Confirmation statement. Statement with no updates. |
2024-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-21 |
View Report |
Address. Old address: 30 Cattle Market St Norwich NR1 3DY. New address: Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY. Change date: 2020-05-01. |
2020-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-07 |
View Report |
Officers. Officer name: Nigel George Thomas Hendry. Change date: 2015-10-01. |
2015-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-05 |
View Report |
Address. New address: 30 Cattle Market St Norwich NR1 3DY. Change date: 2014-07-24. Old address: 20 High Street Watton Thetford Norfolk IP25 6AE. |
2014-07-24 |
View Report |
Mortgage. Charge number: 045985130002. |
2014-03-08 |
View Report |
Mortgage. Charge number: 045985130001. |
2014-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-28 |
View Report |
Officers. Officer name: Mrs Dianne Hendry. |
2012-09-18 |
View Report |
Officers. Officer name: Mrs Joanna Elizabeth Regis. |
2012-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-24 |
View Report |
Officers. Change date: 2009-11-24. Officer name: Michael David Regis. |
2009-11-24 |
View Report |
Officers. Officer name: Nigel George Thomas Hendry. Change date: 2009-11-24. |
2009-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-26 |
View Report |
Annual return. Legacy. |
2008-12-18 |
View Report |
Address. Description: Registered office changed on 17/12/2008 from 1 tavern lane dereham norfolk NR19 1PX. |
2008-12-17 |
View Report |
Officers. Description: Appointment terminated director gordon wellbelove. |
2008-12-17 |
View Report |
Officers. Description: Appointment terminate, director and secretary linda marie wellbelove logged form. |
2008-10-03 |
View Report |
Address. Description: Registered office changed on 02/10/2008 from 20 high street watton norfolk IP25 6AE. |
2008-10-02 |
View Report |
Officers. Description: Appointment terminated secretary linda wellbelove. |
2008-10-02 |
View Report |
Officers. Description: Director appointed nigel george thomas hendry. |
2008-10-02 |
View Report |
Officers. Description: Director and secretary appointed michael david regis. |
2008-10-02 |
View Report |
Address. Description: Registered office changed on 12/08/2008 from 9A high street watton thetford norfolk IP25 6AB. |
2008-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-03 |
View Report |
Address. Description: Registered office changed on 27/02/2008 from c/o v g watling & co 22 thetford road watton, thetford norfolk IP25 6BS. |
2008-02-27 |
View Report |