|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Linda Mary Rossiter on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Michael Rossiter on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Michael Rossiter on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Linda Mary Rossiter on 31 March 2026
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 15 June 2025 with updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 15 June 2024 with updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 15 June 2023 with updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 15 June 2022 with updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Termination of appointment of David John Goodall as a secretary on 1 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from Church Barns, Hockworthy Wellington Somerset TA21 0NW to 4 King Square Bridgwater TA6 3YF on 11 November 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 15 June 2021 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Registration of charge 058475160001, created on 14 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Registration of charge 058475160002, created on 13 September 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 15 June 2018 with no updates
|