Company NameLadbrokes Pt Limited
Company StatusDissolved
Company Number05400684
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NamesWestbury Racing Limited and Ladbrookes Pt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Kevin Raymond Peters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Westbury Road
Yarnbrook
Trowbridge
Wiltshire
BA14 6AG
Secretary NameJohn Clitherow
NationalityBritish
StatusResigned
Appointed28 March 2005(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2010)
RoleTurf Account Manager
Correspondence Address24 Catalina Court
Melksham
Wiltshire
SN12 6FA
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDominic Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Richard Jonathan Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed16 November 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameAndrew James Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Michael David Coshott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(13 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Sian Amanda Hoskin
StatusResigned
Appointed18 July 2018(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMiss Fiona Lorraine Perez
StatusResigned
Appointed18 July 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed27 June 2019(14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemonmoredogs.co.uk

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 September 2022Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
22 August 2019Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 July 2019Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page)
10 July 2019Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 October 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 July 2018Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages)
19 July 2018Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages)
17 July 2018Registered 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 2018Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page)
5 June 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 April 2017 (2 pages)
5 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 April 2018Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
6 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
6 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
6 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
16 December 2016Termination of appointment of Andrew James Wright as a director on 17 October 2016 (1 page)
16 December 2016Termination of appointment of Andrew James Wright as a director on 17 October 2016 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
24 February 2015Appointment of Andrew James Wilson as a director on 23 January 2015 (3 pages)
24 February 2015Appointment of Andrew James Wilson as a director on 23 January 2015 (3 pages)
22 February 2015Appointment of Mr Vinod Parmar as a director on 23 January 2015 (3 pages)
22 February 2015Appointment of Mr Vinod Parmar as a director on 23 January 2015 (3 pages)
21 February 2015Appointment of Andrew James Wright as a director on 23 January 2015 (3 pages)
21 February 2015Appointment of Andrew James Wright as a director on 23 January 2015 (3 pages)
21 February 2015Termination of appointment of Dominic Matthews as a director on 23 January 2015 (2 pages)
21 February 2015Termination of appointment of Christopher David Evans as a director on 23 January 2015 (2 pages)
21 February 2015Termination of appointment of Christopher David Evans as a director on 23 January 2015 (2 pages)
21 February 2015Termination of appointment of Dominic Matthews as a director on 23 January 2015 (2 pages)
5 February 2015Company name changed westbury racing LIMITED\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
5 February 2015Company name changed westbury racing LIMITED\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
5 February 2015Change of name notice (2 pages)
5 February 2015Change of name notice (2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
1 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2012Statement of company's objects (2 pages)
2 May 2012Previous accounting period extended from 16 November 2011 to 31 December 2011 (3 pages)
2 May 2012Previous accounting period extended from 16 November 2011 to 31 December 2011 (3 pages)
2 May 2012Statement of company's objects (2 pages)
27 July 2011Total exemption small company accounts made up to 16 November 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 16 November 2010 (5 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Richard Ames as a director (1 page)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
6 May 2011Termination of appointment of Richard Ames as a director (1 page)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 April 2011Secretary's details changed for Michael John Noble on 16 November 2010 (1 page)
8 April 2011Secretary's details changed for Michael John Noble on 16 November 2010 (1 page)
7 April 2011Previous accounting period shortened from 31 March 2011 to 16 November 2010 (1 page)
7 April 2011Previous accounting period shortened from 31 March 2011 to 16 November 2010 (1 page)
5 April 2011Appointment of Christopher David Evans as a director (2 pages)
5 April 2011Appointment of Richard Jonathan Ames as a director (2 pages)
5 April 2011Appointment of Richard Jonathan Ames as a director (2 pages)
5 April 2011Termination of appointment of John Clitherow as a secretary (1 page)
5 April 2011Appointment of Christopher David Evans as a director (2 pages)
5 April 2011Termination of appointment of Kevin Peters as a director (1 page)
5 April 2011Appointment of Dominic Matthews as a director (2 pages)
5 April 2011Termination of appointment of Kevin Peters as a director (1 page)
5 April 2011Appointment of Dominic Matthews as a director (2 pages)
5 April 2011Termination of appointment of John Clitherow as a secretary (1 page)
1 December 2010Appointment of Michael John Noble as a secretary (3 pages)
1 December 2010Appointment of Michael John Noble as a secretary (3 pages)
23 November 2010Registered office address changed from 7 Maristow Street Westbury Wiltshire BA13 3DN on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from 7 Maristow Street Westbury Wiltshire BA13 3DN on 23 November 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Registered office changed on 13/08/2008 from 11 edward street westbury wiltshire BA13 3BD (1 page)
13 August 2008Registered office changed on 13/08/2008 from 11 edward street westbury wiltshire BA13 3BD (1 page)
13 August 2008Return made up to 22/03/08; full list of members (3 pages)
13 August 2008Return made up to 22/03/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 22/03/06; full list of members (6 pages)
6 July 2006Return made up to 22/03/06; full list of members (6 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
22 March 2005Incorporation (12 pages)
22 March 2005Incorporation (12 pages)