Date | Description |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THORNE WIDGERY LTD |
2023-06-07 |
delete address 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS |
2023-06-07 |
insert address 2 WYEVALE BUSINESS PARK KING'S ACRE HEREFORD HEREFORDSHIRE ENGLAND HR4 7BS |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
2 WYEVALE BUSINESS PARK
KINGS ACRE
HEREFORD
HEREFORDSHIRE
HR4 7BS |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019342140003 |
2022-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-28 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-12 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-09 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2019-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES THOMAS OWEN |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HUGH CHARLES OWEN / 05/04/2018 |
2019-04-25 |
update statutory_documents CESSATION OF LINDA RUTH WHITEHEAD AS A PSC |
2019-04-01 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-08-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-22 |
update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 500.00 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-26 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-06-08 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-16 |
update statutory_documents 09/04/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-06-08 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-05-22 |
update statutory_documents 09/04/15 FULL LIST |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITEHEAD |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 7BS |
2014-06-07 |
insert address 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-14 |
update statutory_documents 09/04/14 FULL LIST |
2014-03-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 33 BRIDGE STREET HEREFORD HR4 9DQ |
2013-06-25 |
insert address 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 7BS |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-23 |
update statutory_documents 09/04/13 FULL LIST |
2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
33 BRIDGE STREET
HEREFORD
HR4 9DQ |
2013-03-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNE WIDGERY LTD / 20/03/2013 |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 09/04/12 FULL LIST |
2012-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HUGH CHARLES OWEN / 09/04/2012 |
2011-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET OWEN |
2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES OWEN |
2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 09/04/11 FULL LIST |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
MAYLITE TRADING ESTATE
MARTLEY
WORCESTER
WR6 6PQ |
2010-06-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED THORNE WIDGERY LTD |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN OWEN |
2010-05-26 |
update statutory_documents 09/04/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS OWEN / 09/04/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN OWEN / 09/04/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN OWEN / 09/04/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITEHEAD / 09/04/2010 |
2010-05-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents GBP NC 1000/3000
20/03/09 |
2009-04-24 |
update statutory_documents SHARE RE CLASSIFICATION 20/03/2009 |
2009-04-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-25 |
update statutory_documents SECRETARY APPOINTED BEN OWEN |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES OWEN |
2007-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2004-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
2003-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
2001-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS |
1998-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-05-09 |
update statutory_documents RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS |
1996-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS |
1995-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS |
1995-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS |
1993-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-05-27 |
update statutory_documents RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS |
1992-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-05-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-05-13 |
update statutory_documents RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS |
1991-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/91 FROM:
48 BROMYARD ROAD
WORCESTER WR2 5BT |
1991-08-27 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1990-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-05-01 |
update statutory_documents RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS |
1989-07-12 |
update statutory_documents RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS |
1989-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-06-23 |
update statutory_documents RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS |
1987-10-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-03-13 |
update statutory_documents RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS |
1986-02-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |