Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2022-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-02 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN HILL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE HIGGINS |
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 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-07-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-06-02 |
update statutory_documents 07/05/16 NO MEMBER LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-06-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-22 |
update statutory_documents 07/05/15 NO MEMBER LIST |
2015-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID COWLISHAW / 22/05/2015 |
2015-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDWARD WARLAND / 22/05/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-30 |
update statutory_documents 07/05/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-23 |
update statutory_documents 07/05/13 NO MEMBER LIST |
2013-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN JANE HILL / 23/05/2013 |
2012-06-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-21 |
update statutory_documents DIRECTOR APPOINTED MR LEE HIGGINS |
2012-05-24 |
update statutory_documents 07/05/12 NO MEMBER LIST |
2012-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN JANE HILL / 07/05/2012 |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR LUXMOORE |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID COWLISHAW |
2011-07-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-05-13 |
update statutory_documents 07/05/11 NO MEMBER LIST |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FAIRFAX NOBLE LUXMOORE / 07/05/2011 |
2010-08-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-10 |
update statutory_documents 07/05/10 NO MEMBER LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYANT / 07/05/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FAIRFAX NOBLE LUXMOORE / 07/05/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN JANE HILL / 07/05/2010 |
2009-07-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-18 |
update statutory_documents SECRETARY APPOINTED ANDREW EDWARD WARLAND |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD TUFFIN |
2009-06-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
C/O RICHARD TUFFIN & COMPANY
6-8 DRAKE CIRCUS
PLYMOUTH
DEVON
PL4 8AQ |
2009-06-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/09 |
2008-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/08 |
2008-05-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/07 |
2006-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/06 |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/05 |
2004-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/04 |
2003-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/03 |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/02 |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/01 |
2001-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
82/84 QUEENS ROAD
CLIFTON
BRISTOL
AVON BS8 1QU |
2001-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/00 |
2000-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-14 |
update statutory_documents SECRETARY RESIGNED |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-01 |
update statutory_documents SECRETARY RESIGNED |
1999-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/99 |
1999-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-19 |
update statutory_documents SECRETARY RESIGNED |
1998-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/98 |
1998-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-20 |
update statutory_documents SECRETARY RESIGNED |
1997-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/97 |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/96 FROM:
FLAT 4
40 HADDINGTON ROAD
STOKE PLYMOUTH
DEVON PL2 1RR |
1996-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-21 |
update statutory_documents SECRETARY RESIGNED |
1996-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/96 |
1996-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/96 FROM:
106 NORTH HILL
PLYMOUTH
DEVON
PL4 8HW |
1996-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/96 FROM:
THE OLD BAKEHOUSE
DIPTFORD
TOTNES
DEVON TQ9 7NU |
1995-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/95 |
1995-05-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/95 |
1995-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/94 |
1993-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/93 |
1993-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/92 |
1991-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/91 |
1990-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/09/90 |
1990-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/05/90 |
1990-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/08/89 |
1989-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/89 FROM:
8 THE CRESCENT
PLYMOUTH
DEVON
PL1 3AB |
1989-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/89 FROM:
40 HADDINGTON ROAD
STOKE
PLYMOUTH
DEVON PL2 1RR |
1989-02-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |