Total Documents | 61 |
---|
Total Pages | 217 |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
11 March 2023 | Confirmation statement made on 9 March 2023 with no updates |
26 December 2022 | Termination of appointment of John Harry Roullier as a director on 22 December 2022 |
26 December 2022 | Cessation of John Harry Roullier as a person with significant control on 22 August 2022 |
26 December 2022 | Micro company accounts made up to 31 March 2022 |
13 March 2022 | Confirmation statement made on 9 March 2022 with no updates |
28 December 2021 | Micro company accounts made up to 31 March 2021 |
21 March 2021 | Confirmation statement made on 9 March 2021 with no updates |
1 January 2021 | Micro company accounts made up to 31 March 2020 |
28 May 2020 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE United Kingdom to 6 the Clover Field Bushey WD23 1DN on 28 May 2020 |
18 March 2020 | Confirmation statement made on 9 March 2020 with updates |
13 December 2019 | Micro company accounts made up to 31 March 2019 |
13 December 2019 | Appointment of Carolyn Jane Beasley as a secretary on 1 December 2019 |
13 December 2019 | Termination of appointment of John Harry Roullier as a secretary on 1 December 2019 |
13 March 2019 | Confirmation statement made on 9 March 2019 with updates |
19 December 2018 | Registered office address changed from 40 Bourne End Road Northwood Middlesex HA6 3BS to Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 19 December 2018 |
27 June 2018 | Micro company accounts made up to 31 March 2018 |
20 March 2018 | Notification of Joan Angela Roullier as a person with significant control on 6 April 2016 |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates |
16 March 2018 | Notification of John Harry Roullier as a person with significant control on 6 April 2016 |
25 January 2018 | Micro company accounts made up to 31 March 2017 |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Appointment of Mr John Harry Roullier as a secretary on 24 November 2015 |
24 November 2015 | Appointment of Mr John Harry Roullier as a secretary on 24 November 2015 |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015 |
12 March 2015 | Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015 |
21 February 2015 | Total exemption small company accounts made up to 31 March 2014 |
21 February 2015 | Total exemption small company accounts made up to 31 March 2014 |
2 April 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2 April 2014 |
2 April 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2 April 2014 |
2 April 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2 April 2014 |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
12 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 |
12 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
27 November 2012 | Appointment of Joan Angela Roullier as a director |
27 November 2012 | Termination of appointment of Malcolm Roach as a director |
27 November 2012 | Appointment of Mr John Harry Roullier as a director |
27 November 2012 | Termination of appointment of Malcolm Roach as a director |
27 November 2012 | Appointment of Joan Angela Roullier as a director |
27 November 2012 | Appointment of Mr John Harry Roullier as a director |
27 November 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
9 March 2012 | Incorporation |
9 March 2012 | Incorporation |