|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
24 Oct 2025 |
CS01 |
Confirmation statement made on 23 October 2025 with updates
|
|
|
01 Apr 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
24 Jan 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
|
|
|
29 Oct 2024 |
CS01 |
Confirmation statement made on 23 October 2024 with updates
|
|
|
27 Oct 2024 |
PSC04 |
Change of details for Mr Neill Andrew Newman as a person with significant control on 23 October 2024
|
|
|
14 Jun 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
19 Mar 2024 |
AD01 |
Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom to 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 19 March 2024
|
|
|
14 Mar 2024 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation duty paid
|
|
|
25 Oct 2023 |
CS01 |
Confirmation statement made on 23 October 2023 with updates
|
|
|
27 Aug 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
27 Feb 2023 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
|
|
|
02 Nov 2022 |
CS01 |
Confirmation statement made on 23 October 2022 with updates
|
|
|
30 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
09 Feb 2022 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation duty paid
|
|
|
25 Oct 2021 |
CS01 |
Confirmation statement made on 23 October 2021 with updates
|
|
|
27 Apr 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
12 Jan 2021 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirm duty paid
|
|
|
26 Oct 2020 |
CS01 |
Confirmation statement made on 23 October 2020 with updates
|
|
|
25 Aug 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
19 Aug 2020 |
RESOLUTIONS |
Resolutions
-
RES14 ‐
Directors the sum of £322,000 being part of the amount standing to the credit of the compay's revaluation reserves be capitalised 19/07/2020
-
RES10 ‐
Resolution of allotment of securities
|
|
|
19 Aug 2020 |
RESOLUTIONS |
Resolutions
-
RES14 ‐
Sum of £322,000 being part of the amount to credit of the companys revaluation reserves be captalised 19/07/2020
-
RES10 ‐
Resolution of allotment of securities
|
|
|
22 Jul 2020 |
SH01 |
Statement of capital following an allotment of shares on 19 July 2020
|
|
|
22 Jul 2020 |
PSC04 |
Change of details for Mr Neill Andrew Newman as a person with significant control on 22 July 2020
|
|
|
22 Jul 2020 |
AD01 |
Registered office address changed from 17 Collingwood Close Worle Western Super Mare BS22 9PQ to 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 22 July 2020
|
|
|
22 Jul 2020 |
CH01 |
Director's details changed for Mr Neill Andrew Newman on 22 July 2020
|
|