Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-07 |
delete address 6 THE MALTINGS, MIDFORD BATH ENGLAND BA2 7DE |
2023-04-07 |
insert address 3 THE MALTINGS MIDFORD BATH ENGLAND BA2 7DE |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2023-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2023 FROM
3 3 THE MALTINGS
MIDFORD
BATH
BA2 7DE
ENGLAND |
2023-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2023 FROM
6 THE MALTINGS, MIDFORD
BATH
BA2 7DE
ENGLAND |
2023-02-26 |
update statutory_documents CESSATION OF BASIL RICHARD SNOW AS A PSC |
2023-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BASIL SNOW |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ELIZABETH BAINES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-05-08 |
update statutory_documents CESSATION OF PATRICK FRANCIS JOHN DUCKETT AS A PSC |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DUCKETT |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-07-08 |
delete address 5 THE MALTINGS MIDFORD BATH AVON BA2 7DE |
2018-07-08 |
insert address 6 THE MALTINGS, MIDFORD BATH ENGLAND BA2 7DE |
2018-07-08 |
update registered_address |
2018-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM
6 MIDFORD
BATH
BA2 7DE
ENGLAND |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2018 FROM
5 THE MALTINGS MIDFORD
BATH
AVON
BA2 7DE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-20 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-08 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-23 |
update statutory_documents 10/05/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-09 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MCQUAID / 21/05/2015 |
2015-05-18 |
update statutory_documents 10/05/15 NO MEMBER LIST |
2015-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MCQUAID / 18/05/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-08 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-10 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DANIEL CLARK |
2015-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHELFORD |
2014-07-07 |
delete address 5 THE MALTINGS MIDFORD BATH AVON UNITED KINGDOM BA2 7DE |
2014-07-07 |
insert address 5 THE MALTINGS MIDFORD BATH AVON BA2 7DE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-06-16 |
update statutory_documents SECRETARY APPOINTED MISS ANNA MCQUAID |
2014-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MCQUAID / 16/06/2014 |
2014-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MCQUAID / 16/06/2014 |
2014-06-15 |
update statutory_documents 10/05/14 NO MEMBER LIST |
2014-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROPER |
2014-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ROPER |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-08-01 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-07-23 |
update statutory_documents 10/05/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-14 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ASHELFORD |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA MCQUAID |
2012-05-16 |
update statutory_documents 10/05/12 NO MEMBER LIST |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA KERWIN |
2011-10-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents 10/05/11 NO MEMBER LIST |
2011-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
BROOKVIEW 4 THE MALTINGS
MIDFORD
BATH
SOMERSET
BA2 7DE |
2011-06-14 |
update statutory_documents SECRETARY APPOINTED MR MARK ROPER |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON CHARLTON THOMSON |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BASIL SNOW |
2010-11-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 10/05/10 NO MEMBER LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BASIL RICHARD SNOW / 10/05/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE KERWIN / 10/05/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROPER / 10/05/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON EILEEN CHARLTON THOMSON / 10/05/2010 |
2010-04-07 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/09 |
2009-01-09 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/08 |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/07 |
2007-04-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/06 |
2006-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/05 |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2004-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/04 |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/03 |
2003-02-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/02 |
2002-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/01 |
2001-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
8 PULTENEY TERRACE
BATH
AVON BA2 4HJ |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2000-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/00 |
1999-05-17 |
update statutory_documents SECRETARY RESIGNED |
1999-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |