Date | Description |
2025-02-27 |
update statutory_documents CURREXT FROM 31/10/2024 TO 30/04/2025 |
2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES |
2024-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062596420006 |
2024-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062596420005 |
2024-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2024 FROM
GODBOLTS NURSERIES, COGGESHALL
ROAD, MARKS TEY
COLCHESTER
CO6 1HS |
2024-09-19 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JAMES PERRY |
2024-09-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENTACABIN LIMITED |
2024-09-19 |
update statutory_documents CESSATION OF RICHARD JAMES TARRANT AS A PSC |
2024-09-19 |
update statutory_documents CESSATION OF VANESSA ANNE TARRANT AS A PSC |
2024-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TARRANT |
2024-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA TARRANT |
2024-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA TARRANT |
2024-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062596420002 |
2024-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062596420003 |
2024-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062596420004 |
2024-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TARRANT / 25/06/2024 |
2024-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JAMES TARRANT / 25/06/2024 |
2024-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062596420001 |
2024-05-31 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-05-27 |
delete management_pages_linkeddomain nodytalk.com |
2022-05-27 |
delete management_pages_linkeddomain smyrilline.com |
2022-05-27 |
delete source_ip 185.119.173.66 |
2022-05-27 |
insert source_ip 92.205.16.185 |
2022-05-18 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-05 |
insert index_pages_linkeddomain perfectreplica.io |
2022-04-05 |
insert management_pages_linkeddomain nodytalk.com |
2022-04-05 |
insert management_pages_linkeddomain smyrilline.com |
2021-12-02 |
delete about_pages_linkeddomain frummusic.net |
2021-12-02 |
delete about_pages_linkeddomain pokerku19.net |
2021-12-02 |
delete contact_pages_linkeddomain diamondsourcenyc.com |
2021-12-02 |
delete contact_pages_linkeddomain pokerku19.net |
2021-12-02 |
delete index_pages_linkeddomain topmostreviews.com |
2021-12-02 |
delete management_pages_linkeddomain bishopsofbrighton.co.uk |
2021-12-02 |
delete management_pages_linkeddomain pokerku19.net |
2021-12-02 |
delete terms_pages_linkeddomain diamondsourcenyc.com |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEVIN CURTIS / 10/05/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-09 |
delete contact_pages_linkeddomain mantruc.com |
2021-02-09 |
delete management_pages_linkeddomain burnersandaccessories.com |
2021-02-09 |
insert management_pages_linkeddomain bishopsofbrighton.co.uk |
2020-10-10 |
delete about_pages_linkeddomain skyhub.ca |
2020-10-10 |
delete index_pages_linkeddomain 100-movie.com |
2020-10-10 |
delete index_pages_linkeddomain francofete.com |
2020-10-10 |
delete index_pages_linkeddomain hurleydaysinn.com |
2020-10-10 |
delete index_pages_linkeddomain msiafterburnerdownload.com |
2020-10-10 |
delete management_pages_linkeddomain evbucks.us |
2020-06-12 |
delete about_pages_linkeddomain databet88.net |
2020-06-12 |
delete index_pages_linkeddomain thez9.com |
2020-06-12 |
delete management_pages_linkeddomain guidestar.org |
2020-06-12 |
insert about_pages_linkeddomain frummusic.net |
2020-06-12 |
insert about_pages_linkeddomain skyhub.ca |
2020-06-12 |
insert index_pages_linkeddomain 100-movie.com |
2020-06-12 |
insert index_pages_linkeddomain francofete.com |
2020-06-12 |
insert index_pages_linkeddomain msiafterburnerdownload.com |
2020-06-12 |
insert index_pages_linkeddomain topmostreviews.com |
2020-06-12 |
insert management_pages_linkeddomain evbucks.us |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-04-30 |
delete index_pages_linkeddomain myinforms.com |
2020-04-30 |
delete management_pages_linkeddomain toinben.wordpress.com |
2020-04-30 |
delete management_pages_linkeddomain ufax10.com |
2020-04-30 |
insert about_pages_linkeddomain databet88.net |
2020-04-30 |
insert about_pages_linkeddomain pokerku19.net |
2020-04-30 |
insert contact_pages_linkeddomain pokerku19.net |
2020-04-30 |
insert management_pages_linkeddomain burnersandaccessories.com |
2020-04-30 |
insert management_pages_linkeddomain pokerku19.net |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-18 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-03-12 |
delete index_pages_linkeddomain cleaners-directory.co.uk |
2020-03-12 |
delete index_pages_linkeddomain thefastpick.com |
2020-03-12 |
delete management_pages_linkeddomain fitnessandbody.com |
2020-03-12 |
delete management_pages_linkeddomain juridicaoni.com |
2020-03-12 |
insert contact_pages_linkeddomain diamondsourcenyc.com |
2020-03-12 |
insert index_pages_linkeddomain hurleydaysinn.com |
2020-03-12 |
insert index_pages_linkeddomain myinforms.com |
2020-03-12 |
insert management_pages_linkeddomain toinben.wordpress.com |
2020-03-12 |
insert management_pages_linkeddomain ufax10.com |
2020-03-12 |
insert terms_pages_linkeddomain diamondsourcenyc.com |
2019-11-30 |
delete index_pages_linkeddomain izsafe.com |
2019-11-30 |
insert contact_pages_linkeddomain mantruc.com |
2019-11-30 |
insert index_pages_linkeddomain thez9.com |
2019-11-30 |
insert management_pages_linkeddomain fitnessandbody.com |
2019-11-30 |
insert management_pages_linkeddomain guidestar.org |
2019-11-30 |
insert management_pages_linkeddomain juridicaoni.com |
2019-09-23 |
insert index_pages_linkeddomain cleaners-directory.co.uk |
2019-09-23 |
insert index_pages_linkeddomain izsafe.com |
2019-09-23 |
insert index_pages_linkeddomain thefastpick.com |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-19 |
insert otherexecutives James Curtis |
2019-07-19 |
update person_title James Curtis: Depot Manager => Director |
2019-07-08 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
2019-05-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES KEVIN CURTIS |
2019-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA ANNE TARRANT |
2019-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JAMES TARRANT / 12/04/2019 |
2019-04-10 |
update statutory_documents SUB-DIVISION
08/03/19 |
2019-03-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MRS VANESSA ANNE TARRANT |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-08 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-04-23 |
insert index_pages_linkeddomain silktide.com |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TARRANT / 25/05/2007 |
2017-06-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TARRANT / 25/05/2017 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-05-16 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete source_ip 79.170.44.122 |
2016-12-19 |
insert source_ip 185.119.173.66 |
2016-06-08 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-06-08 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-05-27 |
update statutory_documents 25/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-20 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-08-13 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-07-06 |
update statutory_documents 25/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062596420001 |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-13 |
update statutory_documents 25/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2013-12-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-02 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-06 |
update statutory_documents 25/05/13 FULL LIST |
2013-05-01 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address Coggeshall Road
Marks Tey
Colchester
Essex
C01 1HS
UK |
2012-10-24 |
insert address Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1HS
UK |
2012-06-22 |
update statutory_documents 25/05/12 FULL LIST |
2012-03-23 |
update statutory_documents SECRETARY APPOINTED MRS VANESSA ANNE TARRANT |
2012-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HURRELL |
2012-03-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 25/05/11 FULL LIST |
2011-03-24 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 25/05/10 FULL LIST |
2010-03-19 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2009-02-11 |
update statutory_documents PREVSHO FROM 31/05/2009 TO 31/10/2008 |
2008-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |