Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN LACEY / 07/06/2023 |
2023-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN LACEY / 07/06/2023 |
2023-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE LACEY / 07/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-20 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ |
2020-10-30 |
insert address UNIT 12B SEVERN BRIDGE INDUSTRIAL ESTATE SYMONDSCLIFFE WAY CALDICOT MONMOUTHSHIRE WALES NP26 5PW |
2020-10-30 |
update registered_address |
2020-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2020 FROM
TRYM LODGE HENBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3HQ
ENGLAND |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BILLIARD CUE ENTERPRISES LIMITED / 11/08/2020 |
2020-08-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-07 |
update accounts_next_due_date 2020-04-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-04-30 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2019-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BILLIARD CUE ENTERPRISES LIMITED / 29/05/2019 |
2019-06-16 |
delete address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL BS2 0JZ |
2019-06-16 |
insert address TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ |
2019-06-16 |
update registered_address |
2019-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM
UNIT 2 KINGSLAND TRADING ESTATE
ST. PHILIPS ROAD
BRISTOL
BS2 0JZ |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update num_mort_charges 4 => 5 |
2017-04-26 |
update num_mort_satisfied 3 => 4 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032226470005 |
2017-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-31 |
update statutory_documents DIRECTOR APPOINTED EMMA CLAIRE LACEY |
2016-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LACEY |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-08-09 |
delete address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL ENGLAND BS2 0JZ |
2015-08-09 |
insert address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL BS2 0JZ |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-09 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-13 |
update statutory_documents 10/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 7 NEWBRIDGE TRADING ESTATE NEWBRIDGE CLOSE WHITBY ROAD BRISTOL BS4 4AX |
2014-08-07 |
insert address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL ENGLAND BS2 0JZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
UNIT 7 NEWBRIDGE TRADING ESTATE
NEWBRIDGE CLOSE
WHITBY ROAD BRISTOL
BS4 4AX |
2014-07-11 |
update statutory_documents 10/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-13 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JONATHAN LACEY / 26/10/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-16 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-01-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 10/07/12 FULL LIST |
2012-04-04 |
update statutory_documents SECRETARY APPOINTED BENJAMIN JAMES ADDISON |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID NORGROVE |
2012-01-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents INTERCREDITOR DEED 16/09/2011 |
2011-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-07-19 |
update statutory_documents 10/07/11 FULL LIST |
2010-09-14 |
update statutory_documents 10/07/10 FULL LIST |
2010-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-13 |
update statutory_documents COMPANY BUSINESS 23/12/2009 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-06-18 |
update statutory_documents SECT 519 |
2008-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-22 |
update statutory_documents SECRETARY RESIGNED |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-10 |
update statutory_documents SECRETARY RESIGNED |
2007-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
UNIT 9 WHITEHALL TRADING ESTATE
GERRISH AVENUE WHITEHALL
BRISTOL
BS5 9DF |
2007-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-23 |
update statutory_documents SECRETARY RESIGNED |
2007-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-03-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-03-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-03-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-03-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-03-01 |
update statutory_documents FACILITY AGREEMENT 21/02/05 |
2005-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-22 |
update statutory_documents SECRETARY RESIGNED |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
1999-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-11 |
update statutory_documents SECRETARY RESIGNED |
1999-08-11 |
update statutory_documents SECRETARY RESIGNED |
1999-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-29 |
update statutory_documents SECRETARY RESIGNED |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1998-05-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/04/98 |
1998-04-28 |
update statutory_documents SHARES AGREEMENT OTC |
1998-02-11 |
update statutory_documents £ NC 200000/200500
13/11/97 |
1998-02-11 |
update statutory_documents ADOPT MEM AND ARTS 13/11/97 |
1998-02-11 |
update statutory_documents ALTER MEM AND ARTS 13/11/97 |
1998-02-11 |
update statutory_documents NC INC ALREADY ADJUSTED 13/11/97 |
1998-02-11 |
update statutory_documents NC INC ALREADY ADJUSTED 13/11/97 |
1998-02-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/97 |
1998-02-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/97 |
1998-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-11 |
update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
1997-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED
18/07/97 |
1997-08-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 |
1997-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED 18/07/97 |
1997-08-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97 |
1997-08-14 |
update statutory_documents ADOPT MEM AND ARTS 18/07/97 |
1997-08-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/97 |
1997-07-30 |
update statutory_documents £ NC 1000/200000
18/07 |
1997-07-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97 |
1997-07-30 |
update statutory_documents ADOPT MEM AND ARTS 18/07/97 |
1997-07-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/97 |
1997-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/97 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-17 |
update statutory_documents SECRETARY RESIGNED |
1996-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |