Company NameB & D (Reading) Limited
Company StatusActive
Company Number07309587
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous NamesLongshot B & D Limited and Longshot B & D (Reading) Limited

Business Activity

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

Directors

Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Oliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Scarsdale Studios
21a Stratford Road
London
W8 6RE
Director NameMr Neville Howard Ablitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs SÉVerine Pascale BÉQuin
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Contact

Telephone020 74937820
Telephone regionLondon

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Longshot Country Inns I LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£167,347
Cash£78,995
Current Liabilities£2,852,650

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

24 April 2017Delivered on: 25 April 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as land at blakes lock, reading registered at the land registry with title number BK389384.
Outstanding
15 May 2015Delivered on: 26 May 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Land at blacks lock, reading t/no bk 389384. part of gasworks road, reading t/no BK382217.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h bel and the dragon blakes lock gas works road reading t/n's BK382217 BK389384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
19 December 2022Audit exemption subsidiary accounts made up to 26 March 2022 (12 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages)
22 October 2021Audit exemption subsidiary accounts made up to 27 March 2021 (21 pages)
22 October 2021Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
22 October 2021Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages)
22 October 2021Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
4 October 2021Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
15 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 28 March 2020 (22 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
4 January 2021Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 (1 page)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
10 July 2020Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
13 February 2020Amended audit exemption subsidiary accounts made up to 30 March 2019 (10 pages)
13 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (33 pages)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
6 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
14 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
2 January 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
19 July 2019Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Fuller, Smith & Turner P.L.C. Chiswick Lane South London W4 2QB (1 page)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 July 2019Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 17 June 2018 (2 pages)
18 July 2019Cessation of Longshot Country Inns I Limited as a person with significant control on 17 June 2018 (1 page)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
21 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
15 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 June 2018Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
28 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
28 June 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
15 June 2018Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Simon Ray Emeny as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 (2 pages)
15 June 2018Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 (1 page)
15 June 2018Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 (1 page)
13 June 2018Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 (2 pages)
13 June 2018Registered office address changed from , 5 Albany Courtyard, Piccadilly, London, W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 (1 page)
20 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
20 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
15 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (32 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page)
15 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (32 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages)
15 December 2017Audit exemption subsidiary accounts made up to 30 March 2017 (13 pages)
15 December 2017Audit exemption subsidiary accounts made up to 30 March 2017 (13 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
26 May 2017Satisfaction of charge 073095870004 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 073095870004 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Memorandum and Articles of Association (20 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Memorandum and Articles of Association (20 pages)
25 April 2017Registration of charge 073095870005, created on 24 April 2017 (27 pages)
25 April 2017Registration of charge 073095870005, created on 24 April 2017 (27 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (34 pages)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (34 pages)
4 January 2017Audit exemption subsidiary accounts made up to 30 March 2016 (15 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page)
4 January 2017Audit exemption subsidiary accounts made up to 30 March 2016 (15 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
15 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 January 2016Audit exemption subsidiary accounts made up to 30 March 2015 (5 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (27 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page)
4 January 2016Audit exemption subsidiary accounts made up to 30 March 2015 (5 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (27 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
26 May 2015Registration of charge 073095870004, created on 15 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
26 May 2015Registration of charge 073095870004, created on 15 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
14 January 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 30 March 2014 (5 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (28 pages)
23 December 2014Audit exemption subsidiary accounts made up to 30 March 2014 (5 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (28 pages)
17 December 2014Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page)
17 December 2014Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages)
31 October 2014Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page)
31 October 2014Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
27 January 2014Consolidated accounts of parent company for subsidiary company period ending 30/03/13 (26 pages)
27 January 2014Audit exemption subsidiary accounts made up to 30 March 2013 (4 pages)
27 January 2014Consolidated accounts of parent company for subsidiary company period ending 30/03/13 (26 pages)
27 January 2014Audit exemption subsidiary accounts made up to 30 March 2013 (4 pages)
27 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/03/13 (1 page)
27 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/03/13 (1 page)
7 January 2014Audit exemption statement of guarantee by parent company for period ending 30/03/13 (3 pages)
7 January 2014Audit exemption statement of guarantee by parent company for period ending 30/03/13 (3 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
13 June 2013Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from , 118 New Bond Street, London, W1S 1EW, United Kingdom on 13 June 2013 (1 page)
18 December 2012Accounts for a small company made up to 30 March 2012 (5 pages)
18 December 2012Accounts for a small company made up to 30 March 2012 (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
18 January 2012Appointment of Neville Howard Ablitt as a director (3 pages)
18 January 2012Appointment of Neville Howard Ablitt as a director (3 pages)
19 December 2011Accounts for a small company made up to 30 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 30 March 2011 (5 pages)
26 October 2011Previous accounting period shortened from 31 July 2011 to 30 March 2011 (1 page)
26 October 2011Previous accounting period shortened from 31 July 2011 to 30 March 2011 (1 page)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 July 2010Company name changed longshot b & d LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed longshot b & d LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)