Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GAVIN LANGSTON |
2023-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GAVIN LANGSTON |
2023-09-25 |
update statutory_documents CESSATION OF MARY JUNE STODDARD AS A PSC |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY STODDART |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES |
2022-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/21 |
2021-08-13 |
update statutory_documents CESSATION OF ANNE TERESA KNIGHT AS A PSC |
2021-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE KNIGHT |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19 |
2019-07-07 |
delete address 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF |
2019-07-07 |
insert address 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF |
2019-07-07 |
update registered_address |
2019-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2019 FROM
3 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5XF |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2018-12-06 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE TERESA KNIGHT |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROYSTON SMYE |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JUNE STODDARD |
2018-03-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018 |
2017-12-08 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-30 |
2017-12-08 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/16 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYSTON VICTOR SMYE / 01/12/2016 |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERYL MCDONELL |
2016-05-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-29 => 2016-12-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15 |
2016-03-24 |
update statutory_documents 10/03/16 FULL LIST |
2016-01-07 |
update account_ref_day 31 => 30 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-03-29 |
2015-12-29 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015 |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
delete address 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF |
2015-04-07 |
insert address 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-26 |
update statutory_documents 10/03/15 FULL LIST |
2015-02-07 |
update account_category FULL => SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
delete address 40-42 HIGH STREET MALDON ESSEX CM9 5PN |
2015-01-07 |
insert address 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF |
2015-01-07 |
update registered_address |
2014-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
40-42 HIGH STREET
MALDON
ESSEX
CM9 5PN |
2014-07-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-07-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JUNE STODDART / 18/06/2014 |
2014-06-06 |
update statutory_documents 10/03/14 FULL LIST |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY STODDART |
2014-02-07 |
update account_category SMALL => FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-26 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
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 |
2013-05-29 |
update statutory_documents 10/03/13 FULL LIST |
2012-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-01 |
update statutory_documents 10/03/12 FULL LIST |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA KNIGHT / 10/03/2012 |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL WILLIAMS / 10/03/2012 |
2012-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY JUNE STODDART / 10/03/2012 |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROYSTON VICTOR SMYE |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED MRS BERYL MCDONELL |
2011-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-11 |
update statutory_documents 10/03/11 FULL LIST |
2010-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-04-22 |
update statutory_documents 10/03/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA KNIGHT / 10/03/2010 |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET COLLINS |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED MARY JUNE STODDART |
2010-01-21 |
update statutory_documents SECRETARY APPOINTED MARY JUNE STODDART |
2009-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WARD |
2009-05-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ENA PHILLIPS |
2009-05-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANET COLLINS |
2008-10-01 |
update statutory_documents DIRECTOR APPOINTED ANNE TERESA KNIGHT |
2008-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA PUXLEY |
2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACK STARES |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 10/03/08; CHANGE OF MEMBERS |
2008-04-14 |
update statutory_documents DIRECTOR APPOINTED BRIAN MICHAEL WILLIAMS |
2008-04-14 |
update statutory_documents DIRECTOR APPOINTED DAVID WARD |
2007-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 10/03/07; CHANGE OF MEMBERS |
2006-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 10/03/05; CHANGE OF MEMBERS |
2004-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 10/03/04; CHANGE OF MEMBERS |
2004-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-05-09 |
update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 10/03/02; NO CHANGE OF MEMBERS |
2002-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
THE LODGE
13 HIGH STREET
INGATESTONE
ESSEX CM4 9ED |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-31 |
update statutory_documents RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS |
1999-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 10/03/98; CHANGE OF MEMBERS |
1998-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/97 FROM:
HOLMES & HILLS TRINITY STREET
HALSTEAD
ESSEX
CO9 4JE |
1997-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-11 |
update statutory_documents SECRETARY RESIGNED |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 10/03/97; CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS |
1996-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-13 |
update statutory_documents SECRETARY RESIGNED |
1996-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-27 |
update statutory_documents RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS |
1994-04-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |