Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-03-07 |
delete company_previous_name FISCAL HOLDINGS LIMITED |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-07 |
delete company_previous_name SUNSUB LIMITED |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-23 |
update statutory_documents 14/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-20 |
update statutory_documents 14/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 4A THE SHAMBLES BRADFORD-ON-AVON WILTSHIRE UNITED KINGDOM BA15 1JS |
2014-06-07 |
insert address 4A THE SHAMBLES BRADFORD-ON-AVON WILTSHIRE BA15 1JS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-28 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL EASTON |
2014-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL EASTON |
2014-03-07 |
update num_mort_outstanding 4 => 1 |
2014-03-07 |
update num_mort_satisfied 1 => 4 |
2014-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-25 |
delete address 11 LAURA PLACE BATH UNITED KINGDOM BA2 4BL |
2013-06-25 |
insert address 4A THE SHAMBLES BRADFORD-ON-AVON WILTSHIRE UNITED KINGDOM BA15 1JS |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete address CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH UNITED KINGDOM BA2 3BH |
2013-06-22 |
insert address 11 LAURA PLACE BATH UNITED KINGDOM BA2 4BL |
2013-06-22 |
update registered_address |
2013-05-30 |
update statutory_documents 14/05/13 FULL LIST |
2013-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
11 LAURA PLACE
BATH
BA2 4BL
UNITED KINGDOM |
2012-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
CHARTER HOUSE THE SQUARE
LOWER BRISTOL ROAD
BATH
BA2 3BH
UNITED KINGDOM |
2012-05-14 |
update statutory_documents 14/05/12 FULL LIST |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BLOOR / 14/05/2012 |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHRISTINE KNOWLES / 14/05/2012 |
2011-11-28 |
update statutory_documents ADOPT ARTICLES 11/11/2011 |
2011-11-28 |
update statutory_documents 11/11/11 STATEMENT OF CAPITAL GBP 400002 |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents 15/05/11 FULL LIST |
2011-07-11 |
update statutory_documents 14/05/11 FULL LIST |
2011-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM
CLEVELAND HOUSE
SYDNEY ROAD
BATH
AVON
BA2 6NR |
2010-10-19 |
update statutory_documents 14/05/10 FULL LIST |
2010-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-04 |
update statutory_documents DIRECTOR APPOINTED 24/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED GORDON BLOOR |
2009-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2007-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents AUDITORS RESIGNATION RE S394 |
2005-12-23 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-12-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-12-23 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-12-23 |
update statutory_documents REREG PLC-PRI 21/11/05 |
2005-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/05 FROM:
OAKFIELD HOUSE
OAKFIELD GROVE
BRISTOL
BS8 2BN |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-05 |
update statutory_documents SECRETARY RESIGNED |
2003-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-01-04 |
update statutory_documents NC INC ALREADY ADJUSTED
17/11/00 |
2001-01-04 |
update statutory_documents £ NC 210000/460000
17/11 |
2000-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/99 FROM:
5 GAY STREET
BATH
BA1 2PH |
1999-11-04 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-11-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-07-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
1998-10-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1998-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1998-01-27 |
update statutory_documents REREGISTRATION PRI-PLC 24/01/97 |
1998-01-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1998-01-26 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1998-01-26 |
update statutory_documents AUDITORS' REPORT |
1998-01-26 |
update statutory_documents AUDITORS' STATEMENT |
1998-01-26 |
update statutory_documents BALANCE SHEET |
1998-01-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-01-20 |
update statutory_documents COMPANY NAME CHANGED
FISCAL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 20/01/98 |
1998-01-02 |
update statutory_documents £ NC 1000/210000
30/06/97 |
1998-01-02 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/97 |
1998-01-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97 |
1997-12-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-06-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-31 |
update statutory_documents SECRETARY RESIGNED |
1997-05-23 |
update statutory_documents COMPANY NAME CHANGED
SUNSUB LIMITED
CERTIFICATE ISSUED ON 27/05/97 |
1997-05-23 |
update statutory_documents ALTER MEM AND ARTS 19/05/97 |
1997-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |