Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2023 |
2023-06-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address HALCYON HOUSE, 26C PARK LANE WALTHAM CROSS HERTFORDSHIRE EN8 8BE |
2023-04-07 |
insert address 26 COLTSFOOT ROAD WARE HERTFORDSHIRE ENGLAND SG12 7NW |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM
HALCYON HOUSE, 26C PARK LANE
WALTHAM CROSS
HERTFORDSHIRE
EN8 8BE |
2022-05-07 |
delete address 01152570: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2022-05-07 |
insert address HALCYON HOUSE, 26C PARK LANE WALTHAM CROSS HERTFORDSHIRE EN8 8BE |
2022-05-07 |
update registered_address |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
PO BOX 4385
01152570: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2022-03-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/03/2022 |
2022-02-11 |
update statutory_documents CESSATION OF ROBERT WILLIAM WREN AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS BELINDA RACHEL DOUGHTY |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANN SWAN |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GREEN |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-06-07 |
delete address 31 QUAKER ROAD WARE ENGLAND SG12 7NH |
2021-06-07 |
insert address 01152570: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2021-06-07 |
update registered_address |
2021-05-28 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 28/05/2021 TO PO BOX 4385, 01152570: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
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 |
2020-09-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-08-30 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN GREEN |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WREN |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE CHALKLEY |
2018-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WREN |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-11-07 |
delete address 29 QUAKER ROAD WARE HERTFORDSHIRE SG12 7NH |
2017-11-07 |
insert address 31 QUAKER ROAD WARE ENGLAND SG12 7NH |
2017-11-07 |
update registered_address |
2017-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM, 29 QUAKER ROAD, WARE, HERTFORDSHIRE, SG12 7NH |
2017-10-05 |
update statutory_documents SECRETARY APPOINTED MISS PAULINE CHALKLEY |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANTO MAROTTA |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-06-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-20 |
update statutory_documents FIRST GAZETTE |
2017-06-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-27 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-06-20 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-24 |
update statutory_documents 31/03/15 FULL LIST |
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 |
2014-11-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-24 |
update statutory_documents 31/03/14 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 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-29 |
update statutory_documents 31/03/13 FULL LIST |
2012-12-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents 31/03/11 FULL LIST |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents 31/03/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WREN / 29/11/2009 |
2010-01-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM WREN |
2009-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL ROUGHLEY |
2009-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2009 FROM, 28 QUAKER ROAD, WARE, HERTFORDSHIRE, SG12 7NH |
2009-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-10 |
update statutory_documents SECRETARY RESIGNED |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
5 GLADSTONE ROAD, WARE, HERTFORDSHIRE, SG12 0NH |
2003-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents SECRETARY RESIGNED |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-08 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1998-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
1997-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/96 FROM:
5 GLADSTONE ROAD, DANE END, HERTFORDSHIRE, SG12 0NH |
1996-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/96 FROM:
19-21 BULL PLAIN, HERTFORD, HERTS, SG14 1DX |
1996-05-12 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1996-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1995-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS |
1993-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-23 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-24 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1992-03-24 |
update statutory_documents RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
1991-05-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS |
1991-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/90 FROM:
CRAWTERS PROPERTY MANAGEMENT, KENTAX HOUSE, 131 WARE ROAD, HERTFORD HERTS SG13 7EF |
1989-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-07-20 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-07-03 |
update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS |
1989-05-25 |
update statutory_documents DISSOLUTION DISCONTINUED |
1988-11-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/88 FROM:
28 QUAKER ROAD, WARE, HERTFORDSHIRE |
1988-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-02-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-01-27 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
1987-07-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-09 |
update statutory_documents RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS |
1986-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-11-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1973-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |