Total Documents | 75 |
---|
Total Pages | 438 |
---|
27 December 2023 | Confirmation statement made on 12 December 2023 with no updates |
---|---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 |
9 January 2023 | Confirmation statement made on 12 December 2022 with no updates |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 |
18 January 2021 | Confirmation statement made on 12 December 2020 with no updates |
13 February 2020 | Confirmation statement made on 12 December 2019 with no updates |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 |
27 December 2018 | Confirmation statement made on 12 December 2018 with no updates |
16 July 2018 | Unaudited abridged accounts made up to 31 March 2018 |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2015 | Director's details changed for Mr Clive Adrian Breeze on 27 January 2015 |
27 January 2015 | Director's details changed for Mr Clive Adrian Breeze on 27 January 2015 |
27 January 2015 | Secretary's details changed for Mr Clive Adrian Breeze on 27 January 2015 |
27 January 2015 | Director's details changed for Mrs Joyce Evelyn Breeze on 27 January 2015 |
27 January 2015 | Secretary's details changed for Mr Clive Adrian Breeze on 27 January 2015 |
27 January 2015 | Registered office address changed from Broyan House Priory Street Cardigan Ceredigion SA43 1BZ Wales to Blaenpibydd Farm Cilrhedyn Llanfyrnach Dyfed SA35 0AD on 27 January 2015 |
27 January 2015 | Registered office address changed from Broyan House Priory Street Cardigan Ceredigion SA43 1BZ Wales to Blaenpibydd Farm Cilrhedyn Llanfyrnach Dyfed SA35 0AD on 27 January 2015 |
27 January 2015 | Director's details changed for Mrs Joyce Evelyn Breeze on 27 January 2015 |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 September 2014 | Registered office address changed from 47 St Mary Street Cardigan Ceredigion SA43 1HA to Broyan House Priory Street Cardigan Ceredigion SA43 1BZ on 23 September 2014 |
23 September 2014 | Registered office address changed from 47 St Mary Street Cardigan Ceredigion SA43 1HA to Broyan House Priory Street Cardigan Ceredigion SA43 1BZ on 23 September 2014 |
4 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 June 2013 | Registration of charge 064519010002 |
29 June 2013 | Registration of charge 064519010002 |
5 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders |
5 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
18 February 2010 | Director's details changed for Clive Adrian Breeze on 18 February 2010 |
18 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
18 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
18 February 2010 | Director's details changed for Clive Adrian Breeze on 18 February 2010 |
18 February 2010 | Director's details changed for Joyce Evelyn Breeze on 18 February 2010 |
18 February 2010 | Director's details changed for Joyce Evelyn Breeze on 18 February 2010 |
13 January 2010 | Termination of appointment of Kenneth Breeze as a director |
13 January 2010 | Termination of appointment of Kenneth Breeze as a director |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |
11 February 2009 | Return made up to 12/12/08; full list of members |
11 February 2009 | Return made up to 12/12/08; full list of members |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 |
12 December 2007 | Incorporation |
12 December 2007 | Incorporation |