Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-08-07 |
delete address THE STONEYARD HYLTON ROAD WORCESTER WR2 5JS |
2023-08-07 |
insert address UNIT 2B EVEROAK INDUSTRIAL ESTATE BROMYARD ROAD WORCESTER ENGLAND WR2 5HN |
2023-08-07 |
update num_mort_outstanding 3 => 0 |
2023-08-07 |
update num_mort_satisfied 0 => 3 |
2023-08-07 |
update registered_address |
2023-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074271630001 |
2023-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074271630002 |
2023-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074271630003 |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
THE STONEYARD HYLTON ROAD
WORCESTER
WR2 5JS |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-02-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
2020-08-09 |
update num_mort_charges 2 => 3 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074271630003 |
2020-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-11-21 |
update statutory_documents CESSATION OF DARREN MARK BENNETT AS A PSC |
2019-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BENNETT |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-02-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ANTHONY ADAMS / 20/03/2018 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ADAMS / 20/03/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-03-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
2017-08-07 |
update num_mort_charges 1 => 2 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074271630002 |
2017-02-09 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-02-09 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-01-14 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-11 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-03 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-07 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-09 |
update statutory_documents 02/11/15 FULL LIST |
2015-11-08 |
delete address 9 AMBERLEY CLOSE WORCESTER WR4 9XB |
2015-11-08 |
insert address THE STONEYARD HYLTON ROAD WORCESTER WR2 5JS |
2015-11-08 |
update registered_address |
2015-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
9 AMBERLEY CLOSE
WORCESTER
WR4 9XB |
2015-03-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-03-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-02-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-05 |
update statutory_documents 02/11/14 FULL LIST |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074271630001 |
2014-02-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-01-21 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 9 AMBERLEY CLOSE WORCESTER ENGLAND WR4 9XB |
2013-12-07 |
insert address 9 AMBERLEY CLOSE WORCESTER WR4 9XB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-07 |
update statutory_documents 02/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MR DARREN MARK BENNETT |
2013-02-21 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 02/11/12 FULL LIST |
2012-02-21 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 02/11/11 FULL LIST |
2011-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE COX / 25/03/2011 |
2010-11-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |