Total Documents | 116 |
---|
Total Pages | 397 |
---|
16 December 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
5 March 2020 | Confirmation statement made on 25 February 2020 with no updates |
4 December 2019 | Micro company accounts made up to 31 March 2019 |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates |
6 December 2018 | Micro company accounts made up to 31 March 2018 |
8 August 2018 | Registered office address changed from C/O Wrlo Accountants 49 Station Road Polegate East Sussex BN26 6EA England to 168 Lyminster Road Wick Littlehampton BN17 7PS on 8 August 2018 |
19 July 2018 | Registered office address changed from 11 Buttercup Drive Polegate East Sussex BN26 6FB England to C/O Wrlo Accountants 49 Station Road Polegate East Sussex BN26 6EA on 19 July 2018 |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 January 2016 | Registered office address changed from 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS to 11 Buttercup Drive Polegate East Sussex BN26 6FB on 6 January 2016 |
6 January 2016 | Registered office address changed from 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS to 11 Buttercup Drive Polegate East Sussex BN26 6FB on 6 January 2016 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 June 2015 | Compulsory strike-off action has been discontinued |
24 June 2015 | Compulsory strike-off action has been discontinued |
23 June 2015 | First Gazette notice for compulsory strike-off |
23 June 2015 | First Gazette notice for compulsory strike-off |
22 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS on 22 June 2015 |
22 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS on 22 June 2015 |
22 April 2015 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015 |
22 April 2015 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015 |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
31 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
8 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 April 2012 | Secretary's details changed for Josephine Sanderson on 1 January 2012 |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
17 April 2012 | Director's details changed for Alexander Spence Sanderson on 1 January 2012 |
17 April 2012 | Secretary's details changed for Josephine Sanderson on 1 January 2012 |
17 April 2012 | Secretary's details changed for Josephine Sanderson on 1 January 2012 |
17 April 2012 | Director's details changed for Alexander Spence Sanderson on 1 January 2012 |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
17 April 2012 | Director's details changed for Alexander Spence Sanderson on 1 January 2012 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
16 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 November 2010 | Appointment of Josephine Sanderson as a secretary |
9 November 2010 | Termination of appointment of Clive Liddiard as a secretary |
9 November 2010 | Termination of appointment of Clive Liddiard as a secretary |
9 November 2010 | Termination of appointment of Clive Liddiard as a director |
9 November 2010 | Termination of appointment of Clive Liddiard as a director |
9 November 2010 | Appointment of Josephine Sanderson as a secretary |
13 October 2010 | Termination of appointment of Clive Liddiard as a secretary |
13 October 2010 | Termination of appointment of Clive Liddiard as a director |
13 October 2010 | Termination of appointment of Clive Liddiard as a director |
13 October 2010 | Termination of appointment of Clive Liddiard as a secretary |
14 May 2010 | Director's details changed for Clive Arthur Liddiard on 1 January 2010 |
14 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders |
14 May 2010 | Director's details changed for Clive Arthur Liddiard on 1 January 2010 |
14 May 2010 | Director's details changed for Alexander Spence Sanderson on 1 January 2010 |
14 May 2010 | Director's details changed for Clive Arthur Liddiard on 1 January 2010 |
14 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders |
14 May 2010 | Director's details changed for Alexander Spence Sanderson on 1 January 2010 |
14 May 2010 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 14 May 2010 |
14 May 2010 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 14 May 2010 |
14 May 2010 | Director's details changed for Alexander Spence Sanderson on 1 January 2010 |
13 May 2010 | Registered office address changed from 3Rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE on 13 May 2010 |
13 May 2010 | Registered office address changed from 3Rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE on 13 May 2010 |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
26 February 2009 | Return made up to 25/02/09; full list of members |
26 February 2009 | Return made up to 25/02/09; full list of members |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 March 2008 | Return made up to 25/02/08; full list of members |
27 March 2008 | Return made up to 25/02/08; full list of members |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
21 March 2007 | Return made up to 25/02/07; full list of members |
21 March 2007 | Return made up to 25/02/07; full list of members |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
15 March 2006 | Return made up to 25/02/06; full list of members |
15 March 2006 | Return made up to 25/02/06; full list of members |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 |
4 March 2005 | Return made up to 25/02/05; full list of members |
4 March 2005 | Return made up to 25/02/05; full list of members |
6 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 |
6 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 |
2 April 2004 | Particulars of mortgage/charge |
2 April 2004 | Particulars of mortgage/charge |
29 March 2004 | Registered office changed on 29/03/04 from: the six bells public house lyminster road lyminster, littlehampton west sussex BN17 7QF |
29 March 2004 | Registered office changed on 29/03/04 from: the six bells public house lyminster road lyminster, littlehampton west sussex BN17 7QF |
26 March 2004 | New director appointed |
26 March 2004 | New director appointed |
26 March 2004 | New secretary appointed;new director appointed |
26 March 2004 | New secretary appointed;new director appointed |
17 March 2004 | Ad 10/03/04--------- £ si 999@1=999 £ ic 1/1000 |
17 March 2004 | Ad 10/03/04--------- £ si 999@1=999 £ ic 1/1000 |
16 March 2004 | Particulars of mortgage/charge |
16 March 2004 | Particulars of mortgage/charge |
8 March 2004 | Director resigned |
8 March 2004 | Secretary resigned |
8 March 2004 | Secretary resigned |
8 March 2004 | Director resigned |
25 February 2004 | Incorporation |
25 February 2004 | Incorporation |