Total Documents | 127 |
---|
Total Pages | 987 |
---|
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
---|---|
24 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
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 |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
24 March 2022 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 |
24 March 2022 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 |
24 March 2022 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 |
24 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 |
17 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 WD4 8LR on 17 November 2021 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
27 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
22 July 2021 | Resolutions
|
22 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
21 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
21 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
20 August 2020 | Accounts for a small company made up to 31 December 2019 |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
11 October 2019 | Accounts for a small company made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
8 July 2019 | Second filing for the termination of Stephane Christophe Tetot as a director |
8 July 2019 | Second filing for the termination of Peter George Raftery as a director |
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 |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
8 February 2019 | Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019 |
8 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019 |
5 February 2019 | Satisfaction of charge 079031100003 in full |
5 February 2019 | Satisfaction of charge 079031100002 in full |
27 December 2018 | Registration of charge 079031100003, created on 21 December 2018 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
14 June 2018 | Full accounts made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 27 April 2018 |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
10 July 2017 | Accounts for a small company made up to 31 December 2016 |
10 July 2017 | Accounts for a small company 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 |
16 August 2016 | Registration of charge 079031100002, created on 3 August 2016 |
16 August 2016 | Registration of charge 079031100002, created on 3 August 2016 |
8 August 2016 | Satisfaction of charge 079031100001 in full |
8 August 2016 | Satisfaction of charge 079031100001 in full |
23 May 2016 | Full accounts made up to 31 December 2015 |
23 May 2016 | Full accounts made up to 31 December 2015 |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 June 2015 | Full accounts made up to 31 December 2014 |
6 June 2015 | Full accounts made up to 31 December 2014 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
13 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |
13 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Peter George Raftery as a director on 9 October 2014 |
24 November 2014 | Termination of appointment of Peter George Raftery as a director on 9 October 2014 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Peter George Raftery as a director on 9 October 2014 |
22 October 2014 | Appointment of Mr Peter George Raftery as a director on 9 October 2014 |
22 October 2014 | Appointment of Mr Peter George Raftery as a director on 9 October 2014 |
22 October 2014 | Appointment of Mr Peter George Raftery as a director on 9 October 2014 |
21 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014 |
21 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014 |
21 October 2014 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014 |
21 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014 |
21 October 2014 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014 |
20 October 2014 | Appointment of Mr Peter George Raftery as a director on 10 October 2014 |
20 October 2014 | Termination of appointment of Stephen Booth as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Stephen Booth as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Neil Tracey Harris as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of David Crockford as a secretary on 14 October 2014 |
20 October 2014 | Termination of appointment of Matthew Richard Partridge as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014 |
20 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014 |
20 October 2014 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 20 October 2014 |
20 October 2014 | Termination of appointment of David Crockford as a secretary on 14 October 2014 |
20 October 2014 | Termination of appointment of David Edward Crockford as a director on 14 October 2014 |
20 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014 |
20 October 2014 | Appointment of Mr Peter George Raftery as a director on 10 October 2014 |
20 October 2014 | Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Neil Tracey Harris as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of David Edward Crockford as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Matthew Richard Partridge as a director on 14 October 2014 |
20 October 2014 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 20 October 2014 |
17 October 2014 | Change of name notice |
17 October 2014 | Company name changed reg st breock LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice |
17 October 2014 | Company name changed reg st breock LIMITED\certificate issued on 17/10/14
|
30 June 2014 | Registration of charge 079031100001, created on 24 June 2014 |
30 June 2014 | Registration of charge 079031100001, created on 24 June 2014 |
8 April 2014 | Memorandum and Articles of Association |
8 April 2014 | Memorandum and Articles of Association |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
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 |
13 January 2014 | Appointment of Mr Stephen Booth as a director on 13 January 2014 |
13 January 2014 | Appointment of Mr Stephen Booth as a director on 13 January 2014 |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders |
27 November 2013 | Appointment of Mr Simon Thomas Wannop as a director on 26 November 2013 |
27 November 2013 | Appointment of Mr Simon Thomas Wannop as a director on 26 November 2013 |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders |
12 November 2013 | Full accounts made up to 30 June 2013 |
12 November 2013 | Full accounts made up to 30 June 2013 |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|