Date | Description |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 6 => 7 |
2023-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048730080010 |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-08-17 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-05-07 |
update num_mort_outstanding 7 => 6 |
2022-05-07 |
update num_mort_satisfied 2 => 3 |
2022-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048730080009 |
2022-01-07 |
update num_mort_charges 8 => 9 |
2022-01-07 |
update num_mort_outstanding 6 => 7 |
2021-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048730080009 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-07 |
update num_mort_outstanding 8 => 6 |
2021-06-07 |
update num_mort_satisfied 0 => 2 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048730080007 |
2021-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048730080008 |
2021-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-12 |
update statutory_documents 27/11/20 STATEMENT OF CAPITAL GBP 51 |
2020-12-31 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2020-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM BRYAN COOPER / 27/11/2020 |
2020-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARIE COOPER |
2020-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM BRYAN COOPER / 01/12/2020 |
2020-12-01 |
update statutory_documents CESSATION OF MARK ANDREW COOPER AS A PSC |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COOPER |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 12 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LE |
2019-09-07 |
insert address C/O THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE ENGLAND B79 7RB |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2019 FROM
12 MARKET PLACE MARKET BOSWORTH
NUNEATON
WARWICKSHIRE
CV13 0LE |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2019-06-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-14 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOPER / 29/01/2019 |
2019-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW COOPER / 29/01/2019 |
2019-02-07 |
update num_mort_charges 7 => 8 |
2019-02-07 |
update num_mort_outstanding 7 => 8 |
2019-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048730080008 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update num_mort_charges 6 => 7 |
2018-01-07 |
update num_mort_outstanding 6 => 7 |
2017-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048730080007 |
2017-10-07 |
delete address 12 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 OLE |
2017-10-07 |
insert address 12 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LE |
2017-10-07 |
update registered_address |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
2017-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRYAN COOPER / 22/08/2017 |
2017-08-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE MARIE COOPER / 22/08/2017 |
2017-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM BRYAN COOPER / 22/08/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-09-07 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-08-20 |
update statutory_documents 20/08/15 FULL LIST |
2015-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 12 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE UNITED KINGDOM CV13 OLE |
2014-10-07 |
insert address 12 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 OLE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-10-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-09-23 |
update statutory_documents 20/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-11-07 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-10-04 |
update statutory_documents 20/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-23 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-23 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 20/08/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 20/08/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
48A ALEXANDRA ROAD
SWADLINCOTE
DERBYSHIRE
DE11 9AZ |
2010-09-22 |
update statutory_documents 20/08/10 NO CHANGES |
2010-07-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOPER / 11/06/2010 |
2009-11-11 |
update statutory_documents 20/08/09 FULL LIST |
2009-07-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM COOPER / 19/10/2007 |
2008-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/06 FROM:
8 BACK LANE
WHITTINGTON
LICHFIELD
STAFFORDSHIRE WS14 9NH |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2003-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
C/O PHILIP BARNES & CO ACC
THE OLD COUNCIL CHAMBERS
HALFORD STREET
TAMWORTH B79 7RB |
2003-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents SECRETARY RESIGNED |
2003-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |