Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 1 => 3 |
2024-04-07 |
update num_mort_outstanding 1 => 3 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES |
2023-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN STRINGER / 18/08/2023 |
2023-08-29 |
update statutory_documents CESSATION OF JOHN FRANK EDWARD STRINGER AS A PSC |
2023-08-29 |
update statutory_documents SUB-DIVISION
18/08/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038761510001 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
2020-07-30 |
update statutory_documents SUB-DIVISION
16/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STRINGER |
2020-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FRANK EDWARD STRINGER / 16/01/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-03-07 |
update account_category null => GROUP |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STRINGER / 19/06/2018 |
2018-01-07 |
update account_category DORMANT => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-07 |
insert sic_code 70100 - Activities of head offices |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
2017-05-03 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 110 |
2017-05-02 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 108 |
2017-03-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN STRINGER |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-09-07 |
delete address 27 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY CV7 9EL |
2016-09-07 |
insert address 21 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY ENGLAND CV7 9EL |
2016-09-07 |
update registered_address |
2016-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM
27 BAYTON ROAD
BAYTON ROAD INDUSTRIAL ESTATE
EXHALL
COVENTRY
CV7 9EL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-18 |
update statutory_documents 12/11/15 FULL LIST |
2015-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE KENDELL / 01/10/2015 |
2014-12-07 |
delete address 27 BAYTON ROAD INDUSTRIAL ESTATE, BAYTON ROAD EXHALL COVENTRY ENGLAND CV7 9EL |
2014-12-07 |
insert address 27 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY CV7 9EL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
27 BAYTON ROAD INDUSTRIAL ESTATE, BAYTON ROAD
EXHALL
COVENTRY
CV7 9EL
ENGLAND |
2014-11-18 |
update statutory_documents 12/11/14 FULL LIST |
2014-03-07 |
delete address SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY WARWICKSHIRE CV5 6ET |
2014-03-07 |
insert address 27 BAYTON ROAD INDUSTRIAL ESTATE, BAYTON ROAD EXHALL COVENTRY ENGLAND CV7 9EL |
2014-03-07 |
update registered_address |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
SOVEREIGN HOUSE
12 WARWICK STREET EARLSDON
COVENTRY
WARWICKSHIRE
CV5 6ET |
2014-01-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-01-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-12-23 |
update statutory_documents 12/11/13 FULL LIST |
2013-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK EDWARD STRINGER / 16/12/2013 |
2013-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE KENDELL / 16/12/2013 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2012-11-16 |
update statutory_documents 12/11/12 FULL LIST |
2012-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-11-29 |
update statutory_documents 12/11/11 FULL LIST |
2011-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2010-12-06 |
update statutory_documents 12/11/10 FULL LIST |
2010-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2009-12-07 |
update statutory_documents 12/11/09 FULL LIST |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK EDWARD STRINGER / 07/12/2009 |
2009-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2007-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-11 |
update statutory_documents SECRETARY RESIGNED |
2007-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
SOVEREIGN HOUSE
12 WARWICK STREET
EARLSDON
COVENTRY CV5 6ET |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-09-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
2002-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-09-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/00 FROM:
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5JX |
2000-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-27 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |