Date | Description |
2024-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/24 |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-09-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-08 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-03 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-18 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
2017-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-09-30 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-02 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM CROSSLEY |
2017-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BARBER / 06/04/2016 |
2017-07-07 |
update account_ref_day 30 => 28 |
2017-07-07 |
update account_ref_month 9 => 2 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2017-11-30 |
2017-06-26 |
update statutory_documents PREVEXT FROM 30/09/2016 TO 28/02/2017 |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 5 => 6 |
2017-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058902190006 |
2017-02-07 |
delete address UNIT 90 WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6SP |
2017-02-07 |
insert address 62 CHURCH HILL LOUGHTON ESSEX ENGLAND IG10 1LB |
2017-02-07 |
update registered_address |
2017-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
UNIT 90 WOOLSBRIDGE INDUSTRIAL ESTATE
THREE LEGGED CROSS
WIMBORNE
DORSET
BH21 6SP |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN JOY |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN JOY |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-07-07 |
update account_category GROUP => FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE DALEY |
2015-12-07 |
update num_mort_outstanding 5 => 1 |
2015-12-07 |
update num_mort_satisfied 1 => 5 |
2015-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058902190005 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-09-10 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANTONY JOY |
2015-09-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-09-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-08-10 |
update statutory_documents 28/07/15 FULL LIST |
2015-08-09 |
update num_mort_charges 5 => 6 |
2015-08-09 |
update num_mort_satisfied 0 => 1 |
2015-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-22 |
update statutory_documents ADOPT ARTICLES 14/07/2015 |
2015-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058902190006 |
2015-06-22 |
update statutory_documents SECRETARY APPOINTED KEVIN ANTONY JOY |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VENESSA SHUREY |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA SHUREY |
2014-10-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-10-07 |
update accounts_next_due_date 2014-07-30 => 2015-06-30 |
2014-10-01 |
update statutory_documents 15/08/14 STATEMENT OF CAPITAL GBP 83711.10 |
2014-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRASSBY |
2014-09-17 |
update statutory_documents ADOPT ARTICLES 15/08/2014 |
2014-09-07 |
update num_mort_charges 4 => 5 |
2014-09-07 |
update num_mort_outstanding 4 => 5 |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058902190005 |
2014-08-21 |
update statutory_documents 28/07/14 FULL LIST |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-07-30 |
2014-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COX |
2014-02-20 |
update statutory_documents DIRECTOR APPOINTED CEO CLIVE FREDERICK DALEY |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROSS WOOD |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID BARBER |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED VENESSA SHUREY |
2013-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM |
2013-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BOWLES |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MR PETER GRAHAM CROSSLEY |
2013-09-06 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-09-06 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-27 |
update statutory_documents 28/07/13 FULL LIST |
2013-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
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 |
2012-09-07 |
update statutory_documents 28/07/12 FULL LIST |
2012-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BOWLES / 28/07/2012 |
2012-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COX / 28/07/2012 |
2012-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA SHUREY / 28/07/2012 |
2012-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2011-09-12 |
update statutory_documents 28/07/11 FULL LIST |
2011-07-22 |
update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 83691.11 |
2011-07-15 |
update statutory_documents REVOKE PROVISION OF MEM 16/06/2011 |
2011-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-07-05 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2011-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
UNIT 90 WOOLSBRIDGE INDUSTRIAL
PARK THREE LEGGED CROSS
WIMBOURNE
DORSET
BH21 6SU |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON ADIE |
2010-09-27 |
update statutory_documents 28/07/10 FULL LIST |
2010-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-06-02 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN COX |
2009-05-12 |
update statutory_documents S-DIV |
2009-05-12 |
update statutory_documents SHARE AGREEMENT OTC |
2009-04-28 |
update statutory_documents NC INC ALREADY ADJUSTED 09/04/09 |
2009-04-28 |
update statutory_documents GBP NC 49060/81860
08/04/2009 |
2009-04-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW KNOWLES |
2009-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON ADIE / 20/04/2009 |
2009-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BOWLES / 20/04/2009 |
2009-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/09/06 |
2006-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-01 |
update statutory_documents SHARES AGREEMENT OTC |
2006-08-31 |
update statutory_documents S-DIV
11/08/06 |
2006-08-31 |
update statutory_documents NC INC ALREADY ADJUSTED
11/08/06 |
2006-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
C/O BOWMARK CAPITAL LIMITED
3 ST JAMES'S SQUARE
LONDON
SW1Y 4JU |
2006-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-31 |
update statutory_documents SECRETARY RESIGNED |
2006-08-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-28 |
update statutory_documents SECRETARY RESIGNED |
2006-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |