Date | Description |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-07 |
delete address 15 CARR ROAD BUXTON DERBYSHIRE SK17 6WF |
2023-04-07 |
insert address OAST COTTAGE NICKLE FARM, NICKLE LANE CHARTHAM CANTERBURY ENGLAND CT4 7PE |
2023-04-07 |
update registered_address |
2022-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM
15 CARR ROAD
BUXTON
DERBYSHIRE
SK17 6WF |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL COLLINS |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-17 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-11 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-14 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-11 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-07-27 |
update statutory_documents 28/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-09-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-08-12 |
update statutory_documents 28/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-26 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-09-06 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-08-08 |
update statutory_documents 28/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-02-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 32 |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A RODEN LTD |
2012-07-12 |
update statutory_documents 28/06/12 FULL LIST |
2012-03-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 28/06/11 FULL LIST |
2011-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE COLLINS / 28/06/2011 |
2011-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COLLINS / 28/06/2011 |
2011-07-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 28/06/2011 |
2010-09-10 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-08-11 |
update statutory_documents 28/06/10 FULL LIST |
2009-09-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
FIRST FLOOR
9 EASTCLIFF
FELIXSTOWE
SUFFOLK
IP11 9TA |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 28/06/08; CHANGE OF MEMBERS |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED LYNNE MARIE COLLINS |
2008-07-07 |
update statutory_documents SECRETARY APPOINTED LYNNE MARIE COLLINS |
2007-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08 |
2007-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents COMPANY NAME CHANGED
A. RODEN SPARE CO. NO. 1 LTD.
CERTIFICATE ISSUED ON 18/07/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents COMPANY NAME CHANGED
PETERS ICE CREAM EVENTS LTD
CERTIFICATE ISSUED ON 14/06/07 |
2007-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07 |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |