Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-01-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
delete address FOUR OAKS BLOSSOMFIELD ROAD SOLIHULL WEST MIDLANDS B91 1NT |
2021-08-07 |
insert address THE MANOR HIGH STREET DRAYTON ABINGDON ENGLAND OX14 4JR |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM
FOUR OAKS BLOSSOMFIELD ROAD
SOLIHULL
WEST MIDLANDS
B91 1NT |
2021-04-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-07 |
update num_mort_outstanding 5 => 3 |
2020-06-07 |
update num_mort_satisfied 7 => 9 |
2020-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043257770010 |
2020-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043257770011 |
2020-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-23 => 2020-12-30 |
2020-01-30 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-23 |
2019-12-23 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
2019-07-07 |
update account_ref_month 12 => 3 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-06-03 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-08-07 |
update num_mort_charges 11 => 12 |
2017-08-07 |
update num_mort_outstanding 4 => 5 |
2017-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043257770012 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update num_mort_charges 9 => 11 |
2016-10-07 |
update num_mort_satisfied 5 => 7 |
2016-09-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043257770010 |
2016-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043257770011 |
2016-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-01-07 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-01-07 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-12-16 |
update statutory_documents 20/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-01-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-12-09 |
update statutory_documents 20/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address FOUR OAKS BLOSSOMFIELD ROAD SOLIHULL WEST MIDLANDS ENGLAND B91 1NT |
2014-01-07 |
insert address FOUR OAKS BLOSSOMFIELD ROAD SOLIHULL WEST MIDLANDS B91 1NT |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-12-20 |
update statutory_documents 20/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-18 |
update statutory_documents 20/11/12 FULL LIST |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 20/11/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 20/11/10 FULL LIST |
2010-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
FOUR OAKS
214 BLOSSOMFIELD ROAD
SOLIHULL
WEST MIDLANDS
B91 1NT |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY HILLIARD / 20/11/2010 |
2010-12-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GREGORY HILLIARD / 20/11/2010 |
2010-10-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents 20/11/09 FULL LIST |
2009-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STOKOE |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS; AMEND |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2004-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
FOUR OAKS
244 BLOSSOMFIELD ROAD
SOLIHULL
WEST MIDLANDS B91 1NT |
2004-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/03 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
2003-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-07 |
update statutory_documents £ NC 100/1101000
01/02/02 |
2002-03-07 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/02 |
2002-01-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-23 |
update statutory_documents SECRETARY RESIGNED |
2001-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |