Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-05-29 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-17 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES |
2022-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J AND P BURR 2021 DISC SETTLEMENT |
2022-03-03 |
update statutory_documents CESSATION OF JAMES CHARLES NORMAN WOOD BURR AS A PSC |
2022-02-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-17 |
update statutory_documents CESSATION OF PATRICIA BURR AS A PSC |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MS MEGAN ASHLEIGH BURR |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BURR |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURR |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BURR |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 16/09/2019 |
2020-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
2020-08-09 |
delete address 25 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW |
2020-08-09 |
insert address 1ST FLOOR BOSWORTH MARINA CARLTON ROAD MARKET BOSWORTH NUNEATON WARWICKSHIRE ENGLAND CV13 6PG |
2020-08-09 |
update registered_address |
2020-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM
25 COTON ROAD NUNEATON
WARWICKSHIRE
CV11 5TW
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 08/08/2019 |
2019-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 16/09/2019 |
2019-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019 |
2019-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019 |
2019-06-20 |
delete address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY |
2019-06-20 |
insert address 25 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW |
2019-06-20 |
update registered_address |
2019-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2019 FROM
APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD
NUNEATON
WARWICKSHIRE
CV11 6PY |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
2018-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 01/10/2018 |
2018-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 01/10/2018 |
2018-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018 |
2018-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018 |
2018-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 01/10/2018 |
2018-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018 |
2018-09-18 |
update statutory_documents DISS REQUEST WITHDRAWN |
2018-08-07 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2018-07-31 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
2017-05-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
update statutory_documents SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 1500000 |
2017-01-16 |
update statutory_documents SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 2000000 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 03/10/2016 |
2016-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 03/10/2016 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-07-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-07-01 |
update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 2000000 |
2016-07-01 |
update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 2000000 |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BURR |
2016-06-14 |
update statutory_documents 18/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete sic_code 41202 - Construction of domestic buildings |
2015-07-09 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-09 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-29 |
update statutory_documents 18/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 6PY |
2014-07-07 |
insert address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-17 |
update statutory_documents 18/05/14 FULL LIST |
2014-04-07 |
delete address 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY |
2014-04-07 |
insert address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 6PY |
2014-04-07 |
update registered_address |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
145 LUTTERWORTH ROAD
NUNEATON
WARWICKSHIRE
CV11 6PY |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-08-01 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-07-01 |
update statutory_documents 18/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-02-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 18/05/12 FULL LIST |
2012-03-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 18/05/11 FULL LIST |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 18/05/10 FULL LIST |
2010-02-16 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
1998-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS |
1997-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-24 |
update statutory_documents £ NC 1000/500000
12/01/97 |
1997-01-24 |
update statutory_documents NC INC ALREADY ADJUSTED 12/01/97 |
1996-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/96 FROM:
145 LUTTERWORTH ROAD
NUNEATON
WARWICKSHIRE
CV11 6PY |
1996-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/96 FROM:
3RD FLOOR
124-130 TABERNACLE STREET
LONDON. EC2A 4SD. |
1996-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-23 |
update statutory_documents SECRETARY RESIGNED |
1996-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |