Total Documents | 140 |
---|
Total Pages | 705 |
---|
18 December 2020 | Confirmation statement made on 18 December 2020 with updates |
---|---|
1 July 2020 | Cancellation of shares. Statement of capital on 27 May 2020
|
1 July 2020 | Purchase of own shares. |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates |
29 July 2019 | Cancellation of shares. Statement of capital on 27 May 2019
|
28 June 2019 | Purchase of own shares. |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 |
21 December 2018 | Confirmation statement made on 19 December 2018 with updates |
18 July 2018 | Cancellation of shares. Statement of capital on 27 May 2018
|
22 June 2018 | Purchase of own shares. |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 |
9 May 2018 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018 |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates |
10 July 2017 | Cancellation of shares. Statement of capital on 27 May 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 27 May 2017
|
22 June 2017 | Purchase of own shares. |
22 June 2017 | Purchase of own shares. |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 |
27 January 2017 | Confirmation statement made on 23 December 2016 with updates |
27 January 2017 | Confirmation statement made on 23 December 2016 with updates |
22 June 2016 | Termination of appointment of Stacey Marie Turner as a secretary on 20 June 2016 |
22 June 2016 | Termination of appointment of Stacey Marie Turner as a secretary on 20 June 2016 |
17 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
17 June 2016 | Purchase of own shares. |
17 June 2016 | Purchase of own shares. |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
15 June 2016 | Total exemption full accounts made up to 31 December 2015 |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 |
2 June 2016 | Termination of appointment of Stacey Marie Turner as a director on 27 May 2016 |
2 June 2016 | Termination of appointment of Stacey Marie Turner as a director on 27 May 2016 |
27 May 2016 | Appointment of Mrs Vanessa Jane Hollis as a director on 27 May 2016 |
27 May 2016 | Appointment of Mrs Vanessa Jane Hollis as a director on 27 May 2016 |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 October 2015 | Termination of appointment of Daniel Anthony Wooler as a director on 30 September 2015 |
7 October 2015 | Termination of appointment of Daniel Anthony Wooler as a director on 30 September 2015 |
1 September 2015 | Change of share class name or designation |
1 September 2015 | Change of share class name or designation |
2 April 2015 | Registration of charge 067787530011, created on 2 April 2015 |
2 April 2015 | Registration of charge 067787530011, created on 2 April 2015 |
2 April 2015 | Registration of charge 067787530011, created on 2 April 2015 |
16 March 2015 | Satisfaction of charge 067787530010 in full |
16 March 2015 | Satisfaction of charge 067787530010 in full |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 |
10 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 |
18 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 |
2 May 2014 | Registration of charge 067787530010
|
2 May 2014 | Registration of charge 067787530010
|
20 January 2014 | Director's details changed for Michael John Perry on 17 January 2014 |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Michael John Perry on 17 January 2014 |
16 September 2013 | Appointment of Michael John Perry as a director |
16 September 2013 | Appointment of Michael John Perry as a director |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 April 2012 | Director's details changed for Hayley Pickard on 17 April 2012 |
17 April 2012 | Director's details changed for Hayley Pickard on 17 April 2012 |
19 January 2012 | Director's details changed for Mr Daniel Anthony Wooler on 23 December 2010 |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
19 January 2012 | Director's details changed for Mr Daniel Anthony Wooler on 23 December 2010 |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
17 December 2011 | Particulars of a mortgage or charge / charge no: 7 |
17 December 2011 | Particulars of a mortgage or charge / charge no: 8 |
17 December 2011 | Particulars of a mortgage or charge / charge no: 7 |
17 December 2011 | Particulars of a mortgage or charge / charge no: 8 |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 |
2 December 2011 | Particulars of a mortgage or charge / charge no: 5 |
2 December 2011 | Particulars of a mortgage or charge / charge no: 5 |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 January 2011 | Secretary's details changed for Mrs Stacey Marie Turner on 23 December 2010 |
17 January 2011 | Director's details changed for Mrs Stacey Marie Turner on 23 December 2010 |
17 January 2011 | Secretary's details changed for Mrs Stacey Marie Turner on 23 December 2010 |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
17 January 2011 | Director's details changed for Mrs Stacey Marie Turner on 23 December 2010 |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
28 September 2010 | Resolutions
|
28 September 2010 | Change of share class name or designation |
28 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
28 September 2010 | Memorandum and Articles of Association |
28 September 2010 | Resolutions
|
28 September 2010 | Memorandum and Articles of Association |
28 September 2010 | Change of share class name or designation |
16 August 2010 | Registered office address changed from 40 Southernhay East Exeter EX1 1PE on 16 August 2010 |
16 August 2010 | Appointment of Daniel Wooler as a director |
16 August 2010 | Appointment of Hayley Pickard as a director |
16 August 2010 | Appointment of Hayley Pickard as a director |
16 August 2010 | Registered office address changed from 40 Southernhay East Exeter EX1 1PE on 16 August 2010 |
16 August 2010 | Appointment of Daniel Wooler as a director |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 |
14 January 2010 | Director's details changed for Stacey Marie Turner on 14 January 2010 |
14 January 2010 | Secretary's details changed for Mrs Stacey Marie Turner on 14 January 2010 |
14 January 2010 | Secretary's details changed for Mrs Stacey Marie Turner on 14 January 2010 |
14 January 2010 | Director's details changed for Stacey Marie Turner on 14 January 2010 |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
21 January 2009 | Director and secretary appointed stacey marie turner |
21 January 2009 | Director and secretary appointed stacey marie turner |
23 December 2008 | Incorporation |
23 December 2008 | Incorporation |
23 December 2008 | Appointment terminated director yomtov jacobs |
23 December 2008 | Appointment terminated director yomtov jacobs |