Total Documents | 150 |
---|
Total Pages | 742 |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 |
---|---|
20 November 2023 | Confirmation statement made on 6 November 2023 with no updates |
26 June 2023 | Termination of appointment of Lynn Atwell as a director on 23 June 2023 |
26 June 2023 | Termination of appointment of Lynn Atwell as a secretary on 23 June 2023 |
24 May 2023 | Termination of appointment of James Peter Stroud as a director on 30 April 2023 |
26 January 2023 | Director's details changed for Mrs Lynn Atwell on 26 January 2023 |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates |
22 August 2022 | Total exemption full accounts made up to 30 April 2022 |
22 November 2021 | Change of details for Mr Robert William Atwell as a person with significant control on 13 March 2018 |
16 November 2021 | Confirmation statement made on 6 November 2021 with updates |
19 August 2021 | Change of details for Mr Robert William Atwell as a person with significant control on 19 August 2021 |
19 August 2021 | Director's details changed for Mrs Lynn Atwell on 19 August 2021 |
19 August 2021 | Director's details changed for Mr James Peter Stroud on 19 August 2021 |
19 August 2021 | Secretary's details changed for Mrs Lynn Atwell on 19 August 2021 |
19 August 2021 | Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ to 6 Bank Row Church Street Calne SN11 0SG on 19 August 2021 |
19 August 2021 | Director's details changed for Mr Robert William Atwell on 19 August 2021 |
12 August 2021 | Total exemption full accounts made up to 30 April 2021 |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 |
3 December 2020 | Confirmation statement made on 6 November 2020 with no updates |
2 December 2020 | Change of details for Mr Robert William Atwell as a person with significant control on 29 November 2020 |
1 December 2020 | Change of details for Mr Robert William Atwell as a person with significant control on 30 November 2020 |
1 December 2020 | Director's details changed for Mr Robert William Atwell on 29 November 2020 |
1 December 2020 | Director's details changed for Mr James Peter Stroud on 30 November 2020 |
1 December 2020 | Director's details changed for Mr Robert William Atwell on 30 November 2020 |
1 December 2020 | Director's details changed for Mrs Lynn Atwell on 29 November 2020 |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 |
12 November 2019 | Confirmation statement made on 6 November 2019 with updates |
12 November 2019 | Secretary's details changed for Mrs Lynn Atwell on 12 November 2019 |
6 March 2019 | Amended total exemption full accounts made up to 30 April 2018 |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 |
9 November 2018 | Confirmation statement made on 6 November 2018 with updates |
9 November 2018 | Cessation of Martin John Tedham as a person with significant control on 13 March 2018 |
7 August 2018 | Appointment of Mr James Peter Stroud as a director on 1 May 2018 |
30 July 2018 | Appointment of Mrs Lynn Atwell as a director on 1 May 2018 |
28 February 2018 | Termination of appointment of Steven Taylor as a director on 28 February 2018 |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
9 December 2016 | Termination of appointment of Paul William Atwell as a director on 9 December 2016 |
9 December 2016 | Termination of appointment of Paul William Atwell as a director on 9 December 2016 |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates |
20 September 2016 | Resolutions
|
18 September 2016 | Change of share class name or designation |
18 September 2016 | Change of share class name or designation |
17 September 2016 | Particulars of variation of rights attached to shares |
17 September 2016 | Particulars of variation of rights attached to shares |
23 August 2016 | Termination of appointment of George Humphreys as a director on 5 May 2016 |
23 August 2016 | Termination of appointment of George Humphreys as a director on 5 May 2016 |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
24 November 2015 | Director's details changed for Paul William Atwell on 7 November 2014 |
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Paul William Atwell on 7 November 2014 |
21 May 2015 | Termination of appointment of Christopher Scothern as a director on 30 April 2015 |
21 May 2015 | Termination of appointment of Christopher Pomphrey as a director on 30 April 2015 |
21 May 2015 | Termination of appointment of Christopher Scothern as a director on 30 April 2015 |
21 May 2015 | Termination of appointment of Christopher Pomphrey as a director on 30 April 2015 |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 September 2013 | Satisfaction of charge 1 in full |
30 September 2013 | Satisfaction of charge 1 in full |
6 July 2013 | Registration of charge 067428410002 |
6 July 2013 | Registration of charge 067428410002 |
1 July 2013 | Termination of appointment of Sally Saunders as a director |
1 July 2013 | Termination of appointment of Sally Saunders as a director |
1 July 2013 | Appointment of Mr Steven Taylor as a director |
1 July 2013 | Appointment of Mr Steven Taylor as a director |
17 June 2013 | Director's details changed for Paul William Atwell on 17 June 2013 |
17 June 2013 | Director's details changed for George Humphreys on 17 June 2013 |
17 June 2013 | Director's details changed for George Humphreys on 17 June 2013 |
17 June 2013 | Director's details changed for Paul William Atwell on 17 June 2013 |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 |
7 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
8 August 2012 | Appointment of Mr Christopher Pomphrey as a director |
8 August 2012 | Appointment of Mr Christopher Pomphrey as a director |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
9 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders |
9 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders |
9 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
20 January 2011 | Appointment of Mr Christopher Scothern as a director |
20 January 2011 | Appointment of Mr Christopher Scothern as a director |
14 January 2011 | Director's details changed for George Humphreys on 5 November 2010 |
14 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders |
14 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders |
14 January 2011 | Director's details changed for George Humphreys on 5 November 2010 |
14 January 2011 | Director's details changed for Paul William Atwell on 11 May 2010 |
14 January 2011 | Director's details changed for Sally Louise Saunders on 5 November 2010 |
14 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders |
14 January 2011 | Director's details changed for George Humphreys on 5 November 2010 |
14 January 2011 | Director's details changed for Sally Louise Saunders on 5 November 2010 |
14 January 2011 | Secretary's details changed for Lynn Atwell on 5 November 2010 |
14 January 2011 | Director's details changed for Paul William Atwell on 11 May 2010 |
14 January 2011 | Secretary's details changed for Lynn Atwell on 5 November 2010 |
14 January 2011 | Secretary's details changed for Lynn Atwell on 5 November 2010 |
14 January 2011 | Director's details changed for Sally Louise Saunders on 5 November 2010 |
22 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 |
2 June 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 |
2 June 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 |
21 May 2009 | Ad 27/03/09\gbp si 3707@1=3707\gbp ic 5010/8717\ |
21 May 2009 | Ad 27/03/09\gbp si 1303@1=1303\gbp ic 8717/10020\ |
21 May 2009 | Ad 27/03/09\gbp si 1303@1=1303\gbp ic 8717/10020\ |
21 May 2009 | Ad 27/03/09\gbp si 3707@1=3707\gbp ic 5010/8717\ |
15 May 2009 | Director appointed sally louise saunders |
15 May 2009 | Director appointed sally louise saunders |
15 May 2009 | Director appointed paul atwell |
15 May 2009 | Director appointed paul atwell |
13 May 2009 | Particulars of contract relating to shares |
13 May 2009 | Ad 13/03/09\gbp si 5009@1=5009\gbp ic 1/5010\ |
13 May 2009 | Resolutions
|
13 May 2009 | Particulars of contract relating to shares |
13 May 2009 | Director appointed george humphreys |
13 May 2009 | Resolutions
|
13 May 2009 | Ad 13/03/09\gbp si 5009@1=5009\gbp ic 1/5010\ |
13 May 2009 | Director appointed george humphreys |
6 November 2008 | Incorporation |
6 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
6 November 2008 | Director appointed robert william atwell |
6 November 2008 | Secretary appointed lynn atwell |
6 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
6 November 2008 | Registered office changed on 06/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
6 November 2008 | Secretary appointed lynn atwell |
6 November 2008 | Appointment terminated director john cowdry |
6 November 2008 | Appointment terminated director john cowdry |
6 November 2008 | Registered office changed on 06/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
6 November 2008 | Incorporation |
6 November 2008 | Director appointed robert william atwell |