Date | Description |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-07 |
delete address 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP |
2021-04-07 |
insert address OFFICE 21, FLEXSPACE DIRECT TWO ROWAY LANE OLDBURY ENGLAND B69 3EG |
2021-04-07 |
update registered_address |
2021-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2021 FROM
51 DOWNING STREET
SMETHWICK
WEST MIDLANDS
B66 2PP |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-11-08 |
delete company_previous_name ALLIED ARTISTS SPLINTEX LIMITED |
2017-04-27 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-14 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-13 |
delete company_previous_name ALLIED ARTISTS KENMORE LIMITED |
2016-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-12-09 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-09 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-02 |
update statutory_documents 27/10/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-11-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-10-28 |
update statutory_documents 27/10/14 FULL LIST |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-11-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-10-29 |
update statutory_documents 27/10/13 FULL LIST |
2013-07-02 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-24 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents 27/10/12 FULL LIST |
2012-06-06 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2011-11-23 |
update statutory_documents 27/10/11 FULL LIST |
2011-06-02 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2011-04-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-03-30 |
update statutory_documents 27/10/10 FULL LIST |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET JOSEPH |
2011-03-08 |
update statutory_documents FIRST GAZETTE |
2010-05-21 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-12-09 |
update statutory_documents 27/10/09 FULL LIST |
2009-07-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-25 |
update statutory_documents SECRETARY RESIGNED |
2005-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/04 FROM:
UPPER MARSHALL STREET
BIRMINGHAM
WEST MIDLANDS
B1 1LA |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents AUDITORS STATEMENT |
2003-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-03-21 |
update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
2002-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 |
2000-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-15 |
update statutory_documents RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS |
1999-03-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS |
1998-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents SECRETARY RESIGNED |
1997-10-15 |
update statutory_documents COMPANY NAME CHANGED
ALLIED ARTISTS SPLINTEX LIMITED
CERTIFICATE ISSUED ON 16/10/97 |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-28 |
update statutory_documents COMPANY NAME CHANGED
ALLIED ARTISTS KENMORE LIMITED
CERTIFICATE ISSUED ON 29/03/96 |
1996-03-24 |
update statutory_documents RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS |
1996-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS |
1995-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-04-13 |
update statutory_documents RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-03-23 |
update statutory_documents RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS |
1993-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-06-10 |
update statutory_documents RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS |
1992-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-05-12 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1992-04-28 |
update statutory_documents FIRST GAZETTE |
1991-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 |
1991-08-28 |
update statutory_documents RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS |
1991-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-08-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents £ NC 100/275100
31/01/91 |
1991-03-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/01/91 |
1990-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/90 FROM:
110 WHITCHURCH RD
CARDIFF
CF4 3LY |
1990-02-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-29 |
update statutory_documents COMPANY NAME CHANGED
TREMEAD LIMITED
CERTIFICATE ISSUED ON 30/01/90 |
1989-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |