Date | Description |
2021-12-09 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2021-05-31 => 2023-02-28 |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-02 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-10-22 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BUTTIVANT |
2021-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES |
2021-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-10-13 |
update statutory_documents CESSATION OF TERENCE ALFRED BUTTIVANT AS A PSC |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BUTTIVANT |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE BUTTIVANT |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-08-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
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 |
2020-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-10-07 |
update num_mort_outstanding 2 => 0 |
2019-10-07 |
update num_mort_satisfied 1 => 3 |
2019-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-03-07 |
delete address WRAYSBURY HOUSE POYLE ROAD COLNBROOK SLOUGH BERKSHIRE ENGLAND SL3 0AY |
2019-03-07 |
insert address 60 SUMMERHOUSE LANE HARMONDSWORTH WEST DRAYTON ENGLAND UB7 0AW |
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 |
2019-03-07 |
update reg_address_care_of STANWELL ASSOCIATES => null |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM
C/O STANWELL ASSOCIATES
WRAYSBURY HOUSE POYLE ROAD
COLNBROOK
SLOUGH
BERKSHIRE
SL3 0AY
ENGLAND |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY |
2016-10-07 |
insert address WRAYSBURY HOUSE POYLE ROAD COLNBROOK SLOUGH BERKSHIRE ENGLAND SL3 0AY |
2016-10-07 |
update reg_address_care_of M J HARVEY & CO => STANWELL ASSOCIATES |
2016-10-07 |
update registered_address |
2016-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM
C/O M J HARVEY & CO
WRAYSBURY HOUSE POYLE ROAD
COLNBROOK
BERKSHIRE
SL3 0AY |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-09-07 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-18 |
update statutory_documents 12/07/15 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 |
2015-02-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address THE OLD MILL HOUSE WILLOW AVENUE WILLOWBANK NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AF |
2014-10-07 |
insert address WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY |
2014-10-07 |
update reg_address_care_of null => M J HARVEY & CO |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-10-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
THE OLD MILL HOUSE
WILLOW AVENUE WILLOWBANK
NEW DENHAM UXBRIDGE
MIDDLESEX
UB9 4AF |
2014-09-26 |
update statutory_documents 12/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-20 |
update statutory_documents 12/07/13 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 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-22 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-02-14 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 12/07/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 12/07/11 FULL LIST |
2011-02-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BUTTIVANT / 20/01/2011 |
2010-08-26 |
update statutory_documents 12/07/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN BUTTIVANT / 12/07/2010 |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALFRED BUTTIVANT / 12/07/2010 |
2010-02-27 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-07-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents FIRST GAZETTE |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
16 HIGH STREET
UXBRIDGE
MIDDLESEX UB8 1JN |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
60 SUMMERHOUSE LANE
HARMONDSWORTH
MIDDLESEX
UB7 0AW |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-11-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97 |
1997-10-27 |
update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS |
1996-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/96 FROM:
BRIDGE HOUSE, 181
QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents SECRETARY RESIGNED |
1996-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |