Date | Description |
2023-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES |
2023-10-07 |
delete address 10A DUDLEY ROAD SEDGLEY DUDLEY WEST MIDLANDS DY3 1SX |
2023-10-07 |
insert address FLAT 2 NEWBRIDGE MEWS TETTENHALL ROAD WOLVERHAMPTON ENGLAND WV6 0BG |
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 |
2023-10-07 |
update registered_address |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MR IAIN SMITH |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MR RAJAN ADWANI |
2023-09-18 |
update statutory_documents SECRETARY APPOINTED MR RAJAN ADWANI |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN PENNY |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN PENNY |
2023-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2023 FROM
10A DUDLEY ROAD
SEDGLEY
DUDLEY
WEST MIDLANDS
DY3 1SX |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-27 |
update statutory_documents DIRECTOR APPOINTED MISS NATALIE KATE ROWLEY |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2022-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNEIL KAPADIA |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARTIN |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
2020-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JASON DAVID JETTEN |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW KULYNA |
2019-11-07 |
delete address 12 HARVEST CLOSE DUDLEY WEST MIDLANDS ENGLAND DY3 2HT |
2019-11-07 |
insert address 10A DUDLEY ROAD SEDGLEY DUDLEY WEST MIDLANDS DY3 1SX |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
12 HARVEST CLOSE
DUDLEY
WEST MIDLANDS
DY3 2HT
ENGLAND |
2019-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ERNEST PENNY / 25/10/2019 |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED BRUNO JOSEPH MUSTONE |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE WRIGHT |
2017-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2016-09-19 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES KULYNA |
2016-07-07 |
delete address FLAT 4 NEWBRIDGE MEWS 134 TETTENHALL ROAD WOLVERHAMPTON WV6 0BG |
2016-07-07 |
insert address 12 HARVEST CLOSE DUDLEY WEST MIDLANDS ENGLAND DY3 2HT |
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 |
2016-07-07 |
update registered_address |
2016-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2016 FROM
FLAT 4 NEWBRIDGE MEWS
134 TETTENHALL ROAD
WOLVERHAMPTON
WV6 0BG |
2016-06-08 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-06-08 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-05-11 |
update statutory_documents 14/04/16 FULL LIST |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MS JANE MARIE WRIGHT |
2015-08-11 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2015-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-05-07 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-04-21 |
update statutory_documents 14/04/15 FULL LIST |
2014-05-07 |
delete address FLAT 4 NEWBRIDGE MEWS 134 TETTENHALL ROAD WOLVERHAMPTON ENGLAND WV6 0BG |
2014-05-07 |
insert address FLAT 4 NEWBRIDGE MEWS 134 TETTENHALL ROAD WOLVERHAMPTON WV6 0BG |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-05-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-04-16 |
update statutory_documents 14/04/14 FULL LIST |
2014-04-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE |
2013-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN MURRAY |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-04-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-04-16 |
update statutory_documents 14/04/13 FULL LIST |
2012-05-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-19 |
update statutory_documents 14/04/12 FULL LIST |
2011-05-09 |
update statutory_documents 14/04/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ROSE |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK ROWLEY |
2010-05-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 14/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SUNEIL ARVIND KAPADIA / 14/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST PENNY / 14/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALBERT ROWLEY / 14/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN LESLIE MURRAY / 14/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET MARTIN / 14/04/2010 |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MARGARET MARTIN |
2009-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-08 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ERNEST PENNY |
2009-05-08 |
update statutory_documents SECRETARY APPOINTED MR COLIN ERNEST PENNY |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
10 DEANERY CLOSE
SHARESHILL
WOLVERHAMPTON
WV10 7JW
ENGLAND |
2008-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNEIL KAPADIA / 03/07/2008 |
2008-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
10 DEANERY CLOSE
SHARESHILL
WOLVERHAMPTON
WV10 7JW
ENGLAND |
2008-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
4 NEWBRIDGE MEWS
134 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV6 0BG |
2007-09-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 14/04/05; CHANGE OF MEMBERS |
2004-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 14/04/04; CHANGE OF MEMBERS |
2003-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-04-27 |
update statutory_documents RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-05-05 |
update statutory_documents RETURN MADE UP TO 29/04/98; CHANGE OF MEMBERS |
1998-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-05-02 |
update statutory_documents RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-03 |
update statutory_documents RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS |
1996-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-05-02 |
update statutory_documents RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS |
1995-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-05-08 |
update statutory_documents RETURN MADE UP TO 29/04/94; CHANGE OF MEMBERS |
1994-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-10 |
update statutory_documents RETURN MADE UP TO 29/04/93; CHANGE OF MEMBERS |
1992-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS |
1992-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 29/04/91; CHANGE OF MEMBERS |
1990-05-10 |
update statutory_documents RETURN MADE UP TO 07/05/90; NO CHANGE OF MEMBERS |
1990-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-05-04 |
update statutory_documents RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS |
1989-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS |
1988-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/88 FROM:
5 NEWBRIDGE MEWS
134 TETTENHALL ROAD
WOLVERHAMPTON
WV6 OBG |
1988-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-09-22 |
update statutory_documents RETURN MADE UP TO 05/05/87; NO CHANGE OF MEMBERS |
1987-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-06-14 |
update statutory_documents RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS |