Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
2018-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR HUGH ROBERTS / 17/05/2018 |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
2017-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK ROBERTS / 08/11/2017 |
2017-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR HUGH ROBERTS / 08/11/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK ROBERTS / 01/02/2017 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-03-12 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-02-05 |
update statutory_documents 12/12/15 FULL LIST |
2015-06-18 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MARK ROBERTS |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-16 |
update statutory_documents 12/12/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU |
2014-01-07 |
insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-16 |
update statutory_documents 12/12/13 FULL LIST |
2013-07-02 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
delete address 7 NEW STREET PONTNEWYDD CWMBRAN TORFAEN WALES NP44 1EE |
2013-06-26 |
insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU |
2013-06-26 |
update registered_address |
2013-06-25 |
delete address 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ |
2013-06-25 |
insert address 7 NEW STREET PONTNEWYDD CWMBRAN TORFAEN WALES NP44 1EE |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
7 NEW STREET
PONTNEWYDD
CWMBRAN
TORFAEN
NP44 1EE
WALES |
2013-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
33 THE CLARENDON CENTRE
SALISBURY BUSINESS PARK
DAIRY MEADOW LANE, SALISBURY
WILTSHIRE
SP1 2TJ |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADOLPHUS |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN ADOLPHUS |
2012-12-12 |
update statutory_documents 12/12/12 FULL LIST |
2012-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-14 |
update statutory_documents 12/12/11 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR HUGH ROBERTS / 25/07/2011 |
2010-12-15 |
update statutory_documents 12/12/10 FULL LIST |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-19 |
update statutory_documents 12/12/09 FULL LIST |
2009-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2009-03-12 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES ADOLPHUS |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMS |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW WILLIAMS |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2007-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
65 NEW STREET
SALISBURY
WILTSHIRE SP1 2PH |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 21/10/03 TO 31/12/03 |
2004-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
4 BROCK HOUSE
GRIGG LANE
BROCKENHURST
HAMPSHIRE SO42 7RE |
2004-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-11 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/10/02 |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 21/10/02 |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents S366A DISP HOLDING AGM 29/09/00 |
2000-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-30 |
update statutory_documents RETURN MADE UP TO 12/12/98; CHANGE OF MEMBERS |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-02 |
update statutory_documents RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-23 |
update statutory_documents RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS |
1996-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS |
1995-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS |
1994-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/94 FROM:
THE CONTROL TOWER
BROOKLANDS
WEYBRIDGE
SURREY KT13 0YS |
1994-01-07 |
update statutory_documents RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS |
1993-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
1990-11-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-12-15 |
update statutory_documents SECRETARY RESIGNED |
1989-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |