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 |
2024-03-18 |
delete fax 01952 587 667 |
2024-03-18 |
delete person Maddie Hodge |
2024-03-18 |
insert person Callum Tyson |
2024-03-18 |
insert person Maddie Tipton |
2024-03-18 |
update person_title Mark Upton: Production Manager => Joinery Supervisor |
2023-12-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-30 |
insert otherexecutives Matt Shephard |
2023-08-30 |
delete index_pages_linkeddomain justgiving.com |
2023-08-30 |
delete index_pages_linkeddomain severnhospice.org.uk |
2023-08-30 |
insert person Matt Shephard |
2023-05-26 |
delete person Jordan Kennedy |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-08 |
insert index_pages_linkeddomain justgiving.com |
2023-04-08 |
insert index_pages_linkeddomain severnhospice.org.uk |
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 |
2022-12-01 |
update person_title Scott Sanders: CAD Technician => Machine Shop Manager |
2022-10-31 |
delete person Andy Perks |
2022-09-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-29 |
delete person Stuart Pendry |
2022-07-29 |
insert person Andy Perks |
2022-07-29 |
insert person Ben Jones |
2022-05-28 |
insert person Jordan Kennedy |
2022-04-28 |
delete person Cathy Evans |
2022-04-28 |
delete person Richard Lewis |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HALL |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN GOUGH |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE CADD |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-03-20 |
update statutory_documents CESSATION OF KEVIN JAMES BELL AS A PSC |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BELL |
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 |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-08 |
update account_ref_month 10 => 3 |
2017-06-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-31 => 2017-12-31 |
2017-05-18 |
update statutory_documents PREVSHO FROM 31/10/2017 TO 31/03/2017 |
2017-05-09 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-07 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete sic_code 31010 - Manufacture of office and shop furniture |
2016-05-13 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2016-05-13 |
update returns_last_madeup_date 2015-11-20 => 2016-04-27 |
2016-05-13 |
update returns_next_due_date 2016-12-18 => 2017-05-25 |
2016-04-27 |
update statutory_documents 27/04/16 FULL LIST |
2015-12-08 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2015-12-08 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-11-26 |
update statutory_documents 20/11/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-25 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2014-12-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-11-20 |
update statutory_documents 20/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2013-12-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-11-21 |
update statutory_documents 20/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-02 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-27 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-23 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2012-11-21 |
update statutory_documents 20/11/12 FULL LIST |
2012-04-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-05 |
update statutory_documents 20/11/11 FULL LIST |
2011-05-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-04-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN PIPER |
2010-12-21 |
update statutory_documents 20/11/10 FULL LIST |
2010-05-06 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED DARREN PIPER |
2009-12-21 |
update statutory_documents 20/11/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BELL / 01/10/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ENEFER / 01/10/2009 |
2009-07-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/06 FROM:
UNIT B1 STAFFORD PARK 11
TELFORD
SHROPSHIRE TF3 3AY |
2006-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
UNIT 4 REDLAND INDUSTRIAL ESTATE
STATION HILL, OAKENGATES
TELFORD
SHROPSHIRE TF2 9JX |
2002-12-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
2002-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
UNIT 4, REDLAND INDUSTRIAL
ESTATE, OAKENGATES
TELFORD
SHROPSHIRE TF2 9JX |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-25 |
update statutory_documents SECRETARY RESIGNED |
2002-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |