Total Documents | 120 |
---|
Total Pages | 707 |
---|
27 March 2024 | Full accounts made up to 31 March 2023 |
---|---|
11 January 2024 | Appointment of Mr Leigh Damien Galloway as a director on 2 January 2024 |
11 January 2024 | Appointment of Mr Steven James Foster as a director on 2 January 2024 |
6 November 2023 | Director's details changed for Mr Barry John Foster on 1 November 2021 |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates |
13 January 2023 | Full accounts made up to 31 March 2022 |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates |
30 December 2021 | Full accounts made up to 31 March 2021 |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates |
19 February 2021 | Full accounts made up to 31 March 2020 |
8 January 2021 | Confirmation statement made on 4 November 2020 with no updates |
30 July 2020 | Confirmation statement made on 4 November 2019 with no updates |
1 October 2019 | Full accounts made up to 31 March 2019 |
25 July 2019 | Confirmation statement made on 14 July 2019 with no updates |
26 March 2019 | Confirmation statement made on 14 July 2018 with no updates |
4 February 2019 | Full accounts made up to 31 March 2018 |
6 April 2018 | Confirmation statement made on 6 March 2018 with updates |
6 April 2018 | Cessation of Barry John Foster as a person with significant control on 31 March 2017 |
6 April 2018 | Notification of Bjf Group Limited as a person with significant control on 1 April 2017 |
6 November 2017 | Full accounts made up to 31 March 2017 |
6 November 2017 | Full accounts made up to 31 March 2017 |
10 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 March 2017 | Confirmation statement made on 6 March 2017 with updates |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates |
20 March 2017 | Satisfaction of charge 060566990002 in full |
20 March 2017 | Satisfaction of charge 060566990002 in full |
9 January 2017 | Full accounts made up to 31 March 2016 |
9 January 2017 | Full accounts made up to 31 March 2016 |
23 May 2016 | Registration of charge 060566990002, created on 23 May 2016 |
23 May 2016 | Registration of charge 060566990002, created on 23 May 2016 |
22 April 2016 | Amended total exemption full accounts made up to 31 March 2015 |
22 April 2016 | Amended total exemption full accounts made up to 31 March 2015 |
12 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 September 2015 | Director's details changed for Mr Barry John Foster on 15 August 2015 |
10 September 2015 | Director's details changed for Mr Barry John Foster on 15 August 2015 |
10 September 2015 | Registered office address changed from The Granary Ley Farm Barn Snodland Road Birling West Malling Kent ME19 5JF to Abbey Court Boarley Lane Maidstone Kent ME14 3DD on 10 September 2015 |
10 September 2015 | Registered office address changed from The Granary Ley Farm Barn Snodland Road Birling West Malling Kent ME19 5JF to Abbey Court Boarley Lane Maidstone Kent ME14 3DD on 10 September 2015 |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 May 2014 | Amended accounts made up to 31 March 2013 |
28 May 2014 | Amended accounts made up to 31 March 2012 |
28 May 2014 | Amended accounts made up to 31 March 2012 |
28 May 2014 | Amended accounts made up to 31 March 2013 |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Registered office address changed from Unit 4 - Ground Level Brook House Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, Kent ME20 6GN United Kingdom on 23 December 2013 |
23 December 2013 | Registered office address changed from Unit 4 - Ground Level Brook House Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, Kent ME20 6GN United Kingdom on 23 December 2013 |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 July 2013 | Registration of charge 060566990001 |
12 July 2013 | Registration of charge 060566990001 |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
21 March 2013 | Director's details changed for Barry John Foster on 3 December 2012 |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
21 March 2013 | Termination of appointment of Gillian Foster as a secretary |
21 March 2013 | Director's details changed for Barry John Foster on 3 December 2012 |
21 March 2013 | Director's details changed for Barry John Foster on 3 December 2012 |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
21 March 2013 | Termination of appointment of Gillian Foster as a secretary |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 March 2012 | Registered office address changed from Unit 4 - Ground Level Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 19 March 2012 |
19 March 2012 | Registered office address changed from Unit 4 - Ground Level Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 19 March 2012 |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
5 March 2012 | Registered office address changed from 68 Mallings Drive Bearsted Maidstone Kent ME14 4HB on 5 March 2012 |
5 March 2012 | Registered office address changed from Unit 6 Brook House Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 5 March 2012 |
5 March 2012 | Registered office address changed from 68 Mallings Drive Bearsted Maidstone Kent ME14 4HB on 5 March 2012 |
5 March 2012 | Registered office address changed from 68 Mallings Drive Bearsted Maidstone Kent ME14 4HB on 5 March 2012 |
5 March 2012 | Registered office address changed from Unit 6 Brook House Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 5 March 2012 |
5 March 2012 | Registered office address changed from Unit 6 Brook House Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 5 March 2012 |
6 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 |
6 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
18 January 2010 | Director's details changed for Barry John Foster on 1 January 2010 |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders |
18 January 2010 | Director's details changed for Barry John Foster on 1 January 2010 |
18 January 2010 | Director's details changed for Barry John Foster on 1 January 2010 |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders |
9 January 2010 | Registered office address changed from 1 Highview Close, Loose Maidstone Kent ME15 6DQ on 9 January 2010 |
9 January 2010 | Registered office address changed from 1 Highview Close, Loose Maidstone Kent ME15 6DQ on 9 January 2010 |
9 January 2010 | Registered office address changed from 1 Highview Close, Loose Maidstone Kent ME15 6DQ on 9 January 2010 |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 |
11 February 2009 | Return made up to 17/01/09; full list of members |
11 February 2009 | Return made up to 17/01/09; full list of members |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 |
19 February 2008 | Return made up to 17/01/08; full list of members |
19 February 2008 | Return made up to 17/01/08; full list of members |
15 February 2007 | Director resigned |
15 February 2007 | Secretary resigned |
15 February 2007 | Director resigned |
15 February 2007 | Secretary resigned |
13 February 2007 | Director resigned |
13 February 2007 | New director appointed |
13 February 2007 | Secretary resigned |
13 February 2007 | Secretary resigned |
13 February 2007 | Director resigned |
13 February 2007 | New secretary appointed |
13 February 2007 | New director appointed |
13 February 2007 | New secretary appointed |
17 January 2007 | Incorporation |
17 January 2007 | Incorporation |