Date | Description |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LINLEY TAYLOR |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LINLEY TAYLOR |
2023-05-05 |
update statutory_documents CESSATION OF PAPER DESIGN GROUP LIMITED AS A PSC |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-08-07 |
update account_ref_day 31 => 30 |
2022-08-07 |
update account_ref_month 12 => 6 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-03-31 |
2022-07-13 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 30/06/2022 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2021-02-02 |
update statutory_documents CESSATION OF SIMON PEEL ELVIN AS A PSC |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS JO-ANN ALEASHA HOLBROOK |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MCKAY |
2020-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK STUART BLUNDELL |
2020-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAPER DESIGN GROUP LIMITED |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ELVIN |
2020-01-07 |
update num_mort_charges 3 => 4 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012742350004 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH ALEXANDER JACKSON / 30/11/2018 |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH ALEXANDER JACKSON / 30/11/2018 |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MCKAY / 30/11/2018 |
2018-05-10 |
update account_category FULL => SMALL |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-05-13 |
update account_category SMALL => FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-07 |
update statutory_documents 01/12/15 FULL LIST |
2015-10-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-08 |
update statutory_documents 01/12/14 FULL LIST |
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 |
2014-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-09 |
update statutory_documents SECRETARY APPOINTED MARK STUART BLUNDELL |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MCKAY |
2013-12-31 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 1000100 |
2013-12-02 |
update statutory_documents 01/12/13 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 |
2013-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
delete address 6 CENTRAL ESTATE DENMARK STREET MAIDENHEAD BERKS SL6 7BN |
2013-06-25 |
insert address IMPERIAL HOUSE MILLBOARD ROAD BOURNE END BUCKINGHAMSHIRE SL8 5XE |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-22 |
update account_category FULL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
6 CENTRAL ESTATE
DENMARK STREET
MAIDENHEAD
BERKS
SL6 7BN |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH ALEXANDER JACKSON / 08/01/2013 |
2012-12-07 |
update statutory_documents 01/12/12 FULL LIST |
2012-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-15 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2011-12-15 |
update statutory_documents 01/12/11 FULL LIST |
2011-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-02-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-02-21 |
update statutory_documents ADOPT ARTICLES 14/02/2011 |
2011-02-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-01-12 |
update statutory_documents DIRECTOR APPOINTED SIMON PEEL ELVIN |
2011-01-12 |
update statutory_documents DIRECTOR APPOINTED STUART MCKAY |
2011-01-12 |
update statutory_documents SECRETARY APPOINTED STUART MCKAY |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH JACKSON |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA JACKSON |
2010-12-21 |
update statutory_documents 01/12/10 FULL LIST |
2010-12-16 |
update statutory_documents CURRSHO FROM 30/04/2011 TO 31/12/2010 |
2010-09-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-11-25 |
update statutory_documents 01/11/09 FULL LIST |
2009-09-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2003-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-04-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/99 |
1998-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
1998-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
1996-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-10-01 |
update statutory_documents RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS |
1996-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1996-01-31 |
update statutory_documents S252 DISP LAYING ACC 11/12/95 |
1996-01-31 |
update statutory_documents S366A DISP HOLDING AGM 11/12/95 |
1996-01-31 |
update statutory_documents S386 DISP APP AUDS 11/12/95 |
1995-10-24 |
update statutory_documents RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
1994-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-09-27 |
update statutory_documents RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS |
1994-03-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04 |
1993-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-11-15 |
update statutory_documents RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS |
1993-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1992-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
1992-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS |
1991-11-27 |
update statutory_documents RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS |
1991-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-04 |
update statutory_documents RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS |
1990-10-04 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90 |
1990-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/90 FROM:
PRINCE ALBERT HOUSE
20 KING STREET
MAIDENHEAD
BERKS SL6 1EF |
1989-09-01 |
update statutory_documents RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS |
1989-09-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/89 |
1989-06-15 |
update statutory_documents £ NC 1000/10000 |
1989-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED 16/05/89 |
1989-02-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02 |
1989-01-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/01/89 |
1989-01-27 |
update statutory_documents COMPANY NAME CHANGED
FOLLOWDALE LIMITED
CERTIFICATE ISSUED ON 30/01/89 |
1989-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-18 |
update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS |
1988-10-18 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88 |
1988-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-19 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87 |
1987-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86 |
1986-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/86 FROM:
103 HIGH STREET
MAIDENHEAD
BERKS |
1976-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |