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 |
2023-04-07 |
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 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-12-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-01-07 |
delete address 133 PARK HILL ROAD HARBORNE BIRMINGHAM B17 9HE |
2022-01-07 |
insert address 24 CHANDLERS COURT INSTOW BIDEFORD ENGLAND EX39 4RN |
2022-01-07 |
update registered_address |
2021-12-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/12/2021 FROM
133 PARK HILL ROAD
HARBORNE
BIRMINGHAM
B17 9HE |
2021-12-26 |
update statutory_documents DIRECTOR APPOINTED FRANCES DOBSON |
2021-12-26 |
update statutory_documents SECRETARY APPOINTED MR ANDREW SCARBER DOBSON |
2021-12-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-12-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOBSON |
2021-12-26 |
update statutory_documents CESSATION OF FRANCES DIANE DOBSON AS A PSC |
2021-12-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES DOBSON |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SCARBER DOBSON |
2020-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCES DIANE DOBSON / 05/04/2015 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
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 |
2018-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-04-02 |
update statutory_documents DIRECTOR APPOINTED TERESA LYNNE HOWE |
2018-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAVIS LOCKWOOD |
2017-12-26 |
update statutory_documents DIRECTOR APPOINTED MS JEMIMA GLADWELL |
2017-12-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-12-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES DOBSON |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY GLADWELL |
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 |
2016-11-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address 133 PARK HILL ROAD HARBORNE BIRMINGHAM ENGLAND B17 9HE |
2016-02-10 |
insert address 133 PARK HILL ROAD HARBORNE BIRMINGHAM B17 9HE |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-10 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MISS F DOBSON
184 WAR LANE
BIRMINGHAM
B17 9RU
UNITED KINGDOM |
2016-01-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-01-02 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 184 WAR LANE HARBORNE BIRMINGHAM NONE B17 9RU |
2015-04-07 |
insert address 133 PARK HILL ROAD HARBORNE BIRMINGHAM ENGLAND B17 9HE |
2015-04-07 |
update registered_address |
2015-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2015 FROM
184 WAR LANE
HARBORNE
BIRMINGHAM
NONE
B17 9RU |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-11 |
update statutory_documents DIRECTOR APPOINTED MRS MAVIS LOCKWOOD |
2015-01-11 |
update statutory_documents 15/12/14 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 |
2014-12-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDNA ELLIOTT |
2014-01-07 |
delete address 184 WAR LANE HARBORNE BIRMINGHAM NONE UNITED KINGDOM B17 9RU |
2014-01-07 |
insert address 184 WAR LANE HARBORNE BIRMINGHAM NONE B17 9RU |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-01-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2013-12-24 |
update statutory_documents 15/12/13 FULL LIST |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 184 WAR LANE HARBOURNE BIRMINGHAM W MIDLANDS B17 9RU |
2013-06-24 |
insert address 184 WAR LANE HARBORNE BIRMINGHAM NONE UNITED KINGDOM B17 9RU |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-28 |
update statutory_documents 15/12/12 FULL LIST |
2012-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
184 WAR LANE
HARBOURNE
BIRMINGHAM
W MIDLANDS
B17 9RU |
2012-11-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents 15/12/11 FULL LIST |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-29 |
update statutory_documents 15/12/10 FULL LIST |
2009-12-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-12-29 |
update statutory_documents 15/12/09 FULL LIST |
2009-12-25 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETTY MARGARET JONES / 23/12/2009 |
2009-12-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDNA HELEN ELLIOTT / 23/12/2009 |
2009-12-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DIANE DOBSON / 23/12/2009 |
2009-12-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ANITA GLADWELL / 23/12/2009 |
2009-11-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
LITTLE BOUNDSTONE
LITTLEHAM
BIDEFORD
EX39 5HW |
2008-09-24 |
update statutory_documents DIRECTOR APPOINTED FRANCES DIANE DOBSON |
2008-09-24 |
update statutory_documents SECRETARY APPOINTED FRANCES DIANE DOBSON |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DOBSON |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAMELA HOGAN |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-01-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2002-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2001-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
2000-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/99 FROM:
FLAT 23 HARBOURSIDE
INSTOW
BIDEFORD
DEVON |
1999-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-11 |
update statutory_documents SECRETARY RESIGNED |
1999-06-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/98 FROM:
COMMODORE HOTEL
MARINE PARADE
INSTOW
DEVON |
1998-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS |
1996-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1995-12-28 |
update statutory_documents RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
1995-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-04-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/12/94 |
1995-02-15 |
update statutory_documents RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
1994-08-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |