Date | Description |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2023-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD BANNISTER / 31/03/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-05 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-05-21 |
update statutory_documents CESSATION OF SUSAN CHRISTINE ANDREWS AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-05 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-09 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete company_previous_name TYDDN UCHAF LIMITED |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-21 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-08 |
update statutory_documents 05/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-07-10 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-06-01 |
update statutory_documents 05/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address TYDDYN UCHAF OSGODBY ROAD SOUTH OWERSBY MARKET RASEN LINCOLNSHIRE UNITED KINGDOM LN8 3PJ |
2014-07-07 |
insert address TYDDYN UCHAF OSGODBY ROAD SOUTH OWERSBY MARKET RASEN LINCOLNSHIRE LN8 3PJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-07-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-06-15 |
update statutory_documents 05/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-02 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-02 |
update statutory_documents 05/05/13 FULL LIST |
2013-01-21 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 05/05/12 FULL LIST |
2012-02-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
11 LINDEN WAY
CANVEY ISLAND
ESSEX
SS8 9JA |
2011-07-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD BANNISTER |
2011-07-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN EDWARD BANNISTER |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDREWS |
2011-06-01 |
update statutory_documents 05/05/11 FULL LIST |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE ANDREWS / 01/06/2011 |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 05/05/10 NO CHANGES |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED SUSAN CHRISTINE ANDREWS |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BANNISTER |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN ANDREWS |
2009-02-09 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-16 |
update statutory_documents SECRETARY RESIGNED |
2005-09-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
2004-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
2001-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
1999-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents SECRETARY RESIGNED |
1998-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-06-09 |
update statutory_documents RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS |
1998-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-17 |
update statutory_documents COMPANY NAME CHANGED
TYDDN UCHAF LIMITED
CERTIFICATE ISSUED ON 18/07/97 |
1997-06-03 |
update statutory_documents RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS |
1997-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-05-21 |
update statutory_documents RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS |
1996-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-08-02 |
update statutory_documents RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS |
1995-03-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/04 |
1995-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-07-11 |
update statutory_documents SECRETARY RESIGNED |
1994-04-28 |
update statutory_documents RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS |
1994-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/94 FROM:
88 WINNOCK ROAD
COLCHESTER
CO1 2DP |
1994-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
1993-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-11 |
update statutory_documents SECRETARY RESIGNED |
1993-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |