SELECTFEW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2024-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043927310001
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-03-22 update statutory_documents SAIL ADDRESS CHANGED FROM: BREREWORDE HOUSE NEW ROAD BEER DEVON EX12 3HS ENGLAND
2022-09-07 delete address BREREWORDE HOUSE NEW ROAD BEER DEVON EX12 3HS
2022-09-07 insert address YELDON HIGHER EYPE BRIDPORT UNITED KINGDOM DT6 6AT
2022-09-07 update registered_address
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM BREREWORDE HOUSE NEW ROAD BEER DEVON EX12 3HS
2022-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOIRA POOK
2022-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS HALL POOK / 02/08/2022
2022-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS HALL POOK / 02/08/2022
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-05-13 delete sic_code 82990 - Other business support service activities n.e.c.
2016-05-13 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-16 update statutory_documents 12/03/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-17 update statutory_documents 12/03/15 FULL LIST
2014-05-07 delete address BREREWORDE HOUSE NEW ROAD BEER DEVON ENGLAND EX12 3HS
2014-05-07 insert address BREREWORDE HOUSE NEW ROAD BEER DEVON EX12 3HS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-01 update statutory_documents 12/03/14 FULL LIST
2014-03-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-18 update statutory_documents 12/03/13 FULL LIST
2013-03-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 12/03/12 FULL LIST
2011-06-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 12/03/11 FULL LIST
2010-04-27 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BREREWORDE HOUSE NEW ROAD BEER SEATON DEVON EX12 3HS UK
2010-04-08 update statutory_documents SAIL ADDRESS CREATED
2010-04-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-08 update statutory_documents 12/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS HALL POOK / 12/03/2010
2010-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA GERARD POOK / 12/03/2010
2009-07-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM BREREWORDE HOUSE, NEW ROAD BEER SEATON DEVON EX12 3HS
2009-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POOK / 12/03/2009
2009-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOIRA POOK / 12/03/2009
2009-04-06 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-19 update statutory_documents NEW SECRETARY APPOINTED
2006-12-19 update statutory_documents DIRECTOR RESIGNED
2006-12-19 update statutory_documents SECRETARY RESIGNED
2006-11-09 update statutory_documents £ IC 105/72 22/08/06 £ SR 33@1=33
2006-11-09 update statutory_documents £ IC 138/105 22/08/06 £ SR 33@1=33
2006-10-11 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-09-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM: HOLME CLEVE MAIDENHAYNE LANE MUSBURY AXMINSTER DEVON EX13 8AG
2006-04-04 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-03-17 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-16 update statutory_documents DIRECTOR RESIGNED
2003-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-10 update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20 update statutory_documents DIRECTOR RESIGNED
2002-06-20 update statutory_documents SECRETARY RESIGNED
2002-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION