Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-19 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES |
2022-09-16 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-01-07 |
delete address UNIT 1 CONYERS TRADING ESTATE STATION DRIVE LYE STOURBRIDGE WEST MIDLANDS DY9 8ER |
2022-01-07 |
insert address BROMLEY STREET LYE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 8HU |
2022-01-07 |
update registered_address |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEDDINGTON / 01/11/2021 |
2021-12-17 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2021-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2021 FROM
UNIT 1 CONYERS TRADING ESTATE
STATION DRIVE LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8ER |
2021-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL CHARLES BEDDINGTON / 01/11/2021 |
2021-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL JOHN BEDDINGTON / 01/11/2021 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES |
2021-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RIDGE GROUP HOLDINGS LIMITED / 01/11/2021 |
2021-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEDDINGTON / 01/11/2021 |
2021-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL CHARLES BEDDINGTON / 01/11/2021 |
2021-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL JOHN BEDDINGTON / 01/11/2021 |
2021-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGE GROUP HOLDINGS LIMITED |
2021-11-30 |
update statutory_documents CESSATION OF ANDREW NEIL BEDDINGTON AS A PSC |
2021-11-30 |
update statutory_documents CESSATION OF CARL CHARLES BEDDINGTON AS A PSC |
2021-11-30 |
update statutory_documents CESSATION OF NIGEL JOHN BEDDINGTON AS A PSC |
2021-09-27 |
delete phone 01562 899266 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-16 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BEDDINGTON / 11/12/2020 |
2020-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. NIGEL JOHN BEDDINGTON / 11/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-17 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-14 |
delete phone 0852 545 254 |
2020-04-14 |
insert phone 01562 899266 |
2019-11-29 |
delete address 24a Newtown Lane, Cradley Heath B64 5EB |
2019-11-29 |
insert address 1 Conyers Trading Estate, Station Drive, Lye, Stourbridge. DY9 8ER |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-27 |
delete index_pages_linkeddomain ekm.com |
2019-03-27 |
delete registration_number 7864476 |
2019-03-27 |
delete vat 132175344 |
2019-03-27 |
insert alias Sheds & Things |
2019-03-27 |
insert phone 0852 545 254 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-07 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEDDINGTON / 02/11/2017 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
2017-11-03 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2017-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ANDREW NEIL BEDDINGTON / 02/11/2017 |
2017-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL CHARLES BEDDINGTON / 18/08/2017 |
2017-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. CARL CHARLES BEDDINGTON / 18/08/2017 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-11 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-03-15 |
insert index_pages_linkeddomain ekm.com |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-14 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-08 |
update statutory_documents 29/11/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-06-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-26 |
delete phone 01384 412580 |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-08 |
update statutory_documents 29/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-26 |
delete phone 01384 569633 |
2014-03-26 |
insert address Unit 1 Conyers Trading Estate, Station Drive, Lye, West Midlands |
2014-03-26 |
insert registration_number 7864476 |
2014-03-26 |
insert vat 132175344 |
2014-01-07 |
delete address UNIT 1 CONYERS TRADING ESTATE STATION DRIVE LYE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 8ER |
2014-01-07 |
insert address UNIT 1 CONYERS TRADING ESTATE STATION DRIVE LYE STOURBRIDGE WEST MIDLANDS DY9 8ER |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-07 |
delete address 24A NEWTOWN LANE CRADLEY HEATH ENGLAND B64 5EB |
2013-12-07 |
insert address UNIT 1 CONYERS TRADING ESTATE STATION DRIVE LYE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 8ER |
2013-12-07 |
update registered_address |
2013-12-03 |
update statutory_documents 29/11/13 FULL LIST |
2013-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
24A NEWTOWN LANE
CRADLEY HEATH
B64 5EB
ENGLAND |
2013-07-02 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-29 => 2014-08-31 |
2013-06-27 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-25 |
update returns_last_madeup_date null => 2012-11-29 |
2013-06-25 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-03-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-03-26 |
update statutory_documents FIRST GAZETTE |
2013-03-22 |
update statutory_documents 29/11/12 FULL LIST |
2013-02-04 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-01 |
insert address 24a Newtown Lane, Cradley Heath B64 5EB |
2012-11-01 |
insert email ca..@shedsandthings.co.uk |
2012-11-01 |
insert phone 01384 412580 |
2012-10-25 |
delete address 24a Newtown Lane, Cradley Heath B64 5EB |
2012-10-25 |
delete email ca..@shedsandthings.co.uk |
2012-10-25 |
delete phone 01384 412580 |
2011-11-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |