Company NameCornish Orchards Ltd
Company StatusDissolved
Company Number04871687
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 December 2023)
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameAndrew George Atkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestnorth Manor Farm
Duloe
Cornwall
PL14 4PW
Secretary NamePeter Tom Symes
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChilton House
Lustleigh
Newton Abbot
Devon
TQ13 9SE
Secretary NameMr Gary Robert Randall
NationalityBritish
StatusResigned
Appointed10 March 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShires Meadow Rilla Mill
Callington
Cornwall
PL17 7NT
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Michael John Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMarie Louise Gracie
StatusResigned
Appointed04 June 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed24 July 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2019)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Hector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2019(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward William Perks
StatusResigned
Appointed27 April 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr James Anthony Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yoshiaki Suzuki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitecornishorchards.co.uk
Email address[email protected]
Telephone01503 269007
Telephone regionLooe

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fuller Smith & Turner PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,008,863
Gross Profit£740,240
Net Worth£567,353
Cash£23,600
Current Liabilities£433,348

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 March 2004Delivered on: 23 March 2004
Persons entitled: Barclays 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.
Outstanding

Filing History

3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of James Anthony Smith as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
28 October 2020Accounts for a small company made up to 28 December 2019 (31 pages)
17 August 2020Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages)
6 August 2020Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
9 March 2020Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
23 January 2020Accounts for a small company made up to 30 March 2019 (27 pages)
23 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
10 June 2019Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 27 April 2019 (1 page)
10 June 2019Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages)
29 April 2019Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to One Forge End Woking Surrey GU21 6DB on 29 April 2019 (1 page)
29 April 2019Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages)
29 April 2019Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Severine Pascale Bequin as a secretary on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page)
29 April 2019Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page)
29 April 2019Appointment of Ms Victoria Jane Segebarth as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page)
29 April 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 April 2019Satisfaction of charge 1 in full (1 page)
30 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
12 November 2018Termination of appointment of Andrew George Atkinson as a director on 30 October 2018 (1 page)
9 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (16 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (16 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
3 January 2017Audit exemption subsidiary accounts made up to 26 March 2016 (14 pages)
3 January 2017Audit exemption subsidiary accounts made up to 26 March 2016 (14 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
3 March 2016Audit exemption subsidiary accounts made up to 28 March 2015 (12 pages)
3 March 2016Audit exemption subsidiary accounts made up to 28 March 2015 (12 pages)
3 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages)
3 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
21 October 2014Audit exemption subsidiary accounts made up to 29 March 2014 (12 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
21 October 2014Audit exemption subsidiary accounts made up to 29 March 2014 (12 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
16 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
19 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
6 September 2013Director's details changed for Mr Simon Emeny on 19 August 2013 (2 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(6 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(6 pages)
6 September 2013Director's details changed for Mr Simon Emeny on 19 August 2013 (2 pages)
2 August 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 August 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
19 June 2013Memorandum and Articles of Association (29 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Memorandum and Articles of Association (29 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 June 2013Termination of appointment of Gary Randall as a secretary (1 page)
13 June 2013Appointment of James Charles Robert Douglas as a director (2 pages)
13 June 2013Appointment of Michael John Turner as a director (2 pages)
13 June 2013Appointment of Michael John Turner as a director (2 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
13 June 2013Registered office address changed from Westnorth Manor Farm Duloe Liskeard Cornwall PL14 4PW on 13 June 2013 (1 page)
13 June 2013Appointment of James Charles Robert Douglas as a director (2 pages)
13 June 2013Appointment of Mr Jonathon David Swaine as a director (2 pages)
13 June 2013Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
13 June 2013Appointment of Mr Ian David Bray as a director (2 pages)
13 June 2013Appointment of Mr Simon Emeny as a director (2 pages)
13 June 2013Registered office address changed from Westnorth Manor Farm Duloe Liskeard Cornwall PL14 4PW on 13 June 2013 (1 page)
13 June 2013Appointment of Marie Louise Gracie as a secretary (1 page)
13 June 2013Termination of appointment of Gary Randall as a secretary (1 page)
13 June 2013Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
13 June 2013Appointment of Mr Simon Emeny as a director (2 pages)
13 June 2013Appointment of Marie Louise Gracie as a secretary (1 page)
13 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
13 June 2013Appointment of Mr Jonathon David Swaine as a director (2 pages)
13 June 2013Appointment of Mr Ian David Bray as a director (2 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Andrew George Atkinson on 19 August 2010 (2 pages)
6 September 2010Director's details changed for Andrew George Atkinson on 19 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 September 2008Secretary's change of particulars / gary randall / 07/02/2008 (2 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / gary randall / 07/02/2008 (2 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 19/08/06; full list of members (2 pages)
29 August 2006Return made up to 19/08/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 19/08/05; full list of members (2 pages)
1 September 2005Return made up to 19/08/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
23 March 2004Particulars of mortgage/charge (9 pages)
23 March 2004Particulars of mortgage/charge (9 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
19 August 2003Incorporation (8 pages)
19 August 2003Incorporation (8 pages)