Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update website_status OK => NoTargetPages |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES |
2023-06-25 |
update website_status OK => NoTargetPages |
2023-05-25 |
update website_status NoTargetPages => OK |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES |
2022-04-26 |
update website_status OK => NoTargetPages |
2022-01-11 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2022-01-10 |
update statutory_documents DIRECTOR APPOINTED JOANNE SALMON |
2022-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN LYDON |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE SALMON |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330005 |
2021-03-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-02 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 750 |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2020-10-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-10-30 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 790 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-23 |
update statutory_documents 07/01/20 STATEMENT OF CAPITAL GBP 810 |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED MR RYAN LYDON |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE SALMON |
2020-01-07 |
update num_mort_outstanding 2 => 0 |
2020-01-07 |
update num_mort_satisfied 2 => 4 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330002 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330003 |
2019-10-07 |
delete address DECCA FARM, UNIT N DUCKS CROSS, COLESDEN ROAD WILDEN BEDFORD BEDFORDSHIRE ENGLAND MK44 2QW |
2019-10-07 |
insert address DACCA FARM, UNIT N, DUCKS CROSS COLESDEN ROAD WILDEN BEDFORD ENGLAND MK44 2QW |
2019-10-07 |
update registered_address |
2019-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2019 FROM
DECCA FARM, UNIT N DUCKS CROSS, COLESDEN ROAD
WILDEN
BEDFORD
BEDFORDSHIRE
MK44 2QW
ENGLAND |
2019-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 25/04/2019 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
2019-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-21 |
update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 840 |
2019-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 25/04/2019 |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 02/08/2019 |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 02/08/2019 |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 25/04/2019 |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 25/04/2019 |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 25/04/2019 |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 25/04/2019 |
2019-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 02/08/2019 |
2019-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH THORNTON / 02/08/2019 |
2019-06-18 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-18 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 10/05/2019 |
2019-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 10/05/2019 |
2019-05-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-07 |
delete address 9 GOLDINGTON ROAD BEDFORD MK40 3JY |
2019-05-07 |
insert address DECCA FARM, UNIT N DUCKS CROSS, COLESDEN ROAD WILDEN BEDFORD BEDFORDSHIRE ENGLAND MK44 2QW |
2019-05-07 |
update registered_address |
2019-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM
9 GOLDINGTON ROAD
BEDFORD
MK40 3JY |
2019-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-21 |
update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 880 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 21/08/2018 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 21/08/2018 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 09/01/2015 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 21/08/2018 |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH THORNTON |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS JONES |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE THORNTON |
2018-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-13 |
update statutory_documents 22/06/18 STATEMENT OF CAPITAL GBP 930 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR GARETH THOMAS JONES |
2018-06-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
2017-07-20 |
update statutory_documents CESSATION OF DAVID BARRY EVAN JONES AS A PSC |
2017-07-20 |
update statutory_documents CESSATION OF JAMIE THORNTON AS A PSC |
2016-10-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2016 |
2016-09-07 |
update statutory_documents 10/02/16 STATEMENT OF CAPITAL GBP 1000 |
2016-09-02 |
update statutory_documents REDUCE CAPITAL FROM 31,240 TO 1,000 10/02/2016 |
2016-09-01 |
update statutory_documents 20/07/16 STATEMENT OF CAPITAL GBP 1000.00 |
2016-08-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update num_mort_outstanding 3 => 2 |
2016-03-10 |
update num_mort_satisfied 1 => 2 |
2016-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330004 |
2015-11-07 |
update num_mort_charges 3 => 4 |
2015-11-07 |
update num_mort_outstanding 2 => 3 |
2015-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330004 |
2015-10-07 |
delete address BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS MK44 2QW |
2015-10-07 |
insert address 9 GOLDINGTON ROAD BEDFORD MK40 3JY |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-10-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
BRYHER FARM DUCKS CROSS COLESDON ROAD
WILDEN
BEDFORD
BEDS
MK44 2QW |
2015-09-07 |
update statutory_documents 20/07/15 FULL LIST |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 05/09/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 05/09/2015 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update num_mort_charges 1 => 3 |
2015-06-07 |
update num_mort_outstanding 0 => 2 |
2015-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330003 |
2015-05-06 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 076369330002 |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-30 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 30/07/2014 |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 30/07/2014 |
2014-05-07 |
update num_mort_outstanding 1 => 0 |
2014-05-07 |
update num_mort_satisfied 0 => 1 |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330001 |
2014-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330001 |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2014-09-30 |
2013-12-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-12-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS UNITED KINGDOM MK44 2QW |
2013-11-07 |
insert address BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS MK44 2QW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-11-07 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-10-17 |
update statutory_documents 20/07/13 FULL LIST |
2013-10-07 |
update account_ref_month 5 => 12 |
2013-09-17 |
update statutory_documents CURRSHO FROM 31/05/2014 TO 31/12/2013 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-17 => 2014-02-28 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-01-29 |
update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 1180 |
2013-01-24 |
update statutory_documents SECOND FILING WITH MUD 20/07/12 FOR FORM AR01 |
2013-01-04 |
update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 1000 |
2012-08-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 20/07/12 FULL LIST |
2012-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, 18 GRENADIER CLOSE, BEDFORD, BEDFORDSHIRE, MK41 7GG |
2011-08-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BARRY EVAN JONES |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM, 18 GRENADIER CLOSE, BEDFORD, BEDS, MK41 7GG |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2011-07-20 |
update statutory_documents 20/07/11 FULL LIST |
2011-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, GROUND FLOOR OFFICES UNIT 30 GREEN END, GAMLINGAY, SANDY, BEDS, SG19 3LF, UNITED KINGDOM |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BARRY EVEN JONES |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE THORNTON |
2011-06-06 |
update statutory_documents 17/05/11 STATEMENT OF CAPITAL GBP 100 |
2011-05-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |