Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2022-12-06 |
update statutory_documents ADOPT ARTICLES 21/11/2022 |
2022-12-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-12-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-05 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 200 |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-07 |
update num_mort_outstanding 1 => 0 |
2022-06-07 |
update num_mort_satisfied 4 => 5 |
2022-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JAYNE MARGARET GULL / 04/05/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
delete address 23 NEW MARKET BECCLES SUFFOLK NR34 9HD |
2021-02-07 |
insert address 51 BLYBURGATE BECCLES SUFFOLK ENGLAND NR34 9TQ |
2021-02-07 |
update registered_address |
2021-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2021 FROM
23 NEW MARKET
BECCLES
SUFFOLK
NR34 9HD |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARGARET GULL / 01/10/2009 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHARLES EUINTON |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARGARET GULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-07-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-06-23 |
update statutory_documents 21/06/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-07-07 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-06-25 |
update statutory_documents 21/06/15 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 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-10-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-09-05 |
update statutory_documents 21/06/14 FULL LIST |
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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-07-01 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 55900 - Other accommodation |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents 21/06/12 FULL LIST |
2012-01-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 21/06/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 21/06/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET GULL / 21/06/2010 |
2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents SECRETARY RESIGNED |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-30 |
update statutory_documents SECRETARY RESIGNED |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-27 |
update statutory_documents SECRETARY RESIGNED |
2001-09-27 |
update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-06 |
update statutory_documents £ NC 1000/1100
16/10/00 |
2000-11-06 |
update statutory_documents ADOPT MEM AND ARTS 16/10/00 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/00 FROM:
51 BLYBURGATE
BECCLES
SUFFOLK
NR34 9TQ |
2000-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-08 |
update statutory_documents SECRETARY RESIGNED |
2000-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS |
1998-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS |
1998-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS |
1997-02-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97 |
1996-07-30 |
update statutory_documents £ NC 100/1000
24/07/96 |
1996-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/96 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4JB |
1996-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-30 |
update statutory_documents SECRETARY RESIGNED |
1996-07-30 |
update statutory_documents ADOPT MEM AND ARTS 24/07/96 |
1996-07-30 |
update statutory_documents NC INC ALREADY ADJUSTED 24/07/96 |
1996-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |