Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES |
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 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES |
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 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 08/12/2020 |
2020-12-08 |
update statutory_documents CESSATION OF ANDREW ROBERT ENGLAND KERR AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND-KERR |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-04-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 03/05/2018 |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 01/05/2017 |
2018-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 01/05/2017 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT ENGLAND KERR / 01/05/2017 |
2018-03-07 |
delete address BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD |
2018-03-07 |
insert address 146 HIGH STREET HARBORNE BIRMINGHAM ENGLAND B17 9NN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update registered_address |
2018-02-26 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
BENNETT CORNER HOUSE 33 COLESHILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1SD |
2018-01-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-23 |
update statutory_documents 01/05/16 FULL LIST |
2016-05-14 |
update num_mort_charges 3 => 4 |
2016-05-14 |
update num_mort_outstanding 2 => 3 |
2016-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027962990004 |
2016-02-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT ENGLAND-KERR |
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 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-10 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-29 |
update statutory_documents 01/05/15 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 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update num_mort_outstanding 3 => 2 |
2014-07-07 |
update num_mort_satisfied 0 => 1 |
2014-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-06-07 |
update returns_last_madeup_date 2014-03-05 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2015-04-02 => 2015-05-29 |
2014-05-21 |
update statutory_documents 01/05/14 FULL LIST |
2014-05-07 |
delete address BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1SD |
2014-05-07 |
insert address BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-05-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-04-02 |
update statutory_documents 05/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-04-02 |
update statutory_documents 05/03/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-22 |
update statutory_documents 05/03/08 FULL LIST AMEND |
2012-08-22 |
update statutory_documents 05/03/09 FULL LIST AMEND |
2012-06-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2012-06-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2012-06-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2012-03-16 |
update statutory_documents 05/03/12 FULL LIST |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-08-10 |
update statutory_documents ALTER ARTICLES 01/06/2011 |
2011-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 146 HIGH STREET, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9NN, ENGLAND |
2011-03-15 |
update statutory_documents 05/03/11 FULL LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND KERR |
2010-01-16 |
update statutory_documents ALTER MEM AND ARTS 11/01/2010 |
2009-04-28 |
update statutory_documents RECLASSIFIED SHARES 01/04/2009 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL ENGLAND KERR |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 3, PLAS MEIRION,, ABERDOVEY,, WALES,, LL35 0PU. |
2008-07-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-12 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-20 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
1999-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-05-13 |
update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS |
1998-12-30 |
update statutory_documents £ NC 1000/100000
21/12/98 |
1998-12-30 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/98 |
1998-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-23 |
update statutory_documents RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS |
1997-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS |
1997-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-21 |
update statutory_documents RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS |
1995-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS |
1995-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-03-09 |
update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS |
1993-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/93 FROM:
SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN |
1993-06-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-19 |
update statutory_documents SECRETARY RESIGNED |
1993-05-19 |
update statutory_documents ALTER MEM AND ARTS 12/05/93 |
1993-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |