Date | Description |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2022-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MAXWELL |
2022-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA RICE |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-06-07 |
update num_mort_outstanding 3 => 1 |
2020-06-07 |
update num_mort_satisfied 0 => 2 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073114210001 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073114210002 |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-02-07 |
update num_mort_charges 2 => 3 |
2020-02-07 |
update num_mort_outstanding 2 => 3 |
2020-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-01-27 |
update statutory_documents ALTER ARTICLES 13/01/2020 |
2020-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073114210003 |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBINSON |
2019-09-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-09-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2018-09-24 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE STUART GREEN |
2018-09-24 |
update statutory_documents DIRECTOR APPOINTED MR GARETH HOWARD MAXWELL |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FROOMBERG |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-10-02 |
update statutory_documents 28/09/17 STATEMENT OF CAPITAL GBP 12864388 |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON CHECKETTS |
2016-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM FROOMBERG |
2016-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073114210002 |
2016-03-10 |
update num_mort_charges 0 => 1 |
2016-03-10 |
update num_mort_outstanding 0 => 1 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073114210001 |
2015-11-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-08-09 |
update account_category DORMANT => SMALL |
2015-08-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-09-30 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BENJAMIN MELLAND ROBINSON |
2015-07-15 |
update statutory_documents 12/07/15 FULL LIST |
2015-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-05-07 |
update account_ref_day 31 => 30 |
2015-05-07 |
update account_ref_month 7 => 9 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2015-06-30 |
2015-04-27 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 30/09/2014 |
2014-09-07 |
delete address THE OFFICE WIELD YARD LOWER WIELD ALRESFORD HAMPSHIRE ENGLAND SO24 9RX |
2014-09-07 |
delete sic_code 99999 - Dormant Company |
2014-09-07 |
insert address THE OFFICE WIELD YARD LOWER WIELD ALRESFORD HAMPSHIRE SO24 9RX |
2014-09-07 |
insert sic_code 11020 - Manufacture of wine from grape |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-19 |
update statutory_documents 12/07/14 FULL LIST |
2014-07-28 |
update statutory_documents SAIL ADDRESS CREATED |
2014-07-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED |
2013-12-12 |
update statutory_documents DIRECTOR APPOINTED EMMA MARY RICE |
2013-09-06 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-23 |
update statutory_documents 12/07/13 FULL LIST |
2013-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON MELLAND ROBINSON / 01/07/2013 |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2012-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-07-24 |
update statutory_documents 12/07/12 FULL LIST |
2011-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-08-15 |
update statutory_documents 12/07/11 FULL LIST |
2011-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
UNIT 2, WIELD INDUSTRIES
LOWER WIELD
NR. ALRESFORD
HAMPSHIRE
SO24 9RX
UNITED KINGDOM |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROBINSON / 01/07/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON MELLAND ROBINSON / 01/07/2011 |
2011-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CHECKETTS / 01/07/2011 |
2010-07-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |