Date | Description |
2025-03-25 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2025-01-07 |
update statutory_documents FIRST GAZETTE |
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 |
2024-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
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 |
2023-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EDE |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN EDE |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
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 |
2021-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
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 |
2020-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-07-07 |
delete address 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ |
2019-07-07 |
insert address UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON SOMERSET ENGLAND TA4 2PW |
2019-07-07 |
update registered_address |
2019-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2019 FROM
4 DISCOVERY HOUSE
COOK WAY
TAUNTON
SOMERSET
TA2 6BJ |
2019-06-23 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MICHAEL EDE |
2019-06-23 |
update statutory_documents SECRETARY APPOINTED MR COLIN MICHAEL EDE |
2019-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HISCUTT |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, 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 |
2018-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-10-31 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-19 |
update statutory_documents 12/10/15 FULL LIST |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE-HODCE / 01/01/2015 |
2015-02-07 |
update account_ref_day 31 => 30 |
2015-02-07 |
update account_ref_month 10 => 4 |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2015-01-16 |
update statutory_documents CURRSHO FROM 31/10/2015 TO 30/04/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-13 |
update statutory_documents 12/10/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2013-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2013-11-07 |
delete address 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET UK TA2 6BJ |
2013-11-07 |
insert address 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-14 |
update statutory_documents 12/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2012-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2012-10-14 |
update statutory_documents 12/10/12 FULL LIST |
2012-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-10-17 |
update statutory_documents 12/10/11 FULL LIST |
2010-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-10-18 |
update statutory_documents 12/10/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE-HODCE / 12/10/2010 |
2009-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2009-10-15 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID VERE-HODCE / 12/10/2009 |
2009-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2008-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
4 BILLETFIELD
TAUNTON
SOMERSET
TA2 6BS |
2008-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HISCUTT / 25/09/2008 |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVID VERE-HODCE |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents SECRETARY APPOINTED PAUL RIDE HISCUTT |
2008-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2008-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX |
2008-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2007-11-13 |
update statutory_documents FIRST GAZETTE |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents SECRETARY RESIGNED |
2006-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |