Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BLIGHT |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
delete address 2 WESTFIELD PARK BARNS GROUND CLEVEDON SOMERSET BS21 6UA |
2020-05-07 |
insert address 2 WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON ENGLAND BS21 6UA |
2020-05-07 |
update registered_address |
2020-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM
2 WESTFIELD PARK
BARNS GROUND
CLEVEDON
SOMERSET
BS21 6UA |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2017-06-09 |
update account_category TOTAL EXEMPTION FULL => null |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-14 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-14 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-27 |
update statutory_documents 10/04/16 NO MEMBER LIST |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED BRIAN DAVID BLIGHT |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-06-10 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-06-10 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-05-01 |
update statutory_documents 10/04/15 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-06-07 |
delete address 2 WESTFIELD PARK BARNS GROUND CLEVEDON SOMERSET UK BS21 6UA |
2014-06-07 |
insert address 2 WESTFIELD PARK BARNS GROUND CLEVEDON SOMERSET BS21 6UA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-06-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-12 |
update statutory_documents 10/04/14 NO MEMBER LIST |
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 |
2013-08-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-29 |
update statutory_documents 10/04/13 NO MEMBER LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-05-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED HOLDSHARE SECRETARIAL SERVICES LIMITED |
2012-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN WILLIAMS |
2012-04-10 |
update statutory_documents 10/04/12 NO MEMBER LIST |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARK / 30/08/2011 |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIBLEY / 30/08/2011 |
2011-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CECIL WILLIAMS / 30/08/2011 |
2011-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CECIL WILLIAMS / 30/08/2011 |
2011-08-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-04-14 |
update statutory_documents 10/04/11 NO MEMBER LIST |
2010-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN BRAKE |
2010-09-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-04-19 |
update statutory_documents 10/04/10 NO MEMBER LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELEANOR BRAKE / 10/04/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARK / 10/04/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIBLEY / 10/04/2010 |
2009-09-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-04 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT PARK |
2009-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/09 |
2008-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAMS / 08/12/2008 |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
23 HIGH STREET
YATTON
SOMERSET
BS49 4JD |
2008-04-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/08 |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/07 |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/06 |
2005-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/05 |
2005-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/04 |
2003-10-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/03 |
2003-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/02 FROM:
38 HIGH STREET
YATTON
BRISTOL
AVON BS49 4JA |
2002-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/02 |
2001-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/01 |
2000-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/00 |
1999-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/99 |
1999-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/99 FROM:
40 WOODBOROUGH ROAD
WINSCOMBE
SOMERSET
BS25 1AG |
1999-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-13 |
update statutory_documents SECRETARY RESIGNED |
1998-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/98 |
1998-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/97 |
1996-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/96 |
1996-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/95 FROM:
ST NICHOLAS HOUSE
HIGH STREET
BRISTOL
BS1 2AW |
1995-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/95 |
1995-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/94 |
1994-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-27 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |