Total Documents | 50 |
---|
Total Pages | 160 |
---|
22 November 2017 | Accounts for a dormant company made up to 30 October 2017 |
---|---|
23 March 2017 | Accounts for a dormant company made up to 30 October 2016 |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates |
22 July 2016 | Accounts for a dormant company made up to 30 October 2015 |
22 March 2016 | Appointment of Mrs Kim Andrews-Butler as a secretary on 22 March 2016 |
22 March 2016 | Termination of appointment of Vic Mistry as a secretary on 1 August 2015 |
22 March 2016 | Termination of appointment of Mark Eric Randall as a director on 1 August 2015 |
22 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 December 2015 | Registered office address changed from 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015 |
10 December 2015 | Registered office address changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 10 December 2015 |
29 July 2015 | Accounts for a dormant company made up to 30 October 2014 |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
26 November 2012 | Termination of appointment of Simon Inglut as a director |
26 November 2012 | Termination of appointment of Andrew Griffin as a director |
5 September 2012 | Appointment of Mr Mark Eric Randall as a director |
27 February 2012 | Director's details changed for Mr Andrew John Griffin on 1 January 2012 |
27 February 2012 | Director's details changed for Mr Andrew John Griffin on 1 January 2012 |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
31 March 2011 | Appointment of Mr Victor Hormuz Mistry as a director |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
6 September 2010 | Termination of appointment of Victor Mistry as a director |
1 March 2010 | Register(s) moved to registered inspection location |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
1 March 2010 | Appointment of Mr Victor Hormuz Mistry as a director |
26 February 2010 | Director's details changed for Simon Inglut on 26 February 2010 |
26 February 2010 | Register inspection address has been changed |
26 February 2010 | Secretary's details changed for Mr Vic Mistry on 26 February 2010 |
26 February 2010 | Director's details changed for Mr Andrew John Griffin on 26 February 2010 |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
10 March 2009 | Return made up to 20/02/09; full list of members |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 |
6 January 2009 | Director appointed mr andrew john griffin |
29 February 2008 | Return made up to 20/02/08; full list of members |
28 February 2008 | Location of debenture register |
28 February 2008 | Location of register of members |
28 February 2008 | Registered office changed on 28/02/2008 from, lovejoys, hatchets lane, frilsham hermitage, thatcham, berkshire, RG18 9XQ |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 |
1 March 2007 | Director resigned |
1 March 2007 | Return made up to 20/02/07; full list of members |
1 March 2007 | Registered office changed on 01/03/07 from: 78 bartholomew street, newbury, berkshire, RG14 7AB |
1 March 2007 | Location of register of members |
1 March 2007 | Location of debenture register |
7 April 2006 | Incorporation |