Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LESLIE DATSON |
2022-08-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/08/2022 |
2022-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD |
2022-03-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN DATSON |
2022-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS JAMES MACDONALD |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES |
2021-12-07 |
update account_category MICRO ENTITY => DORMANT |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE REDMAN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
2021-01-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/01/2021 |
2021-01-05 |
update statutory_documents SECRETARY APPOINTED MISS RACHEL CHRISTINA DEMUTH |
2021-01-05 |
update statutory_documents CESSATION OF RODNEY TERENCE ASTON DIVE AS A PSC |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODNEY DIVE |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-07 |
delete address 7 BELGRAVE TERRACE CAMDEN ROAD BATH NORTH EAST SOMERSET BA1 5JR |
2019-12-07 |
insert address 4-5 BRIDGE STREET BATH ENGLAND BA2 4AS |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-12-07 |
update registered_address |
2019-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURNER |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM
7 BELGRAVE TERRACE
CAMDEN ROAD
BATH
NORTH EAST SOMERSET
BA1 5JR |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS LYNNE MARIE REDMAN |
2019-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARIE REDMAN / 13/03/2019 |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA TURNER |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE RONXIN |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-20 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-07 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-08 |
update statutory_documents SAIL ADDRESS CREATED |
2016-02-08 |
update statutory_documents 23/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-06 |
update statutory_documents 31/01/15 TOTAL EXEMPTION FULL |
2015-07-05 |
update statutory_documents SECRETARY APPOINTED MR RODNEY TERENCE ASTON DIVE |
2015-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND TARLING |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-18 |
update statutory_documents 23/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-03 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-03-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-03-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-02-20 |
update statutory_documents 23/01/14 FULL LIST |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN TAPSON |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-15 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-04 |
update statutory_documents 23/01/13 FULL LIST |
2013-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JAMES TARLING / 04/02/2013 |
2012-10-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2012-02-03 |
update statutory_documents 23/01/12 FULL LIST |
2011-11-02 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-02-10 |
update statutory_documents 23/01/11 FULL LIST |
2010-11-02 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-09-24 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND JAMES TARLING |
2010-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE RONXIN |
2010-01-27 |
update statutory_documents 23/01/10 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAPSON / 27/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RUTH RONXIN / 27/01/2010 |
2009-09-22 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
7 BELGRAVE TERRACE
CAMDEN ROAD
BATH
NORTH EAST SOMERSET BA1 5JR |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-13 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-31 |
update statutory_documents SECRETARY RESIGNED |
2002-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-29 |
update statutory_documents SECRETARY RESIGNED |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
2000-02-06 |
update statutory_documents RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-13 |
update statutory_documents SECRETARY RESIGNED |
1999-03-30 |
update statutory_documents RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
1999-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
1998-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/98 FROM:
4A THE SHAMBLES
BRIDFORD ON AVON
BA15 1JS |
1998-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-20 |
update statutory_documents SECRETARY RESIGNED |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
1998-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
GAZETTE BUILDINGS
168 CORPORATION STREET
BIRMINGHAM
B4 6TU |
1997-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents SECRETARY RESIGNED |
1997-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |