Date | Description |
2024-12-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-12-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-12-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-12-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-04-12 |
update statutory_documents 28/01/10 STATEMENT OF CAPITAL GBP 100 |
2023-04-12 |
update statutory_documents 28/01/18 STATEMENT OF CAPITAL GBP 106 |
2023-04-07 |
delete address WANSDYKE BUSINESS CENTRE UNIT 22 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB |
2023-04-07 |
insert address KINGS COURT WATER LANE WILMSLOW CHESHIRE UNITED KINGDOM SK9 5AR |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068036660002 |
2023-03-27 |
update statutory_documents 14/02/14 STATEMENT OF CAPITAL GBP 103 |
2023-02-27 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022 |
2023-02-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-06 |
update statutory_documents ADOPT ARTICLES 02/02/2023 |
2023-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM
PAULTON HOUSE OLD MILLS
PAULTON
BRISTOL
BS39 7SX
ENGLAND |
2023-02-03 |
update statutory_documents DIRECTOR APPOINTED ELOISE WANN |
2023-02-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS |
2023-02-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BASHFORD |
2023-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOD ALERT LIMITED |
2023-02-03 |
update statutory_documents CESSATION OF LEE MATTHEWS AS A PSC |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MATTHEWS |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TILLEY |
2023-02-01 |
update statutory_documents 01/02/23 STATEMENT OF CAPITAL GBP 3154 |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2022 |
2022-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 14/11/2022 |
2022-11-24 |
update statutory_documents CESSATION OF MATTHEWS INVESTMENT GROUP LIMITED AS A PSC |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES |
2022-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM
WANSDYKE BUSINESS CENTRE UNIT 22 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD
MIDSOMER NORTON
RADSTOCK
BA3 2BB |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
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 |
2021-12-17 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 01/09/2021 |
2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 01/09/2021 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068036660002 |
2020-12-10 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068036660001 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEWS INVESTMENT GROUP LIMITED |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO 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 |
2019-12-03 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-16 |
update num_mort_charges 0 => 1 |
2019-06-16 |
update num_mort_outstanding 0 => 1 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2019-06-12 |
update statutory_documents CESSATION OF NICHOLAS TILLEY AS A PSC |
2019-06-05 |
update statutory_documents 01/05/19 STATEMENT OF CAPITAL GBP 3156 |
2019-05-29 |
update statutory_documents TERMS OF CONTRACT 06/05/2019 |
2019-05-29 |
update statutory_documents 06/05/19 STATEMENT OF CAPITAL GBP 3154 |
2019-05-29 |
update statutory_documents 06/05/19 STATEMENT OF CAPITAL GBP 3154 |
2019-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068036660001 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, 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 |
2018-12-20 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2018-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEWS |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-05-12 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-03-01 |
update statutory_documents 28/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WATERHOUSE WATERHOUSE LANE
MONKTON COMBE
BATH
BA2 7JB
ENGLAND |
2015-02-06 |
update statutory_documents 28/01/15 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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-07 |
delete address WANSDYKE BUSINESS CENTRE UNIT 22 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK UNITED KINGDOM BA3 2BB |
2014-03-07 |
insert address WANSDYKE BUSINESS CENTRE UNIT 22 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WESTCROSS HOUSE 73 MIDFORD ROAD
BATH
BA2 5RT
UNITED KINGDOM |
2014-02-18 |
update statutory_documents 28/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON |
2013-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP WILSON |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
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 |
2013-02-05 |
update statutory_documents 28/01/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FIVE WAYS, 57-59 HATFIELD ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 1HS
UNITED KINGDOM |
2012-04-18 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-04-18 |
update statutory_documents 28/01/12 FULL LIST |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARD / 17/04/2012 |
2012-03-23 |
update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 105 |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
FIVE WAYS 57/59 HATFIELD ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 1HS |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
WANSDYKE BUSINESS CENTRE UNITT 22, MIDSOMER ENTERPRISE PARK,
RADSTOCK ROAD, MIDSOMER NORTON
RADSTOCK
SOMERSET
BA3 2BB
UNITED KINGDOM |
2011-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 28/01/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY WARD |
2010-10-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-03-17 |
update statutory_documents 28/01/10 FULL LIST |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 01/10/2009 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL TILLEY / 01/10/2009 |
2010-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009 |
2010-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009 |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED MR LEE MATTHEWS |
2009-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK TILLEY / 28/01/2009 |
2009-03-09 |
update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010 |
2009-02-27 |
update statutory_documents SECRETARY APPOINTED PHILIP JAMES WILSON |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED NICK TILLEY |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED PHILIP JAMES WILSON |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
2009-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |