Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-03 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE LOUISE DUNN / 25/04/2023 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPUS ACCOUNTING LIMITED / 20/04/2023 |
2023-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JIMMY LOUIS WARE / 20/04/2023 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES |
2022-02-05 |
delete index_pages_linkeddomain point-s.co.uk |
2022-02-05 |
update robots_txt_status www.headleytyres.co.uk: 0 => 200 |
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 |
2021-11-15 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-20 |
update robots_txt_status www.headleytyres.co.uk: 200 => 0 |
2021-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE LOUISE DUNN / 20/09/2021 |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GRAHAM DUNN / 02/06/2021 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
2021-02-02 |
delete email he..@hotmail.com |
2020-10-14 |
insert email he..@hotmail.com |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
2020-04-03 |
delete source_ip 185.24.98.221 |
2020-04-03 |
insert source_ip 87.247.245.133 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2019-09-04 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-04 |
delete about_pages_linkeddomain devzen.co.uk |
2019-07-04 |
delete terms_pages_linkeddomain devzen.co.uk |
2019-07-04 |
insert about_pages_linkeddomain tekfirst.co.uk |
2019-07-04 |
insert terms_pages_linkeddomain tekfirst.co.uk |
2019-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE LOUISE DUNN / 26/04/2019 |
2019-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GRAHAM DUNN / 26/04/2019 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
2019-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JIMMY LOUIS WARE / 26/04/2019 |
2019-04-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPUS ACCOUNTING LIMITED / 24/04/2019 |
2018-12-12 |
insert terms_pages_linkeddomain first4it.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-24 |
update statutory_documents CHANGE CORPORATE AS SECRETARY |
2018-10-11 |
update statutory_documents 09/10/18 STATEMENT OF CAPITAL GBP 1002 |
2018-10-11 |
update statutory_documents 09/10/18 STATEMENT OF CAPITAL GBP 1002 |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GRAHAM DUNN / 20/04/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE LOUISE DUNN / 08/11/2017 |
2017-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA NOELLE DUNN / 26/09/2017 |
2017-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LINDA NOELLE DUNN / 26/09/2017 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-04 |
delete address Newbury Road
Headley
Berkshire
RG19 8LG
UK |
2016-05-04 |
delete index_pages_linkeddomain dryicons.com |
2016-05-04 |
delete index_pages_linkeddomain famfamfam.com |
2016-05-04 |
insert index_pages_linkeddomain silktide.com |
2016-04-28 |
update statutory_documents 31/03/16 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 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-26 |
update statutory_documents ADOPT ARTICLES 26/09/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-17 |
update statutory_documents 31/03/15 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 |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-29 |
update statutory_documents DIRECTOR APPOINTED MISS HOLLIE LOUISE DUNN |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-29 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OPUS ACCOUNTING LTD / 01/10/2013 |
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 |
2013-12-15 |
delete source_ip 91.146.107.31 |
2013-12-15 |
insert source_ip 185.24.98.221 |
2013-12-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
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 |
2013-06-17 |
update statutory_documents 31/03/13 FULL LIST |
2013-06-03 |
update website_status OK => DNSError |
2013-04-08 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY GRAHAM DUNN |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 31/03/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OPUS ACCOUNTING LTD / 01/11/2010 |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-17 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHNSON BOOKKEEPING SERVICES / 01/03/2010 |
2010-02-19 |
update statutory_documents SECRETARY APPOINTED JOHNSON BOOKKEEPING SERVICES |
2009-12-24 |
update statutory_documents DIRECTOR APPOINTED LINDA NOELLE DUNN |
2009-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STARRS |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIAN THOMAS |
2009-10-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-10 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-25 |
update statutory_documents SECRETARY RESIGNED |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-19 |
update statutory_documents SECRETARY RESIGNED |
2003-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-25 |
update statutory_documents SECRETARY RESIGNED |
2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-03 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-20 |
update statutory_documents SECRETARY RESIGNED |
1999-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |