Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2022-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-05-13 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-07 |
update statutory_documents 07/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-11-08 |
delete address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET BS24 9DE |
2015-11-08 |
insert address 2 ORCHARD CLOSE KEWSTOKE WESTON-SUPER-MARE AVON ENGLAND BS22 9XY |
2015-11-08 |
update registered_address |
2015-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2015 FROM
26 BRUTON
MONKTON AVENUE
WESTON SUPER MARE
SOMERSET
BS24 9DE |
2015-06-08 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-06-08 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-05-03 |
update statutory_documents 07/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHIL BENYON / 23/01/2015 |
2015-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-05-07 |
delete address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET ENGLAND BS24 9DE |
2014-05-07 |
insert address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET BS24 9DE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-05-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-04-09 |
update statutory_documents 07/04/14 FULL LIST |
2014-02-07 |
delete address 11 ASPEN PARK ROAD ASPEN PARK ROAD WESTON-SUPER-MARE AVON ENGLAND BS22 8AU |
2014-02-07 |
insert address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET ENGLAND BS24 9DE |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
11 ASPEN PARK ROAD
ASPEN PARK ROAD
WESTON-SUPER-MARE
AVON
BS22 8AU
ENGLAND |
2014-01-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2014-01-01 |
update statutory_documents SECRETARY APPOINTED MR PHIL BENYON |
2014-01-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCGRAIL |
2013-07-02 |
delete address 76 BEACH ROAD SAND BAY WESTON-SUPER-MARE NORTH SOMERSET BS22 9UP |
2013-07-02 |
insert address 11 ASPEN PARK ROAD ASPEN PARK ROAD WESTON-SUPER-MARE AVON ENGLAND BS22 8AU |
2013-07-02 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-25 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
76 BEACH ROAD
SAND BAY
WESTON-SUPER-MARE
NORTH SOMERSET
BS22 9UP |
2013-04-21 |
update statutory_documents 07/04/13 FULL LIST |
2013-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-04 |
update statutory_documents 07/04/12 FULL LIST |
2012-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-08 |
update statutory_documents 07/04/11 FULL LIST |
2011-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-05 |
update statutory_documents 07/04/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BRADLEY BUSS / 22/02/2010 |
2010-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2009 FROM
76 BEACH ROAD
SAND BAY
WESTON SUPER MARE
NORTH SOMERSET
BS22 9UP |
2009-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
57 SEVEN ROAD
WESTON SUPER MARE
NORTH SOMERSET
BS23 1DR |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGRAIL / 01/02/2009 |
2009-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
57 SEVERN ROAD
WESTON-SUPER-MARE
AVON
BS23 1DR
UNITED KINGDOM |
2008-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
11 ASPEN PARK ROAD
LOCKING CASTLE
WESTON SUPER MARE
NORTH SOMERSET
BS22 8AU |
2008-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGRAIL / 30/06/2008 |
2008-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER WESTLAKE |
2008-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT MORRISON |
2008-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGRAIL / 01/07/2007 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
9 THE BOULEVARD
WESTON SUPER MARE
NORTH SOMERSET
BS23 1NN |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM:
PALMER SNELL
9 BOULEVARD
WESTON SUPER MARE
NTH SOMERSET NS23 1NN |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
BERRY REDMOND & ROBINSON
115 HIGH STREET
WESTON SUPER MARE |
2006-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
BS8 2XN |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-20 |
update statutory_documents SECRETARY RESIGNED |
2006-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |