Date | Description |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-11-16 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-05-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-01-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-15 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-06-30 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-06-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-07 |
update account_ref_month 8 => 12 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2019-09-30 |
2019-02-22 |
update statutory_documents PREVEXT FROM 31/08/2018 TO 31/12/2018 |
2019-02-22 |
update statutory_documents DIRECTOR APPOINTED MR DONOVAN CHARLES LOVE |
2019-02-22 |
update statutory_documents SECRETARY APPOINTED MR TREVOR LANDELL |
2019-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN CHARLES LOVE |
2019-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN LOVE PMC LIMITED |
2019-02-22 |
update statutory_documents CESSATION OF MAVIS MACHIN AS A PSC |
2019-02-22 |
update statutory_documents CESSATION OF PHILIP ARTHUR JAMES PALFREYMAN AS A PSC |
2019-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PALFREYMAN |
2019-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAVIS MACHIN |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-12-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-11-02 |
update statutory_documents 28/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-07 |
delete address 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX |
2014-11-07 |
insert address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-11-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-11-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents 28/08/14 FULL LIST |
2014-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
78 LOUGHBOROUGH ROAD
QUORN
LEICESTERSHIRE
LE12 8DX |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-19 |
update statutory_documents 28/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 1824 - Manufacture other wearing apparel etc. |
2013-06-22 |
insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2012-11-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 28/08/12 FULL LIST |
2011-10-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents 28/08/11 FULL LIST |
2010-10-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents 28/08/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR JAMES PALFREYMAN / 28/08/2010 |
2009-12-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents DIRECTOR APPOINTED PHILIP ARTHUR JAMES PALFREYMAN LOGGED FORM |
2009-03-04 |
update statutory_documents SECRETARY APPOINTED MAVIS MACHIN LOGGED FORM |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR MARK SYDNEY DURANT LOGGED FORM |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY JAMES ANTHONY RUSHBY LOGGED FORM |
2009-02-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ARTHUR JAMES PALFREYMAN |
2009-02-27 |
update statutory_documents SECRETARY APPOINTED MRS MAVIS MACHIN |
2009-02-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK DURANT |
2009-02-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES RUSHBY |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
2007-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 28/08/06; CHANGE OF MEMBERS |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-19 |
update statutory_documents SECRETARY RESIGNED |
2003-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |