Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-07 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-27 |
update statutory_documents SECRETARY APPOINTED MRS LESLEY ANN HOLDEN |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN METCALFE |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-04-07 |
delete address 11 WILLOW MILL FELL VIEW CATON LANCASTER ENGLAND LA2 9RA |
2023-04-07 |
insert address NO 6 THE COACH HOUSE NEWTON BUSINESS CENTRE NEWTON HALL CARNFORTH UNITED KINGDOM LA6 2NZ |
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 |
2023-04-07 |
update registered_address |
2022-12-19 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM
11 WILLOW MILL FELL VIEW
CATON
LANCASTER
LA2 9RA
ENGLAND |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-22 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-17 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address NO 8 WILLOW MILL FELL VIEW, CATON LANCASTER LA2 9RA |
2020-10-30 |
insert address 11 WILLOW MILL FELL VIEW CATON LANCASTER ENGLAND LA2 9RA |
2020-10-30 |
update registered_address |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
NO 8 WILLOW MILL
FELL VIEW, CATON
LANCASTER
LA2 9RA |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ATKINSON / 20/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-14 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ATKINSON / 08/07/2019 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2018-12-07 |
update num_mort_charges 2 => 3 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032197150003 |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-17 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA FAWCETT |
2018-04-30 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED LESLEY ANN ATKINSON |
2018-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNE AND FYLDE FARMERS (HOLDINGS) LIMITED |
2018-04-27 |
update statutory_documents CESSATION OF IAN BUTTERWORTH HUNTER AS A PSC |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update num_mort_outstanding 2 => 1 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
2017-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-05 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-10 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-03 |
update statutory_documents 02/07/15 FULL LIST |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED PAMELA FAWCETT |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-25 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-09 |
update statutory_documents 02/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete sic_code 81300 - Landscape service activities |
2013-08-01 |
insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c. |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-11 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 0141 - Agricultural service activities |
2013-06-21 |
insert sic_code 81300 - Landscape service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-01-07 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-11 |
update statutory_documents 02/07/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FIFTEEN MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CA1 2RW |
2011-07-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2011-07-04 |
update statutory_documents 02/07/11 FULL LIST |
2010-10-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents 02/07/10 FULL LIST |
2010-08-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BUTTERWORTH HUNTER / 02/07/2010 |
2009-10-01 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 02/07/04; CHANGE OF MEMBERS |
2004-04-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/03; NO CHANGE OF MEMBERS |
2003-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
6 WILLOW MILL
FELLVIEW
CATON
LANCASTER LA2 9RA |
2001-03-21 |
update statutory_documents ALTER MEM AND ARTS 26/02/01 |
2000-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-28 |
update statutory_documents SECRETARY RESIGNED |
2000-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS |
1999-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS |
1998-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-07-20 |
update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-23 |
update statutory_documents £ NC 1000/10000
10/08/96 |
1996-09-23 |
update statutory_documents NC INC ALREADY ADJUSTED 10/08/96 |
1996-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/96 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN
CF2 4YF |
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;NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |