Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DURBRIDGE / 10/10/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-27 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-09 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LOUISE DURBRIDGE |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET LOUISE DURBRIDGE |
2017-09-07 |
delete address 1 HIGH STREET WINCANTON SOMERSET BA9 9JN |
2017-09-07 |
insert address JAMES HOUSE 153 GROSVENOR ROAD ALDERSHOT HANTS GU11 3EF |
2017-09-07 |
update reg_address_care_of JOSEPH S O'NEILL LIMITED => null |
2017-09-07 |
update registered_address |
2017-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2017 FROM
C/O JOSEPH S O'NEILL LIMITED
1 HIGH STREET
WINCANTON
SOMERSET
BA9 9JN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address 1 HIGH STREET WINCANTON SOMERSET ENGLAND BA9 9JN |
2016-01-07 |
insert address 1 HIGH STREET WINCANTON SOMERSET BA9 9JN |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-12-07 |
update statutory_documents 30/09/15 FULL LIST |
2015-09-07 |
delete address THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP |
2015-09-07 |
insert address 1 HIGH STREET WINCANTON SOMERSET ENGLAND BA9 9JN |
2015-09-07 |
update reg_address_care_of null => JOSEPH S O'NEILL LIMITED |
2015-09-07 |
update registered_address |
2015-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
THE OLD GLOVE FACTORY BRISTOL ROAD
SHERBORNE
DORSET
DT9 4HP |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET ENGLAND DT9 4HP |
2014-12-07 |
insert address THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-11-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 SILVERTON
HIGH STREET
YENSTON
SOMERSET
BA8 0NF
ENGLAND |
2014-11-11 |
update statutory_documents 30/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-03-31 => 2015-06-30 |
2014-05-07 |
delete address 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF |
2014-05-07 |
insert address THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET ENGLAND DT9 4HP |
2014-05-07 |
update account_ref_month 6 => 9 |
2014-05-07 |
update registered_address |
2014-05-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-29 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 30/09/2013 |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
3 SILVERTON
HIGH STREET
YENSTON
SOMERSET
BA8 0NF |
2013-12-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-12-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-11-21 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update account_ref_month 9 => 6 |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2014-03-31 |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2012-10-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents PREVSHO FROM 30/09/2012 TO 30/06/2012 |
2012-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-02 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-02 |
update statutory_documents FIRST GAZETTE |
2011-10-26 |
update statutory_documents 30/09/11 FULL LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 30/09/10 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DURBRIDGE / 01/11/2009 |
2010-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DURBRIDGE / 01/11/2009 |
2010-06-09 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-14 |
update statutory_documents 30/09/09 FULL LIST |
2009-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
THE JULIAN ON THE GREEN FIRST FLOOR OFFICES
1 CHEAP STREET
SHERBORNE
DORSET
DT9 3PT |
2009-11-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-07-29 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
THE JULIAN ON THE GREEN
FIRST FLOOR OFFICES
1 CHEAP STREET, SHERBORNE
DORSET
DT9 3PT |
2009-02-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-03-13 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-01-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/08 FROM:
THE JULIAN ON THE GREEN
1ST FLOOR OFFICES
1 CHEAP STREET, SHERBORNE
DORSET DT9 3PT |
2008-01-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM:
THE SHERBOURNE SUITE
3 HEADLEY ROAD WOODLEY
READING
BERKSHIRE RG5 4JB |
2006-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
258 MERTON ROAD
LONDON
SW18 5JL |
2002-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-07 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-11-25 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
1998-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
1997-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS |
1996-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
1995-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-09-20 |
update statutory_documents RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS |
1993-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-10-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS |
1992-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/91 |
1991-10-22 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-02-27 |
update statutory_documents RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS |
1990-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-13 |
update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/89 FROM:
212 STRAND
LONDON WC2R 1AP |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
1989-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1989-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1989-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-07-01 |
update statutory_documents FIRST GAZETTE |
1988-02-11 |
update statutory_documents DISSOLUTION DISCONTINUED |
1988-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/86 FROM:
108 MITCHAM ROAD
LONDON
SW17 9NG |
1986-05-10 |
update statutory_documents RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS |