Total Documents | 93 |
---|
Total Pages | 334 |
---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
26 June 2023 | Confirmation statement made on 10 June 2023 with no updates |
26 June 2023 | Termination of appointment of Dorothy Ann Wood as a director on 12 July 2022 |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 |
17 June 2021 | Confirmation statement made on 10 June 2021 with no updates |
11 November 2020 | Appointment of Mr Michael John Birks as a director on 5 November 2020 |
11 November 2020 | Appointment of Mr Adrian Morgan as a director on 5 November 2020 |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates |
7 April 2020 | Appointment of Mrs Dorothy Ann Wood as a director on 6 April 2020 |
24 March 2020 | Termination of appointment of William Trundley as a director on 11 March 2020 |
28 January 2020 | Termination of appointment of Philip James Peed as a director on 28 January 2020 |
12 December 2019 | Appointment of Mr Toby Roberto Guiducci as a director on 5 December 2019 |
14 October 2019 | Termination of appointment of David Alan Gale as a director on 8 October 2019 |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates |
11 April 2019 | Appointment of Mr William Trundley as a director on 4 April 2019 |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 February 2014 | Termination of appointment of Marcus Dixon as a director |
4 February 2014 | Termination of appointment of Marcus Dixon as a director |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders |
28 March 2012 | Appointment of Mr Philip James Peed as a director |
28 March 2012 | Appointment of Mr Philip James Peed as a director |
1 December 2011 | Appointment of Mr David Alan Gale as a director |
1 December 2011 | Appointment of Mr David Alan Gale as a director |
8 November 2011 | Termination of appointment of Raymond Smith as a director |
8 November 2011 | Termination of appointment of Raymond Smith as a director |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders |
9 July 2010 | Director's details changed for Marcus Richard Dixon on 1 October 2009 |
9 July 2010 | Director's details changed for Marcus Richard Dixon on 1 October 2009 |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders |
9 July 2010 | Director's details changed for Marcus Richard Dixon on 1 October 2009 |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 July 2009 | Return made up to 12/06/09; full list of members |
16 July 2009 | Return made up to 12/06/09; full list of members |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 |
7 August 2008 | Director appointed director martin diplock |
7 August 2008 | Appointment terminated secretary graham terry |
7 August 2008 | Appointment terminated secretary graham terry |
7 August 2008 | Return made up to 12/06/08; full list of members |
7 August 2008 | Director appointed director martin diplock |
7 August 2008 | Return made up to 12/06/08; full list of members |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 |
11 July 2007 | Return made up to 12/06/07; full list of members |
11 July 2007 | Registered office changed on 11/07/07 from: st michael's business centre church street lyme regis dorset DT7 3DY |
11 July 2007 | Return made up to 12/06/07; full list of members |
11 July 2007 | Registered office changed on 11/07/07 from: st michael's business centre church street lyme regis dorset DT7 3DY |
21 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 |
21 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 |
24 August 2006 | Director's particulars changed |
24 August 2006 | Director's particulars changed |
20 June 2006 | Registered office changed on 20/06/06 from: salway house clappentail lane lyme regis DT7 3LZ |
20 June 2006 | Registered office changed on 20/06/06 from: salway house clappentail lane lyme regis DT7 3LZ |
16 June 2006 | Registered office changed on 16/06/06 from: st michaels business centre church street lyme regis DT7 3DY |
16 June 2006 | Registered office changed on 16/06/06 from: st michaels business centre church street lyme regis DT7 3DY |
12 June 2006 | New director appointed |
12 June 2006 | Incorporation |
12 June 2006 | New director appointed |
12 June 2006 | Incorporation |