Date | Description |
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 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-07-28 |
update statutory_documents DIRECTOR APPOINTED MISS CHARMAINE BUCKLEY |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL CREASEY |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS YVETTE CREASEY |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NEWBROOK |
2022-06-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2021-09-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO 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 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED JOHN DICKINS |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAISTER POLLOCK |
2017-10-31 |
update statutory_documents SECRETARY APPOINTED JONES ROBINSON ESTATE AGENTS LIMITED |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROOMHAM |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBELL COX |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-12 |
update statutory_documents 31/03/16 NO MEMBER LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL |
2015-05-08 |
insert address 118 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-10 |
update statutory_documents 31/03/15 NO MEMBER LIST |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED ISOBELL COX |
2015-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2015 FROM
34 BARTHOLOMEW STREET
NEWBURY
BERKSHIRE
RG14 5LL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBELL COX |
2014-05-07 |
delete address 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE ENGLAND RG14 5LL |
2014-05-07 |
insert address 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-25 |
update statutory_documents DIRECTOR APPOINTED ISOBELL COX |
2014-04-07 |
update statutory_documents 31/03/14 NO MEMBER LIST |
2013-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOL |
2013-06-25 |
delete address CLIVE WILLIS 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL |
2013-06-25 |
insert address 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE ENGLAND RG14 5LL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
CLIVE WILLIS
34 BARTHOLOMEW STREET
NEWBURY
BERKSHIRE
RG14 5LL |
2013-04-15 |
update statutory_documents 31/03/13 NO MEMBER LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents SECRETARY APPOINTED PAUL BROOMHAM |
2012-04-18 |
update statutory_documents 31/03/12 NO MEMBER LIST |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE WILLIS |
2011-11-30 |
update statutory_documents DIRECTOR APPOINTED ALLAISTER POLLOCK |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW NICOL |
2011-09-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 31/03/11 NO MEMBER LIST |
2010-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GINSBURG |
2010-08-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 31/03/10 NO MEMBER LIST |
2009-07-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-04-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/09 |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEWART IRWIN |
2008-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/08 |
2008-03-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/07 |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/06 |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/05 |
2004-07-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2004-07-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/04 |
2003-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
WILSON BOWDEN HOUSE
LEICESTER RAOD
IBSTOCK
LIECESTERSHIRE LE67 6WB |
2003-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-29 |
update statutory_documents SECRETARY RESIGNED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/03 |
2003-04-16 |
update statutory_documents SECRETARY RESIGNED |
2003-03-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/02 |
2002-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/01 |
2001-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
21-23 THE BROADWAY
NEWBURY
BERKSHIRE RG14 1AS |
2000-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/00 |
1999-04-07 |
update statutory_documents SECRETARY RESIGNED |
1999-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |