AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 23rd August 2021 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd August 2021 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 17th January 2020 secretary's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Wessex House Teign Road Newton Abbot TQ12 4AA
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Rockholme West Hill Road Ottery St Mary Devon EX11 1TU to Wessex House Teign Road Newton Abbot TQ12 4AA on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th June 2015 to Friday 31st July 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th March 2016.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066254110004, created on Friday 30th October 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066254110003, created on Wednesday 19th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 20th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 27th September 2013.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 20th June 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 20th June 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 20th June 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 4th August 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, November 2008
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 13th, October 2008
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2008
| resolution
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, September 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2008
| incorporation
|
Free Download
(27 pages)
|