BRANCHING OUT

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Lizanne Visagie as a director on 2025-02-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Appointment of Mr Christopher Walker as a director on 2024-11-29

View Document

13/12/2413 December 2024 Appointment of Mrs Wendy Ann Cochrane as a director on 2024-11-29

View Document

04/10/244 October 2024 Appointment of Mr Mark William Duff as a director on 2024-09-27

View Document

04/10/244 October 2024 Appointment of Mrs Michelle Lynn Vinall as a director on 2024-09-27

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

14/08/2414 August 2024 Register inspection address has been changed from C/O Mrs Susan Wiggans 27 Grange Lane Littleport Ely Cambridgeshire CB6 1HW England to 27 Grange Lane Littleport Ely CB6 1HW

View Document

14/08/2414 August 2024 Register inspection address has been changed from 27 Grange Lane Littleport Ely CB6 1HW England to 27 Grange Lane Littleport Ely CB6 1HW

View Document

14/08/2414 August 2024 Register inspection address has been changed from 27 Grange Lane Littleport Ely CB6 1HW England to 27 Grange Lane Littleport Ely CB6 1HW

View Document

26/06/2426 June 2024 Termination of appointment of Brian Wilfred Hayes as a director on 2024-06-14

View Document

08/05/248 May 2024 Secretary's details changed for Mrs Stephanie Ward on 2024-05-08

View Document

05/04/245 April 2024 Termination of appointment of Kim Bernadette Taylor as a director on 2024-03-28

View Document

05/04/245 April 2024 Appointment of Ms Lizanne Visagie as a director on 2024-03-28

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Melanie Moll as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Ian Hunt as a director on 2023-07-27

View Document

22/06/2322 June 2023 Appointment of Mrs Amanda Lavinia Hillerby as a director on 2023-05-25

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Vivienne Bowles as a director on 2022-10-28

View Document

01/11/221 November 2022 Appointment of Mrs Stephanie Ward as a secretary on 2022-11-01

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Simon John Gamble as a director on 2021-11-16

View Document

15/06/2115 June 2021 Appointment of Mrs Melanie Moll as a director on 2021-06-03

View Document

24/08/1624 August 2016

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 11/08/14 NO MEMBER LIST

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 15/06/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 15/06/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED RUTH VICTORIA BAKER

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR BRIAN WILFRED HAYES

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED WENDY WILKINSON

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR MCCLELLAND

View Document

25/07/1125 July 2011 SECRETARY APPOINTED JOHN SETON MCNEILL

View Document

16/06/1116 June 2011 15/06/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE GOODSON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR MCCLELLAND

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY HUNT

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 15/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM TAYLOR / 15/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SPINKS / 15/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SETON MCNEILL / 15/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE GOODSON / 15/06/2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN MCCLELLAND / 15/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR JOHN MCCLELLAND / 15/06/2010

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DR GARRY JOHN HUNT

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED KIM TAYLOR

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/07/089 July 2008 DIRECTOR RESIGNED DAVID BASFORD

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

09/07/089 July 2008 DIRECTOR RESIGNED MARGARET GOODSON

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 15/06/06;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 15/06/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 15/06/02

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 ANNUAL RETURN MADE UP TO 15/06/00

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 ALTERARTICLES17/03/00

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 ANNUAL RETURN MADE UP TO 15/06/99;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 ANNUAL RETURN MADE UP TO 15/06/98; REGISTERED OFFICE CHANGED ON 03/07/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ANNUAL RETURN MADE UP TO 15/06/97;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/07/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 ANNUAL RETURN MADE UP TO 15/06/96

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/06/9515 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company