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 |
2023-09-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES |
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 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES |
2022-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN GEORGE HOUSLEY / 02/07/2022 |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 02/07/2022 |
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 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
2020-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON GERARD HOUSLEY |
2020-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GEORGE HOUSLEY |
2020-08-12 |
update statutory_documents CESSATION OF GILLIAN ROSEMARY HOUSLEY AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF GORDON GERARD HOUSLEY AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF GORDON HOUSLEY AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF JONATHAN GEORGE HOUSLEY AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF JONATHAN GEORGE HOUSLEY AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF WILLIAM STEPHEN PHILLIPS AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON GERRARD HOUSLEY / 19/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 19/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 19/07/2018 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON HOUSLEY |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN HOUSLEY |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GEORGE HOUSLEY |
2017-07-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HOBSONS
ALEXANDRA HOUSE 43 ALEXANDRA STREET
NOTTINGHAM
NG5 1AY
UNITED KINGDOM |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address JONLEY HOUSE WHITE TOR ROAD STARKHOLMES MATLOCK DERBYSHIRE DE4 5JF |
2016-09-07 |
insert address 1 NEWBRIDGE WORKS COLDWELL STREET WIRKSWORTH MATLOCK ENGLAND DE4 4FB |
2016-09-07 |
update registered_address |
2016-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
JONLEY HOUSE
WHITE TOR ROAD STARKHOLMES
MATLOCK
DERBYSHIRE
DE4 5JF |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-09-07 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-06 |
update statutory_documents 02/07/15 FULL LIST |
2014-12-07 |
update num_mort_outstanding 2 => 0 |
2014-12-07 |
update num_mort_satisfied 1 => 3 |
2014-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006341040002 |
2014-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006341040003 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-30 |
update statutory_documents 02/07/14 FULL LIST |
2013-11-07 |
update num_mort_charges 2 => 3 |
2013-11-07 |
update num_mort_outstanding 1 => 2 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_satisfied 0 => 1 |
2013-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006341040003 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006341040002 |
2013-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-08 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-22 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 02/07/12 FULL LIST |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 02/07/2012 |
2012-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 02/07/2012 |
2011-12-06 |
update statutory_documents 02/07/11 FULL LIST |
2011-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 06/12/2011 |
2011-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE HOUSLEY / 06/12/2011 |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents SAIL ADDRESS CREATED |
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 |
2010-08-19 |
update statutory_documents 02/07/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOUSLEY / 02/07/2010 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOUSLEY / 02/07/2009 |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
NEWBRIDGE WORKS
WIRKSWORTH
DERBY |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-12 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-08 |
update statutory_documents SECRETARY RESIGNED |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-27 |
update statutory_documents NC INC ALREADY ADJUSTED
15/03/00 |
2000-06-27 |
update statutory_documents £ NC 8000/10000
15/03/ |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
1999-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-05 |
update statutory_documents SECRETARY RESIGNED |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS |
1997-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-09-02 |
update statutory_documents RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-27 |
update statutory_documents RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS |
1995-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-07 |
update statutory_documents RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS |
1993-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS |
1993-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS |
1991-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-06 |
update statutory_documents RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS |
1990-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-06 |
update statutory_documents RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS |
1990-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1990-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-09-14 |
update statutory_documents RETURN MADE UP TO 18/04/89; NO CHANGE OF MEMBERS |
1989-09-14 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1989-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-10-26 |
update statutory_documents RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS |
1987-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-09-05 |
update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS |
1986-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |