Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FARMER |
2023-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARRY FARMER / 18/11/2022 |
2023-06-07 |
delete address 39 CLAY AVENUE NUNEATON ENGLAND CV11 6DU |
2023-06-07 |
insert address 38 ST. NICOLAS PARK DRIVE NUNEATON WARKS ENGLAND CV11 6DJ |
2023-06-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM
39 CLAY AVENUE
NUNEATON
CV11 6DU
ENGLAND |
2023-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY FARMER / 04/04/2023 |
2022-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-12-07 |
delete address 40 CARNATION WAY NUNEATON WARWICKSHIRE CV10 7SR |
2019-12-07 |
insert address 39 CLAY AVENUE NUNEATON ENGLAND CV11 6DU |
2019-12-07 |
update registered_address |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM
40 CARNATION WAY
NUNEATON
WARWICKSHIRE
CV10 7SR |
2019-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-09 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-08 |
update statutory_documents 03/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-18 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-06 |
update statutory_documents 03/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-17 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 40 CARNATION WAY NUNEATON WARWICKSHIRE ENGLAND CV10 7SR |
2014-02-07 |
insert address 40 CARNATION WAY NUNEATON WARWICKSHIRE CV10 7SR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-15 |
update statutory_documents 03/01/14 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY FARMER / 15/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-09 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
2013-06-25 |
insert address 40 CARNATION WAY NUNEATON WARWICKSHIRE ENGLAND CV10 7SR |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE FARMER |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE FARMER |
2013-01-24 |
update statutory_documents 03/01/13 FULL LIST |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 03/01/12 FULL LIST |
2011-10-26 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 03/01/11 FULL LIST |
2010-10-06 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 03/01/10 FULL LIST |
2009-11-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE FARMER / 13/01/2009 |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARMER / 13/01/2009 |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTIAN FARMER |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents SECRETARY RESIGNED |
2006-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |