Date | Description |
2020-08-09 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-08-09 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-07 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2019-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIS / 13/09/2018 |
2019-12-07 |
delete company_previous_name ALEXANDER HOLDINGS LIMITED |
2019-09-07 |
delete company_previous_name FILBUK 576 LIMITED |
2019-07-08 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-26 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-09 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-25 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-23 |
delete otherexecutives ROBERT CLIVE SHAW |
2018-06-23 |
delete otherexecutives WILLIAM DALE ROGERS |
2018-06-23 |
delete person ROBERT CLIVE SHAW |
2018-06-23 |
delete person WILLIAM DALE ROGERS |
2018-06-23 |
insert otherexecutives PAUL HARRIS |
2018-06-23 |
insert otherexecutives PHILIP MICHAEL GROVES |
2018-06-23 |
insert person PAUL HARRIS |
2018-06-23 |
insert person PHILIP MICHAEL GROVES |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
2018-04-07 |
update num_mort_outstanding 2 => 0 |
2018-04-07 |
update num_mort_satisfied 0 => 2 |
2018-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P & P IT LIMITED |
2018-04-03 |
update statutory_documents CESSATION OF WILLIAM DALE ROGERS AS A PSC |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HARRIS |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MICHAEL GROVES |
2018-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-13 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-09 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-05-19 |
update statutory_documents 13/05/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-04 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-08 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-19 |
update statutory_documents 13/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-18 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-19 |
update statutory_documents 13/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-10 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-06-26 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-21 |
delete sic_code 7210 - Hardware consultancy |
2013-06-21 |
delete sic_code 7221 - Software publishing |
2013-06-21 |
delete sic_code 7230 - Data processing |
2013-06-21 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-21 |
insert sic_code 95110 - Repair of computers and peripheral equipment |
2013-06-21 |
update returns_last_madeup_date 2011-05-13 => 2012-05-13 |
2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-20 |
update statutory_documents 13/05/13 FULL LIST |
2012-07-25 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 13/05/12 FULL LIST |
2012-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE SHAW / 24/05/2012 |
2012-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE ROGERS / 24/05/2012 |
2011-08-19 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 13/05/11 FULL LIST |
2010-10-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 13/05/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE SHAW / 13/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE ROGERS / 13/05/2010 |
2009-07-08 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEAN SHAW |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JEAN SHAW |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-11-23 |
update statutory_documents NC INC ALREADY ADJUSTED
27/10/04 |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-23 |
update statutory_documents £ NC 297756/297757
27/10 |
2004-11-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-11-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2004-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-06-01 |
update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents COMPANY NAME CHANGED
PRACTICE NET LIMITED
CERTIFICATE ISSUED ON 25/10/01 |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
KENNETH POLLARD HOUSE
5/19 COWBRIDGE ROAD EAST
CARDIFF
CF11 9AB |
2001-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 |
2000-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents COMPANY NAME CHANGED
ALEXANDER HOLDINGS LIMITED
CERTIFICATE ISSUED ON 17/11/99 |
1999-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-24 |
update statutory_documents RESCINDING 88(2) FORM |
1999-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/99 FROM:
FITZALAN HOUSE
FITZALAN ROAD
CARDIFF
CF24 0EE |
1999-09-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
1999-09-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents SECRETARY RESIGNED |
1999-09-01 |
update statutory_documents £ NC 100/297756
17/08/99 |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-01 |
update statutory_documents ADOPT MEM AND ARTS 17/08/99 |
1999-09-01 |
update statutory_documents AGREEMENT/DEED ETC 17/08/99 |
1999-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-13 |
update statutory_documents COMPANY NAME CHANGED
FILBUK 576 LIMITED
CERTIFICATE ISSUED ON 13/08/99 |
1999-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |