Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES |
2022-08-07 |
delete address 3 THE ISLAND THAMES DITTON SURREY KT7 0SH |
2022-08-07 |
insert address 23 THE ISLAND THAMES DITTON ENGLAND KT7 0SH |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-07 |
update registered_address |
2022-07-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2022 FROM
3 THE ISLAND
THAMES DITTON
SURREY
KT7 0SH |
2022-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2022 FROM
49 THE ISLAND
THAMES DITTON
KT7 0SH
ENGLAND |
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 |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR JACK FREDERICK CHRISTOPHER KONAREK |
2021-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS PONSFORD / 13/12/2021 |
2021-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GRASBY / 13/12/2021 |
2021-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH HELLER / 13/12/2021 |
2021-12-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK FRANCKEISS MOOR |
2021-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES |
2021-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON GARSIDE |
2021-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STEEL |
2021-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATT ANDERSON-FORD |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MS SHEILA MACDONALD |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
2019-07-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-15 |
update statutory_documents DIRECTOR APPOINTED MR MATT ANDERSON-FORD |
2018-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-10 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-01-02 |
update statutory_documents DIRECTOR APPOINTED MS RUTH HELLER |
2017-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUINN |
2016-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMSETT |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-01-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-14 |
update statutory_documents 11/12/15 FULL LIST |
2015-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON GARSIDE |
2015-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY STEEL / 01/05/2015 |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA GRASBY |
2015-01-18 |
update statutory_documents 11/12/14 FULL LIST |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK FRANCIS PONSFORD |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES THOMSETT |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GOLDRING |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-02-07 |
delete address 3 THE ISLAND THAMES DITTON SURREY UNITED KINGDOM KT7 0SH |
2014-02-07 |
insert address 3 THE ISLAND THAMES DITTON SURREY KT7 0SH |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-02-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2014-01-06 |
update statutory_documents 11/12/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2012-12-17 |
update statutory_documents 11/12/12 FULL LIST |
2012-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN GARDNER |
2012-07-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-02-02 |
update statutory_documents 11/12/11 FULL LIST |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
15 THE ISLAND
THAMES DITTON
SURREY
KT7 0SH |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN GOLDRING / 01/02/2012 |
2011-06-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-01-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2011-01-10 |
update statutory_documents 11/12/10 FULL LIST |
2011-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK IAN GOLDRING |
2011-01-08 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL MCMILLAN RANDELL |
2011-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA YOUNG |
2011-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2010-01-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-18 |
update statutory_documents 11/12/09 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA REBECCA TIFFANY YOUNG / 18/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVID GARDNER / 14/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUINN / 18/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY STEEL / 18/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 14/01/2010 |
2009-02-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 11/12/07; CHANGE OF MEMBERS |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
C/O BIRCH RIDDLE & CO
POND HOUSE WESTON GREEN
THAMES DITTON
SURREY KT7 0JX |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-21 |
update statutory_documents SECRETARY RESIGNED |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 11/12/01; CHANGE OF MEMBERS |
2001-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 11/12/98; CHANGE OF MEMBERS |
1998-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
19A HIGH STREET
COBHAM
SURREY
KT11 3DH |
1998-01-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents RETURN MADE UP TO 11/12/97; CHANGE OF MEMBERS |
1998-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
1997-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-21 |
update statutory_documents RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS |
1995-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-02-09 |
update statutory_documents RETURN MADE UP TO 11/12/94; CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS |
1994-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-11 |
update statutory_documents RETURN MADE UP TO 11/12/92; CHANGE OF MEMBERS |
1993-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-12-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-19 |
update statutory_documents RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS |
1991-11-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS |
1991-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-12-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/90 FROM:
19-21 NORTHAMPTON SQUARE
LONDON
EC1V OEQ |
1990-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-14 |
update statutory_documents RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS |
1989-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-12-09 |
update statutory_documents RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS |
1987-12-11 |
update statutory_documents RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS |
1987-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-11-02 |
update statutory_documents SECRETARY RESIGNED |
1987-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/87 FROM:
14 OLD SQUARE
LINCOLN'S INN
LONDON WC2A 3UA |
1987-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-25 |
update statutory_documents RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1986-08-23 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-08-12 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1986-06-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1967-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |