Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
delete address 148 DICKENS HEATH ROAD SOLIHULL WEST MIDLANDS B90 1RL |
2023-04-07 |
insert address LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 8AH |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM
148 DICKENS HEATH ROAD
SOLIHULL
WEST MIDLANDS
B90 1RL |
2022-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN WISEMAN / 12/12/2022 |
2022-12-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN RAYMOND PRICE / 12/12/2022 |
2022-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN WISEMAN / 12/12/2022 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-08 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-12 |
update statutory_documents 10/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-08 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-17 |
update statutory_documents 10/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-12 |
update statutory_documents 10/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-10 |
update statutory_documents 10/05/13 FULL LIST |
2012-09-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents SOLVENCY STATEMENT DATED 29/08/12 |
2012-09-25 |
update statutory_documents REDUCE ISSUED CAPITAL 11/09/2012 |
2012-09-25 |
update statutory_documents 25/09/12 STATEMENT OF CAPITAL GBP 12 |
2012-09-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-05-15 |
update statutory_documents 10/05/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 10/05/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 10/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKLIN WISEMAN / 01/05/2010 |
2009-10-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
THE OLD GUILD HOUSE
ONE NEW MARKET STREET
BIRMINGHAM
B3 2NH |
2008-05-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
ANDERSONS CHARTERED ACCOUNTANTS
18-19 LUDGATE HILL
BIRMINGHAM
WEST MIDLANDS B3 1DW |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
2000-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-11 |
update statutory_documents SECRETARY RESIGNED |
2000-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/00 FROM:
KEWSTOKE PENN LANE
TANWORTH IN ARDEN
WARWICKSHIRE |
1999-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS |
1999-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS |
1997-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS |
1996-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-22 |
update statutory_documents RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-07 |
update statutory_documents RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS |
1994-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-13 |
update statutory_documents RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS |
1993-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS |
1992-04-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-10 |
update statutory_documents ACQUISITION OF BUSINESS 31/10/91 |
1991-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/91 FROM:
FIRSWOOD ROAD
GARRETTS GREEN
BIRMINGHAM
B33 OST |
1991-10-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-24 |
update statutory_documents COMPANY NAME CHANGED
NORTON CANES DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 24/10/91 |
1991-05-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/91 FROM:
50 LINCOLNS INN FIELDS
LONDON
WC2A 3PF |
1991-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-30 |
update statutory_documents £ NC 100/10000
17/04/91 |
1991-04-30 |
update statutory_documents NC INC ALREADY ADJUSTED 17/04/91 |
1991-04-25 |
update statutory_documents COMPANY NAME CHANGED
MELONBROOK LIMITED
CERTIFICATE ISSUED ON 26/04/91 |
1991-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |