Date | Description |
2025-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL THRASHER |
2025-01-06 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JULIE VANN / 17/05/2024 |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, NO UPDATES |
2024-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIZABETH JULIE VANN / 17/05/2024 |
2024-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2024 FROM
MAZARS LLP 5TH FLOOR, MERCK HOUSE
SELDOWN LANE
POOLE
DORSET
BH15 1TW
ENGLAND |
2024-04-08 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-08 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-12-21 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-11 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-23 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-22 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-07 |
update num_mort_outstanding 3 => 0 |
2020-04-07 |
update num_mort_satisfied 1 => 4 |
2020-03-18 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-21 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART THRASHER / 07/11/2018 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEWART THRASHER / 07/11/2018 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
delete address 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF |
2016-12-21 |
insert address MAZARS LLP 5TH FLOOR, MERCK HOUSE SELDOWN LANE POOLE DORSET ENGLAND BH15 1TW |
2016-12-21 |
update registered_address |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM
8 NEW FIELDS 2 STINSFORD ROAD
POOLE
DORSET
BH17 0NF |
2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART THRASHER / 01/05/2015 |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JULIE VANN / 01/05/2015 |
2016-02-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-09 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-27 |
update statutory_documents 05/11/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-25 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-01-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-12-02 |
update statutory_documents 05/11/14 FULL LIST |
2014-08-07 |
update num_mort_outstanding 4 => 3 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-08-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-08-04 |
update statutory_documents ALTER ARTICLES 23/06/2014 |
2014-07-14 |
update statutory_documents ALTER ARTICLES 23/06/2014 |
2014-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JULIE VANN THRASHER / 21/03/2014 |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL STEWART THRASHER |
2014-04-08 |
update statutory_documents SECRETARY APPOINTED ELIZABETH JULIE VANN THRASHER |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VINCENT CLEMAS CHARTERED ACCOUNTANTS |
2014-01-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2014-01-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-24 |
update statutory_documents 05/11/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-24 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-05-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
update statutory_documents 05/11/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 05/11/11 FULL LIST |
2011-03-29 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 05/11/10 FULL LIST |
2010-04-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents 05/11/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JULIE VANN THRASHER / 01/11/2009 |
2010-01-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VINCENT CLEMAS CHARTERED ACCOUNTANTS / 01/11/2009 |
2009-03-09 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
CORNERWAYS HOUSE
SCHOOL LANE
RINGWOOD
HAMPSHIRE
BH24 1LG |
2008-06-20 |
update statutory_documents COMPANY NAME CHANGED CAPTIVA BRANDS LIMITED
CERTIFICATE ISSUED ON 23/06/08 |
2008-05-28 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-13 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents SECRETARY RESIGNED |
2003-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/03 FROM:
CORNERWAYS HOUSE
SCHOOL LANE
RINGWOOD
HAMPSHIRE BH24 1LG |
2003-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/03 FROM:
RUSSELL HOUSE
OXFORD ROAD
BOURNEMOUTH
DORSET BH8 8EX |
2003-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-07 |
update statutory_documents SECRETARY RESIGNED |
2001-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-12-29 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
1999-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS |
1998-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-17 |
update statutory_documents RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS |
1996-09-18 |
update statutory_documents SHARES AGREEMENT OTC |
1996-09-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/07/96 |
1996-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-09-04 |
update statutory_documents S386 DISP APP AUDS 15/08/96 |
1996-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/96 FROM:
THE GREAT BARN
SOPLEY FARM BUILDINGS
DERRIT LANE SOPLEY
CHRISTCHURCH DORSET BH23 7AY |
1996-09-03 |
update statutory_documents SECRETARY RESIGNED |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS |
1995-08-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1995-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/95 FROM:
70 RICHMOND HILL
BOURNEMOUTH
DORSET BH2 6JA |
1995-01-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |