Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-08-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-11-07 |
update num_mort_outstanding 3 => 2 |
2019-11-07 |
update num_mort_satisfied 0 => 1 |
2019-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 07/11/2019 |
2019-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058574450003 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN MICHAEL BIERNAT |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-07 |
update statutory_documents 26/06/16 FULL LIST |
2016-06-07 |
update num_mort_charges 2 => 3 |
2016-06-07 |
update num_mort_outstanding 2 => 3 |
2016-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058574450003 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-06 |
update statutory_documents 26/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL ENGLAND BS40 8HJ |
2014-08-07 |
insert address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL BS40 8HJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-08 |
update statutory_documents 26/06/14 FULL LIST |
2014-06-07 |
update num_mort_charges 1 => 2 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058574450002 |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-16 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-25 |
delete address 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD |
2013-06-25 |
insert address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL ENGLAND BS40 8HJ |
2013-06-25 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
2 THE VINERY
HARFORD SQUARE, CHEW MAGNA,
BRISTOL
SOMERSET
BS40 8RD |
2013-04-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 26/04/2013 |
2012-08-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 26/06/12 FULL LIST |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 21/04/2012 |
2012-03-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012 |
2012-02-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012 |
2012-02-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 13/01/2012 |
2011-07-08 |
update statutory_documents 26/06/11 FULL LIST |
2011-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 31/01/2011 |
2010-08-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUNT |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUNT |
2010-07-06 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2010-06-28 |
update statutory_documents 26/06/10 FULL LIST |
2010-02-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LTD / 13/05/2009 |
2009-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN BIERNAT / 01/05/2009 |
2009-02-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN BIERNAT / 27/06/2007 |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
2 THE VINERY
HARFORD SQUARE, CHEW MAGNA,
BRISTOL
SOMERSET BS40 8RD |
2006-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
3 PARSONAGE LANE, WINFORD
BRISTOL
SOMERSET
BS40 8DG |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |