Date | Description |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM JAMES HUNTER-RICE |
2023-11-15 |
update statutory_documents CESSATION OF ROBERT DAVID RICE AS A PSC |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICE |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RICE |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA RICE |
2023-10-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES HUNTER-RICE |
2023-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID RICE / 01/10/2023 |
2023-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2023 FROM
2 CROFT COURT CROFT LANE
TEMPLE GRAFTON
ALCESTER
B49 6PW
ENGLAND |
2023-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID RICE / 23/10/2023 |
2023-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN RICE / 23/10/2023 |
2023-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN RICE / 23/10/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-04-07 |
delete address SHRUBBERY HOUSE 47 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BS |
2021-04-07 |
insert address 2 CROFT COURT CROFT LANE TEMPLE GRAFTON ALCESTER ENGLAND B49 6PW |
2021-04-07 |
update registered_address |
2021-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM
SHRUBBERY HOUSE
47 PROSPECT HILL
REDDITCH
WORCESTERSHIRE
B97 4BS |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-01-07 |
delete sic_code 52219 - Other service activities incidental to land transportation, n.e.c. |
2019-01-07 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-18 |
update statutory_documents 26/03/16 FULL LIST |
2016-03-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-08 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-09 |
update statutory_documents 26/03/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents 26/03/14 FULL LIST |
2014-03-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-04-04 |
update statutory_documents 26/03/13 FULL LIST |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-29 |
update statutory_documents 26/03/12 FULL LIST |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 26/03/11 FULL LIST |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 26/03/10 FULL LIST |
2009-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
2007-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
80
PROSPECT HILL
REDDITCH
WORCESTERSHIRE B97 4BY |
2005-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01 |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-04-05 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-07 |
update statutory_documents RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-04-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1998-04-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-04-02 |
update statutory_documents RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS |
1998-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
FOLEY HOUSE
123, STOURPORT ROAD
KIDDERMINSTER
WORCS.,DY11 7BW. |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS |
1996-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS |
1995-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-10-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS |
1992-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS |
1992-04-06 |
update statutory_documents S386 DISP APP AUDS 30/03/92 |
1992-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1992-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-23 |
update statutory_documents RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS |
1990-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-03 |
update statutory_documents ALTER MEM AND ARTS 30/04/90 |
1990-06-18 |
update statutory_documents COMPANY NAME CHANGED
SHAPEDEEP LIMITED
CERTIFICATE ISSUED ON 19/06/90 |
1990-06-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |