London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2023) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Kevin Raymond Peters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Westbury Road Yarnbrook Trowbridge Wiltshire BA14 6AG |
Secretary Name | John Clitherow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 November 2010) |
Role | Turf Account Manager |
Correspondence Address | 24 Catalina Court Melksham Wiltshire SN12 6FA |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Dominic Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Richard Jonathan Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Andrew James Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Michael David Coshott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Cassandra Alice Cammidge |
---|---|
Status | Resigned |
Appointed | 16 April 2018(13 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mrs Sian Amanda Hoskin |
---|---|
Status | Resigned |
Appointed | 18 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Miss Fiona Lorraine Perez |
---|---|
Status | Resigned |
Appointed | 18 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 27 June 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | monmoredogs.co.uk |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 September 2022 | Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 July 2019 | Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page) |
10 July 2019 | Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 July 2018 | Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages) |
19 July 2018 | Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages) |
17 July 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 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page) |
5 June 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 April 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 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) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW 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 Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
6 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
6 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
6 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
16 December 2016 | Termination of appointment of Andrew James Wright as a director on 17 October 2016 (1 page) |
16 December 2016 | Termination of appointment of Andrew James Wright as a director on 17 October 2016 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 March 2015 | Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages) |
30 March 2015 | Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages) |
24 February 2015 | Appointment of Andrew James Wilson as a director on 23 January 2015 (3 pages) |
24 February 2015 | Appointment of Andrew James Wilson as a director on 23 January 2015 (3 pages) |
22 February 2015 | Appointment of Mr Vinod Parmar as a director on 23 January 2015 (3 pages) |
22 February 2015 | Appointment of Mr Vinod Parmar as a director on 23 January 2015 (3 pages) |
21 February 2015 | Appointment of Andrew James Wright as a director on 23 January 2015 (3 pages) |
21 February 2015 | Appointment of Andrew James Wright as a director on 23 January 2015 (3 pages) |
21 February 2015 | Termination of appointment of Dominic Matthews as a director on 23 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Christopher David Evans as a director on 23 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Christopher David Evans as a director on 23 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Dominic Matthews as a director on 23 January 2015 (2 pages) |
5 February 2015 | Company name changed westbury racing LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed westbury racing LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Change of name notice (2 pages) |
5 February 2015 | Change of name notice (2 pages) |
22 January 2015 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
1 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
2 May 2012 | Statement of company's objects (2 pages) |
2 May 2012 | Previous accounting period extended from 16 November 2011 to 31 December 2011 (3 pages) |
2 May 2012 | Previous accounting period extended from 16 November 2011 to 31 December 2011 (3 pages) |
2 May 2012 | Statement of company's objects (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 16 November 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 16 November 2010 (5 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Richard Ames as a director (1 page) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
6 May 2011 | Termination of appointment of Richard Ames as a director (1 page) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Secretary's details changed for Michael John Noble on 16 November 2010 (1 page) |
8 April 2011 | Secretary's details changed for Michael John Noble on 16 November 2010 (1 page) |
7 April 2011 | Previous accounting period shortened from 31 March 2011 to 16 November 2010 (1 page) |
7 April 2011 | Previous accounting period shortened from 31 March 2011 to 16 November 2010 (1 page) |
5 April 2011 | Appointment of Christopher David Evans as a director (2 pages) |
5 April 2011 | Appointment of Richard Jonathan Ames as a director (2 pages) |
5 April 2011 | Appointment of Richard Jonathan Ames as a director (2 pages) |
5 April 2011 | Termination of appointment of John Clitherow as a secretary (1 page) |
5 April 2011 | Appointment of Christopher David Evans as a director (2 pages) |
5 April 2011 | Termination of appointment of Kevin Peters as a director (1 page) |
5 April 2011 | Appointment of Dominic Matthews as a director (2 pages) |
5 April 2011 | Termination of appointment of Kevin Peters as a director (1 page) |
5 April 2011 | Appointment of Dominic Matthews as a director (2 pages) |
5 April 2011 | Termination of appointment of John Clitherow as a secretary (1 page) |
1 December 2010 | Appointment of Michael John Noble as a secretary (3 pages) |
1 December 2010 | Appointment of Michael John Noble as a secretary (3 pages) |
23 November 2010 | Registered office address changed from 7 Maristow Street Westbury Wiltshire BA13 3DN on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 7 Maristow Street Westbury Wiltshire BA13 3DN on 23 November 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 11 edward street westbury wiltshire BA13 3BD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 11 edward street westbury wiltshire BA13 3BD (1 page) |
13 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
13 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 22/03/06; full list of members (6 pages) |
6 July 2006 | Return made up to 22/03/06; full list of members (6 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
22 March 2005 | Incorporation (12 pages) |
22 March 2005 | Incorporation (12 pages) |