N/A

05403678
10 NORRINGTON WAY CHARD SOMERSET TA20 2JP

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 4 Buy now
27 Apr 2023 officers Termination of appointment of director (Bernard Charles Osman) 1 Buy now
27 Apr 2023 officers Termination of appointment of director (Andrew Bryan Webb) 1 Buy now
27 Apr 2023 officers Termination of appointment of director (David Oliver Hodges) 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 4 Buy now
09 May 2022 accounts Annual Accounts 5 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 5 Buy now
06 Aug 2021 officers Appointment of director (Mr David Oliver Hodges) 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Termination of appointment of secretary (Carol Elizabeth Lewis) 1 Buy now
09 Nov 2020 officers Appointment of secretary (Mr Douglas Neil Lewis) 2 Buy now
19 Jul 2020 accounts Annual Accounts 5 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 5 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 5 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 officers Appointment of secretary (Mrs Carol Elizabeth Lewis) 2 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 officers Appointment of director (Susan Caroline Webb) 3 Buy now
09 Sep 2016 officers Appointment of director (Mr Andrew Bryan Webb) 3 Buy now
09 Sep 2016 officers Appointment of director (Joan Suzanne Gregory) 3 Buy now
09 Sep 2016 officers Appointment of director (Mary Caroline Coombs) 3 Buy now
08 Sep 2016 officers Appointment of director (Bernard Charles Osman) 3 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2016 officers Termination of appointment of secretary (Carol Ann Bowden) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (David Oliver Hodges) 1 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 accounts Annual Accounts 9 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
13 Mar 2015 accounts Annual Accounts 9 Buy now
06 May 2014 officers Termination of appointment of director (Joan Gregory) 2 Buy now
08 Apr 2014 accounts Annual Accounts 9 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
25 Mar 2013 accounts Annual Accounts 9 Buy now
07 Apr 2012 annual-return Annual Return 7 Buy now
20 Feb 2012 accounts Annual Accounts 9 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
14 Mar 2011 accounts Annual Accounts 9 Buy now
30 Mar 2010 accounts Annual Accounts 10 Buy now
24 Mar 2010 annual-return Annual Return 12 Buy now
24 Mar 2010 officers Change of particulars for director (Joan Suzanne Gregory) 2 Buy now
20 May 2009 annual-return Return made up to 24/03/09; full list of members 10 Buy now
19 May 2009 officers Appointment terminated director leslie heeler 1 Buy now
19 May 2009 officers Director appointed joan suzanne gregory 2 Buy now
07 Apr 2009 accounts Annual Accounts 11 Buy now
14 Oct 2008 officers Director appointed david oliver hodges 2 Buy now
14 Oct 2008 officers Appointment terminated director jennie bayliss 1 Buy now
13 Aug 2008 accounts Annual Accounts 9 Buy now
21 May 2008 annual-return Return made up to 24/03/08; change of members 7 Buy now
29 Oct 2007 accounts Annual Accounts 9 Buy now
26 Apr 2007 annual-return Return made up to 24/03/07; full list of members 9 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP 1 Buy now
07 Jan 2007 officers Secretary resigned 1 Buy now
07 Jan 2007 officers New secretary appointed 2 Buy now
07 Jun 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
02 Jun 2006 accounts Annual Accounts 2 Buy now
02 Jun 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
25 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2005 incorporation Incorporation Company 24 Buy now