Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-30 => 2022-07-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-28 |
update statutory_documents 30/07/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-30 |
2022-06-07 |
update accounts_next_due_date 2022-07-27 => 2023-04-30 |
2022-05-20 |
update statutory_documents 30/07/21 TOTAL EXEMPTION FULL |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-05-07 |
update account_ref_day 31 => 30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-27 |
2022-04-27 |
update statutory_documents PREVSHO FROM 31/07/2021 TO 30/07/2021 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-20 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-02-07 |
delete company_previous_name FUBAREC LIMITED |
2019-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BYTHEWAY |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ORMISTON |
2019-04-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-07 |
delete address DOVECOTE STABLES SWINTON GRANGE COURTYARD SWINTON, MALTON NORTH YORKSHIRE YO17 6QR |
2018-12-07 |
insert address 88 THE MOUNT THE MOUNT YORK ENGLAND YO24 1AR |
2018-12-07 |
update registered_address |
2018-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM
DOVECOTE STABLES
SWINTON GRANGE COURTYARD
SWINTON, MALTON
NORTH YORKSHIRE
YO17 6QR |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WALLACE ORMISTON |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MS JANE BYTHEWAY |
2016-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SUTHERLAND MCCALL / 20/11/2016 |
2016-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH OSWALD |
2016-09-09 |
update statutory_documents 27/07/16 STATEMENT OF CAPITAL GBP 1500 |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-03 |
update statutory_documents 20/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-07-08 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-06-10 |
update statutory_documents 20/05/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-08 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-07-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-06-20 |
update statutory_documents 20/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-12 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-07-02 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
insert sic_code 74100 - specialised design activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-06-06 |
update statutory_documents 20/05/13 FULL LIST |
2013-03-12 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 20/05/12 FULL LIST |
2012-03-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-31 |
update statutory_documents 20/05/11 FULL LIST |
2011-03-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents 20/05/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SUTHERLAND MCCALL / 20/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE OSWALD / 20/05/2010 |
2010-03-24 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE SUTHERLAND MCCALL |
2009-04-08 |
update statutory_documents GBP IC 4000/3000
17/11/08
GBP SR 1000@1=1000 |
2009-03-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN BROWN |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED FINANCE DIRECTOR IAN ALEXANDER BROWN |
2009-01-14 |
update statutory_documents SECRETARY APPOINTED IAN ALEXANDER BROWN |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN BROWN |
2008-11-18 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLYN LLOYD BROWN |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON WOODWARD |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
DOVECOTE STABLES
SWINTON GRANGE COURTYARD SWINTON
MALTON
NORTH YORKSHIRE YO17 6QR |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-05-27 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/05 FROM:
UNIT 14 THE MALTINGS
CASTLEGATE
MALTON
NORTH YORKSHIRE YO17 7DP |
2004-05-27 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2003-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-15 |
update statutory_documents SECRETARY RESIGNED |
2002-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/00 FROM:
THE OLD POST OFFICE
WINTRINGHAM
MALTON
NORTH YORKSHIRE YO17 8HX |
2000-05-12 |
update statutory_documents RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 |
2000-01-25 |
update statutory_documents COMPANY NAME CHANGED
FUBAREC LIMITED
CERTIFICATE ISSUED ON 26/01/00 |
1999-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/99 FROM:
THE RAYLOR CENTRE
JAMES STREET
YORK
NORTH YORKSHIRE YO10 3DW |
1999-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/99 FROM:
C/O RM COMPANY SERVICES LIMITED
2ND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3JL |
1999-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-23 |
update statutory_documents SECRETARY RESIGNED |
1999-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |