Total Documents | 89 |
---|
Total Pages | 455 |
---|
17 February 2024 | Micro company accounts made up to 31 August 2023 |
---|---|
23 August 2023 | Confirmation statement made on 8 August 2023 with no updates |
16 June 2023 | Micro company accounts made up to 31 August 2022 |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates |
10 May 2022 | Micro company accounts made up to 31 August 2021 |
27 August 2021 | Confirmation statement made on 8 August 2021 with no updates |
18 December 2020 | Micro company accounts made up to 31 August 2020 |
28 August 2020 | Confirmation statement made on 8 August 2020 with no updates |
5 March 2020 | Micro company accounts made up to 31 August 2019 |
23 August 2019 | Confirmation statement made on 8 August 2019 with no updates |
30 May 2019 | Micro company accounts made up to 31 August 2018 |
24 August 2018 | Confirmation statement made on 8 August 2018 with no updates |
16 March 2018 | Micro company accounts made up to 31 August 2017 |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates |
23 May 2017 | Micro company accounts made up to 31 August 2016 |
23 May 2017 | Micro company accounts made up to 31 August 2016 |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 |
28 August 2014 | Director's details changed for Gary Robert Riddiford on 27 August 2014 |
28 August 2014 | Director's details changed for Gary Robert Riddiford on 27 August 2014 |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Barbara Riddiford on 27 August 2014 |
28 August 2014 | Director's details changed for Barbara Riddiford on 27 August 2014 |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 |
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 |
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 October 2012 | Total exemption full accounts made up to 31 August 2012 |
9 October 2012 | Total exemption full accounts made up to 31 August 2012 |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
13 September 2011 | Director's details changed for Barbara Riddiford on 8 September 2011 |
13 September 2011 | Secretary's details changed for Barbara Riddiford on 8 September 2011 |
13 September 2011 | Secretary's details changed for Barbara Riddiford on 8 September 2011 |
13 September 2011 | Secretary's details changed for Barbara Riddiford on 8 September 2011 |
13 September 2011 | Director's details changed for Barbara Riddiford on 8 September 2011 |
13 September 2011 | Director's details changed for Barbara Riddiford on 8 September 2011 |
9 December 2010 | Total exemption full accounts made up to 31 August 2010 |
9 December 2010 | Total exemption full accounts made up to 31 August 2010 |
10 September 2010 | Annual return made up to 8 August 2010 |
10 September 2010 | Annual return made up to 8 August 2010 |
10 September 2010 | Annual return made up to 8 August 2010 |
21 April 2010 | Registered office address changed from Little Owls Forge View Godreaman Aberdare CF44 6DN on 21 April 2010 |
21 April 2010 | Registered office address changed from , Little Owls Forge View, Godreaman, Aberdare, CF44 6DN on 21 April 2010 |
20 January 2010 | Total exemption full accounts made up to 31 August 2009 |
20 January 2010 | Total exemption full accounts made up to 31 August 2009 |
5 September 2009 | Return made up to 08/08/09; no change of members |
5 September 2009 | Return made up to 08/08/09; no change of members |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 |
11 May 2009 | Appointment terminate, director and secretary raymond riddiford logged form |
11 May 2009 | Secretary appointed barbara riddiford |
11 May 2009 | Secretary appointed barbara riddiford |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 |
11 May 2009 | Appointment terminate, director and secretary raymond riddiford logged form |
2 October 2008 | Registered office changed on 02/10/2008 from cva house, brynheulog terrace aberaman aberdare CF44 6EW |
2 October 2008 | Return made up to 08/08/08; full list of members
|
2 October 2008 | Return made up to 08/08/08; full list of members
|
2 October 2008 | Registered office changed on 02/10/2008 from, cva house, brynheulog terrace, aberaman, aberdare, CF44 6EW |
22 October 2007 | New director appointed |
22 October 2007 | New director appointed |
28 August 2007 | Ad 10/08/07--------- £ si 3@1=3 £ ic 1/4 |
28 August 2007 | New director appointed |
28 August 2007 | New director appointed |
28 August 2007 | Secretary resigned |
28 August 2007 | Ad 10/08/07--------- £ si 3@1=3 £ ic 1/4 |
28 August 2007 | Director resigned |
28 August 2007 | Secretary resigned |
28 August 2007 | New secretary appointed;new director appointed |
28 August 2007 | New secretary appointed;new director appointed |
28 August 2007 | Director resigned |
8 August 2007 | Incorporation |
8 August 2007 | Incorporation |