Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE MORRIS |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE HORTON-DARBY |
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 |
2022-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-06-07 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN GARSDEN |
2022-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN GARSDEN |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MS JAYNE BRIDIE MORRIS |
2022-05-26 |
update statutory_documents CESSATION OF COLIN MICHAEL TERRY AS A PSC |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TERRY |
2022-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL TERRY |
2022-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GIBBONS |
2022-03-30 |
update statutory_documents CESSATION OF NICHOLAS DALE BOWLES AS A PSC |
2022-03-30 |
update statutory_documents CESSATION OF PHILIP HOWARD ROBERTS AS A PSC |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
2019-05-07 |
delete address 16 ASTON COURT MEWS SHIFNAL SHROPSHIRE ENGLAND TF11 8TP |
2019-05-07 |
insert address 9, ASTON COURT MEWS, SHIFNAL, SHROPSHIRE. ENGLAND ASTON COURT MEWS SHIFNAL SHROPSHIRE ENGLAND TF11 8TP |
2019-05-07 |
update registered_address |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MICHAEL TERRY |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWLES |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER |
2019-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2019 FROM
16 ASTON COURT MEWS
SHIFNAL
SHROPSHIRE
TF11 8TP
ENGLAND |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GIBBONS |
2019-04-08 |
update statutory_documents SECRETARY APPOINTED MISS JACQUELINE ANN HORTON-DARBY |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM PARKER |
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 |
2019-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
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 |
2017-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, 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 |
2016-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2016-05-12 |
delete address 11 ASTON COURT MEWS SHIFNAL SHROPSHIRE TF11 8TP |
2016-05-12 |
insert address 16 ASTON COURT MEWS SHIFNAL SHROPSHIRE ENGLAND TF11 8TP |
2016-05-12 |
update registered_address |
2016-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2016 FROM
11 ASTON COURT MEWS
SHIFNAL
SHROPSHIRE
TF11 8TP |
2016-03-13 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALBERT PARKER |
2016-03-13 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM ALBERT PARKER |
2016-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RAINE |
2016-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE RAINE |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-11 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2015-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
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 |
2015-01-21 |
update statutory_documents 31/12/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 11 ASTON COURT MEWS SHIFNAL SHROPSHIRE UK TF11 8TP |
2014-02-07 |
insert address 11 ASTON COURT MEWS SHIFNAL SHROPSHIRE TF11 8TP |
2014-02-07 |
update registered_address |
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 |
2014-01-12 |
update statutory_documents 31/12/13 FULL LIST |
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 |
2013-06-24 |
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 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
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 |
2013-01-11 |
update statutory_documents 31/12/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DALE BOWLES / 01/07/2011 |
2011-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWARD ROBERTS / 25/06/2011 |
2011-06-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HOWARD ROBERTS |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PRESS |
2010-06-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PRESS / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANGELA RAINE / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DALE BOWLES / 20/01/2010 |
2009-07-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
7 ASTON COURT MEWS
SHIFNAL
SHROPSHIRE
TF11 8TP |
2008-07-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE ANGELA RAINE |
2008-03-04 |
update statutory_documents SECRETARY APPOINTED MS CHRISTINE ANGELA RAINE |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LESLEY NORTON |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LESLEY NORTON |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-07 |
update statutory_documents SECRETARY RESIGNED |
2005-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS |
2004-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS |
2002-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-27 |
update statutory_documents SECRETARY RESIGNED |
2001-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS |
2000-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-22 |
update statutory_documents SECRETARY RESIGNED |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS |
1999-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-03-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 05/04/97 TO 30/09/97 |
1998-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS |
1995-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/94 FROM:
15 ASTON COURT MEWS
COPPICE GREEN LANE
SHIFNAL SHROPSHIRE
TF11 8TP |
1994-02-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/94 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1993-10-19 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/93 FROM:
1 ASTON COURT MEWS
SHIFNAL
SHROPSHIRE
TF11 8TP |
1993-01-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-11 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-11-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/12 TO 05/04 |
1991-09-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/12 |
1991-09-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90 |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS |
1991-05-13 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/90 |
1991-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/91 FROM:
BOULTON ROAD
OFF LODE LANE
SOLIHULL
WEST MIDLANDS B91 2JU |
1991-01-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-05-31 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89 |
1988-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |