Date | Description |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-30 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES |
2024-02-07 |
update statutory_documents 30/03/23 UNAUDITED ABRIDGED |
2023-12-22 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-07 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-27 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARLING / 27/06/2014 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-14 |
update statutory_documents 19/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-04-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-03-23 |
update statutory_documents 19/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNETTE BAILY |
2014-07-07 |
delete address 35 CROFT ROAD BATH BA1 6JJ |
2014-07-07 |
insert address 72 MEADOW PARK BATH SOMERSET BA1 7PY |
2014-07-07 |
update registered_address |
2014-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
35 CROFT ROAD
BATH
BA1 6JJ |
2014-04-07 |
delete address 35 CROFT ROAD BATH UNITED KINGDOM BA1 6JJ |
2014-04-07 |
insert address 35 CROFT ROAD BATH BA1 6JJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-19 |
update statutory_documents 19/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-11 |
update statutory_documents 19/03/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
4 ASHLEY ROAD
BATH
BA1 7TT
UNITED KINGDOM |
2012-03-26 |
update statutory_documents 19/03/12 FULL LIST |
2011-11-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
79 MINSTER WAY
BATH
BA2 6RL
UNITED KINGDOM |
2011-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD |
2011-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER |
2011-06-15 |
update statutory_documents 19/03/11 NO CHANGES |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARLING / 01/04/2011 |
2011-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARLING / 01/03/2011 |
2010-11-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents 19/03/10 FULL LIST |
2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLING / 14/10/2009 |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED MS LYNNETTE BAILY |
2008-11-18 |
update statutory_documents SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
2008-10-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-24 |
update statutory_documents SECRETARY RESIGNED |
2007-07-10 |
update statutory_documents COMPANY NAME CHANGED
THORINS BRASSERIE LIMITED
CERTIFICATE ISSUED ON 10/07/07 |
2007-06-12 |
update statutory_documents COMPANY NAME CHANGED
ZEALOUS BOYS LIMITED
CERTIFICATE ISSUED ON 12/06/07 |
2007-03-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |