|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 1st Floor Richard Whiting House 9 Silver Street Glastonbury Somerset BA6 8BS on 7 December 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
28 May 2022
|
28 May 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from Office C King Square Bristol BS2 8JH England to Mendip Court Bath Road Wells Somerset BA5 3DG on 5 May 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Director's details changed for Mr Morgan John Saunders on 29 August 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Change of details for Jj Saunders Ltd as a person with significant control on 29 August 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Director's details changed for Mr Morgan John Saunders on 29 August 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from Old Down Business Park Emborough Radstock Somerset BA3 4SA England to Office C King Square Bristol BS2 8JH on 29 August 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 28 May 2017 with updates
|