04447504 LTD

04447504
16 GOONWARTHA ROAD LOOE ENGLAND PL13 2PJ

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 accounts Annual Accounts 14 Buy now
29 Jun 2023 accounts Annual Accounts 14 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 officers Change of particulars for secretary (Mr Simon Charles Barker) 1 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 18 Buy now
07 Jul 2021 accounts Annual Accounts 18 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 19 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 19 Buy now
18 Mar 2019 officers Termination of appointment of director (Murray Howard D'almeida) 1 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 accounts Annual Accounts 19 Buy now
05 Feb 2018 resolution Resolution 3 Buy now
11 Dec 2017 officers Termination of appointment of director (Trevor Dietz) 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Apr 2017 accounts Annual Accounts 20 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 annual-return Annual Return 7 Buy now
02 Aug 2016 officers Change of particulars for secretary (Mr Simon Charles Barker) 1 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Simon Charles Barker) 2 Buy now
16 May 2016 officers Termination of appointment of director (Brian Robert Hall) 1 Buy now
07 May 2016 accounts Annual Accounts 20 Buy now
04 Jun 2015 annual-return Annual Return 8 Buy now
04 Jun 2015 officers Change of particulars for secretary (Mr Simon Charles Barker) 1 Buy now
03 Jun 2015 officers Change of particulars for director (Mr Simon Charles Barker) 2 Buy now
16 Apr 2015 accounts Annual Accounts 20 Buy now
30 May 2014 annual-return Annual Return 8 Buy now
04 Feb 2014 accounts Annual Accounts 19 Buy now
31 May 2013 annual-return Annual Return 8 Buy now
10 May 2013 miscellaneous Miscellaneous 1 Buy now
19 Mar 2013 accounts Annual Accounts 21 Buy now
31 Jul 2012 annual-return Annual Return 8 Buy now
31 Jul 2012 officers Change of particulars for secretary (Mr Simon Charles Barker) 2 Buy now
31 Jul 2012 officers Change of particulars for director (Mr Simon Charles Barker) 2 Buy now
02 Apr 2012 accounts Annual Accounts 20 Buy now
02 Apr 2012 officers Appointment of director (Mr Murray Howard D'almeida) 2 Buy now
23 Mar 2012 officers Appointment of director (Mr Antonie Hendrik Jacobus Wiese) 2 Buy now
20 Mar 2012 officers Appointment of director (Mr Brian Robert Hall) 2 Buy now
20 Mar 2012 officers Appointment of director (Mr Trevor Dietz) 2 Buy now
20 Mar 2012 officers Termination of appointment of director (Wayne Sharpe) 1 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 accounts Annual Accounts 18 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 accounts Annual Accounts 19 Buy now
01 Dec 2009 officers Appointment of director (Mr Simon Charles Barker) 2 Buy now
01 Dec 2009 officers Appointment of secretary (Mr Simon Charles Barker) 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Eliette Lozeil) 1 Buy now
25 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from 2ND floor lakeside house 1 furzeground way stockley park east uxbridge UB11 1BD 1 Buy now
25 Jun 2009 address Location of register of members 1 Buy now
25 Jun 2009 address Location of debenture register 1 Buy now
07 May 2009 officers Director's change of particulars / wayne sharpe / 15/08/2008 1 Buy now
05 May 2009 accounts Annual Accounts 16 Buy now
22 Apr 2009 officers Secretary appointed eliette lozeil 2 Buy now
22 Apr 2009 officers Appointment terminated secretary lalit lochab 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from sovereign gate first floor 18 - 20 kew road richmond TW9 2NA 1 Buy now
25 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from sovereign gate 1ST floor 18-20 kew road richmond surrey TW9 2NA 1 Buy now
25 Jun 2008 address Location of register of members 1 Buy now
22 Jan 2008 accounts Annual Accounts 16 Buy now
22 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
22 Jun 2007 annual-return Return made up to 27/05/07; no change of members 6 Buy now
27 Feb 2007 accounts Annual Accounts 19 Buy now
18 Jan 2007 officers New secretary appointed 2 Buy now
18 Jan 2007 officers Secretary resigned 1 Buy now
30 May 2006 annual-return Return made up to 27/05/06; full list of members 6 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
05 Feb 2006 accounts Annual Accounts 13 Buy now
31 May 2005 annual-return Return made up to 27/05/05; full list of members 7 Buy now
05 Apr 2005 officers New director appointed 1 Buy now
04 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
04 Apr 2005 officers New secretary appointed 2 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: bartercard house brooklands close sunbury middlesex TW16 7DY 1 Buy now
04 Apr 2005 officers Secretary resigned 1 Buy now
29 Dec 2004 accounts Annual Accounts 12 Buy now
26 Nov 2004 officers Director resigned 1 Buy now
07 Oct 2004 officers New director appointed 1 Buy now
05 Oct 2004 accounts Annual Accounts 12 Buy now
01 Oct 2004 annual-return Return made up to 27/05/04; full list of members 6 Buy now
15 Jul 2004 officers Director's particulars changed 1 Buy now
04 May 2004 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
01 Apr 2004 address Location of register of members 1 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS 1 Buy now
05 Jul 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
11 Jul 2002 officers New secretary appointed 2 Buy now
11 Jul 2002 officers New director appointed 2 Buy now
11 Jul 2002 officers Director resigned 1 Buy now