Date | Description |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO 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 |
2022-09-16 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 UNAUDITED ABRIDGED |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-06-07 |
delete address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH |
2021-06-07 |
insert address 16 BROADWAY AVENUE TWICKENHAM LONDON ENGLAND TW1 1RH |
2021-06-07 |
update registered_address |
2021-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL LANGFORD / 19/05/2021 |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
14A ALBANY ROAD WEYMOUTH
DORSET
DT4 9TH
UNITED KINGDOM |
2021-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL LANGFORD / 19/05/2021 |
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 |
2020-09-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND LANGFORD |
2020-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANGFORD |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL LANGFORD / 01/07/2020 |
2020-09-08 |
update statutory_documents CESSATION OF SIMON JAMES LANGFORD AS A PSC |
2020-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LANGFORD |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => 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 |
2018-09-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-20 |
delete address HOME FARM HOUSE BRADFIELD READING BERKSHIRE RG7 6BN |
2016-12-20 |
insert address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH |
2016-12-20 |
update registered_address |
2016-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
HOME FARM HOUSE
BRADFIELD
READING
BERKSHIRE
RG7 6BN |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY MICHAEL LANGFORD |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES LANGFORD |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY LANGFORD |
2016-06-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-11 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-19 |
update statutory_documents 30/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-05 |
update statutory_documents 30/11/14 FULL LIST |
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 |
2014-09-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-31 |
update statutory_documents 30/11/13 FULL LIST |
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 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-28 |
update statutory_documents 30/11/12 FULL LIST |
2012-06-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 30/11/11 FULL LIST |
2011-07-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 30/11/10 FULL LIST |
2010-07-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 30/11/09 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL LANGFORD / 29/12/2009 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARGARET LANGFORD / 29/12/2009 |
2009-08-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LANGFORD / 29/11/2008 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-27 |
update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-12-31 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
1996-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-30 |
update statutory_documents RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-08 |
update statutory_documents £ NC 750000/1757467
20/07/94 |
1994-08-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/94 |
1994-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/94 |
1994-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-01-08 |
update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
1993-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-26 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-21 |
update statutory_documents SHARES AGREEMENT OTC |
1992-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/91 |
1992-01-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/91 |
1991-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/91 |
1991-11-26 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1991-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1990-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
1990-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/90 FROM:
55 NORTH STREET
THAME
OXON
OX9 3BH |
1990-05-01 |
update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
1990-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-05-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/04/90 |
1989-06-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-05-18 |
update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
1989-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-02-07 |
update statutory_documents RETURN MADE UP TO 04/12/87; NO CHANGE OF MEMBERS |
1988-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-02-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/12/86 |
1987-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1962-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |