Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP ANDREW CRIPPS / 04/08/2020 |
2020-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADELLE CARLETTE CRIPPS / 04/08/2020 |
2020-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PHILLIP ANDREW CRIPPS / 04/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2018-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-11 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-04-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-03-07 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-02-04 |
update statutory_documents 06/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
. CHAPEL STREET
NETHERTON
DUDLEY
WEST MIDLANDS
DY2 9PN |
2015-01-06 |
update statutory_documents 06/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address . CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS UNITED KINGDOM DY2 9PN |
2014-03-07 |
insert address . CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS DY2 9PN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-03-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-02-03 |
update statutory_documents 06/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-01-28 |
update statutory_documents 06/01/13 FULL LIST |
2012-12-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
GLASSCOAT INTERNATIONAL CHAPEL STREET
NETHERTON
DUDLEY
WEST MIDLANDS
DY2 9PN
UNITED KINGDOM |
2012-02-01 |
update statutory_documents 06/01/12 FULL LIST |
2011-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
TECO HOUSE HIGH STREET
LYE
WEST MIDLANDS
DY9 8LU |
2011-02-28 |
update statutory_documents 06/01/11 FULL LIST |
2010-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-01-11 |
update statutory_documents 06/01/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP ANDREW CRIPPS / 11/01/2010 |
2009-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM
62 THIRD AVENUE THE PENSNETT
ESTATE PENSNETT KINGSWINFORD
DUDLEY
WEST MIDLANDS
DY6 7PP |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2007-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2005-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
THE COUNTING HOUSE, BEAMISH LANE
ALBRIGHTON
WOLVERHAMPTON
WV7 3AG |
2005-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents SECRETARY RESIGNED |
2005-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |