Date | Description |
2024-11-21 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-09 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PK HOLDINGS (LINCOLN) LIMITED |
2022-11-08 |
update statutory_documents CESSATION OF PAUL KETTLEBOROUGH AS A PSC |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-07-09 |
delete about_pages_linkeddomain ideal4finance.com |
2022-07-09 |
delete contact_pages_linkeddomain ideal4finance.com |
2022-07-09 |
delete index_pages_linkeddomain ideal4finance.com |
2022-07-09 |
delete terms_pages_linkeddomain ideal4finance.com |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-07 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-10-07 |
update num_mort_outstanding 3 => 0 |
2021-10-07 |
update num_mort_satisfied 2 => 5 |
2021-09-11 |
update website_status FlippedRobots => OK |
2021-09-04 |
update website_status FailedRobots => FlippedRobots |
2021-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STAFFORD / 02/09/2021 |
2021-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-08-11 |
update website_status FlippedRobots => FailedRobots |
2021-07-21 |
update website_status OK => FlippedRobots |
2021-06-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL STAFFORD |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-10-13 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-05 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete registration_number 10712288 |
2019-04-07 |
insert about_pages_linkeddomain ideal4finance.com |
2019-04-07 |
insert contact_pages_linkeddomain ideal4finance.com |
2019-04-07 |
insert index_pages_linkeddomain ideal4finance.com |
2019-04-07 |
insert registration_number 02251338 |
2019-04-07 |
insert terms_pages_linkeddomain ideal4finance.com |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-05-20 |
delete registration_number 02251338 |
2018-05-20 |
insert registration_number 10712288 |
2018-02-10 |
insert registration_number 02251338 |
2018-02-10 |
insert vat GB455556524 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update website_status IndexPageFetchError => OK |
2017-11-16 |
insert index_pages_linkeddomain ukhire.net |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
2017-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KETTLEBOROUGH |
2017-08-16 |
update statutory_documents CESSATION OF CHRISTOPHER SHARP AS A PSC |
2017-08-10 |
update website_status OK => IndexPageFetchError |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHARP |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARP |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHARP |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-18 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-31 |
update website_status FlippedRobots => OK |
2016-12-31 |
delete about_pages_linkeddomain cshop.co.uk |
2016-12-31 |
delete contact_pages_linkeddomain cshop.co.uk |
2016-12-31 |
delete index_pages_linkeddomain cshop.co.uk |
2016-12-31 |
delete product_pages_linkeddomain cshop.co.uk |
2016-12-31 |
delete terms_pages_linkeddomain cshop.co.uk |
2016-12-09 |
update website_status OK => FlippedRobots |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-05-11 |
update website_status IndexPageFetchError => OK |
2016-04-13 |
update website_status OK => IndexPageFetchError |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-28 |
update website_status FailedRobotsLimitReached => OK |
2015-09-28 |
delete index_pages_linkeddomain paintedfurniture.co.uk |
2015-09-28 |
delete source_ip 89.151.78.93 |
2015-09-28 |
insert source_ip 82.196.235.27 |
2015-09-07 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-07 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-08-13 |
update statutory_documents 04/08/15 FULL LIST |
2015-08-03 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-05-09 |
update website_status OK => FailedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-09-01 => 2015-09-01 |
2014-08-14 |
update statutory_documents 04/08/14 FULL LIST |
2014-07-11 |
delete index_pages_linkeddomain addthis.com |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL KETTLEBOROUGH |
2013-09-20 |
insert index_pages_linkeddomain paintedfurniture.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-08-04 => 2013-08-04 |
2013-09-06 |
update returns_next_due_date 2013-09-01 => 2014-09-01 |
2013-08-08 |
update statutory_documents 04/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 2010 - Sawmill, plane, impregnation wood |
2013-06-22 |
insert sic_code 16100 - Sawmilling and planing of wood |
2013-06-22 |
update returns_last_madeup_date 2011-08-04 => 2012-08-04 |
2013-06-22 |
update returns_next_due_date 2012-09-01 => 2013-09-01 |
2012-10-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 04/08/12 FULL LIST |
2011-10-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 04/08/11 FULL LIST |
2011-03-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 04/08/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHARP / 04/08/2010 |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARP / 04/08/2010 |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHARP / 04/08/2010 |
2009-12-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
14 LONDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 1TW |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS; AMEND |
2004-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2000-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-09-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS |
1996-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS |
1995-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS |
1995-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/95 FROM:
"THE LAURELS"
THE GREEN CODDINGTON
NEWARK
NOTTS NG24 2PS |
1995-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS |
1994-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-28 |
update statutory_documents RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS |
1993-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS |
1992-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-09-25 |
update statutory_documents RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS |
1991-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-17 |
update statutory_documents RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS |
1989-10-11 |
update statutory_documents RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS |
1989-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-02-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1988-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/88 FROM:
3 MIDDLEGATE
NEWARK
NOTTS
MG24 1AQ |
1988-05-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1988-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |