Total Documents | 37 |
---|
Total Pages | 141 |
---|
24 March 2017 | Confirmation statement made on 12 March 2017 with updates |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 April 2010 | Director's details changed for Nicholas John Cook on 8 April 2010 |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders |
8 April 2010 | Director's details changed for Nicholas John Cook on 8 April 2010 |
8 April 2010 | Director's details changed for Andrew Timothy Robins on 8 April 2010 |
8 April 2010 | Director's details changed for Andrew Timothy Robins on 8 April 2010 |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
5 August 2009 | Registered office changed on 05/08/2009 from coed-y-gric barn coed-y-gric road griffithstown pontypool NP4 5HF |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 |
20 March 2009 | Return made up to 12/03/09; full list of members |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 November 2008 | Registered office changed on 19/11/2008 from 3 penrhiwgwynt road porth rhondda cynon taff CF39 9UB |
16 May 2008 | Return made up to 12/03/08; full list of members |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
28 January 2008 | Return made up to 12/03/07; full list of members |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
5 April 2006 | Return made up to 12/03/06; full list of members |
6 May 2005 | Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 |
19 April 2005 | New director appointed |
19 April 2005 | New secretary appointed;new director appointed |
12 April 2005 | Registered office changed on 12/04/05 from: langstone house 17 talbot sq, talbot green pontyclun CF72 8AB |
14 March 2005 | Secretary resigned |
14 March 2005 | Director resigned |
12 March 2005 | Incorporation |