Date | Description |
2024-04-07 |
delete address UPHAMPTON COTTAGE UPHAMPTON OMBERSLEY DROITWICH WORCESTERSHIRE ENGLAND WR9 0JS |
2024-04-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
delete sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2024-04-07 |
insert address HOLLYBANK WELLINGTON HEREFORD ENGLAND HR4 8AX |
2024-04-07 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2024-04-07 |
update registered_address |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-09-21 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-10-01 |
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 |
2019-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH 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 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANICOM LIMITED / 20/07/2018 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-12-07 |
delete address ORCHARD HOUSE SYTCHAMPTON STOURPORT ON SEVERN WORCESTERSHIRE DY13 9TA |
2015-12-07 |
insert address UPHAMPTON COTTAGE UPHAMPTON OMBERSLEY DROITWICH WORCESTERSHIRE ENGLAND WR9 0JS |
2015-12-07 |
update registered_address |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
ORCHARD HOUSE SYTCHAMPTON
STOURPORT ON SEVERN
WORCESTERSHIRE
DY13 9TA |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOMINIC BLEE / 30/10/2015 |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-01 |
update statutory_documents 31/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address ORCHARD HOUSE SYTCHAMPTON STOURPORT ON SEVERN WORCESTERSHIRE ENGLAND DY13 9TA |
2014-09-07 |
insert address ORCHARD HOUSE SYTCHAMPTON STOURPORT ON SEVERN WORCESTERSHIRE DY13 9TA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-05 |
update statutory_documents 31/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-01 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7110 - Renting of automobiles |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-05-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 31/07/12 FULL LIST |
2012-03-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
SWALLOW BARN UPHAMPTON
OMBERSLEY
DROITWICH
WORCESTERSHIRE
WR9 0JS
ENGLAND |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOMINIC BLEE / 07/02/2012 |
2011-08-18 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE GREENSALL |
2011-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
ABBOTSMEAD
3 AVENUE ROAD
MALVERN
WORCESTERSHIRE
WR14 3AG |
2011-01-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED MANICOM LIMITED |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN SLOCOMBE |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE GREENSALL / 31/07/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOMINIC BLEE / 31/07/2010 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-01-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents ACC APPROVED BY TH DIR 21/05/2008 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
2007-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
UNIT 1 MIDDLEWAY INDUSTRIAL EST.
MOSELEY ROAD HIGHGATE
BIRMINGHAM WEST MIDLANDS
B12 0EA |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-13 |
update statutory_documents SECRETARY RESIGNED |
2004-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-01 |
update statutory_documents SECRETARY RESIGNED |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-08-11 |
update statutory_documents S369(4) SHT NOTICE MEET 04/08/98 |
1998-08-11 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1998-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1997-11-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/97 FROM:
THE BRITANNIA SUITE 82-86
DEANSGATE, INTERNATIONAL HOUSE
MANCHESTER
M3 2ER |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |