Total Documents | 68 |
---|
Total Pages | 318 |
---|
17 May 2023 | Termination of appointment of Anthony Robert Langham as a director on 14 April 2023 |
---|---|
16 May 2023 | Notification of Anthony Robert Langham as a person with significant control on 14 April 2023 |
16 May 2023 | Registered office address changed from Barras House Amberd Lane Trull Taunton TA3 7HH to Oaklands Gatchell Meadow Trull Taunton TA3 7HY on 16 May 2023 |
16 May 2023 | Confirmation statement made on 7 April 2023 with no updates |
16 May 2023 | Notification of David Charles John Langham as a person with significant control on 14 April 2023 |
17 April 2023 | Appointment of Dr Anthony Robert Langham as a director on 14 April 2023 |
17 April 2023 | Appointment of Mr David Charles John Langham as a director on 14 April 2023 |
20 December 2022 | Unaudited abridged accounts made up to 30 April 2022 |
10 May 2022 | Confirmation statement made on 7 April 2022 with updates |
9 November 2021 | Unaudited abridged accounts made up to 30 April 2021 |
15 April 2021 | Confirmation statement made on 7 April 2021 with no updates |
29 January 2021 | Unaudited abridged accounts made up to 30 April 2020 |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates |
22 January 2020 | Unaudited abridged accounts made up to 30 April 2019 |
8 April 2019 | Cessation of Douglas Hellier Laing as a person with significant control on 1 December 2018 |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates |
4 March 2019 | Change of details for Mr Anthony Roderick James Langham as a person with significant control on 13 February 2019 |
4 March 2019 | Director's details changed for Mr Anthony Roderick John Langham on 13 February 2019 |
13 February 2019 | Registered office address changed from Brockhurst Kingston St Mary Taunton TA2 8JP to Barras House Amberd Lane Trull Taunton TA3 7HH on 13 February 2019 |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 |
30 April 2018 | Confirmation statement made on 7 April 2018 with no updates |
14 March 2018 | Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB to Brockhurst Kingston St Mary Taunton TA2 8JP on 14 March 2018 |
8 February 2018 | Termination of appointment of Douglas Hellier Laing as a director on 1 January 2018 |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 |
12 May 2017 | Confirmation statement made on 7 April 2017 with updates |
12 May 2017 | Confirmation statement made on 7 April 2017 with updates |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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 |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 |
10 August 2010 | Registered office address changed from 2Nd Floor Offices Manor Buildings Brunel Road Newton Abbot Devon TQ12 4PF on 10 August 2010 |
10 August 2010 | Registered office address changed from 2Nd Floor Offices Manor Buildings Brunel Road Newton Abbot Devon TQ12 4PF on 10 August 2010 |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
21 June 2010 | Director's details changed for Mr Anthony Roderick John Langham on 6 April 2010 |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
21 June 2010 | Director's details changed for Mr Anthony Roderick John Langham on 6 April 2010 |
21 June 2010 | Director's details changed for Mr Anthony Roderick John Langham on 6 April 2010 |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
7 April 2009 | Incorporation |
7 April 2009 | Incorporation |