Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON BASTEN |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS KIRKE |
2022-06-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2022 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND HOLEHOUSE |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR BRENDON ADRIAN BASTON |
2017-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON ADRIAN BASTON / 09/05/2017 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MANLY |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-05-11 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-11 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-19 |
update statutory_documents 04/04/16 FULL LIST |
2015-06-07 |
delete address 15 MOUNT GOULD ROAD 15 MOUNT GOULD ROAD PLYMOUTH ENGLAND PL4 7PT |
2015-06-07 |
insert address 15 MOUNT GOULD ROAD 15 MOUNT GOULD ROAD PLYMOUTH PL4 7PT |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-06-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-05-21 |
update statutory_documents 04/04/15 FULL LIST |
2015-05-07 |
delete address TY BRYN PARKHOUSE TRELLECK MONMOUTH GWENT NP25 4QX |
2015-05-07 |
insert address 15 MOUNT GOULD ROAD 15 MOUNT GOULD ROAD PLYMOUTH ENGLAND PL4 7PT |
2015-05-07 |
update registered_address |
2015-05-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
TY BRYN PARKHOUSE
TRELLECK
MONMOUTH
GWENT
NP25 4QX |
2015-04-02 |
update statutory_documents SECRETARY APPOINTED MR ALEXIS KIRKE |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN POWELL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address TY BRYN PARKHOUSE TRELLECK MONMOUTH GWENT WALES NP25 4QX |
2014-05-07 |
insert address TY BRYN PARKHOUSE TRELLECK MONMOUTH GWENT NP25 4QX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-16 |
update statutory_documents 04/04/14 FULL LIST |
2013-12-05 |
update statutory_documents SECRETARY APPOINTED MRS KAREN JOY POWELL |
2013-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXIS KIRKE |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-14 |
update statutory_documents 04/04/13 FULL LIST |
2012-06-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents 04/04/12 FULL LIST |
2011-04-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 04/04/11 FULL LIST |
2011-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
CLEDD Y TAN FARM KILGWRRWG
CHEPSTOW
NP16 6DA |
2010-08-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 04/04/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN KIRKE / 04/04/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANLY / 04/04/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANNE HOLEHOUSE / 04/04/2010 |
2010-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
5 CORFE AVENUE
PLYMOUTH
DEVON
PL3 5SQ |
2009-11-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 04/04/06; CHANGE OF MEMBERS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-06 |
update statutory_documents SECRETARY RESIGNED |
2003-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/00 FROM:
15 MOUNT GOULD ROAD
LIPSON
PLYMOUTH
DEVON PL4 7PT |
1999-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-13 |
update statutory_documents RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS |
1998-07-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-03-27 |
update statutory_documents RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS |
1998-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS |
1997-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS |
1994-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-11 |
update statutory_documents RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS |
1993-05-13 |
update statutory_documents RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS |
1993-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS |
1992-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1992-02-20 |
update statutory_documents RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS |
1992-02-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 29/11/91 |
1992-01-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-12-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-06-20 |
update statutory_documents COMPANY NAME CHANGED
FOOTLAW 3 LIMITED
CERTIFICATE ISSUED ON 21/06/90 |
1990-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/90 FROM:
70/76 NORTH HILL
PLYMOUTH
PL4 8HH |
1990-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |