Gazette. Gazette dissolved voluntary. |
2020-02-25 |
View Report |
Gazette. Gazette notice voluntary. |
2019-12-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-02 |
View Report |
Address. Old address: Green Farm Buildings Latteridge Green Iron Acton Bristol BS37 9TS. Change date: 2018-01-15. New address: Hollywood Estate Hollywood Lane Bristol BS10 7TW. |
2018-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Officers. Change date: 2014-12-30. Officer name: Mr Donald Ian Mccrone. |
2015-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Officers. Termination date: 2014-08-31. Officer name: Kenneth Frank George Parish. |
2014-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-16 |
View Report |
Officers. Officer name: Keith Britton. |
2012-08-10 |
View Report |
Officers. Officer name: Keith Britton. |
2012-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-17 |
View Report |
Annual return. Legacy. |
2008-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-29 |
View Report |
Annual return. Legacy. |
2007-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-06 |
View Report |
Annual return. Legacy. |
2007-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-05 |
View Report |
Annual return. Legacy. |
2006-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-10 |
View Report |
Annual return. Legacy. |
2004-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2004-08-19 |
View Report |
Annual return. Legacy. |
2003-12-29 |
View Report |
Accounts. Accounts type total exemption small. |
2003-07-20 |
View Report |
Accounts. Legacy. |
2003-07-19 |
View Report |
Annual return. Legacy. |
2003-01-15 |
View Report |
Address. Description: Registered office changed on 16/08/02 from: hallen lodge, hallen road hallen bristol avon BS10 7RH. |
2002-08-16 |
View Report |
Officers. Description: Secretary resigned. |
2002-03-26 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2002-03-13 |
View Report |
Officers. Description: New director appointed. |
2002-03-13 |
View Report |
Capital. Description: Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100. |
2002-03-13 |
View Report |
Officers. Description: Director resigned. |
2001-12-12 |
View Report |