Accounts. Accounts type dormant. |
2023-11-10 |
View Report |
Officers. Officer name: Susan Pamela Windell. Termination date: 2023-06-27. |
2023-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-19 |
View Report |
Accounts. Accounts type dormant. |
2022-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-23 |
View Report |
Accounts. Accounts type dormant. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-04 |
View Report |
Accounts. Accounts type dormant. |
2020-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-05 |
View Report |
Accounts. Accounts type dormant. |
2019-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-03 |
View Report |
Accounts. Accounts type dormant. |
2018-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-04 |
View Report |
Accounts. Accounts type dormant. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-09 |
View Report |
Officers. Officer name: Mr John Antony Goble. Change date: 2017-04-25. |
2017-04-28 |
View Report |
Address. New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change date: 2017-03-22. Old address: Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG. |
2017-03-22 |
View Report |
Accounts. Accounts type dormant. |
2016-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-15 |
View Report |
Officers. Appointment date: 2016-04-28. Officer name: Mrs Susan Pamela Windell. |
2016-05-31 |
View Report |
Officers. Officer name: Susan Pamela Windell. Termination date: 2016-04-28. |
2016-05-31 |
View Report |
Officers. Change date: 2016-04-26. Officer name: Mrs Susan Pamela Windell. |
2016-04-28 |
View Report |
Accounts. Accounts type dormant. |
2015-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-06 |
View Report |
Accounts. Accounts type dormant. |
2014-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-25 |
View Report |
Accounts. Accounts type dormant. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-13 |
View Report |
Officers. Officer name: Mrs Susan Pamela Windell. Change date: 2012-10-01. |
2012-10-15 |
View Report |
Accounts. Accounts type dormant. |
2012-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-11 |
View Report |
Accounts. Accounts type dormant. |
2011-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-16 |
View Report |
Address. Old address: Unit 2 Hall Farm Workshops South Moreton Nr Didcot Oxfordshire OX11 9FD. Change date: 2010-09-14. |
2010-09-14 |
View Report |
Accounts. Change account reference date company current extended. |
2010-08-09 |
View Report |
Accounts. Accounts type dormant. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-17 |
View Report |
Officers. Change date: 2009-10-02. Officer name: Director John Antony Goble. |
2009-12-17 |
View Report |
Annual return. Legacy. |
2009-07-10 |
View Report |
Accounts. Accounts type dormant. |
2009-06-24 |
View Report |
Address. Description: Registered office changed on 18/06/2009 from 2 the pounds cholsey oxfordshire OX10 9NS. |
2009-06-18 |
View Report |
Gazette. Gazette notice compulsary. |
2009-05-19 |
View Report |
Incorporation. Incorporation company. |
2007-10-02 |
View Report |