Total Documents | 117 |
---|
Total Pages | 885 |
---|
3 January 2024 | Sub-division of shares on 13 December 2023 |
---|---|
14 December 2023 | Full accounts made up to 31 March 2023 |
16 November 2023 | Confirmation statement made on 28 October 2023 with no updates |
16 November 2023 | Director's details changed for Joseph Martin Paine on 16 November 2023 |
30 March 2023 | Satisfaction of charge 067346950004 in full |
10 March 2023 | Appointment of Mr Matthew Robert Suttle as a director on 7 March 2023 |
10 March 2023 | Termination of appointment of Liam Wayne Tucker as a director on 7 March 2023 |
23 November 2022 | Full accounts made up to 31 March 2022 |
14 November 2022 | Confirmation statement made on 28 October 2022 with updates |
22 December 2021 | Full accounts made up to 31 March 2021 |
22 November 2021 | Memorandum and Articles of Association |
22 November 2021 | Resolutions
|
8 November 2021 | Confirmation statement made on 28 October 2021 with updates |
11 February 2021 | Satisfaction of charge 067346950003 in full |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 |
6 December 2020 | Notification of J Suttle Transport Limited as a person with significant control on 23 September 2020 |
6 December 2020 | Cessation of Roger Alan Funnell as a person with significant control on 22 September 2020 |
6 December 2020 | Confirmation statement made on 28 October 2020 with updates |
27 November 2020 | Termination of appointment of Roger Alan Funnell as a director on 22 September 2020 |
26 October 2020 | Cancellation of shares. Statement of capital on 22 September 2020
|
26 October 2020 | Purchase of own shares.
|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates |
26 April 2019 | Appointment of Mr John Keith Harley as a director on 1 April 2019 |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 |
31 October 2017 | Register(s) moved to registered inspection location C/O Brett Pittwood Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
31 October 2017 | Register(s) moved to registered inspection location C/O Brett Pittwood Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates |
5 April 2016 | Appointment of Mr Liam Wayne Tucker as a director on 1 April 2016 |
5 April 2016 | Appointment of Mr Liam Wayne Tucker as a director on 1 April 2016 |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 October 2015 | Registration of charge 067346950003, created on 29 October 2015 |
30 October 2015 | Registration of charge 067346950003, created on 29 October 2015 |
29 October 2015 | Registration of charge 067346950004, created on 28 October 2015 |
29 October 2015 | Registration of charge 067346950004, created on 28 October 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 May 2015 | Appointment of Mr Alistair Maidman as a director on 28 April 2015 |
6 May 2015 | Appointment of Mr Alistair Maidman as a director on 28 April 2015 |
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 June 2014 | Registration of charge 067346950002 |
18 June 2014 | Registration of charge 067346950002, created on 30 May 2014 |
18 June 2014 | Registration of charge 067346950002, created on 30 May 2014 |
13 March 2014 | Registration of charge 067346950001, created on 11 March 2014 |
13 March 2014 | Registration of charge 067346950001, created on 11 March 2014 |
13 March 2014 | Registration of charge 067346950001 |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
1 November 2012 | Director's details changed for Roger Alan Funnell on 1 October 2012 |
1 November 2012 | Director's details changed for Roger Alan Funnell on 1 October 2012 |
1 November 2012 | Director's details changed for Roger Alan Funnell on 1 October 2012 |
31 October 2012 | Director's details changed for Joseph Martin Paine on 1 October 2012 |
31 October 2012 | Director's details changed for Mr Christopher John Suttle on 1 October 2012 |
31 October 2012 | Director's details changed for Mr Christopher John Suttle on 1 October 2012 |
31 October 2012 | Register(s) moved to registered inspection location |
31 October 2012 | Director's details changed for Joseph Martin Paine on 1 October 2012 |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
31 October 2012 | Director's details changed for Joseph Martin Paine on 1 October 2012 |
31 October 2012 | Director's details changed for Mr Christopher John Suttle on 1 October 2012 |
31 October 2012 | Register(s) moved to registered inspection location |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 April 2010 | Director's details changed for Roger Alan Funnell on 7 April 2010 |
8 April 2010 | Director's details changed for Roger Alan Funnell on 7 April 2010 |
8 April 2010 | Director's details changed for Roger Alan Funnell on 7 April 2010 |
7 December 2009 | Director's details changed for Joseph Martin Paine on 13 November 2009 |
7 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders |
7 December 2009 | Register inspection address has been changed |
7 December 2009 | Director's details changed for Roger Alan Funnell on 13 November 2009 |
7 December 2009 | Director's details changed for Mr Christopher John Suttle on 13 November 2009 |
7 December 2009 | Director's details changed for Joseph Martin Paine on 13 November 2009 |
7 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders |
7 December 2009 | Director's details changed for Mr Christopher John Suttle on 13 November 2009 |
7 December 2009 | Register inspection address has been changed |
7 December 2009 | Director's details changed for Roger Alan Funnell on 13 November 2009 |
10 December 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 |
10 December 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 |
10 December 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ |
10 December 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ |
24 November 2008 | Registered office changed on 24/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
24 November 2008 | Director appointed roger alan funnell |
24 November 2008 | Registered office changed on 24/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
24 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
24 November 2008 | Director appointed joseph martin paine |
24 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
24 November 2008 | Director appointed christopher john suttle |
24 November 2008 | Director appointed roger alan funnell |
24 November 2008 | Appointment terminated director john cowdry |
24 November 2008 | Director appointed christopher john suttle |
24 November 2008 | Appointment terminated director john cowdry |
24 November 2008 | Director appointed joseph martin paine |
28 October 2008 | Incorporation |
28 October 2008 | Incorporation |