Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-07 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-26 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-30 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-07 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-22 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-07 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P W & P G SERVICES LIMITED |
2018-08-03 |
update statutory_documents CESSATION OF ANTHONY FREDERICK BERRY AS A PSC |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 1 => 3 |
2018-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012907440004 |
2018-02-01 |
update statutory_documents SECRETARY APPOINTED MR PAUL WHITEHOUSE |
2018-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERRY |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BERRY |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GRAO |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WHITEHOUSE |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
2017-12-10 |
delete address ARDEN HOUSE 341-343 KENILWORTH ROAD BALSALL COMMON COVENTRY CV7 7DL |
2017-12-10 |
insert address THE FARM HOUSE, FERNHILL COURT, 1ST FLOOR BALSALL STREET EAST BALSALL COMMON COVENTRY ENGLAND CV7 7FR |
2017-12-10 |
update registered_address |
2017-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
ARDEN HOUSE
341-343 KENILWORTH ROAD
BALSALL COMMON
COVENTRY
CV7 7DL |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-21 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-02-12 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-01-28 |
update statutory_documents 30/12/15 FULL LIST |
2015-09-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-09 |
update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 125 |
2015-09-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-02-07 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-01-16 |
update statutory_documents 30/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-02-07 |
update returns_next_due_date 2014-01-27 => 2015-01-27 |
2014-01-09 |
update statutory_documents 30/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-06-25 |
update returns_next_due_date 2013-01-27 => 2014-01-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-02-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-19 |
update statutory_documents 19/02/13 STATEMENT OF CAPITAL GBP 225 |
2013-02-11 |
update statutory_documents 30/12/12 FULL LIST |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BERRY / 17/12/2012 |
2012-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BERRY / 17/12/2012 |
2012-08-09 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2012-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-02 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-14 |
update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 275 |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS |
2012-01-12 |
update statutory_documents 30/12/11 FULL LIST |
2011-08-17 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-07-06 |
update statutory_documents 06/07/11 STATEMENT OF CAPITAL GBP 375 |
2011-01-21 |
update statutory_documents 30/12/10 FULL LIST |
2011-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EVANS / 01/05/2010 |
2010-08-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents 30/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BERRY / 30/12/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EVANS / 30/12/2009 |
2009-09-24 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 30/12/98; CHANGE OF MEMBERS |
1998-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED
14/02/96 |
1998-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED
14/02/96 |
1998-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-08 |
update statutory_documents SECRETARY RESIGNED |
1998-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-02-04 |
update statutory_documents RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-10-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-02-26 |
update statutory_documents ALTER MEM AND ARTS 14/02/96 |
1996-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1996-02-14 |
update statutory_documents RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS |
1995-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-20 |
update statutory_documents RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS |
1995-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS |
1993-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/93 FROM:
AUSTIN HOUSE,
128,KINETON GREEN ROAD,
SOLIHULL,
WEST MIDLANDS,B92 7EF |
1993-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS |
1992-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-05 |
update statutory_documents RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS |
1991-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1990-01-26 |
update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
1989-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1989-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/89 FROM:
TIVOLI BUILDINGS
1582 COVENTRY ROAD
SOUTH YARDLEY
BIRMINGHAM B26 1AD |
1989-03-22 |
update statutory_documents RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-11-12 |
update statutory_documents RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1986-10-08 |
update statutory_documents RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS |
1986-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
1986-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |