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 |
2023-04-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
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 |
2023-04-05 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 3 |
2023-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COXHEAD |
2023-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE COXHEAD |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-10-12 |
delete source_ip 216.21.224.199 |
2022-10-12 |
insert source_ip 34.117.168.233 |
2022-10-12 |
update website_status FailedRobotsLimitReached => OK |
2022-09-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-13 |
update website_status FailedRobots => FailedRobotsLimitReached |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-02-14 |
update website_status OK => FailedRobots |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, 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 |
2020-08-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH 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 |
2018-08-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD BOULTER |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update website_status EmptyPage => OK |
2016-06-08 |
delete email ho..@profold.co.uk |
2016-06-08 |
delete source_ip 209.235.144.9 |
2016-06-08 |
insert index_pages_linkeddomain banderllon.co.uk |
2016-06-08 |
insert source_ip 216.21.224.199 |
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 |
2016-03-10 |
update statutory_documents 02/03/16 FULL LIST |
2016-01-09 |
update website_status IndexPageFetchError => EmptyPage |
2015-10-21 |
update website_status FlippedRobots => IndexPageFetchError |
2015-10-15 |
update website_status OK => FlippedRobots |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-20 |
delete address 2a Whitehouse Farm Industrial Estate
Silchester Road
Tadley
Hants
RG26 3PY |
2015-08-20 |
delete fax 01189 821 221 |
2015-08-20 |
delete phone 01189 821 909 |
2015-08-20 |
insert address Unit 6
Station Road Industrial Estate
Station Road
Thatcham
Berkshire
RG19 4QY |
2015-08-20 |
insert fax 01635 866473 |
2015-08-20 |
insert phone 01635 861859 |
2015-08-20 |
update primary_contact 2a Whitehouse Farm Industrial Estate
Silchester Road
Tadley
Hants
RG26 3PY => Unit 6
Station Road Industrial Estate
Station Road
Thatcham
Berkshire
RG19 4QY |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-17 |
update statutory_documents 02/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
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 |
2014-03-07 |
update statutory_documents 02/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 02/03/13 FULL LIST |
2012-08-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP BOULTER / 01/09/2011 |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHN COXHEAD / 16/03/2012 |
2012-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ELAINE COXHEAD / 16/03/2012 |
2011-09-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents 02/03/11 FULL LIST |
2010-07-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-11 |
update statutory_documents 02/03/10 FULL LIST |
2009-08-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2008 FROM
21-22 PARK WAY
NEWBURY
BERKSHIRE
RG14 1EE |
2008-07-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
50 HIGH STREET
HUNGERFORD
BERKSHIRE RG17 0NE |
2006-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-03 |
update statutory_documents SECRETARY RESIGNED |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2005-02-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2003-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
1999-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 FROM:
50 HIGH STREET
HUNGERFORD
BERKSHIRE RG17 0NE |
1999-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 FROM:
HIGHSTONE INFORMATION SERVICES
HIGHSTONE HOUSE, 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU |
1999-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-09 |
update statutory_documents SECRETARY RESIGNED |
1999-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |