Total Documents | 55 |
---|
Total Pages | 318 |
---|
21 September 2023 | Confirmation statement made on 7 September 2023 with no updates |
---|---|
14 November 2022 | Notification of Charles Varley Luxton as a person with significant control on 1 November 2022 |
14 November 2022 | Change of details for Bramley Bars Uk Limited as a person with significant control on 12 March 2020 |
14 November 2022 | Notification of Daniel Richard Brod as a person with significant control on 1 November 2022 |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 |
15 September 2022 | Confirmation statement made on 7 September 2022 with no updates |
14 September 2021 | Confirmation statement made on 7 September 2021 with updates |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 |
30 November 2020 | Confirmation statement made on 7 September 2020 with no updates |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 |
13 September 2019 | Confirmation statement made on 7 September 2019 with updates |
24 September 2018 | Unaudited abridged accounts made up to 31 March 2018 |
17 September 2018 | Confirmation statement made on 7 September 2018 with updates |
4 July 2018 | Registration of charge 082062390003, created on 2 July 2018 |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates |
14 July 2016 | Director's details changed for Mr Charles Varley Luxton on 14 July 2016 |
14 July 2016 | Director's details changed for Mr Charles Varley Luxton on 14 July 2016 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 September 2014 | Register inspection address has been changed to Hendford Manor Hendford Yeovil Somerset BA20 1UN |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Register inspection address has been changed to Hendford Manor Hendford Yeovil Somerset BA20 1UN |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 May 2013 | Registration of charge 082062390002 |
17 May 2013 | Registration of charge 082062390002 |
13 March 2013 | Appointment of Mr Matthew James Greenlees as a director |
13 March 2013 | Appointment of Mr Matthew James Greenlees as a director |
20 February 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 |
20 February 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
4 October 2012 | Director's details changed for Mr Daniel Richard Brod on 4 October 2012 |
4 October 2012 | Director's details changed for Mr Daniel Richard Brod on 4 October 2012 |
4 October 2012 | Director's details changed for Mr Daniel Richard Brod on 4 October 2012 |
7 September 2012 | Incorporation |
7 September 2012 | Incorporation |