Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-04-07 |
delete address 1 BANK PLAIN NORWICH NR2 4SF |
2023-04-07 |
insert address WATSONS PROPERTY GROUP LTD, 18 MERIDIAN BUSINESS PARK NORWICH ENGLAND NR7 0TA |
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 reg_address_care_of WATSONS => null |
2023-04-07 |
update registered_address |
2022-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
C/O WATSONS
1 BANK PLAIN
NORWICH
NR2 4SF |
2022-11-09 |
update statutory_documents SECRETARY APPOINTED WATSONS PROPERTY GROUP LTD |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWIN WATSON PARTNERSHIP |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODA PARKER |
2022-09-26 |
update statutory_documents DIRECTOR APPOINTED MR TONY PATRICK MARTIN |
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 |
2021-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CROCKER |
2019-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY MARTIN |
2019-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENELEN WATSON |
2019-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BAKER |
2019-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRI LAMBERT |
2019-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TODD |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-13 |
update statutory_documents SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES THURSTON |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED MR TONY PATRICK MARTIN |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS RHODA PARKER |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET BAKER |
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 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-12-08 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-08 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-11-11 |
update statutory_documents 08/11/15 NO MEMBER LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-12-07 |
delete address 1 BANK PLAIN NORWICH ENGLAND NR2 4SF |
2014-12-07 |
insert address 1 BANK PLAIN NORWICH NR2 4SF |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-10 |
update statutory_documents 08/11/14 NO MEMBER LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
delete address 3 THE CLOSE NORWICH NORFOLK NR1 4DL |
2014-01-07 |
insert address 1 BANK PLAIN NORWICH ENGLAND NR2 4SF |
2014-01-07 |
update registered_address |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 3 THE CLOSE NORWICH NORFOLK UNITED KINGDOM NR1 4DL |
2013-12-07 |
insert address 3 THE CLOSE NORWICH NORFOLK NR1 4DL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
C/O WATSONS
3 THE CLOSE
NORWICH
NORFOLK
NR1 4DL |
2013-12-06 |
update statutory_documents SECRETARY APPOINTED MR CHARLES JAMES THURSTON |
2013-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WATSONS |
2013-11-11 |
update statutory_documents 08/11/13 NO MEMBER LIST |
2013-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STELUTA MIHALACHE |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-22 |
delete address 179 NURSERY CLOSE NORWICH NORFOLK NR6 5SH |
2013-06-22 |
insert address 3 THE CLOSE NORWICH NORFOLK UNITED KINGDOM NR1 4DL |
2013-06-22 |
update reg_address_care_of null => WATSONS |
2013-06-22 |
update registered_address |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN BAKER / 18/06/2012 |
2012-11-14 |
update statutory_documents 08/11/12 NO MEMBER LIST |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD WATKINS |
2012-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
179 NURSERY CLOSE
NORWICH
NORFOLK
NR6 5SH |
2012-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY MARTIN |
2012-08-24 |
update statutory_documents DIRECTOR APPOINTED MARK RAYMOND TODD |
2012-08-24 |
update statutory_documents DIRECTOR APPOINTED STELUTA MIHALACHE |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED CHRIS JOHN BAKER |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED KERRI MICHELLE LAMBERT |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED SHIRLEY ANN CROCKER |
2011-11-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED WATSONS |
2011-11-28 |
update statutory_documents 08/11/11 NO MEMBER LIST |
2011-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RHODA PARKER |
2011-06-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH HERRING |
2010-11-15 |
update statutory_documents 08/11/10 NO MEMBER LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN BLYTHE / 08/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WILLIAM WATKINS / 08/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWENELEN MARY WATSON / 08/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET HILARY BAKER / 08/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE HERRING / 08/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PATRICK MARTIN / 08/11/2010 |
2010-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
199 NURSERY CLOSE
NORWICH
NORFOLK
NR6 5SH |
2009-12-10 |
update statutory_documents 08/11/09 NO MEMBER LIST |
2009-12-08 |
update statutory_documents DIRECTOR APPOINTED TONY PATRICK MARTIN |
2009-06-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/08 |
2008-11-21 |
update statutory_documents DIRECTOR APPOINTED ANN MARIE BLYTHE |
2008-10-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/07 |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/06 |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/05 |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/04 |
2004-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/03 |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/02 |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/01 |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/00 |
2000-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
103 NURSERY CLOSE
HELLESDON
NORWICH
NORFOLK NR6 5SL |
2000-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-03 |
update statutory_documents SECRETARY RESIGNED |
1999-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/99 |
1999-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-12-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/98 |
1998-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1998-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/97 |
1997-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/97 FROM:
47 NURSERY CLOSE
HELLESDEN
NORWICH
NR6 5SL |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/96 |
1996-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-02-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-02-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-02-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/95 |
1995-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-11-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/94 |
1994-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/94 FROM:
QUINNEY & CO
BANK CHAMBERS
33 MARKET PLACE,DEREHAM
NORFOLK NR19 2AP |
1994-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-11-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-11-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/93 |
1993-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/92 |
1992-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-12-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/91 |
1991-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/90 |
1991-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/85 |
1991-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/91 FROM:
MILLS & REEVE
3-7 REDWELL STREET
NORWICH
NORFOLK NR2 4TJ |
1991-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/01/87 |
1991-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/86 |
1991-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/89 |
1991-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/03/88 |
1991-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1991-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1990-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1986-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/85 |
1976-11-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |