Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-28 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MS IRENE LOUISE KIRKMAN |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WISEMAN |
2023-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/23 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-08 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-11-25 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2020-10-30 |
update account_ref_day 25 => 31 |
2020-10-30 |
update account_ref_month 11 => 1 |
2020-10-30 |
update accounts_next_due_date 2021-08-25 => 2021-10-31 |
2020-08-20 |
update statutory_documents CURREXT FROM 25/11/2020 TO 31/01/2021 |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-11-25 |
2020-08-09 |
update accounts_next_due_date 2020-11-25 => 2021-08-25 |
2020-07-08 |
update accounts_next_due_date 2020-08-25 => 2020-11-25 |
2020-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/19 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
2020-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCOMP527 LIMITED |
2020-01-14 |
update statutory_documents CESSATION OF WARNERS RETAIL GROUP LIMITED AS A PSC |
2020-01-10 |
update statutory_documents DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL |
2020-01-10 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN RITA WISEMAN |
2020-01-10 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER ADELE RICHARDSON |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKER |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUBOIS |
2020-01-07 |
delete address UNIT 2 130 BRISTOL ROAD GLOUCESTER GLOS GL1 5SQ |
2020-01-07 |
insert address CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK ENGLAND CV34 6DA |
2020-01-07 |
update account_ref_day 30 => 25 |
2020-01-07 |
update account_ref_month 9 => 11 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2020-08-25 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 3 => 4 |
2020-01-07 |
update registered_address |
2019-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM
UNIT 2 130 BRISTOL ROAD
GLOUCESTER
GLOS
GL1 5SQ |
2019-12-02 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 25/11/2019 |
2019-12-02 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD GEOFFREY PARKER |
2019-12-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER MARK DUBOIS |
2019-12-02 |
update statutory_documents SECRETARY APPOINTED MR EDWARD PARKER |
2019-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057766890003 |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY WARNER |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE WARNER |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNER |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANITA JENKINS |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-08-10 |
update account_category FULL => DORMANT |
2018-08-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057766890004 |
2018-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-07 |
delete sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating |
2017-05-07 |
insert sic_code 99999 - Dormant Company |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-14 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-14 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-18 |
update statutory_documents 08/04/16 FULL LIST |
2016-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-07-10 |
update num_mort_charges 2 => 4 |
2015-07-10 |
update num_mort_satisfied 0 => 2 |
2015-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057766890003 |
2015-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057766890004 |
2015-05-08 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-08 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-04-30 |
update statutory_documents 08/04/15 FULL LIST |
2014-06-07 |
update account_category SMALL => FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-05-06 |
update statutory_documents 08/04/14 FULL LIST |
2014-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANITA HELEN JENKINS / 08/04/2014 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-23 |
update statutory_documents 08/04/13 FULL LIST |
2013-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-10-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-08 |
update statutory_documents ALTER ARTICLES 30/09/2012 |
2012-10-08 |
update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 100 |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID WARNER |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN WARNER / 16/08/2012 |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DAVID WARNER / 16/08/2012 |
2012-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-05-09 |
update statutory_documents 08/04/12 FULL LIST |
2011-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-05-24 |
update statutory_documents 08/04/11 FULL LIST |
2010-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-06-10 |
update statutory_documents 08/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR APPOINTED MELANIE WARNER |
2010-04-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-01-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-04-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2008-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANITA JENKINS / 26/02/2008 |
2008-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2007-01-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents NC INC ALREADY ADJUSTED
03/07/06 |
2006-07-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 |
2006-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-05-17 |
update statutory_documents SECRETARY RESIGNED |
2006-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |