20,000 VOICES

03550680
258 FROME ROAD TROWBRIDGE WILTSHIRE BA14 0DS

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2024 officers Termination of appointment of director (Eleanor Louise Carr) 1 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 3 Buy now
30 Mar 2023 officers Termination of appointment of director (Rose Thirza Lawrence) 1 Buy now
16 Aug 2022 officers Appointment of director (Ms Rose Thirza Lawrence) 2 Buy now
16 Aug 2022 officers Appointment of director (Ms Eleanor Louise Carr) 2 Buy now
26 Jul 2022 officers Change of particulars for secretary (Mr Graham Robert Coatman) 1 Buy now
13 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Termination of appointment of director (Susan Shaw) 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Sheila Stokes White) 1 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 accounts Annual Accounts 4 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Hilary Elizabeth Elder) 1 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2014 officers Termination of appointment of director (Jeremy Cripps) 1 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
09 Jul 2013 annual-return Annual Return 7 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 accounts Annual Accounts 9 Buy now
01 Feb 2013 officers Appointment of secretary (Mr Graham Robert Coatman) 2 Buy now
01 Feb 2013 officers Termination of appointment of secretary (Anne Suggate) 1 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
15 May 2012 officers Change of particulars for director (Hilary Elizabeth Elder) 2 Buy now
05 Jan 2012 accounts Annual Accounts 10 Buy now
30 Nov 2011 officers Termination of appointment of director (Adam Maxwell) 1 Buy now
18 May 2011 annual-return Annual Return 8 Buy now
18 May 2011 officers Change of particulars for director (Mr Jeremy Robert Cripps) 2 Buy now
18 May 2011 officers Change of particulars for director (Hilary Elizabeth Elder) 2 Buy now
05 Nov 2010 accounts Annual Accounts 9 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for director (Jeremy Robert Cripps) 2 Buy now
05 May 2010 officers Change of particulars for director (Dr Peter John Carey) 2 Buy now
05 May 2010 officers Change of particulars for secretary (Anne Vivienne Suggate) 1 Buy now
05 May 2010 officers Change of particulars for director (Hilary Elizabeth Elder) 2 Buy now
12 Nov 2009 accounts Annual Accounts 9 Buy now
22 Oct 2009 officers Appointment of director (Ms Sheila Stokes White) 2 Buy now
22 Oct 2009 officers Appointment of director (Mr Adam Maxwell) 2 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from alnwick playhouse bondgate without alnwick NE66 1PQ 1 Buy now
12 May 2009 annual-return Annual return made up to 22/04/09 3 Buy now
09 Apr 2009 officers Appointment terminated director sharon taylor 1 Buy now
09 Apr 2009 officers Appointment terminated director penelope blythe jones 1 Buy now
27 Nov 2008 accounts Annual Accounts 10 Buy now
09 May 2008 annual-return Annual return made up to 22/04/08 4 Buy now
29 Jan 2008 officers New director appointed 1 Buy now
10 Jan 2008 accounts Annual Accounts 9 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
16 May 2007 officers Director's particulars changed 1 Buy now
15 May 2007 annual-return Annual return made up to 22/04/07 3 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
22 Nov 2006 accounts Annual Accounts 9 Buy now
08 May 2006 annual-return Annual return made up to 22/04/06 2 Buy now
15 Nov 2005 accounts Annual Accounts 8 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
10 May 2005 annual-return Annual return made up to 22/04/05 2 Buy now
10 May 2005 officers Director resigned 1 Buy now
03 Nov 2004 accounts Annual Accounts 12 Buy now
05 May 2004 officers New director appointed 2 Buy now
05 May 2004 annual-return Annual return made up to 22/04/04 6 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 accounts Annual Accounts 12 Buy now
21 May 2003 annual-return Annual return made up to 22/04/03 6 Buy now
11 Dec 2002 accounts Annual Accounts 11 Buy now
16 May 2002 annual-return Annual return made up to 22/04/02 6 Buy now
23 Jan 2002 accounts Annual Accounts 10 Buy now
30 Apr 2001 annual-return Annual return made up to 22/04/01 5 Buy now
12 Dec 2000 accounts Annual Accounts 10 Buy now
25 May 2000 annual-return Annual return made up to 22/04/00 5 Buy now
01 Feb 2000 officers New director appointed 2 Buy now
13 Jan 2000 accounts Annual Accounts 7 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 officers New director appointed 2 Buy now
05 Jun 1999 address Registered office changed on 05/06/99 from: woodhorn colliery museum queen elizabeth ii country park, woo, ashington northumberland NE63 9YF 1 Buy now