Company NameSunshine.co.uk Limited
DirectorsShaun Morton and Jonathan Michael Wormald
Company StatusActive
Company Number05954656
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Kirsteen Vickerstaff
StatusCurrent
Appointed09 May 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(16 years, 9 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameClaire Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Liss Drive
Fleet
Hampshire
GU51 1DJ
Director NameMr Christopher Charles Clarkson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMrs Lorna Christine Clarkson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMr Christopher Richard Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Liss Drive
Fleet
Hampshire
GU51 1DJ
Secretary NameMr Christopher Charles Clarkson
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fortrose Gardens
Strathaven
Lanarkshire
ML10 6FH
Scotland
Director NameMr Alan Derek Gilmour
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMs Zoe Stewart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Secretary NameMs Zoe Stewart
StatusResigned
Appointed01 August 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2017)
RoleCompany Director
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMrs Nicola Jane Gilmour
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Simon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ

Contact

Websitewww.sunshine.co.uk/

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Alan Gilmour
33.33%
Ordinary
10k at £1Christopher Clarkson
33.33%
Ordinary
900 at £1Zoe Stewart
3.00%
Ordinary B
4.6k at £1Lorna Clarkson
15.17%
Ordinary A
4.6k at £1Nicola Jane Gilmour
15.17%
Ordinary A

Financials

Year2014
Net Worth£2,194,408
Cash£9,616,984
Current Liabilities£11,748,456

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

4 February 2021Delivered on: 9 February 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2021Delivered on: 8 February 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 November 2011Delivered on: 1 December 2011
Satisfied on: 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a office suites 1A and 1B ground and first floors brook house upper street fleet t/n HP724509 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.
Fully Satisfied
6 November 2007Delivered on: 10 November 2007
Satisfied on: 16 April 2013
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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 June 2023Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023 (1 page)
29 June 2023Full accounts made up to 30 September 2022 (29 pages)
15 December 2022Satisfaction of charge 059546560005 in full (1 page)
15 December 2022Satisfaction of charge 059546560006 in full (1 page)
15 December 2022Satisfaction of charge 059546560004 in full (1 page)
15 December 2022Satisfaction of charge 059546560003 in full (1 page)
18 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
22 September 2022Solvency Statement dated 22/09/22 (2 pages)
22 September 2022Statement by Directors (2 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2022Statement of capital on 22 September 2022
  • GBP 1.00
(5 pages)
23 June 2022Full accounts made up to 30 September 2021 (36 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 September 2020 (31 pages)
9 February 2021Registration of charge 059546560006, created on 4 February 2021 (34 pages)
8 February 2021Registration of charge 059546560005, created on 4 February 2021 (32 pages)
8 October 2020Full accounts made up to 30 September 2019 (29 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 30 September 2018 (23 pages)
1 May 2019Secretary's details changed for Mrs Kirsteen Vickerstaff on 30 April 2019 (1 page)
30 April 2019Secretary's details changed for Mrs Kirsteen Vickerstaff on 30 April 2019 (1 page)
29 November 2018Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 29 November 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 30 September 2017 (27 pages)
4 January 2018Termination of appointment of Zoe Stewart as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Zoe Stewart as a director on 31 December 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 July 2017Notification of On the Beach Travel Limited as a person with significant control on 9 May 2017 (2 pages)
4 July 2017Cessation of Alan Derek Gilmour as a person with significant control on 9 May 2017 (1 page)
4 July 2017Cessation of Alan Derek Gilmour as a person with significant control on 9 May 2017 (1 page)
4 July 2017Cessation of Alan Derek Gilmour as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Christopher Charles Clarkson as a person with significant control on 9 May 2017 (1 page)
4 July 2017Cessation of Christopher Charles Clarkson as a person with significant control on 9 May 2017 (1 page)
4 July 2017Notification of On the Beach Travel Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of On the Beach Travel Limited as a person with significant control on 9 May 2017 (2 pages)
4 July 2017Cessation of Hristopher Charles Clarkson as a person with significant control on 4 July 2017 (1 page)
24 May 2017Auditor's resignation (1 page)
24 May 2017Auditor's resignation (1 page)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 May 2017Resolutions
  • RES13 ‐ Agreement 09/05/2017
(6 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 May 2017Resolutions
  • RES13 ‐ Agreement 09/05/2017
(6 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 May 2017Termination of appointment of Nicola Jane Gilmour as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Lorna Christine Clarkson as a director on 9 May 2017 (1 page)
15 May 2017Appointment of Mr Simon Matthew Cooper as a director on 9 May 2017 (2 pages)
15 May 2017Termination of appointment of Alan Derek Gilmour as a director on 9 May 2017 (1 page)
15 May 2017Appointment of Mr Simon Matthew Cooper as a director on 9 May 2017 (2 pages)
15 May 2017Termination of appointment of Alan Derek Gilmour as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Christopher Charles Clarkson as a director on 9 May 2017 (1 page)
15 May 2017Appointment of Mr Paul Alan Meehan as a director on 9 May 2017 (2 pages)
15 May 2017Appointment of Mr Paul Alan Meehan as a director on 9 May 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Jane Gilmour as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Lorna Christine Clarkson as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Christopher Charles Clarkson as a director on 9 May 2017 (1 page)
12 May 2017Registration of charge 059546560003, created on 9 May 2017 (34 pages)
12 May 2017Registration of charge 059546560004, created on 9 May 2017 (9 pages)
12 May 2017Termination of appointment of Zoe Stewart as a secretary on 9 May 2017 (1 page)
12 May 2017Registration of charge 059546560004, created on 9 May 2017 (9 pages)
12 May 2017Appointment of Mrs Kirsteen Vickerstaff as a secretary on 9 May 2017 (2 pages)
12 May 2017Registered office address changed from 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park Square Bird Hall Lane Stockport Cheshire SK3 0XN on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Zoe Stewart as a secretary on 9 May 2017 (1 page)
12 May 2017Registered office address changed from 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park Square Bird Hall Lane Stockport Cheshire SK3 0XN on 12 May 2017 (1 page)
12 May 2017Registration of charge 059546560003, created on 9 May 2017 (34 pages)
12 May 2017Appointment of Mrs Kirsteen Vickerstaff as a secretary on 9 May 2017 (2 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (8 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (8 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
18 August 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
18 August 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
9 March 2016Accounts for a small company made up to 31 August 2015 (8 pages)
9 March 2016Accounts for a small company made up to 31 August 2015 (8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 30,000
(6 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 30,000
(6 pages)
22 July 2015Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 (2 pages)
12 March 2015Accounts for a small company made up to 31 August 2014 (8 pages)
12 March 2015Accounts for a small company made up to 31 August 2014 (8 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30,000
(6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30,000
(6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30,000
(6 pages)
23 June 2014Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Christopher Charles Clarkson on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Lorna Christine Clarkson on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Christopher Charles Clarkson on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Lorna Christine Clarkson on 23 June 2014 (2 pages)
31 January 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 31 January 2014 (1 page)
31 October 2013Accounts for a small company made up to 31 August 2013 (8 pages)
31 October 2013Accounts for a small company made up to 31 August 2013 (8 pages)
21 October 2013Registered office address changed from United Business Centres 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from United Business Centres 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 21 October 2013 (1 page)
3 October 2013Secretary's details changed for Ms Zoe Stewart on 5 July 2013 (1 page)
3 October 2013Secretary's details changed for Ms Zoe Stewart on 5 July 2013 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(7 pages)
3 October 2013Secretary's details changed for Ms Zoe Stewart on 5 July 2013 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(7 pages)
23 July 2013Particulars of variation of rights attached to shares (2 pages)
23 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2013Statement of company's objects (2 pages)
23 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Statement of company's objects (2 pages)
23 July 2013Particulars of variation of rights attached to shares (2 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Particulars of variation of rights attached to shares (2 pages)
23 July 2013Particulars of variation of rights attached to shares (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 July 2013Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 (1 page)
2 July 2013Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 (1 page)
16 April 2013Satisfaction of charge 1 in full (1 page)
16 April 2013Satisfaction of charge 1 in full (1 page)
28 March 2013Director's details changed for Ms Zoe Robson on 21 February 2013 (2 pages)
28 March 2013Secretary's details changed for Ms Zoe Robson on 21 February 2013 (1 page)
28 March 2013Director's details changed for Ms Zoe Robson on 21 February 2013 (2 pages)
28 March 2013Secretary's details changed for Ms Zoe Robson on 21 February 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 October 2012Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
8 October 2012Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
8 October 2012Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 August 2012Termination of appointment of Christopher Clarkson as a secretary (1 page)
3 August 2012Appointment of Ms Zoe Robson as a secretary (1 page)
3 August 2012Appointment of Ms Zoe Robson as a director (2 pages)
3 August 2012Appointment of Ms Zoe Robson as a secretary (1 page)
3 August 2012Termination of appointment of Christopher Clarkson as a secretary (1 page)
3 August 2012Appointment of Ms Zoe Robson as a director (2 pages)
11 June 2012Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
11 June 2012Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
8 June 2012Termination of appointment of Claire Brown as a director (1 page)
8 June 2012Termination of appointment of Christopher Brown as a director (1 page)
8 June 2012Termination of appointment of Christopher Brown as a director (1 page)
8 June 2012Termination of appointment of Claire Brown as a director (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 30,000
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 30,000
(3 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page)
19 October 2009Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Claire Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Claire Brown on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alan Gilmour on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alan Gilmour on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alan Gilmour on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Claire Brown on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Director's change of particulars / alan gilmour / 31/03/2009 (1 page)
27 April 2009Director's change of particulars / alan gilmour / 31/03/2009 (1 page)
20 October 2008Return made up to 03/10/08; full list of members (5 pages)
20 October 2008Return made up to 03/10/08; full list of members (5 pages)
25 July 2008Director's change of particulars / claire brown / 17/07/2008 (1 page)
25 July 2008Director's change of particulars / christopher brown / 17/07/2008 (1 page)
25 July 2008Director's change of particulars / christopher brown / 17/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / lorna clarkson / 30/06/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / lorna clarkson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / claire brown / 17/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page)
20 March 2008Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page)
4 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
4 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 November 2007Particulars of mortgage/charge (5 pages)
10 November 2007Particulars of mortgage/charge (5 pages)
29 October 2007Return made up to 03/10/07; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 03/10/07; full list of members (4 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
10 November 2006Ad 05/10/06--------- £ si 125@1=125 £ ic 500/625 (2 pages)
10 November 2006Ad 05/10/06--------- £ si 125@1=125 £ ic 500/625 (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
3 October 2006Incorporation (19 pages)
3 October 2006Incorporation (19 pages)