Total Documents | 117 |
---|
Total Pages | 678 |
---|
26 June 2020 | Micro company accounts made up to 30 September 2019 |
---|---|
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates |
28 June 2019 | Micro company accounts made up to 30 September 2018 |
21 June 2019 | Satisfaction of charge 3 in full |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates |
12 September 2018 | Satisfaction of charge 051134970006 in full |
29 June 2018 | Micro company accounts made up to 30 September 2017 |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
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 |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 March 2014 | Registration of charge 051134970006 |
26 March 2014 | Registration of charge 051134970006 |
19 February 2014 | Registration of charge 051134970005 |
19 February 2014 | Registration of charge 051134970005 |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
30 April 2013 | Director's details changed for Mrs Susan Marie Donkersley on 16 March 2013 |
30 April 2013 | Director's details changed for Mrs Susan Marie Donkersley on 16 March 2013 |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
29 April 2013 | Director's details changed for Mr Roger Patrick Donkersley on 16 March 2013 |
29 April 2013 | Secretary's details changed for Mrs Susan Marie Donkersley on 16 March 2013 |
29 April 2013 | Secretary's details changed for Mrs Susan Marie Donkersley on 16 March 2013 |
29 April 2013 | Director's details changed for Mr Roger Patrick Donkersley on 16 March 2013 |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 |
19 June 2012 | Secretary's details changed for Mrs Susan Marie Donkersley on 2 December 2011 |
19 June 2012 | Director's details changed for Mr Roger Patrick Donkersley on 2 December 2011 |
19 June 2012 | Registered office address changed from C/O Norman Snell Kimberley Farthing Down Holywell Lake Wellington Somerset TA21 0EH England on 19 June 2012 |
19 June 2012 | Secretary's details changed for Mrs Susan Marie Donkersley on 2 December 2011 |
19 June 2012 | Director's details changed for Mrs Susan Marie Donkersley on 2 December 2011 |
19 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders |
19 June 2012 | Registered office address changed from 21 Orchard Gardens Teignmouth TQ14 8DJ on 19 June 2012 |
19 June 2012 | Director's details changed for Mr Roger Patrick Donkersley on 2 December 2011 |
19 June 2012 | Director's details changed for Mr Roger Patrick Donkersley on 2 December 2011 |
19 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders |
19 June 2012 | Registered office address changed from 21 Orchard Gardens Teignmouth TQ14 8DJ on 19 June 2012 |
19 June 2012 | Registered office address changed from C/O Norman Snell Kimberley Farthing Down Holywell Lake Wellington Somerset TA21 0EH England on 19 June 2012 |
19 June 2012 | Secretary's details changed for Mrs Susan Marie Donkersley on 2 December 2011 |
19 June 2012 | Director's details changed for Mrs Susan Marie Donkersley on 2 December 2011 |
19 June 2012 | Director's details changed for Mrs Susan Marie Donkersley on 2 December 2011 |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 |
24 August 2011 | Amended accounts made up to 30 September 2010 |
24 August 2011 | Amended accounts made up to 30 September 2010 |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 |
6 May 2011 | Director's details changed for Mrs Susan Marie Donkersley on 27 April 2011 |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
6 May 2011 | Secretary's details changed for Susan Marie Donkersley on 27 April 2011 |
6 May 2011 | Director's details changed for Roger Patrick Donkersley on 27 April 2011 |
6 May 2011 | Director's details changed for Mrs Susan Marie Donkersley on 27 April 2011 |
6 May 2011 | Secretary's details changed for Susan Marie Donkersley on 27 April 2011 |
6 May 2011 | Director's details changed for Roger Patrick Donkersley on 27 April 2011 |
14 April 2011 | Company name changed selworthy developments LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed selworthy developments LIMITED\certificate issued on 14/04/11
|
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 |
1 July 2010 | Amended accounts made up to 30 September 2008 |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 |
1 July 2010 | Amended accounts made up to 30 September 2008 |
21 May 2010 | Director's details changed for Roger Patrick Donkersley on 27 April 2010 |
21 May 2010 | Director's details changed for Susan Marie Donkersley on 27 April 2010 |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders |
21 May 2010 | Director's details changed for Roger Patrick Donkersley on 27 April 2010 |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders |
21 May 2010 | Director's details changed for Susan Marie Donkersley on 27 April 2010 |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
16 June 2009 | Return made up to 27/04/09; full list of members |
16 June 2009 | Return made up to 27/04/09; full list of members |
27 May 2009 | Director and secretary's change of particulars / susan donkersley / 01/12/2008 |
27 May 2009 | Director's change of particulars / roger donkersley / 01/12/2008 |
27 May 2009 | Director's change of particulars / roger donkersley / 01/12/2008 |
27 May 2009 | Director and secretary's change of particulars / susan donkersley / 01/12/2008 |
19 May 2008 | Return made up to 27/04/08; full list of members |
19 May 2008 | Return made up to 27/04/08; full list of members |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 |
29 May 2007 | Return made up to 27/04/07; no change of members |
29 May 2007 | Return made up to 27/04/07; no change of members |
1 May 2007 | Particulars of mortgage/charge |
1 May 2007 | Particulars of mortgage/charge |
19 May 2006 | Return made up to 27/04/06; full list of members |
19 May 2006 | Return made up to 27/04/06; full list of members |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 |
5 January 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 |
5 January 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 |
15 August 2005 | Return made up to 27/04/05; full list of members
|
15 August 2005 | Ad 05/04/05--------- £ si 1@1 |
15 August 2005 | Return made up to 27/04/05; full list of members
|
15 August 2005 | Ad 05/04/05--------- £ si 1@1 |
28 June 2005 | Particulars of mortgage/charge |
28 June 2005 | Particulars of mortgage/charge |
27 April 2004 | Incorporation |
27 April 2004 | Secretary resigned |
27 April 2004 | Incorporation |
27 April 2004 | Secretary resigned |