Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADRIAN JUSTIN PAISLEY COOK / 15/09/2023 |
2023-04-07 |
delete address UNIT 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT |
2023-04-07 |
insert address 57A BROADWAY LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 1PE |
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 |
2023-04-07 |
update registered_address |
2022-12-21 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JUSTIN PAISLEY COOK / 16/11/2022 |
2022-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LEONARD COOK / 16/11/2022 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES |
2022-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM
UNIT 4 HADLEIGH BUSINESS CENTRE
351 LONDON ROAD
HADLEIGH
ESSEX
SS7 2BT |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-09 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-12-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH 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 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2017-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JUSTIN PAISLEY COOK |
2017-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL COOK |
2017-06-25 |
update website_status OK => IndexPageFetchError |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-11-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-10-06 |
update statutory_documents 19/09/15 FULL LIST |
2015-04-12 |
delete address Unit 4 Cooper Park, Cooper Drive, Springwood Industrial Estate, Braintree, Essex CM7 2RF UK |
2015-04-12 |
delete fax 01376 552511 |
2015-04-12 |
delete index_pages_linkeddomain davidmears.co.uk |
2015-04-12 |
delete index_pages_linkeddomain facebook.com |
2015-04-12 |
delete phone 01376 320279 01376 552511 |
2015-04-12 |
delete source_ip 209.235.144.9 |
2015-04-12 |
insert index_pages_linkeddomain hibustudio.com |
2015-04-12 |
insert index_pages_linkeddomain yell.com |
2015-04-12 |
insert source_ip 93.184.219.4 |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-17 |
update statutory_documents 19/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-25 |
update statutory_documents 19/09/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 19/09/12 FULL LIST |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JUSTIN PAISLEY COOK / 24/09/2012 |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LEONARD COOK / 24/09/2012 |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLIVE COOK / 24/09/2012 |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 19/09/11 FULL LIST |
2011-01-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 19/09/10 FULL LIST |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents DIRECTOR APPOINTED NIGEL CLIVE COOK |
2009-10-22 |
update statutory_documents 19/09/09 NO CHANGES |
2008-12-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARION COOK |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/08 |
2008-05-16 |
update statutory_documents GBP NC 100/200
01/04/2008 |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 18/03/06 TO 31/03/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/03/05 |
2005-09-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 18/03/05 |
2005-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
20-24 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EF |
2005-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
20 -24 HIGH ST
RAYLEIGH
ESSEX
SS6 7EF |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |