Total Documents | 111 |
---|
Total Pages | 708 |
---|
22 May 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
20 February 2023 | Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
18 November 2021 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 18 November 2021 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
21 September 2020 | Accounts for a small company made up to 31 December 2019 |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
12 November 2019 | Termination of appointment of David Crockford as a secretary on 19 December 2018 |
4 October 2019 | Accounts for a small company made up to 31 December 2018 |
12 April 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 |
12 April 2019 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
14 September 2018 | Accounts for a small company made up to 31 December 2017 |
13 December 2017 | Re-registration from a public company to a private limited company
|
13 December 2017 | Certificate of change of name and re-registration from Public Limited Company to Private |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Change of name notice |
13 December 2017 | Re-registration of Memorandum and Articles |
13 December 2017 | Re-registration from a public company to a private limited company |
13 December 2017 | Change of name notice |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
7 July 2017 | Full accounts made up to 31 December 2016 |
7 July 2017 | Full accounts made up to 31 December 2016 |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates |
29 June 2016 | Full accounts made up to 31 December 2015 |
29 June 2016 | Full accounts made up to 31 December 2015 |
6 June 2016 | Appointment of Mr David Crockford as a secretary on 21 December 2015 |
6 June 2016 | Appointment of Mr David Crockford as a secretary on 21 December 2015 |
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
19 January 2016 | Termination of appointment of David Crockford as a secretary on 21 December 2015 |
19 January 2016 | Termination of appointment of David Crockford as a secretary on 21 December 2015 |
18 January 2016 | Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
12 January 2016 | Full accounts made up to 30 June 2015 |
12 January 2016 | Full accounts made up to 30 June 2015 |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 December 2014 | Full accounts made up to 30 June 2014 |
2 December 2014 | Full accounts made up to 30 June 2014 |
21 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 |
31 January 2014 | Full accounts made up to 30 June 2013 |
31 January 2014 | Full accounts made up to 30 June 2013 |
11 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Balance Sheet |
6 December 2013 | Auditor's report |
6 December 2013 | Re-registration of Memorandum and Articles |
6 December 2013 | Resolutions
|
6 December 2013 | Balance Sheet |
6 December 2013 | Resolutions
|
6 December 2013 | Re-registration from a private company to a public company |
6 December 2013 | Re-registration of Memorandum and Articles |
6 December 2013 | Re-registration from a private company to a public company |
6 December 2013 | Auditor's report |
6 December 2013 | Certificate of re-registration from Private to Public Limited Company |
6 December 2013 | Auditor's statement |
6 December 2013 | Auditor's statement |
6 December 2013 | Certificate of re-registration from Private to Public Limited Company |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders |
5 November 2013 | Appointment of Mr Simon Thomas Wannop as a director |
5 November 2013 | Appointment of Mr Simon Thomas Wannop as a director |
5 April 2013 | Full accounts made up to 30 June 2012 |
5 April 2013 | Full accounts made up to 30 June 2012 |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford GU1 4JY United Kingdom on 15 January 2013 |
8 March 2012 | Full accounts made up to 30 June 2011 |
8 March 2012 | Full accounts made up to 30 June 2011 |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
19 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 |
19 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 |
2 February 2011 | Appointment of Matthew Richard Partridge as a director |
2 February 2011 | Appointment of Matthew Richard Partridge as a director |
17 December 2010 | Incorporation |
17 December 2010 | Incorporation |