Date | Description |
2023-07-17 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2019 |
2021-02-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2020 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-05-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2019 |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
2019-09-08 |
delete source_ip 91.222.8.126 |
2019-09-08 |
insert source_ip 178.32.53.182 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-14 |
update person_usual_residence_country TIMOTHY WILLIAM UNDERWOOD: null => ENGLAND |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2018-11-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAM UNDERWOOD |
2018-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM UNDERWOOD / 19/11/2018 |
2018-11-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018 |
2018-08-16 |
insert address Unit 6
Glenmore Business Centre
Waller Rd
Hopton Industrial Estate
Devizes
SN10 2EQ |
2018-06-23 |
delete otherexecutives BRENDA JOAN BOLTON |
2018-06-23 |
delete otherexecutives DAVID CHARLES BOLTON |
2018-06-23 |
delete person BRENDA JOAN BOLTON |
2018-06-23 |
delete person DAVID CHARLES BOLTON |
2018-06-23 |
update number_of_registered_officers 3 => 1 |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA BOLTON |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-11-05 |
update person_identity_version TIMOTHY WILLIAM UNDERWOOD: 0001 => 0002 |
2017-11-05 |
update personal_address This information is on record |
2017-11-05 |
update personal_address This information is on record |
2017-11-05 |
update personal_address This information is on record |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JOAN BOLTON / 12/07/2017 |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BOLTON / 12/07/2017 |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM UNDERWOOD / 12/07/2017 |
2017-06-07 |
delete address 65 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF |
2017-06-07 |
insert address THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE ENGLAND SN15 3HR |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-07 |
update registered_address |
2017-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM UNDERWOOD / 17/05/2017 |
2017-05-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
65 SAINT MARY STREET
CHIPPENHAM
WILTSHIRE
SN15 3JF |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-06 |
update website_status Disallowed => OK |
2016-04-06 |
delete source_ip 91.222.8.114 |
2016-04-06 |
insert source_ip 91.222.8.126 |
2016-02-19 |
update website_status FlippedRobots => Disallowed |
2016-01-30 |
update website_status Disallowed => FlippedRobots |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-26 |
update statutory_documents 19/11/15 FULL LIST |
2015-11-01 |
update website_status FlippedRobots => Disallowed |
2015-09-14 |
update website_status Disallowed => FlippedRobots |
2015-08-17 |
update website_status FlippedRobots => Disallowed |
2015-07-11 |
update website_status Disallowed => FlippedRobots |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-12 |
update website_status FlippedRobots => Disallowed |
2015-06-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-12 |
update website_status OK => FlippedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2015-01-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-12-10 |
update statutory_documents 19/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-18 |
delete source_ip 91.222.8.101 |
2014-02-18 |
insert source_ip 91.222.8.114 |
2014-01-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-01-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-12-04 |
update statutory_documents 19/11/13 FULL LIST |
2013-07-05 |
delete person EMMA GAIL RAMSHAW |
2013-07-05 |
delete secretary EMMA GAIL RAMSHAW |
2013-07-05 |
update number_of_registered_officers 5 => 3 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-18 |
update statutory_documents NC INC ALREADY ADJUSTED 23/05/2013 |
2013-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-06-18 |
update statutory_documents 24/05/13 STATEMENT OF CAPITAL GBP 200 |
2013-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-18 |
update statutory_documents 18/06/13 STATEMENT OF CAPITAL GBP 200 |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA RAMSHAW |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA RAMSHAW |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents 19/11/12 FULL LIST |
2012-05-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 19/11/11 FULL LIST |
2011-06-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 19/11/10 FULL LIST |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 19/11/09 FULL LIST |
2009-06-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA UNDERWOOD / 06/09/2008 |
2009-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS EMMA GAIL RAMSHAW LOGGED FORM |
2009-06-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-20 |
update statutory_documents RECON
29/01/02 |
2002-02-20 |
update statutory_documents NC INC ALREADY ADJUSTED
29/01/02 |
2002-02-20 |
update statutory_documents £ NC 1000/2000
29/01/0 |
2002-02-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/99 FROM:
REGIS HOUSE 134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-03 |
update statutory_documents SECRETARY RESIGNED |
1999-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |