Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ANN SMITH / 01/06/2023 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-12-20 |
update statutory_documents 05/04/22 UNAUDITED ABRIDGED |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-01-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH ATKINSON |
2021-12-07 |
update statutory_documents 05/04/21 UNAUDITED ABRIDGED |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-02-08 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2021-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2021-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE ATKINSON |
2021-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD ATKINSON |
2021-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE ANN SMITH |
2021-01-09 |
update statutory_documents CESSATION OF JUDITH MARY ATKINSON AS A PSC |
2021-01-09 |
update statutory_documents CESSATION OF RICHARD ALFRED ATKINSON AS A PSC |
2020-12-21 |
update statutory_documents 05/04/20 UNAUDITED ABRIDGED |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-02-07 |
update num_mort_charges 2 => 3 |
2020-02-07 |
update num_mort_outstanding 2 => 3 |
2020-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033934660003 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-01-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-12-18 |
update statutory_documents 05/04/19 UNAUDITED ABRIDGED |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-06-20 |
update num_mort_charges 1 => 2 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033934660002 |
2019-01-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-01-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-12-15 |
update statutory_documents 05/04/18 UNAUDITED ABRIDGED |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-01-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED DOCTOR JANE LOUISE ATKINSON |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD ATKINSON |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MRS KATIE ANN SMITH |
2017-12-18 |
update statutory_documents 05/04/17 UNAUDITED ABRIDGED |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY ATKINSON |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALFRED ATKINSON |
2017-01-08 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-01-08 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-12-21 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-05 |
update statutory_documents 23/06/16 FULL LIST |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2016 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ATKINSON / 23/06/2016 |
2016-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-01-08 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-22 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-08 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-06-24 |
update statutory_documents 23/06/15 FULL LIST |
2015-04-22 |
update statutory_documents REDEMPTION OF SHARES 27/03/2015 |
2015-04-22 |
update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 850000 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-16 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-02 |
update statutory_documents 23/06/14 FULL LIST |
2014-02-26 |
update statutory_documents REDEEMABLE PREFERENCE SHARES 12/02/2014 |
2014-02-26 |
update statutory_documents RE-CONVERSION
12/02/14 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-01-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-19 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-02 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-24 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-22 |
delete address 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH |
2013-06-22 |
insert address 15 PROSPECT STREET BRIDLINGTON EAST YORKSHIRE YO15 2AE |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-21 |
insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-02-18 |
update statutory_documents REDEMPTION OF SHARES 11/02/2013 |
2013-02-18 |
update statutory_documents 11/02/13 STATEMENT OF CAPITAL GBP 950000 |
2012-12-19 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
14 WELLINGTON ROAD
BRIDLINGTON
EAST YORKSHIRE
YO15 2BH |
2012-07-16 |
update statutory_documents 23/06/12 FULL LIST |
2012-02-01 |
update statutory_documents REDEEM SHARES 27/01/2012 |
2012-02-01 |
update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 1000000 |
2011-12-20 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents 23/06/11 FULL LIST |
2011-03-04 |
update statutory_documents REDEMPTION OF SHARES 28/02/2011 |
2011-03-04 |
update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 1050000 |
2010-12-30 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 23/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ATKINSON / 23/06/2010 |
2010-01-07 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH ATKINSON / 22/06/2008 |
2008-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ATKINSON / 22/06/2008 |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 |
2002-01-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED
05/01/01 |
2001-01-22 |
update statutory_documents ADOPT MEM AND ARTS 05/01/01 |
2000-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
1998-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 05/04/98 |
1997-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/97 FROM:
WESTFIELD HOUSE
GRINDALE
BRIDLINGTON
EAST YORKSHIRE |
1997-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |