Coombe Bissett
Salisbury
SP5 4LX
Director Name | Mr Jolyon Paul Venner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Houlkers Beslyns Road Great Bardfield Braintree Essex CM7 4TG |
Director Name | Mr Paul Venner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petches Farm Lombard Street Finchingfield Braintree Essex CM7 4LH |
Director Name | Mr Richard Barrett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Four Elms Mill Bardfield Sailing Braintree Essex CM7 5EJ |
Secretary Name | Mrs Christelle Melamud |
---|---|
Status | Current |
Appointed | 01 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Four Elms Mills Bardfield Road Bardfield Saling Braintree CM7 5EJ |
Director Name | Mrs Christelle Melamud |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(22 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Four Elms Mills Bardfield Road Bardfield Saling Braintree CM7 5EJ |
Director Name | Mr John Robert Brewer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Ladysmith East Gomeldon Salisbury Wiltshire SP4 6LE |
Director Name | Mr Alan John Packham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Agircultural Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Justin Sherfield Road Landford Salisbury Wiltshire SP5 2BD |
Secretary Name | Mr John Robert Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Ladysmith East Gomeldon Salisbury Wiltshire SP4 6LE |
Director Name | Christopher John Loader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Melton House 25 Salisbury Road Fordingbridge Hampshire SP6 1EH |
Director Name | William Peter Alker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 5 Peppercorn Orchard Great Hinton Trowbridge Wiltshire BA14 6DB |
Director Name | Andrew William Michael Christie Miller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowpens Castle Fonthill Gifford Salisbury Wiltshire SP3 5RZ |
Director Name | Timothy Hugo Pollock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2005) |
Role | Managing Director |
Correspondence Address | Crossing Cottage Little Faringdon Lechlade Gloucestershire GL7 3QN Wales |
Director Name | Mr John Robert Jenkins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Red House Chilbolton Stockbridge Hampshire SO20 6BE |
Secretary Name | Miss Cynthia Verena Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 36 Wonston Close Sutton Scotney Winchester Hampshire SO21 3LQ |
Director Name | Peter Reginald Hambly |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trenoweth 14 Whitfield Park Ringwood Hampshire BH24 2DX |
Director Name | Mr Andrew John Cocks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Willow Bank Road Alderton Tewkesbury Gloucestershire GL20 8NJ Wales |
Director Name | Mr John Lewis Rowlands |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Secretary Name | Michael Anthony Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 6 Oak Leaf Place 33 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2RL |
Director Name | Mr Roderic John Matthews |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Warren Farm Toddington Cheltenham Gloucestershire GL54 5BN Wales |
Director Name | Mr Barnaby Martin Stratton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Highgrove Cottage Great Bottom, Stockton Warminster Wiltshire BA12 0SJ |
Secretary Name | Fiona Helen Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 13 Taunton Road West Bridgford Nottingham Nottinghamshire NG2 6EW |
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Seckford Lodge Spalding Road Pinchbeck Spalding Lincolnshire PE11 3UD |
Secretary Name | Mr Robert Mark Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Willesden Green Nuthall Nottingham Nottinghamshire NG16 1QF |
Director Name | Mr Robert Mark Ellison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Willesden Green Nuthall Nottingham Nottinghamshire NG16 1QF |
Director Name | John Stables |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 32 Green Pastures Road Wraxall Somerset BS48 1ND |
Director Name | Mr Andrew Rex Bullock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnston Green Barnston Dunmow Essex CM6 1PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | badmintonfeeds.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Four Elms Mills Bardfield Road Bardfield Saling Braintree CM7 5EJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bardfield Saling |
Ward | Rayne |
300k at £1 | F H Nash LTD 50.00% Ordinary A |
---|---|
300k at £1 | F H Nash LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,929,982 |
Gross Profit | £972,173 |
Net Worth | £1,136,172 |
Cash | £604,848 |
Current Liabilities | £624,267 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
24 November 2009 | Delivered on: 28 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 November 2009 | Delivered on: 28 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 July 1999 | Delivered on: 5 August 1999 Satisfied on: 23 January 2010 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
22 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
8 February 2021 | Appointment of Mrs Christelle Melamud as a director on 1 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr Richard Barratt on 1 January 2021 (2 pages) |
28 January 2021 | Registered office address changed from Four Elms Mill Bardfield Sailing Braintree Essex CM7 5EJ to Four Elms Mills Bardfield Road Bardfield Saling Braintree CM7 5EJ on 28 January 2021 (1 page) |
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 September 2018 (18 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
28 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Andrew Rex Bullock as a director on 30 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Andrew Rex Bullock as a director on 30 September 2015 (1 page) |
7 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
7 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Mr Richard Barratt on 1 October 2013 (2 pages) |
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Mr Richard Barratt on 1 October 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Richard Barratt on 1 October 2013 (2 pages) |
27 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
27 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
25 March 2013 | Appointment of Mr Richard Barratt as a director (2 pages) |
25 March 2013 | Appointment of Mr Richard Barratt as a director (2 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
2 May 2012 | Termination of appointment of Peter Hambly as a director (1 page) |
2 May 2012 | Termination of appointment of Peter Hambly as a director (1 page) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
12 October 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
3 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (5 pages) |
3 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
3 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (5 pages) |
3 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
24 May 2010 | Registered office address changed from Honey Pot Lane Colsterworth Grantham Lincolnshire NG33 5LY on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Robert Ellison as a director (2 pages) |
24 May 2010 | Appointment of Mr Andrew Rex Bullock as a director (3 pages) |
24 May 2010 | Appointment of Mr Jolyon Paul Venner as a director (3 pages) |
24 May 2010 | Appointment of Mr Paul Venner as a director (3 pages) |
24 May 2010 | Termination of appointment of Robert Ellison as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Timothy Davies as a director (2 pages) |
24 May 2010 | Termination of appointment of Robert Ellison as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Christie Miller as a director (2 pages) |
24 May 2010 | Appointment of Mr Andrew Rex Bullock as a director (3 pages) |
24 May 2010 | Termination of appointment of Robert Ellison as a secretary (2 pages) |
24 May 2010 | Termination of appointment of John Stables as a director (2 pages) |
24 May 2010 | Appointment of Mr Jolyon Paul Venner as a director (3 pages) |
24 May 2010 | Termination of appointment of Timothy Davies as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Christie Miller as a director (2 pages) |
24 May 2010 | Termination of appointment of John Stables as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Venner as a director (3 pages) |
24 May 2010 | Registered office address changed from Honey Pot Lane Colsterworth Grantham Lincolnshire NG33 5LY on 24 May 2010 (2 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2009 | Director's details changed for Peter Reginald Hambly on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy John Davies on 9 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Simon Marriott Freeman on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Reginald Hambly on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Reginald Hambly on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy John Davies on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Simon Marriott Freeman on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy John Davies on 9 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Simon Marriott Freeman on 9 December 2009 (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from larkwhistle farm road micheldever station winchester hampshire SO21 3BG (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from larkwhistle farm road micheldever station winchester hampshire SO21 3BG (1 page) |
27 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
27 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
19 December 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
3 December 2008 | Director appointed john stables (2 pages) |
3 December 2008 | Director appointed john stables (2 pages) |
28 February 2008 | Full accounts made up to 31 July 2007 (17 pages) |
28 February 2008 | Full accounts made up to 31 July 2007 (17 pages) |
30 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 31 July 2006 (19 pages) |
7 March 2007 | Full accounts made up to 31 July 2006 (19 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members (8 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members (8 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
1 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
11 January 2006 | Return made up to 09/12/05; full list of members (9 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Return made up to 09/12/05; full list of members (9 pages) |
11 January 2006 | New director appointed (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
28 June 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
28 June 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members
|
20 December 2004 | Return made up to 09/12/04; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: continental house herbert walker avenue southampton hampshire SO15 1HJ (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: continental house herbert walker avenue southampton hampshire SO15 1HJ (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
20 January 2003 | Return made up to 09/12/02; full list of members
|
20 January 2003 | Return made up to 09/12/02; full list of members
|
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 09/12/01; full list of members
|
24 December 2001 | Return made up to 09/12/01; full list of members
|
5 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
10 July 2001 | Auditor's resignation (1 page) |
10 July 2001 | Auditor's resignation (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members (8 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
20 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: capital house 48-52 andover road winchester hampshire SO23 7XB (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: capital house 48-52 andover road winchester hampshire SO23 7XB (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
17 August 1999 | Ad 30/06/99--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
17 August 1999 | Statement of affairs (122 pages) |
17 August 1999 | Statement of affairs (122 pages) |
17 August 1999 | Ad 30/06/99--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
6 August 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
14 July 1999 | Nc inc already adjusted 16/06/99 (1 page) |
14 July 1999 | Nc inc already adjusted 16/06/99 (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: station hill fordingbridge hampshire SP6 1BY (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: station hill fordingbridge hampshire SP6 1BY (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Resolutions
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
9 December 1998 | Incorporation (20 pages) |
9 December 1998 | Incorporation (20 pages) |