London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr James Richard Creed |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 5 Alexander Buildings London Road Bath BA1 6AT |
Director Name | Mr Guy Jiggins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Rigault Road Fulham London SW6 4JP |
Secretary Name | Mr Guy Jiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Rigault Road Fulham London SW6 4JP |
Director Name | Mr Stuart John Creed |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 February 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Jade House The Avenue Claverton Down Bath BA2 7AX |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2017) |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | Coral Racing LTD 66.56% Ordinary A |
---|---|
200 at £1 | Coral Racing LTD 33.28% Ordinary B |
1 at £1 | Coral Racing LTD 0.17% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
5 November 2007 | Delivered on: 8 November 2007 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h interest at 20 silver street trowbridge,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
---|---|
30 October 2007 | Delivered on: 1 November 2007 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 bath street frome. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 October 2007 | Delivered on: 24 October 2007 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at 47 northgate street gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2006 | Delivered on: 3 November 2006 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 walcot street bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 April 2004 | Delivered on: 29 April 2004 Satisfied on: 6 March 2013 Persons entitled: National Westminster 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. Fully Satisfied |
11 October 2023 | Change of details for Ce Acquisition 1 Limited as a person with significant control on 30 June 2023 (2 pages) |
---|---|
5 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
4 July 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
2 November 2022 | Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
8 August 2018 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
8 August 2018 | Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
6 August 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 6 August 2018 (1 page) |
6 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 August 2017 | Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
15 August 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
10 August 2017 | Change of details for Coral Racing Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Coral Racing Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 December 2014 | Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages) |
10 December 2014 | Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages) |
19 November 2014 | Full accounts made up to 28 September 2013 (16 pages) |
19 November 2014 | Full accounts made up to 28 September 2013 (16 pages) |
14 March 2014 | Previous accounting period shortened from 5 March 2014 to 30 September 2013 (3 pages) |
14 March 2014 | Previous accounting period shortened from 5 March 2014 to 30 September 2013 (3 pages) |
14 March 2014 | Previous accounting period shortened from 5 March 2014 to 30 September 2013 (3 pages) |
10 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2014 | Termination of appointment of James Creed as a director (2 pages) |
6 March 2014 | Appointment of Harry Willits as a director (3 pages) |
6 March 2014 | Appointment of Gala Coral Secretaries Limited as a secretary (3 pages) |
6 March 2014 | Appointment of Gala Coral Nominees Limited as a director (3 pages) |
6 March 2014 | Termination of appointment of James Creed as a director (2 pages) |
6 March 2014 | Termination of appointment of Guy Jiggins as a director (2 pages) |
6 March 2014 | Termination of appointment of Stuart Creed as a director (2 pages) |
6 March 2014 | Termination of appointment of Stuart Creed as a director (2 pages) |
6 March 2014 | Appointment of Mr Mark Russell Chambers as a director (3 pages) |
6 March 2014 | Termination of appointment of Guy Jiggins as a director (2 pages) |
6 March 2014 | Appointment of Gala Coral Nominees Limited as a director (3 pages) |
6 March 2014 | Appointment of Gala Coral Secretaries Limited as a secretary (3 pages) |
6 March 2014 | Appointment of Mr Mark Russell Chambers as a director (3 pages) |
6 March 2014 | Appointment of Harry Willits as a director (3 pages) |
20 February 2014 | Full accounts made up to 5 March 2013 (22 pages) |
20 February 2014 | Full accounts made up to 5 March 2013 (22 pages) |
20 February 2014 | Full accounts made up to 5 March 2013 (22 pages) |
13 March 2013 | Registered office address changed from 27-28 New Road Chippenham Wiltshire SN15 1HS on 13 March 2013 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 5 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Guy Jiggins as a secretary (1 page) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 5 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Guy Jiggins as a secretary (1 page) |
13 March 2013 | Registered office address changed from 27-28 New Road Chippenham Wiltshire SN15 1HS on 13 March 2013 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 5 March 2013 (1 page) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
2 May 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
2 May 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Director's details changed for James Richard Creed on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Director's details changed for James Richard Creed on 28 January 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
1 April 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
30 March 2010 | Director's details changed for Stuart John Creed on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart John Creed on 23 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for James Richard Creed on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Guy Jiggins on 23 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Guy Jiggins on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for James Richard Creed on 23 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 March 2009 | Amending 88(2) (2 pages) |
5 March 2009 | Amending 88(2) (2 pages) |
4 March 2009 | Return made up to 26/01/08; no change of members (5 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
4 March 2009 | Return made up to 26/01/08; no change of members (5 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 June 2008 | Ad 20/05/08\gbp si 499@1=499\gbp ic 102/601\ (2 pages) |
4 June 2008 | Ad 20/05/08\gbp si 499@1=499\gbp ic 102/601\ (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 26/01/07; full list of members
|
1 June 2007 | Return made up to 26/01/07; full list of members
|
25 April 2007 | Registered office changed on 25/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
8 March 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
8 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
8 March 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
13 May 2004 | Ad 26/01/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
13 May 2004 | Ad 26/01/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (17 pages) |
26 January 2004 | Incorporation (17 pages) |