Date | Description |
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 |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, 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 |
2023-03-25 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-22 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
delete sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores |
2020-06-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2020-06-07 |
insert sic_code 74990 - Non-trading company |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
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 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-07 |
insert company_previous_name SELECT GARDEN & PET CENTRE LIMITED |
2019-05-07 |
update name SELECT GARDEN & PET CENTRE LIMITED => PENNYWEIGHTS SERVICES LIMITED |
2019-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-04-11 |
update statutory_documents COMPANY NAME CHANGED SELECT GARDEN & PET CENTRE LIMITED
CERTIFICATE ISSUED ON 11/04/19 |
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 |
2019-03-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO 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 |
2018-03-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MR GARY JAMES LOWE |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENNYWEIGHTS UK LIMITED |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBINSON |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-11-07 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PENNYWEIGHTS UK LIMITED |
2016-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE EAST |
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 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-12 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-29 |
update statutory_documents 19/01/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-03-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update statutory_documents 19/01/15 FULL LIST |
2014-07-07 |
update num_mort_outstanding 2 => 1 |
2014-07-07 |
update num_mort_satisfied 2 => 3 |
2014-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
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 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-08 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-10 |
update statutory_documents 19/01/14 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 |
2013-06-24 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-24 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents 19/01/13 FULL LIST |
2012-03-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-28 |
update statutory_documents 19/01/12 FULL LIST |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 19/01/11 FULL LIST |
2010-05-13 |
update statutory_documents 19/01/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK DOBINSON / 01/11/2009 |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
CHAPEL HOUSE
WESTMEAD DRIVE
WESTLEA
SWINDON
SN5 7UN |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBINSON / 19/05/2007 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents CURREXT FROM 31/01/2008 TO 30/06/2008 |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/06 FROM:
MAIN ROAD
SUNDRIDGE
SEVENOAKS
KENT TN14 6ED |
2006-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-13 |
update statutory_documents SECRETARY RESIGNED |
2006-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
WARREN FARM MAIN ROAD
SUNDRIDGE
KENT TN14 6EE |
2001-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
1999-05-06 |
update statutory_documents RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS |
1999-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/98 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE,
EAST BARNET
HERTFORDSHIRE EN4 8NN |
1998-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-25 |
update statutory_documents SECRETARY RESIGNED |
1998-01-25 |
update statutory_documents ALTER MEM AND ARTS 19/01/98 |
1998-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |