Date | Description |
2024-04-07 |
delete address 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6PS |
2024-04-07 |
insert address 3 LITTLE CLOVER BEVERLEY ENGLAND HU17 9HQ |
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 |
2024-04-07 |
update reg_address_care_of BRADBURY & CO ACCOUNTANTS LIMITED => null |
2024-04-07 |
update registered_address |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES BRIDGET JANE DENNIS |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, 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 |
2023-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2020-06-26 |
update statutory_documents CESSATION OF GRAHAM SOUTHWELL AS A PSC |
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 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SOUTHWELL |
2019-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM SOUTHWELL |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, 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 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
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 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SOUTHWELL / 17/11/2017 |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES SOUTHWELL / 17/11/2017 |
2017-09-07 |
update num_mort_charges 6 => 7 |
2017-09-07 |
update num_mort_outstanding 1 => 2 |
2017-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033933170007 |
2017-07-07 |
update num_mort_charges 5 => 6 |
2017-07-07 |
update num_mort_outstanding 5 => 1 |
2017-07-07 |
update num_mort_satisfied 0 => 5 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SOUTHWELL |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FRANCES SOUTHWELL |
2017-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033933170006 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-06 |
update statutory_documents 26/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-08 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-01 |
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 |
2015-03-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE ENGLAND YO25 6PS |
2014-07-07 |
insert address 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6PS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-07-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-06-26 |
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 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-07-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-06-26 |
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 |
2013-06-21 |
delete sic_code 0141 - Agricultural service activities |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents 26/06/12 FULL LIST |
2012-03-15 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 26/06/11 FULL LIST |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents 26/06/10 FULL LIST |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
CARLTON HOUSE
MILL STREET
DRIFFIELD
EAST YORKSHIRE
YO25 7TN |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/98 FROM:
CARLTON CHAMBERS
60-61 MIDDLE STREET SOUTH
DRIFFIELD
EAST YORKSHIRE YO25 7PH |
1997-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-22 |
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 |