Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-16 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2022-08-24 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-07 |
update num_mort_outstanding 1 => 0 |
2022-02-07 |
update num_mort_satisfied 6 => 7 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2021-05-07 |
update num_mort_outstanding 3 => 1 |
2021-05-07 |
update num_mort_satisfied 4 => 6 |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2018-12-06 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-11 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKELEY |
2015-12-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-09-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-08-14 |
update statutory_documents 21/07/15 FULL LIST |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
delete address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX ENGLAND CM20 2DP |
2014-09-07 |
insert address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX CM20 2DP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-09-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-08-13 |
update statutory_documents 21/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-08-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SWORDFISH HOUSE BOWER HILL
EPPING
ESSEX
CM16 7AQ
UNITED KINGDOM |
2013-08-12 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-26 |
delete address SWORDFISH HOUSE BOWER HILL EPPING ESSEX UNITED KINGDOM CM16 7AQ |
2013-06-26 |
insert address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX ENGLAND CM20 2DP |
2013-06-26 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-22 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
SWORDFISH HOUSE BOWER HILL
EPPING
ESSEX
CM16 7AQ
UNITED KINGDOM |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 21/07/12 FULL LIST |
2011-09-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
MOSTYN HOUSE
237 RECORD STREET
LONDON
SE15 1TL |
2011-07-26 |
update statutory_documents 21/07/11 FULL LIST |
2010-11-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-08-19 |
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 |
2010-08-19 |
update statutory_documents 21/07/10 FULL LIST |
2010-08-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LITTLE / 01/04/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL OVENDEN / 01/04/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLAKELEY / 01/04/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH BLACKHAM HAYWARD / 01/04/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID OVENDEN / 01/04/2010 |
2010-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CHARLOTTE EDWARDSON GILCHRIST / 01/04/2010 |
2010-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GUEST |
2009-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN RANDALL |
2009-08-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES OVENDEN |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2007-12-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-19 |
update statutory_documents SECRETARY RESIGNED |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-10-11 |
update statutory_documents FORM OF ASSISTNCE 30/09/05 |
2005-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 21/07/04; NO CHANGE OF MEMBERS |
2003-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-29 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS |
1999-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/99 FROM:
MOSTYN HOUSE
UNIT B1
SIX BRIDGES TRADING ESTATE
MARLBOROUGH GROVE, LONDON SE15JT |
1999-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-16 |
update statutory_documents RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS |
1997-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS |
1995-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS |
1994-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-15 |
update statutory_documents RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS |
1993-09-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS |
1993-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1992-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-07-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-30 |
update statutory_documents SECRETARY RESIGNED |
1992-07-30 |
update statutory_documents RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS |
1992-06-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-08-05 |
update statutory_documents RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS |
1991-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1990-09-19 |
update statutory_documents RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS |
1990-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89 |
1989-12-13 |
update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS |
1989-03-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01 |
1989-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-02-16 |
update statutory_documents RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS |
1988-12-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/88 FROM:
MOSTYN HOUSE
31/34 ST ANDREWS HILL
LONDON
EC4V 5DN |
1988-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-05 |
update statutory_documents RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS |
1987-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-08-02 |
update statutory_documents RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS |
1986-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1919-08-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |