Total Documents | 136 |
---|
Total Pages | 965 |
---|
14 March 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off |
15 December 2022 | Application to strike the company off the register |
31 March 2022 | Satisfaction of charge 068464760004 in full |
31 March 2022 | Cessation of Padworth Properties Limited as a person with significant control on 30 March 2022 |
31 March 2022 | Satisfaction of charge 068464760005 in full |
31 March 2022 | Satisfaction of charge 068464760003 in full |
31 March 2022 | Notification of Anchor Vans Ltd as a person with significant control on 30 March 2022 |
22 March 2022 | Confirmation statement made on 13 March 2022 with no updates |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates |
9 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 |
9 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 |
9 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 |
9 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
14 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 |
14 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 |
25 November 2019 | Director's details changed for Mr Simon Graham Joyce on 20 November 2019 |
20 March 2019 | Confirmation statement made on 13 March 2019 with updates |
2 October 2018 | Resolutions
|
4 September 2018 | Notification of Padworth Properties Limited as a person with significant control on 18 July 2018 |
4 September 2018 | Cessation of Paul Steven Clarke as a person with significant control on 18 July 2018 |
4 September 2018 | Cessation of Andrew Michael John Scott as a person with significant control on 18 July 2018 |
31 August 2018 | Registration of charge 068464760005, created on 14 August 2018 |
31 August 2018 | Registration of charge 068464760004, created on 14 August 2018 |
28 August 2018 | Termination of appointment of Andrew Michael John Scott as a director on 14 August 2018 |
28 August 2018 | Termination of appointment of Paul Steven Clarke as a director on 14 August 2018 |
28 August 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 |
28 August 2018 | Termination of appointment of Paul Steven Clarke as a secretary on 14 August 2018 |
28 August 2018 | Appointment of Mr Simon Graham Joyce as a director on 14 August 2018 |
28 August 2018 | Registered office address changed from The Caravan Company Dorchester Road Wimborne Dorset BH21 3HA to Anchor House Bath Road Padworth Reading Berkshire RG7 5JF on 28 August 2018 |
28 August 2018 | Appointment of Mr Graham Michael Joyce as a director on 14 August 2018 |
28 August 2018 | Appointment of Mr Gregory Mark Joyce as a director on 14 August 2018 |
24 August 2018 | Satisfaction of charge 1 in full |
24 August 2018 | Satisfaction of charge 2 in full |
22 August 2018 | Registration of charge 068464760003, created on 14 August 2018 |
11 July 2018 | Accounts for a small company made up to 31 October 2017 |
19 April 2018 | Confirmation statement made on 13 March 2018 with no updates |
19 April 2018 | Notification of Andrew Michael John Scott as a person with significant control on 19 April 2018 |
30 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 |
30 May 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 |
30 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 |
30 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 |
30 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 |
30 May 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 |
30 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 |
30 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates |
10 June 2016 | Audit exemption subsidiary accounts made up to 31 October 2015 |
10 June 2016 | Audit exemption subsidiary accounts made up to 31 October 2015 |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 |
25 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 |
25 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 |
25 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 |
25 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 |
23 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 |
3 July 2015 | Audit exemption subsidiary accounts made up to 31 October 2014 |
3 July 2015 | Audit exemption subsidiary accounts made up to 31 October 2014 |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/10/13 |
26 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/10/13 |
26 June 2014 | Audit exemption subsidiary accounts made up to 31 October 2013 |
26 June 2014 | Audit exemption subsidiary accounts made up to 31 October 2013 |
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/10/13 |
26 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/10/13 |
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/10/13 |
26 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/10/13 |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 July 2013 | Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 3 July 2013 |
3 July 2013 | Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 3 July 2013 |
3 July 2013 | Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 3 July 2013 |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders |
19 April 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/10/12 |
19 April 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/10/12 |
19 April 2013 | Audit exemption subsidiary accounts made up to 31 October 2012 |
19 April 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/10/12 |
19 April 2013 | Audit exemption subsidiary accounts made up to 31 October 2012 |
19 April 2013 | Audit exemption statement of guarantee by parent company for period ending 31/10/12 |
19 April 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/10/12 |
19 April 2013 | Audit exemption statement of guarantee by parent company for period ending 31/10/12 |
25 March 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/10/12 |
25 March 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/10/12 |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
15 May 2012 | Accounts for a small company made up to 31 October 2011 |
15 May 2012 | Accounts for a small company made up to 31 October 2011 |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders |
7 April 2011 | Accounts for a small company made up to 31 October 2010 |
7 April 2011 | Accounts for a small company made up to 31 October 2010 |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders |
14 January 2011 | Registered office address changed from , 159 Charles Street, Leicester, Leicestershire, LE1 1LD on 14 January 2011 |
14 January 2011 | Registered office address changed from , 159 Charles Street, Leicester, Leicestershire, LE1 1LD on 14 January 2011 |
8 September 2010 | Auditor's resignation |
8 September 2010 | Auditor's resignation |
18 June 2010 | Accounts for a small company made up to 31 October 2009 |
18 June 2010 | Accounts for a small company made up to 31 October 2009 |
12 May 2010 | Statement of capital following an allotment of shares on 20 March 2009
|
12 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders |
12 May 2010 | Statement of capital following an allotment of shares on 20 March 2009
|
12 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders |
9 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 |
9 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 |
19 March 2009 | Director and secretary appointed paul steven clarke |
19 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
19 March 2009 | Director and secretary appointed paul steven clarke |
19 March 2009 | Director appointed andrew michael john scott |
19 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
19 March 2009 | Appointment terminated director john cowdry |
19 March 2009 | Registered office changed on 19/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england |
19 March 2009 | Appointment terminated director john cowdry |
19 March 2009 | Director appointed andrew michael john scott |
19 March 2009 | Registered office changed on 19/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england |
13 March 2009 | Incorporation |
13 March 2009 | Incorporation |