Total Documents | 102 |
---|
Total Pages | 484 |
---|
13 April 2020 | Confirmation statement made on 13 April 2020 with updates |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 October 2019 |
29 May 2019 | Unaudited abridged accounts made up to 31 October 2018 |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates |
30 October 2018 | Termination of appointment of Zelia Maria Baldry as a secretary on 30 October 2018 |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 |
20 March 2018 | Change of details for Michael Richard Baldry as a person with significant control on 20 March 2018 |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates |
26 July 2017 | Secretary's details changed for Zelia Maria Baldry on 24 July 2017 |
26 July 2017 | Secretary's details changed for Zelia Maria Baldry on 24 July 2017 |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
16 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders |
27 November 2012 | Registered office address changed from 192 Seaside Eastbourne East Sussex BN22 7QR on 27 November 2012 |
27 November 2012 | Registered office address changed from 192 Seaside Eastbourne East Sussex BN22 7QR on 27 November 2012 |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
12 December 2011 | Termination of appointment of Andrew Baldry as a director |
12 December 2011 | Termination of appointment of Andrew Baldry as a director |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders |
25 November 2011 | Director's details changed for Andrew James Baldry on 30 October 2011 |
25 November 2011 | Secretary's details changed for Zelia Maria Baldry on 30 October 2011 |
25 November 2011 | Director's details changed for Michael Richard Baldry on 30 October 2011 |
25 November 2011 | Secretary's details changed for Zelia Maria Baldry on 30 October 2011 |
25 November 2011 | Director's details changed for Andrew James Baldry on 30 October 2011 |
25 November 2011 | Director's details changed for Michael Richard Baldry on 30 October 2011 |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 |
4 January 2010 | Director's details changed for Andrew James Baldry on 30 October 2009 |
4 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders |
4 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders |
4 January 2010 | Director's details changed for Andrew James Baldry on 30 October 2009 |
4 January 2010 | Director's details changed for Michael Richard Baldry on 30 October 2009 |
4 January 2010 | Director's details changed for Michael Richard Baldry on 30 October 2009 |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
19 March 2009 | Return made up to 30/10/08; full list of members |
19 March 2009 | Return made up to 30/10/08; full list of members |
14 November 2008 | Total exemption small company accounts made up to 31 October 2007 |
14 November 2008 | Total exemption small company accounts made up to 31 October 2007 |
31 January 2008 | Registered office changed on 31/01/08 from: 74 london road bexhill on sea east sussex TN39 3LE |
31 January 2008 | Registered office changed on 31/01/08 from: 74 london road bexhill on sea east sussex TN39 3LE |
15 November 2007 | Nc inc already adjusted 31/10/07 |
15 November 2007 | New director appointed |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 31/10/07 |
15 November 2007 | New director appointed |
31 October 2007 | Return made up to 30/10/07; full list of members |
31 October 2007 | Return made up to 30/10/07; full list of members |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 |
23 November 2006 | Return made up to 30/10/06; full list of members |
23 November 2006 | Return made up to 30/10/06; full list of members |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 |
22 May 2006 | Registered office changed on 22/05/06 from: 5 cornfield terrace eastbourne BN21 4NN |
22 May 2006 | Registered office changed on 22/05/06 from: 5 cornfield terrace eastbourne BN21 4NN |
2 November 2005 | Return made up to 30/10/05; full list of members |
2 November 2005 | Return made up to 30/10/05; full list of members |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 |
2 December 2004 | Return made up to 30/10/04; full list of members |
2 December 2004 | Return made up to 30/10/04; full list of members |
21 September 2004 | Memorandum and Articles of Association |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Memorandum and Articles of Association |
20 January 2004 | Particulars of mortgage/charge |
20 January 2004 | Particulars of mortgage/charge |
5 December 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 |
5 December 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 |
30 October 2003 | Incorporation |
30 October 2003 | Secretary resigned |
30 October 2003 | Secretary resigned |
30 October 2003 | Incorporation |