Date | Description |
2024-04-07 |
update account_ref_month 5 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR NEIL GRANT |
2020-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRANT |
2020-01-02 |
update statutory_documents CESSATION OF MATTHEW SAY AS A PSC |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAY |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-15 |
update statutory_documents DISS REQUEST WITHDRAWN |
2018-11-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2018-11-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2018-10-10 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE ENGLAND OX17 1LL |
2016-02-10 |
insert address UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LL |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-10 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-18 |
update statutory_documents 16/01/16 FULL LIST |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW SAY |
2015-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN ROBINSON |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CHEESMAN |
2015-05-07 |
delete address WILDMERE ROAD WILDMERE INDUSTRIAL ESTATE BANBURY OXFORDSHIRE OX16 3JU |
2015-05-07 |
insert address UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE ENGLAND OX17 1LL |
2015-05-07 |
update reg_address_care_of null => HELLA LTD |
2015-05-07 |
update registered_address |
2015-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
WILDMERE ROAD WILDMERE INDUSTRIAL ESTATE
BANBURY
OXFORDSHIRE
OX16 3JU |
2015-03-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-02-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-01-16 |
update statutory_documents 16/01/15 FULL LIST |
2014-02-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2014-02-07 |
insert sic_code 99999 - Dormant Company |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-16 |
update statutory_documents 16/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-05-21 |
update statutory_documents SOLVENCY STATEMENT DATED 17/05/13 |
2013-05-21 |
update statutory_documents REDUCE ISSUED CAPITAL 17/05/2013 |
2013-05-21 |
update statutory_documents 21/05/13 STATEMENT OF CAPITAL GBP 100 |
2013-05-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-01-17 |
update statutory_documents 16/01/13 FULL LIST |
2012-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-02-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN |
2012-02-29 |
update statutory_documents SECRETARY APPOINTED MR ANDREW IAN CHEESMAN |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOLPIN |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HOLPIN |
2012-01-17 |
update statutory_documents 16/01/12 FULL LIST |
2011-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2011-01-17 |
update statutory_documents 16/01/11 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JAY ROBINSON |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY |
2010-03-03 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW MORLEY / 23/12/2009 |
2009-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009 |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GREAVES |
2009-07-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW MORLEY |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2008-05-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GREAVES |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
NORAL WAY, SOUTHAM ROAD
BANBURY
OXFORDSHIRE
OX16 2AA |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER MARIO HOLPIN |
2008-04-30 |
update statutory_documents SECRETARY APPOINTED MR PETER MARIO HOLPIN |
2008-04-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOLLAND |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY CHARLTON |
2008-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
WILDMERE INDUSTRIAL ESTATE
WILDMERE ROAD
BANBURY
OXFORDSHIRE OX16 3EY |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-05 |
update statutory_documents SECRETARY RESIGNED |
2003-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-04 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-04-05 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2000-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-04-07 |
update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-05-28 |
update statutory_documents £ NC 5000000/12500000
11/05/98 |
1998-05-28 |
update statutory_documents NC INC ALREADY ADJUSTED 11/05/98 |
1998-05-28 |
update statutory_documents ALTER MEM AND ARTS 11/05/98 |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS |
1997-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS |
1996-12-21 |
update statutory_documents ADOPT MEM AND ARTS 08/10/96 |
1996-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-12-12 |
update statutory_documents ADOPT MEM AND ARTS 08/10/96 |
1996-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-05-07 |
update statutory_documents RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS |
1995-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-27 |
update statutory_documents RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-03-29 |
update statutory_documents RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS |
1993-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-03-23 |
update statutory_documents RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS |
1992-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-07-01 |
update statutory_documents £ NC 1000000/5000000
29/05/92 |
1992-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED 29/05/92 |
1992-03-16 |
update statutory_documents RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS |
1992-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-02 |
update statutory_documents ADOPT MEM AND ARTS 08/04/91 |
1991-04-29 |
update statutory_documents RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS |
1990-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/90 FROM:
WILDMERE INDUSTRIAL ESTATE
BANBURY
OXON
OX16 7JU |
1990-09-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1990-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |