Accounts. Accounts type total exemption full. |
2023-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-26 |
View Report |
Officers. Officer name: Mr Jamie Colin Harvey. Appointment date: 2022-12-12. |
2023-01-11 |
View Report |
Officers. Appointment date: 2022-12-12. Officer name: Miss Alison Joanne Bailey. |
2023-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-21 |
View Report |
Persons with significant control. Psc name: Mrs Mary Christine Bailey. Change date: 2022-09-01. |
2022-10-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-10-01 |
View Report |
Persons with significant control. Cessation date: 2019-12-12. Psc name: Reginald Alan Bailey. |
2020-09-23 |
View Report |
Officers. Officer name: Reginald Alan Bailey. Termination date: 2019-12-12. |
2020-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-08-29 |
View Report |
Address. New address: 50 Brick Kiln Road Hevingham Norfolk NR10 5NL. Change date: 2019-02-08. Old address: Copper Beech Farm Brick Kiln Road Hevingham Norfolk. |
2019-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-09-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-28 |
View Report |
Officers. Officer name: John Farrell. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-25 |
View Report |
Annual return. Legacy. |
2009-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-27 |
View Report |
Annual return. Legacy. |
2008-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-27 |
View Report |
Annual return. Legacy. |
2007-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-03 |
View Report |
Annual return. Legacy. |
2006-10-27 |
View Report |
Annual return. Legacy. |
2005-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-01 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-15 |
View Report |
Annual return. Legacy. |
2004-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2004-01-06 |
View Report |
Annual return. Legacy. |
2003-10-09 |
View Report |