SPRING THYME OILS LTD

05015420
KERRY, BRADLEY ROAD, ROYAL PORTBURY DOCK, BRISTOL, BS20 7NZ

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Oct 2015 accounts Annual Accounts 9 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Flor Healy) 2 Buy now
19 Jan 2015 annual-return Annual Return 6 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
14 Aug 2013 accounts Annual Accounts 10 Buy now
24 Jan 2013 annual-return Annual Return 15 Buy now
01 Oct 2012 accounts Annual Accounts 20 Buy now
02 Feb 2012 annual-return Annual Return 15 Buy now
04 Oct 2011 accounts Annual Accounts 22 Buy now
12 Jul 2011 officers Appointment of director (Stan Mccarthy) 3 Buy now
13 Apr 2011 annual-return Annual Return 14 Buy now
13 Apr 2011 officers Change of particulars for secretary (Mr Brian Durran) 3 Buy now
13 Apr 2011 officers Change of particulars for director (Mr Brian Cornelius Mehigan) 3 Buy now
13 Apr 2011 officers Change of particulars for director (Mr Flor Healy) 3 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Aug 2010 officers Appointment of director (Mr Brian Cornelius Mehigan) 2 Buy now
10 Aug 2010 officers Appointment of secretary (Mr Brian Durran) 1 Buy now
10 Aug 2010 officers Appointment of director (Mr Flor Healy) 2 Buy now
04 Aug 2010 officers Termination of appointment of secretary (Johnathan Graham) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (John Graham) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Johnathan Graham) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Kenneth Williams) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Robert Wivell) 1 Buy now
25 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 7 Buy now
21 Jan 2010 officers Change of particulars for director (Robert Frederick Banks Wivell) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Kenneth Graeme Williams) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Johnathan Peter Graham) 2 Buy now
21 Jan 2010 officers Change of particulars for director (John Macdonald Graham) 2 Buy now
03 Jul 2009 annual-return Return made up to 14/01/09; full list of members 5 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
15 May 2008 accounts Annual Accounts 4 Buy now
24 Apr 2008 officers Director appointed robert fredrick banks wivell 2 Buy now
29 Jan 2008 annual-return Return made up to 14/01/08; full list of members 4 Buy now
21 Mar 2007 accounts Annual Accounts 7 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: unity house clive street bolton BL1 1ET 1 Buy now
15 Jan 2007 annual-return Return made up to 14/01/07; full list of members 4 Buy now
15 Jan 2007 officers Secretary's particulars changed 1 Buy now
18 Apr 2006 annual-return Return made up to 14/01/06; full list of members 4 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 officers Secretary's particulars changed 1 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
07 Feb 2006 accounts Annual Accounts 7 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: unity house clive street bolton BL1 1ET 1 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: clive house, clive street bolton lancashire BL1 1ET 1 Buy now
17 Feb 2005 annual-return Return made up to 14/01/05; full list of members 8 Buy now
06 Sep 2004 accounts Annual Accounts 1 Buy now
26 Aug 2004 officers Director's particulars changed 1 Buy now
26 Aug 2004 officers New director appointed 2 Buy now
23 Aug 2004 accounts Accounting reference date shortened from 31/01/05 to 31/07/04 1 Buy now
10 Aug 2004 capital Ad 23/07/04--------- £ si 285@1=285 £ ic 1/286 3 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
26 Feb 2004 officers New secretary appointed 2 Buy now
26 Feb 2004 officers Director resigned 1 Buy now
26 Feb 2004 officers Secretary resigned 1 Buy now
14 Jan 2004 incorporation Incorporation Company 15 Buy now