Date | Description |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
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 |
2023-01-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-10-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK BOUNDY |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMITH |
2021-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CLARK / 10/04/2021 |
2021-04-07 |
delete address 2B KINGS BUILDINGS KING STREET CHESTER ENGLAND CH1 2AJ |
2021-04-07 |
insert address 3C KINGS BUILDINGS KING STREET CHESTER ENGLAND CH1 2AJ |
2021-04-07 |
update registered_address |
2021-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM
2B KINGS BUILDINGS KING STREET
CHESTER
CH1 2AJ
ENGLAND |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-12-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete address 3B KINGS BUILDINGS KINGS STREET CHESTER CHESHIRE CH1 2AJ |
2018-10-07 |
insert address 2B KINGS BUILDINGS KING STREET CHESTER ENGLAND CH1 2AJ |
2018-10-07 |
update registered_address |
2018-09-17 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2018-09-17 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2018-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2018 FROM
3B KINGS BUILDINGS
KINGS STREET
CHESTER
CHESHIRE
CH1 2AJ |
2018-09-16 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE SMITH |
2018-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HENSHAW |
2018-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ILES |
2018-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ILES |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP EDWARD CLARK |
2018-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-03-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-21 |
update statutory_documents 31/12/15 FULL LIST |
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 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-08 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES GUY HENSHAW |
2015-01-08 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYNER |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-13 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELVYN ILES / 01/12/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAMS |
2013-01-10 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 31/12/11 FULL LIST |
2011-10-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 31/12/09 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN SHELLEY RAYNER / 31/12/2009 |
2009-11-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
4B KINGS BUILDING
KING STREET
CHESTER
CHESHIRE CH1 2AJ |
2005-03-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
3A KINGS BUILDINGS
KING STREET
CHESTER
CH1 2AJ |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS |
1999-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-27 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-12-19 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-04-10 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-02 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/90 FROM:
BEECH HOUSE
WITHAM PARK
WATERSIDE SOUTH
LINCOLN LN5 7JP |
1990-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/89; CHANGE OF MEMBERS |
1990-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/90 FROM:
MONKS ROAD
LINCOLN |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-08-25 |
update statutory_documents RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS |
1987-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-05-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |