Date | Description |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES |
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 |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2022-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN GANT |
2022-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEONARD GANT / 01/09/2022 |
2022-07-12 |
delete source_ip 147.154.17.64 |
2022-07-12 |
insert source_ip 79.110.165.60 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-12-04 |
delete source_ip 147.154.18.181 |
2021-12-04 |
insert source_ip 147.154.17.64 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-22 |
delete source_ip 147.154.17.64 |
2021-04-22 |
insert source_ip 147.154.18.181 |
2021-04-22 |
update robots_txt_status www.scofield-lait.com: 200 => 404 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2020-10-15 |
delete source_ip 205.147.88.143 |
2020-10-15 |
insert source_ip 147.154.17.64 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHATEL PROPERTIES LIMITED |
2020-07-16 |
update statutory_documents CESSATION OF PHILIP LEONARD GANT AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
delete company_previous_name PRETTY 499 LIMITED |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2017-08-11 |
delete index_pages_linkeddomain hibustudio.com |
2017-08-11 |
delete index_pages_linkeddomain yell.com |
2017-08-11 |
insert alias Scofield & Lait Roofing Limited |
2017-08-11 |
update robots_txt_status scofield-lait.com: 200 => 404 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-08-26 |
delete source_ip 93.184.219.4 |
2016-08-26 |
insert source_ip 205.147.88.143 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update statutory_documents 02/03/16 FULL LIST |
2015-12-01 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-11-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-06 |
update statutory_documents 14/07/15 STATEMENT OF CAPITAL GBP 25099 |
2015-10-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-10-15 |
update statutory_documents ADOPT ARTICLES 11/09/2015 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-05 |
update statutory_documents 14/07/15 STATEMENT OF CAPITAL GBP 14099 |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
delete address UNIT 280 PARK FARM BARNS VICARAGE LANE WHERSTEAD IPSWICH SUFFOLK UNITED KINGDOM IP9 2AE |
2015-04-07 |
insert address UNIT 280 PARK FARM BARNS VICARAGE LANE WHERSTEAD IPSWICH SUFFOLK IP9 2AE |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-18 |
update statutory_documents 02/03/15 FULL LIST |
2015-01-23 |
update website_status FlippedRobots => OK |
2015-01-23 |
delete address Unit 280,
Park Farm Barns,
Vicarage Lane,
Wherstead,
Ipswich,
IP9 2AE |
2015-01-23 |
delete alias Scofield & Lait Roofing Limited |
2015-01-23 |
delete index_pages_linkeddomain wraithnath.com |
2015-01-23 |
delete source_ip 178.62.55.215 |
2015-01-23 |
delete vat 750 6726 27 |
2015-01-23 |
insert index_pages_linkeddomain hibustudio.com |
2015-01-23 |
insert index_pages_linkeddomain yell.com |
2015-01-23 |
insert source_ip 93.184.219.4 |
2014-12-23 |
update website_status OK => FlippedRobots |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-15 |
delete address The Coach House,
The Old Rectory,
School Lane,
Stratford St Mary,
Suffolk. CO7 6LZ |
2014-08-15 |
delete fax 01206 321989 |
2014-08-15 |
delete phone 01206 321988 |
2014-08-15 |
delete registration_number 3941519 |
2014-08-15 |
delete source_ip 95.85.54.117 |
2014-08-15 |
insert address Unit 280, Park Farm Barns, Vicarage Lane, Wherstead, Ipswich, IP9 2AE |
2014-08-15 |
insert fax 01473 604176 |
2014-08-15 |
insert phone 01473 603696 |
2014-08-15 |
insert registration_number 03941519 |
2014-08-15 |
insert source_ip 178.62.55.215 |
2014-08-15 |
update primary_contact The Coach House, The Old Rectory, School Lane, Stratford St Mary, Suffolk. CO7 6LZ => Unit 280, Park Farm Barns, Vicarage Lane, Wherstead, Ipswich, IP9 2AE |
2014-08-07 |
delete address THE COACH HOUSE THE OLD RECTORY SCHOOL LANE STRATFORD ST MARY SUFFOLK CO7 6LZ |
2014-08-07 |
insert address UNIT 280 PARK FARM BARNS VICARAGE LANE WHERSTEAD IPSWICH SUFFOLK UNITED KINGDOM IP9 2AE |
2014-08-07 |
update registered_address |
2014-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
THE COACH HOUSE THE OLD RECTORY
SCHOOL LANE
STRATFORD ST MARY
SUFFOLK
CO7 6LZ |
2014-07-10 |
delete source_ip 109.169.86.52 |
2014-07-10 |
insert source_ip 95.85.54.117 |
2014-05-28 |
delete source_ip 109.169.37.23 |
2014-05-28 |
insert source_ip 109.169.86.52 |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-13 |
update statutory_documents 02/03/14 FULL LIST |
2014-02-14 |
delete source_ip 109.169.41.178 |
2014-02-14 |
insert source_ip 109.169.37.23 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-20 |
update statutory_documents 02/03/13 FULL LIST |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 02/03/12 FULL LIST |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-19 |
update statutory_documents 02/03/11 FULL LIST |
2010-08-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LAST |
2010-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH LAST |
2010-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2010 FROM
SUITE C HARKSTEAD HALL BARNS BUSINESS CENTRE
HARKSTEAD
IPSWICH
SUFFOLK
IP9 1DB |
2010-03-23 |
update statutory_documents 02/03/10 FULL LIST |
2010-01-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
SUITE C HARKSTEAD HALL BARNS BUSINESS CENTRE
HARKSTEAD
IPSWICH
SUFFOLK
IP9 1DB |
2009-03-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
8 HOLYWELLS CLOSE
IPSWICH
SUFFOLK
IP3 0AW |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
105 HIGH STREET
NEEDHAM MARKET
SUFFOLK IP6 8DQ |
2004-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/00 FROM:
2 BRAMFORD LANE
IPSWICH
SUFFOLK IP1 2PH |
2000-04-12 |
update statutory_documents COMPANY NAME CHANGED
PRETTY 499 LIMITED
CERTIFICATE ISSUED ON 13/04/00 |
2000-03-17 |
update statutory_documents £ NC 100/24999
09/03/00 |
2000-03-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2000-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
ELM HOUSE 25 ELM STREET
IPSWICH
SUFFOLK IP1 2AD |
2000-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-17 |
update statutory_documents SECRETARY RESIGNED |
2000-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED 09/03/00 |
2000-03-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/00 |
2000-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |