Total Documents | 108 |
---|
Total Pages | 822 |
---|
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 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 |
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 |
11 December 2020 | 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 WD4 8LR on 11 December 2020 |
13 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 |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
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 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay 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 | Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
13 September 2018 | Accounts for a small company made up to 31 December 2017 |
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 |
25 September 2017 | Accounts for a small company made up to 31 December 2016 |
25 September 2017 | Accounts for a small company made up to 31 December 2016 |
20 January 2017 | Satisfaction of charge 1 in full |
20 January 2017 | Satisfaction of charge 075088970005 in full |
20 January 2017 | Satisfaction of charge 075088970006 in full |
20 January 2017 | Satisfaction of charge 4 in full |
20 January 2017 | Satisfaction of charge 1 in full |
20 January 2017 | Satisfaction of charge 075088970006 in full |
20 January 2017 | Satisfaction of charge 3 in full |
20 January 2017 | Satisfaction of charge 3 in full |
20 January 2017 | Satisfaction of charge 2 in full |
20 January 2017 | Satisfaction of charge 4 in full |
20 January 2017 | Satisfaction of charge 2 in full |
20 January 2017 | Satisfaction of charge 075088970005 in full |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
10 February 2016 | Full accounts made up to 30 June 2015 |
10 February 2016 | Full accounts made up to 30 June 2015 |
8 February 2016 | Registration of charge 075088970006, created on 3 February 2016 |
8 February 2016 | Registration of charge 075088970006, created on 3 February 2016 |
27 January 2016 | Company name changed reg braich ddu LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed reg braich ddu LIMITED\certificate issued on 27/01/16
|
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 Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris 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 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 Simon Thomas Wannop 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 David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley 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 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 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
|
7 September 2015 | Registration of charge 075088970005, created on 26 August 2015 |
7 September 2015 | Registration of charge 075088970005, created on 26 August 2015 |
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 | 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 |
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
|
26 June 2014 | Appointment of Mr Stephen Booth as a director |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
26 February 2014 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY on 26 February 2014 |
26 February 2014 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY on 26 February 2014 |
31 January 2014 | Full accounts made up to 30 June 2013 |
31 January 2014 | Full accounts made up to 30 June 2013 |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 |
29 October 2012 | Full accounts made up to 30 June 2012 |
29 October 2012 | Full accounts made up to 30 June 2012 |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
1 November 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 |
1 November 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
28 June 2011 | Memorandum and Articles of Association |
28 June 2011 | Memorandum and Articles of Association |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
8 March 2011 | Appointment of Mr Neil Tracey Harris as a director |
8 March 2011 | Appointment of Mr Neil Tracey Harris as a director |
28 January 2011 | Incorporation |
28 January 2011 | Incorporation |