Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-11 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MISS ERIN LOUISE WHITTING |
2022-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BRIGHT / 24/10/2022 |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BYWATER |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCDONNELL |
2022-09-13 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-01-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-04-24 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-15 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-03-14 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL ANTHONY BYWATER |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-05-13 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY BYWATER |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE FLINT |
2016-03-16 |
update statutory_documents 12/01/16 FULL LIST |
2015-11-09 |
delete address UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
2015-11-09 |
insert address 24 CARLTON ROAD SOUTH WEYMOUTH DORSET ENGLAND DT4 7PN |
2015-11-09 |
update registered_address |
2015-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOY MARGARET LOVING / 01/01/2014 |
2015-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK
CHRISTCHURCH
DORSET
BH23 6NW |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BRIGHT / 01/01/2014 |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE FLINT / 01/01/2014 |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOY MARGARET LOVING / 01/10/2014 |
2015-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE MARIA RUSHFORTH / 01/10/2014 |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAMINO |
2015-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOY MARGARET LOVING / 31/01/2015 |
2015-05-08 |
delete address UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET ENGLAND BH23 6NW |
2015-05-08 |
insert address UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
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 |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-05-08 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-04-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-09 |
update statutory_documents 12/01/15 NO CHANGES |
2015-04-07 |
delete address 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ |
2015-04-07 |
insert address UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET ENGLAND BH23 6NW |
2015-04-07 |
update registered_address |
2015-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
5 FREDERICK PLACE
WEYMOUTH
DORSET
DT4 8HQ |
2015-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
F7 LYNCH LANE OFFICES EGDON HALL
LYNCH LANE
WEYMOUTH
DORSET
DT4 9DN
ENGLAND |
2014-04-07 |
delete address 5 FREDERICK PLACE WEYMOUTH DORSET UNITED KINGDOM DT4 8HQ |
2014-04-07 |
insert address 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-04-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-03-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
update statutory_documents 12/01/14 FULL LIST |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE FLINT / 11/01/2014 |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE LOUISE FLINT |
2014-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BRIGHT / 16/01/2014 |
2014-02-25 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-02-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update statutory_documents 12/01/13 FULL LIST |
2012-03-26 |
update statutory_documents 12/01/12 FULL LIST |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BRIGHT / 12/01/2012 |
2012-01-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 12/01/11 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOY MARGARET LOVING / 12/01/2011 |
2010-02-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
FLAT 3 24 CARLTON ROAD SOUTH
WEYMOUTH
DORSET
DT4 7PN |
2010-02-08 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MARIA RUSHFORTH / 12/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BRIGHT / 12/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY MARGARET LOVING / 12/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CAMINO / 12/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY MCDONNELL / 12/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARTIN / 12/01/2010 |
2009-03-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/04 FROM:
FLAT 3
24 CARLTON ROAD SOUTH
WEYMOUTH
DORSET DT4 7PN |
2004-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/04 |
2004-01-17 |
update statutory_documents SECRETARY RESIGNED |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-10 |
update statutory_documents SECRETARY RESIGNED |
2003-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-15 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1998-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/98 FROM:
61 ST THOMAS STREET
WEYMOUTH
DORSET
DT4 8EQ |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-03-25 |
update statutory_documents ORDER OF COURT - RESTORATION 24/03/98 |
1990-07-31 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1990-04-10 |
update statutory_documents FIRST GAZETTE |
1989-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1989-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/88 FROM:
24 CARLTON ROAD SOUTH
WEYMOUTH
DORSET |
1987-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-07-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-07-07 |
update statutory_documents RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS |
1986-07-07 |
update statutory_documents RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS |
1982-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |