Date | Description |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-02-07 |
delete address THE CRABBE YARD CRABBE LANE WADBOROUGH WORCESTER WORCESTERSHIRE WR8 9HF |
2020-02-07 |
insert address UNIT 1A RIDGEWAY PARK FARM THROCKMORTON AIRFIELD TILESFORD PERSHORE ENGLAND WR10 2LA |
2020-02-07 |
update registered_address |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
2020-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM
THE CRABBE YARD CRABBE LANE
WADBOROUGH
WORCESTER
WORCESTERSHIRE
WR8 9HF |
2020-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUV DATTA |
2019-12-17 |
update statutory_documents DIRECTOR APPOINTED MR LUV DATTA |
2019-12-17 |
update statutory_documents CESSATION OF RAYMOND JOHN BLACKLEY AS A PSC |
2019-03-14 |
delete otherexecutives RAYMOND JOHN BLACKLEY |
2019-03-14 |
delete person RAYMOND JOHN BLACKLEY |
2019-03-14 |
update number_of_registered_officers 2 => 1 |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACKLEY |
2018-06-23 |
update company_status Dissolved => Active |
2018-05-11 |
update company_status Active - Proposal to Strike off => Active |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
2018-04-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN BLACKLEY |
2018-04-30 |
update statutory_documents CESSATION OF JOHN BRUCE AS A PSC |
2018-04-20 |
update statutory_documents ORDER OF COURT - RESTORATION |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BLACKLEY / 20/12/2017 |
2017-11-05 |
delete otherexecutives MARK JOHN WOODS |
2017-11-05 |
delete person MARK JOHN WOODS |
2017-11-05 |
insert otherexecutives RAYMOND JOHN BLACKLEY |
2017-11-05 |
insert person RAYMOND JOHN BLACKLEY |
2017-11-05 |
update company_status Active => Dissolved |
2017-07-04 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-04-18 |
update statutory_documents FIRST GAZETTE |
2017-02-06 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND JOHN BLACKLEY |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOODS |
2016-12-21 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-12-21 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2016-12-21 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update company_status Active - Proposal to Strike off => Active |
2016-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2016-10-08 |
update company_status Active => Active - Proposal to Strike off |
2016-09-20 |
update statutory_documents FIRST GAZETTE |
2016-05-14 |
update company_status Active - Proposal to Strike off => Active |
2016-05-14 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2016-05-14 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2016-04-03 |
update person_nationality MARK JOHN WOODS: ENGLISH => BRITISH |
2016-04-03 |
update person_usual_residence_country MARK JOHN WOODS: UNITED KINGDOM => ENGLAND |
2016-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-03-08 |
update statutory_documents 14/09/15 FULL LIST |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2015-12-29 |
update statutory_documents FIRST GAZETTE |
2015-08-19 |
update person_nationality MARK JOHN WOODS: BRITISH => ENGLISH |
2015-08-19 |
update person_usual_residence_country MARK JOHN WOODS: ENGLAND => UNITED KINGDOM |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-10 |
update statutory_documents 14/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2007-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2009-01-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-16 |
update statutory_documents 14/09/13 FULL LIST |
2013-09-10 |
delete otherexecutives RICHARD BRIAN WILLMOTT |
2013-09-10 |
delete person RICHARD BRIAN WILLMOTT |
2013-09-10 |
insert otherexecutives MARK JOHN WOODS |
2013-09-10 |
insert person MARK JOHN WOODS |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN WOODS |
2013-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLMOTT |
2013-07-03 |
delete otherexecutives RICHARD WILLMOT |
2013-07-03 |
delete person RICHARD WILLMOT |
2013-07-03 |
insert otherexecutives RICHARD BRIAN WILLMOTT |
2013-07-03 |
insert person RICHARD BRIAN WILLMOTT |
2013-07-02 |
insert otherexecutives RICHARD WILLMOT |
2013-07-02 |
insert person RICHARD WILLMOT |
2013-07-02 |
update number_of_registered_officers 1 => 2 |
2013-06-23 |
delete sic_code 7110 - Renting of automobiles |
2013-06-23 |
delete sic_code 7132 - Rent civil engineering machinery |
2013-06-23 |
insert sic_code 45190 - Sale of other motor vehicles |
2013-06-23 |
update returns_last_madeup_date 2008-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2009-10-12 => 2013-10-12 |
2013-02-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BRIAN WILLMOTT |
2013-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLMOT |
2012-11-19 |
update statutory_documents 14/09/12 FULL LIST |
2012-11-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLMOT |
2012-11-14 |
update statutory_documents 14/09/10 FULL LIST |
2012-11-14 |
update statutory_documents 14/09/11 FULL LIST |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN GARTLAN |
2012-11-13 |
update statutory_documents 14/09/09 FULL LIST |
2012-11-13 |
update statutory_documents 14/09/09 STATEMENT OF CAPITAL GBP 100 |
2012-10-24 |
update statutory_documents DIRECTOR APPOINTED ANN MARGARET GARTLAN |
2011-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
79 CAROLINE STREET
BIRMINGHAM
B3 1UP |
2011-07-27 |
update statutory_documents SECRETARY APPOINTED JOHN BRUCE |
2011-07-27 |
update statutory_documents REGISTER OF MEMBERS |
2011-06-06 |
update statutory_documents NOTICE OF END OF ADMINISTRATION |
2011-05-26 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2011 |
2011-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARTLAN |
2011-01-12 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2010 |
2011-01-12 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2010 |
2010-12-06 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM JOHN GARTLAN |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN GARTLAN |
2010-05-20 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION |
2010-05-12 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2010 |
2009-12-22 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2009 |
2009-08-05 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2009-07-27 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2009-06-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2009-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2009 FROM
FOUR HILLS THROCKMORTON ROAD
HILL
NR PERSHORE
WORCESTERSHIRE
WR10 2PP |
2009-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
THE YARD
BESFORD ROAD
WADBOROUGH
WORCESTERSHIRE
WR8 9HF |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RUSSELL BRUCE |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL BRUCE |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULINE GASCOYNE |
2008-07-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SARAH TRENEER |
2008-04-23 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
2007-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2007-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-21 |
update statutory_documents SECRETARY RESIGNED |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01 |
2001-06-08 |
update statutory_documents SECRETARY RESIGNED |
2001-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
THE CRABBE YARD
BESFORD ROAD
WADBOROUGH
WORCESTER WR8 9HF |
2001-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/01 FROM:
16 THE FIRS
LOWER QUINTON
STRATFORD UPON AVON
WARWICKSHIRE CV37 8TJ |
2000-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-19 |
update statutory_documents SECRETARY RESIGNED |
2000-10-02 |
update statutory_documents SECRETARY RESIGNED |
2000-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
AVON BS8 2XN |
2000-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |