Total Documents | 81 |
---|
Total Pages | 389 |
---|
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 |
---|---|
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates |
19 December 2022 | Micro company accounts made up to 31 March 2022 |
11 October 2022 | Confirmation statement made on 29 September 2022 with no updates |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
5 October 2021 | Confirmation statement made on 29 September 2021 with no updates |
25 February 2021 | Accounts for a dormant company made up to 31 March 2020 |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates |
2 December 2019 | Micro company accounts made up to 31 March 2019 |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates |
6 December 2017 | Micro company accounts made up to 31 March 2017 |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
4 May 2017 | Satisfaction of charge 1 in full |
4 May 2017 | Satisfaction of charge 1 in full |
22 December 2016 | Micro company accounts made up to 31 March 2016 |
22 December 2016 | Micro company accounts made up to 31 March 2016 |
27 October 2016 | Registered office address changed from Unit 12 Suprema Avenue Edington Bridgwater Somerset TA7 9LF to Charles House the Lippiatt Cheddar Somerset BS27 3QP on 27 October 2016 |
27 October 2016 | Registered office address changed from Unit 12 Suprema Avenue Edington Bridgwater Somerset TA7 9LF to Charles House the Lippiatt Cheddar Somerset BS27 3QP on 27 October 2016 |
27 October 2016 | Elect to keep the directors' residential address register information on the public register |
27 October 2016 | Elect to keep the directors' residential address register information on the public register |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates |
13 May 2016 | Director's details changed for Ralph Adair Peebles Brown on 13 May 2016 |
13 May 2016 | Director's details changed for Ralph Adair Peebles Brown on 13 May 2016 |
13 May 2016 | Secretary's details changed for Ralph Adair Peebles Brown on 13 May 2016 |
13 May 2016 | Secretary's details changed for Ralph Adair Peebles Brown on 13 May 2016 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 January 2013 | Total exemption full accounts made up to 31 March 2012 |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 |
26 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
26 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 |
29 September 2009 | Return made up to 29/09/09; full list of members |
29 September 2009 | Return made up to 29/09/09; full list of members |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 |
21 October 2008 | Return made up to 29/09/08; full list of members |
21 October 2008 | Return made up to 29/09/08; full list of members |
13 October 2008 | Appointment terminated director peter steels |
13 October 2008 | Appointment terminated director peter steels |
13 October 2008 | Appointment terminated director fiona steels |
13 October 2008 | Appointment terminated director fiona steels |
23 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 |
23 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 |
30 April 2008 | Appointment terminated director tracey sharland |
30 April 2008 | Appointment terminated director tracey sharland |
1 November 2007 | Return made up to 29/09/07; full list of members |
1 November 2007 | Return made up to 29/09/07; full list of members |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 |
2 March 2007 | Registered office changed on 02/03/07 from: walnut corner barnabas close axbridge BS26 2HG |
2 March 2007 | Registered office changed on 02/03/07 from: walnut corner barnabas close axbridge BS26 2HG |
27 October 2006 | Return made up to 29/09/06; full list of members |
27 October 2006 | Return made up to 29/09/06; full list of members |
7 September 2006 | Particulars of mortgage/charge |
7 September 2006 | Particulars of mortgage/charge |
29 September 2005 | Incorporation |
29 September 2005 | Incorporation |