Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-09-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-08-24 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-08-22 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-10-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-09-02 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-11 |
insert service_pages_linkeddomain subscribepage.com |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-07 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2020-04-22 |
insert service_pages_linkeddomain legalandgeneral.com |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2019-10-20 |
insert service_pages_linkeddomain www.gov.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-26 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-21 |
delete source_ip 85.233.160.129 |
2019-07-21 |
insert source_ip 185.2.5.59 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2018-12-24 |
delete address Davidson Road,
Lichfield, Staffordshire WS14 9DZ |
2018-12-24 |
delete phone 01543 440 300 |
2018-12-24 |
insert address Lombard House, Cross Keys
Lichfield, WS13 6DN |
2018-12-24 |
insert contact_pages_linkeddomain twitter.com |
2018-12-24 |
insert phone 01543 410 512 |
2018-12-24 |
update primary_contact Davidson Road,
Lichfield, Staffordshire WS14 9DZ => Lombard House, Cross Keys
Lichfield, WS13 6DN |
2018-10-07 |
delete address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ |
2018-10-07 |
insert address LOMBARD HOUSE CROSS KEYS LICHFIELD UNITED KINGDOM WS13 6DN |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM
NEW MEDIA HOUSE DAVIDSON ROAD
LICHFIELD
STAFFORDSHIRE
WS14 9DZ |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-10-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-09-15 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-19 |
delete phone 07376 078434 |
2017-03-07 |
insert phone 07376 078434 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-10-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-09-14 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-08-30 |
update description |
2016-05-11 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-11 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-03-10 |
update statutory_documents 27/02/16 FULL LIST |
2016-02-03 |
delete fax 01543 440304 |
2015-12-04 |
update robots_txt_status www.acuityfinancial.co.uk: 404 => 200 |
2015-10-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-09-09 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-06 |
delete fax 01922 611539 |
2015-09-06 |
insert fax 01543 440304 |
2015-05-07 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-19 |
delete source_ip 193.195.70.8 |
2015-04-19 |
insert source_ip 85.233.160.129 |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-06 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-03-06 |
update statutory_documents 27/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-07-31 |
delete address Davidson Road, Lichfield, WS14 9DZ |
2014-07-31 |
delete fax 01543 440 304 |
2014-07-31 |
insert address Davidson Road
Lichfield, Staffordshire, WS14 9DZ |
2014-07-31 |
insert fax 01922 611539 |
2014-07-31 |
update primary_contact Davidson Road, Lichfield, WS14 9DZ => Davidson Road
Lichfield, Staffordshire, WS14 9DZ |
2014-04-07 |
delete address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS14 9DZ |
2014-04-07 |
insert address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-20 |
update statutory_documents 27/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-10-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-09-16 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-03-14 |
update statutory_documents 27/02/13 FULL LIST |
2012-09-13 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
THE LIMES
5 BIRMINGHAM ROAD
WALSALL
WEST MIDLANDS
WS1 2LT |
2012-03-15 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-03-15 |
update statutory_documents 27/02/12 FULL LIST |
2012-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVID NOKES / 17/11/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVID NOKES / 03/11/2011 |
2011-09-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 27/02/11 FULL LIST |
2010-09-09 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 27/02/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVID NOKES / 27/02/2010 |
2009-09-20 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NOKES / 06/03/2009 |
2009-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NOKES / 06/03/2009 |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2007-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 |
2003-05-20 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2003-05-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-08 |
update statutory_documents SECRETARY RESIGNED |
2003-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |