London
W4 2QB
Director Name | Mr Timothy James Clay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Andrew Bailey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Andrew George Atkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westnorth Manor Farm Duloe Cornwall PL14 4PW |
Secretary Name | Peter Tom Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chilton House Lustleigh Newton Abbot Devon TQ13 9SE |
Secretary Name | Mr Gary Robert Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shires Meadow Rilla Mill Callington Cornwall PL17 7NT |
Director Name | Mr Simon Emeny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Marie Louise Gracie |
---|---|
Status | Resigned |
Appointed | 04 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 24 July 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2019) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Hector Gorosabel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yusuke Naritsuka |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Mr Edward William Perks |
---|---|
Status | Resigned |
Appointed | 27 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Ms Victoria Jane Segebarth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Paolo Lanzarotti |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr James Anthony Smith |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yoshiaki Suzuki |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | cornishorchards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01503 269007 |
Telephone region | Looe |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Fuller Smith & Turner PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,008,863 |
Gross Profit | £740,240 |
Net Worth | £567,353 |
Cash | £23,600 |
Current Liabilities | £433,348 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 March 2004 | Delivered 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 |
---|
3 November 2020 | Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages) |
---|---|
3 November 2020 | Termination of appointment of James Anthony Smith as a director on 1 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page) |
28 October 2020 | Accounts for a small company made up to 28 December 2019 (31 pages) |
17 August 2020 | Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages) |
6 August 2020 | Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages) |
27 March 2020 | Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page) |
9 March 2020 | Registered 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 2020 | Accounts for a small company made up to 30 March 2019 (27 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
10 June 2019 | Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 27 April 2019 (1 page) |
10 June 2019 | Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages) |
29 April 2019 | Registered 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 2019 | Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Severine Pascale Bequin as a secretary on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Ms Victoria Jane Segebarth as a director on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page) |
29 April 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 April 2019 | Satisfaction of charge 1 in full (1 page) |
30 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Andrew George Atkinson as a director on 30 October 2018 (1 page) |
9 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
9 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (16 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (16 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
3 January 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (14 pages) |
3 January 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (14 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
3 March 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (12 pages) |
3 March 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (12 pages) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 29 March 2014 (12 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
21 October 2014 | Audit exemption subsidiary accounts made up to 29 March 2014 (12 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
16 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
6 September 2013 | Director's details changed for Mr Simon Emeny on 19 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mr Simon Emeny on 19 August 2013 (2 pages) |
2 August 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
2 August 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
19 June 2013 | Memorandum and Articles of Association (29 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Memorandum and Articles of Association (29 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
13 June 2013 | Termination of appointment of Gary Randall as a secretary (1 page) |
13 June 2013 | Appointment of James Charles Robert Douglas as a director (2 pages) |
13 June 2013 | Appointment of Michael John Turner as a director (2 pages) |
13 June 2013 | Appointment of Michael John Turner as a director (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 June 2013 | Registered office address changed from Westnorth Manor Farm Duloe Liskeard Cornwall PL14 4PW on 13 June 2013 (1 page) |
13 June 2013 | Appointment of James Charles Robert Douglas as a director (2 pages) |
13 June 2013 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
13 June 2013 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
13 June 2013 | Appointment of Mr Ian David Bray as a director (2 pages) |
13 June 2013 | Appointment of Mr Simon Emeny as a director (2 pages) |
13 June 2013 | Registered office address changed from Westnorth Manor Farm Duloe Liskeard Cornwall PL14 4PW on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Marie Louise Gracie as a secretary (1 page) |
13 June 2013 | Termination of appointment of Gary Randall as a secretary (1 page) |
13 June 2013 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
13 June 2013 | Appointment of Mr Simon Emeny as a director (2 pages) |
13 June 2013 | Appointment of Marie Louise Gracie as a secretary (1 page) |
13 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 June 2013 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
13 June 2013 | Appointment of Mr Ian David Bray as a director (2 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Andrew George Atkinson on 19 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Andrew George Atkinson on 19 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 September 2008 | Secretary's change of particulars / gary randall / 07/02/2008 (2 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
8 September 2008 | Secretary's change of particulars / gary randall / 07/02/2008 (2 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
1 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
23 March 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Particulars of mortgage/charge (9 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (8 pages) |
19 August 2003 | Incorporation (8 pages) |