Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2023-03-30 |
2023-07-07 |
update accounts_next_due_date 2023-03-21 => 2024-12-30 |
2023-06-07 |
update statutory_documents 30/03/23 TOTAL EXEMPTION FULL |
2023-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-23 |
update statutory_documents FIRST GAZETTE |
2023-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES |
2023-04-07 |
update account_ref_month 6 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-03-21 |
2022-12-21 |
update statutory_documents PREVSHO FROM 30/06/2022 TO 30/03/2022 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES |
2022-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELISSA CROSBY |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-07 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2020-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CROSBY / 26/06/2020 |
2020-07-07 |
delete address 31 HIGH STREET NEEDHAM MARKET IPSWICH SUFFOLK ENGLAND IP6 8AL |
2020-07-07 |
insert address 5 STATION YARD NEEDHAM MARKET IPSWICH SUFFOLK ENGLAND IP6 8AS |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update reg_address_care_of TARGET ASSOCIATES => null |
2020-07-07 |
update registered_address |
2020-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2020 FROM
C/O TARGET ASSOCIATES
31 HIGH STREET
NEEDHAM MARKET
IPSWICH
SUFFOLK
IP6 8AL
ENGLAND |
2020-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CROSBY / 26/06/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-22 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH 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 |
2018-03-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH CROSBY |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-04-26 |
delete address 9 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS |
2017-04-26 |
insert address 31 HIGH STREET NEEDHAM MARKET IPSWICH SUFFOLK ENGLAND IP6 8AL |
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 reg_address_care_of null => TARGET ASSOCIATES |
2017-04-26 |
update registered_address |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
9 STATION YARD
NEEDHAM MARKET
SUFFOLK
IP6 8AS |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CROSBY / 30/03/2017 |
2017-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELISSA CROSBY / 30/03/2017 |
2016-09-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-09-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-08-31 |
update statutory_documents 26/06/16 FULL LIST |
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 |
2016-03-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-09-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-27 |
update statutory_documents 26/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-24 |
update statutory_documents 26/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-09-06 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-08-09 |
update statutory_documents 26/06/13 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 |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
insert sic_code 43290 - Other construction installation |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-06-26 |
2013-06-22 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-03-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-24 |
update statutory_documents 26/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 24/07/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-10-27 |
update statutory_documents 26/06/10 FULL LIST |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CROSBY / 01/01/2010 |
2010-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM
15 ROBJOHNS ROAD
CHELMSFORD
ESSEX
CM1 3AG |
2010-10-26 |
update statutory_documents FIRST GAZETTE |
2010-04-29 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 26/06/09 FULL LIST |
2009-09-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
8A MILL ROAD, STOCK
INGATESTONE
ESSEX
CM4 9BH |
2009-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-04-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents FIRST GAZETTE |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
120 MILL ROAD
STOCK
ESSEX
CM4 9LN |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
3 WHITESBRIDGE COTTAGES
MALDON ROAD, MARGARETTING
ESSEX
CM4 9JS |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1998-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-06-25 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1997-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/97 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1997-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-02 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |