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 |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
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 |
2022-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN BREAM LIMITED |
2021-10-07 |
update statutory_documents CESSATION OF SECONIQUE HOLDINGS LTD AS A PSC |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK OWENS / 01/06/2021 |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032842360001 |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
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 |
2019-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FRANK OWENS |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-08-09 |
delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF |
2018-08-09 |
insert address BOULTON HOUSE OWENS TRADING ESTATE WOBASTON ROAD PENDEFORD WOLVERHAMPTON ENGLAND WV9 5EY |
2018-08-09 |
update registered_address |
2018-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM
GLENDALE HOUSE WODEN ROAD WEST
WEDNESBURY
WEST MIDLANDS
WS10 7SF |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-06-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032842360001 |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-23 |
update statutory_documents 26/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-03-07 |
delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 7SF |
2015-03-07 |
insert address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-03-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2015-02-02 |
update statutory_documents 26/11/14 FULL LIST |
2014-10-07 |
delete address MEASHILL HOUSE MEASHILL TONG SHIFNAL SHROPSHIRE TF11 8QB |
2014-10-07 |
insert address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 7SF |
2014-10-07 |
update registered_address |
2014-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
MEASHILL HOUSE MEASHILL
TONG
SHIFNAL
SHROPSHIRE
TF11 8QB |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS-SOUTHALL |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2013-12-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-11-28 |
update statutory_documents 26/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-12-05 |
update statutory_documents 26/11/12 FULL LIST |
2012-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-12-07 |
update statutory_documents 26/11/11 FULL LIST |
2011-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE GRAHAM |
2011-01-25 |
update statutory_documents DIRECTOR APPOINTED MS HELEN BARKER |
2010-12-14 |
update statutory_documents 26/11/10 FULL LIST |
2010-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-12-09 |
update statutory_documents 26/11/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS-SOUTHALL / 26/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GRAHAM / 26/11/2009 |
2009-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-12-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
GLENDALE HOUSE
WODEN ROAD WEST
WEDNESBURY
WEST MIDLANDS
WS10 7SF |
2008-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2006-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-13 |
update statutory_documents SECRETARY RESIGNED |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
2003-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2002-05-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/01 FROM:
GLENDALE HOUSE
NEACHELLS LANE
WILLENHALL
WEST MIDLANDS WV13 3SQ |
2001-05-18 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-12-10 |
update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 |
1999-03-15 |
update statutory_documents RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS |
1999-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/99 FROM:
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2HH |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS |
1997-11-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98 |
1997-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-16 |
update statutory_documents £ NC 1000/500000
10/01/97 |
1997-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED 10/01/97 |
1996-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/96 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN |
1996-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-30 |
update statutory_documents SECRETARY RESIGNED |
1996-12-30 |
update statutory_documents ADOPT MEM AND ARTS 12/12/96 |
1996-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |