Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-12 |
delete source_ip 76.74.128.247 |
2022-03-12 |
insert source_ip 217.174.148.10 |
2021-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED DR RORY JOHN GRAVES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-06 |
insert address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ |
2021-09-06 |
insert address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG |
2021-09-06 |
insert alias Jill Windmill |
2021-09-06 |
insert registration_number 1118285 |
2021-09-06 |
insert registration_number 6023209 |
2021-09-06 |
update primary_contact null => 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ |
2021-09-06 |
update website_status FlippedRobots => OK |
2021-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-12 |
update website_status OK => FlippedRobots |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-09 |
delete address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ |
2021-06-09 |
delete address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG |
2021-06-09 |
delete alias Jill Windmill |
2021-06-09 |
delete registration_number 1118285 |
2021-06-09 |
delete registration_number 6023209 |
2021-06-09 |
update primary_contact 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ => null |
2021-02-06 |
update website_status FlippedRobots => OK |
2021-02-06 |
delete source_ip 70.33.246.210 |
2021-02-06 |
insert address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ |
2021-02-06 |
insert address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG |
2021-02-06 |
insert alias Jill Windmill |
2021-02-06 |
insert registration_number 1118285 |
2021-02-06 |
insert registration_number 6023209 |
2021-02-06 |
insert source_ip 76.74.128.247 |
2021-02-06 |
update primary_contact null => 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ |
2020-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update website_status OK => FlippedRobots |
2020-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-07 |
delete address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ |
2020-08-07 |
delete address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG |
2020-08-07 |
delete alias Jill Windmill |
2020-08-07 |
delete registration_number 1118285 |
2020-08-07 |
delete registration_number 6023209 |
2020-08-07 |
update primary_contact 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ => null |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEARES |
2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK SLAUGHTER |
2016-02-05 |
insert address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-31 |
update statutory_documents 08/12/15 NO MEMBER LIST |
2015-09-17 |
delete email tr..@hotmail.com |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-02-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-02 |
update statutory_documents 08/12/14 NO MEMBER LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MEARES |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ROSEMARY SLAUGHTER |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH PURCELL POTTER / 28/04/2014 |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-29 |
update statutory_documents 08/12/13 NO MEMBER LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-21 |
update website_status FlippedRobotsTxt => OK |
2013-04-21 |
delete source_ip 174.143.235.215 |
2013-04-21 |
insert source_ip 70.33.246.210 |
2013-02-15 |
update website_status FlippedRobotsTxt |
2013-01-31 |
update website_status ServerDown |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-28 |
update statutory_documents 08/12/12 NO MEMBER LIST |
2012-06-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-12-28 |
update statutory_documents 08/12/11 NO MEMBER LIST |
2011-08-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-12-30 |
update statutory_documents 08/12/10 NO MEMBER LIST |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-31 |
update statutory_documents 08/12/09 NO MEMBER LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ALBERT SLAUGHTER / 01/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH COOK / 01/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE THOMAS / 01/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARBER / 01/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN FRENCH / 01/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH PURCELL POTTER / 01/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SICKELMORE / 01/12/2009 |
2009-08-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ANNE THOMAS |
2008-12-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/12/08 |
2008-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANNY JARMANN |
2008-05-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/12/07 |
2007-03-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-03-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |