Total Documents | 137 |
---|
Total Pages | 459 |
---|
21 November 2023 | Termination of appointment of Leigh Edwards as a director on 20 November 2023 |
---|---|
20 November 2023 | Confirmation statement made on 15 September 2023 with updates |
16 November 2023 | Total exemption full accounts made up to 23 June 2022 |
2 November 2023 | Notification of Russell John Edwards as a person with significant control on 5 February 2021 |
1 November 2023 | Confirmation statement made on 15 September 2022 with updates |
1 November 2023 | Withdrawal of a person with significant control statement on 1 November 2023 |
12 April 2023 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Upper Culham Farm Upper Culham Wargrave Berkshire RG10 8NR on 12 April 2023 |
12 April 2023 | Director's details changed for Mr Peter Nigel Christopher Wellington on 15 September 2022 |
30 June 2022 | Micro company accounts made up to 23 June 2021 |
9 June 2022 | Compulsory strike-off action has been discontinued |
24 May 2022 | First Gazette notice for compulsory strike-off |
4 November 2021 | Micro company accounts made up to 23 June 2020 |
1 October 2021 | Compulsory strike-off action has been discontinued |
30 September 2021 | Confirmation statement made on 15 September 2021 with updates |
24 August 2021 | First Gazette notice for compulsory strike-off |
8 February 2021 | Appointment of Mrs Leigh Edwards as a director on 5 February 2021 |
8 February 2021 | Appointment of Mr Russell John Edwards as a director on 5 February 2021 |
29 January 2021 | Termination of appointment of Paul Dominic Wallace as a director on 20 November 2020 |
17 September 2020 | Confirmation statement made on 15 September 2020 with updates |
17 March 2020 | Termination of appointment of Ian West as a director on 16 March 2020 |
2 March 2020 | Micro company accounts made up to 23 June 2019 |
17 September 2019 | Confirmation statement made on 15 September 2019 with updates |
4 March 2019 | Micro company accounts made up to 23 June 2018 |
17 September 2018 | Confirmation statement made on 15 September 2018 with updates |
19 April 2018 | Micro company accounts made up to 23 June 2017 |
14 February 2018 | Previous accounting period shortened from 30 September 2017 to 23 June 2017 |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
1 June 2017 | Director's details changed for Mr Paul Dominic Wallace on 2 May 2017 |
1 June 2017 | Director's details changed for Mr Paul Dominic Wallace on 2 May 2017 |
31 May 2017 | Termination of appointment of Michael John Dubus as a director on 2 May 2017 |
31 May 2017 | Termination of appointment of Oliver Denham Gilbart-Smith as a director on 2 May 2017 |
31 May 2017 | Termination of appointment of Oliver Denham Gilbart-Smith as a director on 2 May 2017 |
31 May 2017 | Termination of appointment of Michael John Dubus as a director on 2 May 2017 |
30 May 2017 | Termination of appointment of Michael John Dubus as a secretary on 2 May 2017 |
30 May 2017 | Termination of appointment of Michael John Dubus as a secretary on 2 May 2017 |
9 May 2017 | Appointment of Mr Peter Nigel Christopher Wellington as a director on 2 May 2017 |
9 May 2017 | Appointment of Mr Peter Nigel Christopher Wellington as a director on 2 May 2017 |
8 March 2017 | Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017 |
8 March 2017 | Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017 |
6 October 2016 | Confirmation statement made on 15 September 2016 with updates |
6 October 2016 | Confirmation statement made on 15 September 2016 with updates |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
3 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
15 May 2014 | Termination of appointment of Robert Drummond as a director |
15 May 2014 | Termination of appointment of Robert Drummond as a director |
15 May 2014 | Termination of appointment of Robert Drummond as a director |
15 May 2014 | Termination of appointment of Robert Drummond as a director |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 |
24 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 |
13 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
13 October 2011 | Appointment of Mr Ian West as a director |
13 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
13 October 2011 | Appointment of Mr Ian West as a director |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
28 October 2010 | Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010 |
28 October 2010 | Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010 |
1 October 2010 | Director's details changed for Michael John Dubus on 1 October 2009 |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
1 October 2010 | Director's details changed for Michael John Dubus on 1 October 2009 |
1 October 2010 | Director's details changed for Paul Dominic Wallace on 1 October 2009 |
1 October 2010 | Director's details changed for Oliver Denham Gilbart-Smith on 1 October 2009 |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
1 October 2010 | Director's details changed for Paul Dominic Wallace on 1 October 2009 |
1 October 2010 | Director's details changed for Michael John Dubus on 1 October 2009 |
1 October 2010 | Director's details changed for Paul Dominic Wallace on 1 October 2009 |
1 October 2010 | Director's details changed for Oliver Denham Gilbart-Smith on 1 October 2009 |
1 October 2010 | Director's details changed for Oliver Denham Gilbart-Smith on 1 October 2009 |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
30 September 2009 | Registered office changed on 30/09/2009 from victoria house desborough street high wycombe bucks HP11 2NF |
30 September 2009 | Registered office changed on 30/09/2009 from victoria house desborough street high wycombe bucks HP11 2NF |
30 September 2009 | Return made up to 29/09/09; full list of members |
30 September 2009 | Return made up to 29/09/09; full list of members |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 |
15 October 2008 | Registered office changed on 15/10/2008 from leabank wycombe road stokenchurch high wycombe bucks HP14 3RJ |
15 October 2008 | Return made up to 29/09/08; full list of members |
15 October 2008 | Return made up to 29/09/08; full list of members |
15 October 2008 | Registered office changed on 15/10/2008 from leabank wycombe road stokenchurch high wycombe bucks HP14 3RJ |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 |
16 October 2007 | Return made up to 29/09/07; full list of members |
16 October 2007 | Return made up to 29/09/07; full list of members |
6 June 2007 | Director's particulars changed |
6 June 2007 | Director's particulars changed |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 |
27 February 2007 | Return made up to 29/09/06; full list of members |
27 February 2007 | Return made up to 29/09/06; full list of members |
15 January 2007 | Total exemption small company accounts made up to 30 September 2005 |
15 January 2007 | Total exemption small company accounts made up to 30 September 2005 |
14 December 2006 | Registered office changed on 14/12/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP |
14 December 2006 | Registered office changed on 14/12/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP |
1 February 2006 | Return made up to 29/09/05; full list of members |
1 February 2006 | Return made up to 29/09/05; full list of members |
8 November 2005 | Accounts for a dormant company made up to 30 September 2004 |
8 November 2005 | Accounts for a dormant company made up to 30 September 2004 |
11 December 2004 | Return made up to 29/09/04; full list of members |
11 December 2004 | Return made up to 29/09/04; full list of members |
3 December 2004 | New director appointed |
3 December 2004 | New director appointed |
8 November 2004 | New director appointed |
8 November 2004 | New director appointed |
2 November 2004 | New director appointed |
2 November 2004 | New director appointed |
21 July 2004 | Director resigned |
21 July 2004 | Secretary resigned;director resigned |
21 July 2004 | Secretary resigned;director resigned |
21 July 2004 | Registered office changed on 21/07/04 from: 43 high street marlow buckinghamshire SL7 1BA |
21 July 2004 | New secretary appointed;new director appointed |
21 July 2004 | New secretary appointed;new director appointed |
21 July 2004 | Director resigned |
21 July 2004 | Registered office changed on 21/07/04 from: 43 high street marlow buckinghamshire SL7 1BA |
21 October 2003 | Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4 |
21 October 2003 | Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4 |
7 October 2003 | Secretary resigned |
7 October 2003 | Secretary resigned |
29 September 2003 | Incorporation |
29 September 2003 | Incorporation |