Total Documents | 216 |
---|
Total Pages | 1,266 |
---|
16 February 2021 | Confirmation statement made on 30 January 2021 with no updates |
---|---|
9 February 2021 | Accounts for a dormant company made up to 30 June 2020 |
14 January 2021 | Director's details changed for Mr Peter William Mountford on 14 January 2021 |
14 January 2021 | Director's details changed for Mr Graeme Bryan Watson on 14 January 2021 |
14 January 2021 | Director's details changed for Mr Colin Alexander Brown on 14 January 2021 |
13 February 2020 | Accounts for a dormant company made up to 30 June 2019 |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates |
24 April 2018 | Total exemption full accounts made up to 30 June 2017 |
13 February 2018 | Appointment of Higgs Secretarial Limited as a secretary on 5 February 2018 |
13 February 2018 | Termination of appointment of Paula Marie Wood as a secretary on 5 February 2018 |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates |
11 January 2017 | Full accounts made up to 30 June 2016 |
11 January 2017 | Full accounts made up to 30 June 2016 |
4 July 2016 | Satisfaction of charge 4 in full |
4 July 2016 | Satisfaction of charge 3 in full |
4 July 2016 | Satisfaction of charge 1 in full |
4 July 2016 | Satisfaction of charge 1 in full |
4 July 2016 | Satisfaction of charge 5 in full |
4 July 2016 | Satisfaction of charge 4 in full |
4 July 2016 | Satisfaction of charge 054711240006 in full |
4 July 2016 | Satisfaction of charge 054711240006 in full |
4 July 2016 | Satisfaction of charge 3 in full |
4 July 2016 | Satisfaction of charge 5 in full |
28 June 2016 | Statement by Directors |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Statement by Directors |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Solvency Statement dated 27/06/16 |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders |
28 June 2016 | Solvency Statement dated 27/06/16 |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 June 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 |
9 June 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 |
3 March 2015 | Resolutions
|
3 March 2015 | Statement of company's objects |
3 March 2015 | Statement of company's objects |
3 March 2015 | Resolutions
|
13 January 2015 | Resolutions
|
13 January 2015 | Registration of charge 054711240006, created on 8 January 2015 |
13 January 2015 | Resolutions
|
13 January 2015 | Registration of charge 054711240006, created on 8 January 2015 |
13 January 2015 | Memorandum and Articles of Association |
13 January 2015 | Registration of charge 054711240006, created on 8 January 2015 |
13 January 2015 | Memorandum and Articles of Association |
6 January 2015 | Appointment of Mr Peter William Mountford as a director on 19 December 2014 |
6 January 2015 | Appointment of Mr Graeme Bryan Watson as a director on 19 December 2014 |
6 January 2015 | Appointment of Mr Colin Alexander Brown as a director on 19 December 2014 |
6 January 2015 | Appointment of Mr Peter William Mountford as a director on 19 December 2014 |
6 January 2015 | Appointment of Mr Colin Alexander Brown as a director on 19 December 2014 |
6 January 2015 | Appointment of Mr Graeme Bryan Watson as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of Geoffrey Henry Whalen as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of David William Hammond as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of David William Hammond as a secretary on 19 November 2014 |
22 December 2014 | Appointment of Paula Marie Wood as a secretary on 19 December 2014 |
22 December 2014 | Termination of appointment of Geoffrey Henry Whalen as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of Paul John Dunkley as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of Paul John Dunkley as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of David William Hammond as a secretary on 19 November 2014 |
22 December 2014 | Termination of appointment of David William Hammond as a director on 19 December 2014 |
22 December 2014 | Appointment of Paula Marie Wood as a secretary on 19 December 2014 |
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 May 2014 | Group of companies' accounts made up to 31 December 2013 |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 |
30 July 2013 | Appointment of Sir Geoffrey Henry Whalen as a director |
30 July 2013 | Appointment of Sir Geoffrey Henry Whalen as a director |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
3 June 2013 | Director's details changed for Mr Paul John Dunkley on 1 June 2013 |
3 June 2013 | Director's details changed for Mr David William Hammond on 1 June 2013 |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
3 June 2013 | Director's details changed for Mr David William Hammond on 1 June 2013 |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
3 June 2013 | Secretary's details changed for Mr David William Hammond on 1 June 2013 |
3 June 2013 | Secretary's details changed for Mr David William Hammond on 1 June 2013 |
3 June 2013 | Director's details changed for Mr Paul John Dunkley on 1 June 2013 |
3 June 2013 | Secretary's details changed for Mr David William Hammond on 1 June 2013 |
3 June 2013 | Director's details changed for Mr David William Hammond on 1 June 2013 |
3 June 2013 | Register inspection address has been changed from C/O R Joseph Hopping Hill Harlestone Road Northampton NN5 6PD England |
3 June 2013 | Register inspection address has been changed from C/O R Joseph Hopping Hill Harlestone Road Northampton NN5 6PD England |
3 June 2013 | Director's details changed for Mr Paul John Dunkley on 1 June 2013 |
29 May 2013 | Registered office address changed from Hopping Hill Harlestone Road Northampton Northamptonshire NN5 6PD on 29 May 2013 |
29 May 2013 | Registered office address changed from Hopping Hill Harlestone Road Northampton Northamptonshire NN5 6PD on 29 May 2013 |
22 March 2013 | Group of companies' accounts made up to 31 December 2012 |
22 March 2013 | Group of companies' accounts made up to 31 December 2012 |
25 January 2013 | Group of companies' accounts made up to 31 December 2011 |
25 January 2013 | Group of companies' accounts made up to 31 December 2011 |
22 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
12 August 2011 | Group of companies' accounts made up to 31 December 2010 |
12 August 2011 | Group of companies' accounts made up to 31 December 2010 |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Purchase of own shares. |
13 June 2011 | Resolutions
|
13 June 2011 | Cancellation of shares. Statement of capital on 13 June 2011
|
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Cancellation of shares. Statement of capital on 13 June 2011
|
13 June 2011 | Purchase of own shares. |
20 May 2011 | Purchase of own shares. |
20 May 2011 | Purchase of own shares. |
28 July 2010 | Group of companies' accounts made up to 31 December 2009 |
28 July 2010 | Group of companies' accounts made up to 31 December 2009 |
21 June 2010 | Register inspection address has been changed |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
21 June 2010 | Register inspection address has been changed |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
7 October 2009 | Director's details changed for Mr. Paul John Dunkley on 6 October 2009 |
7 October 2009 | Director's details changed for Mr David William Hammond on 6 October 2009 |
7 October 2009 | Director's details changed for Mr. Paul John Dunkley on 6 October 2009 |
7 October 2009 | Director's details changed for Mr David William Hammond on 6 October 2009 |
7 October 2009 | Director's details changed for Mr. Paul John Dunkley on 6 October 2009 |
7 October 2009 | Director's details changed for Mr David William Hammond on 6 October 2009 |
6 October 2009 | Secretary's details changed for Mr David William Hammond on 6 October 2009 |
6 October 2009 | Secretary's details changed for Mr David William Hammond on 6 October 2009 |
6 October 2009 | Secretary's details changed for Mr David William Hammond on 6 October 2009 |
8 August 2009 | Group of companies' accounts made up to 31 December 2008 |
8 August 2009 | Group of companies' accounts made up to 31 December 2008 |
11 June 2009 | Return made up to 03/06/09; full list of members |
11 June 2009 | Return made up to 03/06/09; full list of members |
17 October 2008 | Director's change of particulars / paul dunkley / 06/10/2008 |
17 October 2008 | Director's change of particulars / paul dunkley / 06/10/2008 |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 June 2008 | Return made up to 03/06/08; full list of members |
12 June 2008 | Return made up to 03/06/08; full list of members |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
28 November 2007 | Particulars of mortgage/charge |
28 November 2007 | Particulars of mortgage/charge |
12 June 2007 | Return made up to 03/06/07; full list of members |
12 June 2007 | Return made up to 03/06/07; full list of members |
22 May 2007 | Group of companies' accounts made up to 31 December 2006 |
22 May 2007 | Group of companies' accounts made up to 31 December 2006 |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 |
7 June 2006 | Location of register of members |
7 June 2006 | Location of debenture register |
7 June 2006 | Return made up to 03/06/06; full list of members |
7 June 2006 | Return made up to 03/06/06; full list of members |
7 June 2006 | Location of register of members |
7 June 2006 | Location of debenture register |
25 November 2005 | Particulars of property mortgage/charge |
25 November 2005 | Particulars of property mortgage/charge |
25 November 2005 | Particulars of property mortgage/charge |
25 November 2005 | Particulars of property mortgage/charge |
22 November 2005 | Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 2/153 |
22 November 2005 | Resolutions
|
22 November 2005 | Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 2/153 |
22 November 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge |
17 November 2005 | Particulars of mortgage/charge |
11 November 2005 | Particulars of mortgage/charge |
11 November 2005 | Particulars of mortgage/charge |
2 November 2005 | Registered office changed on 02/11/05 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ |
2 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 |
2 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 |
2 November 2005 | Registered office changed on 02/11/05 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ |
21 October 2005 | Director resigned |
21 October 2005 | New secretary appointed;new director appointed |
21 October 2005 | New director appointed |
21 October 2005 | S-div 10/10/05 |
21 October 2005 | Registered office changed on 21/10/05 from: 10 snow hill london EC1A 2AZ |
21 October 2005 | Director resigned |
21 October 2005 | Registered office changed on 21/10/05 from: 10 snow hill london EC1A 2AZ |
21 October 2005 | S-div 10/10/05 |
21 October 2005 | Secretary resigned;director resigned |
21 October 2005 | New secretary appointed;new director appointed |
21 October 2005 | New director appointed |
21 October 2005 | Secretary resigned;director resigned |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
13 October 2005 | New director appointed |
13 October 2005 | New director appointed |
13 October 2005 | New secretary appointed;new director appointed |
13 October 2005 | New secretary appointed;new director appointed |
11 October 2005 | Company name changed dawes enterprises LTD\certificate issued on 11/10/05 |
11 October 2005 | Company name changed dawes enterprises LTD\certificate issued on 11/10/05 |
5 October 2005 | Secretary resigned |
5 October 2005 | Registered office changed on 05/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH |
5 October 2005 | Secretary resigned |
5 October 2005 | Director resigned |
5 October 2005 | Director resigned |
5 October 2005 | Registered office changed on 05/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH |
23 September 2005 | Company name changed rise promotions LTD\certificate issued on 23/09/05 |
23 September 2005 | Company name changed rise promotions LTD\certificate issued on 23/09/05 |
3 June 2005 | Incorporation |
3 June 2005 | Incorporation |