woodmancote Henfield West Sussex BN5 9TG on 14 October 2015 |
14 October 2015 | Registered office address changed from Unit 6 Jayes Park Courtyard Ockley Surrey RH5 5RR to Unit 2, Catsland Farm Bramlands Lane Woodmancote Henfield West Sussex BN5 9TG on 14 October 2015 |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
6 May 2015 | Appointment of Mr Martyn Jepson as a director on 1 February 2015 |
6 May 2015 | Appointment of Mr Martyn Jepson as a director on 1 February 2015 |
6 May 2015 | Appointment of Mr Martyn Jepson as a director on 1 February 2015 |
25 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 October 2013 | Termination of appointment of James Josling as a director |
24 October 2013 | Termination of appointment of James Josling as a director |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
15 January 2013 | Secretary's details changed for Sue Linda Josling on 1 December 2012 |
15 January 2013 | Secretary's details changed for Sue Linda Josling on 1 December 2012 |
15 January 2013 | Secretary's details changed for Sue Linda Josling on 1 December 2012 |
14 January 2013 | Director's details changed for Mr James Josling on 1 December 2012 |
14 January 2013 | Director's details changed for Mr Matthew James Josling on 1 December 2012 |
14 January 2013 | Director's details changed for Mr James Josling on 1 December 2012 |
14 January 2013 | Director's details changed for Mr James Josling on 1 December 2012 |
14 January 2013 | Director's details changed for Mr Matthew James Josling on 1 December 2012 |
14 January 2013 | Director's details changed for Mr Matthew James Josling on 1 December 2012 |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
11 January 2012 | Director's details changed for Mr Matthew James Josling on 10 January 2012 |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
11 January 2012 | Director's details changed for Mr Matthew James Josling on 10 January 2012 |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
31 January 2011 | Director's details changed for Mr Matthew James Josling on 31 January 2011 |
31 January 2011 | Director's details changed for Mr Matthew James Josling on 31 January 2011 |
31 January 2011 | Director's details changed for Mr Matthew James Josling on 31 January 2011 |
31 January 2011 | Director's details changed for Mr Matthew James Josling on 31 January 2011 |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
19 February 2010 | Director's details changed for James Josling on 19 February 2010 |
19 February 2010 | Director's details changed for Matthew James Josling on 19 February 2010 |
19 February 2010 | Director's details changed for Matthew James Josling on 19 February 2010 |
19 February 2010 | Director's details changed for Alexander Josling on 19 February 2010 |
19 February 2010 | Director's details changed for James Josling on 19 February 2010 |
19 February 2010 | Director's details changed for Alexander Josling on 19 February 2010 |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
18 March 2009 | Return made up to 28/01/09; full list of members |
18 March 2009 | Return made up to 28/01/09; full list of members |
10 December 2008 | Return made up to 28/01/08; full list of members |
10 December 2008 | Return made up to 28/01/08; full list of members |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 |
17 December 2007 | Return made up to 28/01/07; full list of members |
17 December 2007 | Return made up to 28/01/07; full list of members |
7 November 2007 | Director's particulars changed |
7 November 2007 | Director's particulars changed |
7 November 2007 | Director's particulars changed |
7 November 2007 | Director's particulars changed |
29 October 2007 | Registered office changed on 29/10/07 from: 6 bishopric horsham west sussex RH12 1QR |
29 October 2007 | Registered office changed on 29/10/07 from: 6 bishopric horsham west sussex RH12 1QR |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 |
30 January 2006 | Return made up to 28/01/06; full list of members |
30 January 2006 | Return made up to 28/01/06; full list of members |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
1 March 2005 | Return made up to 28/01/05; full list of members
|
1 March 2005 | Return made up to 28/01/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
30 March 2004 | Return made up to 28/01/04; full list of members
|
30 March 2004 | Return made up to 28/01/04; full list of members
|
10 May 2003 | Particulars of mortgage/charge |
10 May 2003 | Particulars of mortgage/charge |
26 March 2003 | Particulars of mortgage/charge |
26 March 2003 | Particulars of mortgage/charge |
5 March 2003 | Ad 28/01/03--------- £ si 199@1=199 £ ic 1/200 |
5 March 2003 | Ad 28/01/03--------- £ si 199@1=199 £ ic 1/200 |
26 February 2003 | Director resigned |
26 February 2003 | New director appointed |
26 February 2003 | Secretary resigned |
26 February 2003 | New secretary appointed |
26 February 2003 | New director appointed |
26 February 2003 | New secretary appointed |
26 February 2003 | New director appointed |
26 February 2003 | New director appointed |
26 February 2003 | New director appointed |
26 February 2003 | Secretary resigned |
26 February 2003 | Director resigned |
26 February 2003 | New director appointed |
28 January 2003 | Incorporation |
28 January 2003 | Incorporation |