Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-09-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-02-22 |
update statutory_documents DIRECTOR APPOINTED EMMA CHARLOTTE GODDARD |
2022-02-22 |
update statutory_documents SECRETARY APPOINTED EMMA CHARLOTTE GODDARD |
2022-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY GODDARD |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2022-02-11 |
update statutory_documents CESSATION OF DAVID GEORGE GODDARD AS A PSC |
2022-02-11 |
update statutory_documents CESSATION OF SALLY ANN GODDARD AS A PSC |
2022-02-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/10/2020 |
2021-08-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update account_ref_month 8 => 9 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-05-20 |
update statutory_documents PREVEXT FROM 31/08/2020 TO 30/09/2020 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-08 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 5 => 6 |
2019-01-07 |
update num_mort_outstanding 1 => 2 |
2018-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005032480006 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-04 |
update statutory_documents 31/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-17 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-04 |
update statutory_documents 31/01/15 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-07 |
delete address GAP FARM GRIMSTON ROAD SOUTH WOOTTON KING'S LYNN NORFOLK ENGLAND PE30 3NR |
2014-03-07 |
insert address GAP FARM GRIMSTON ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3NR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-21 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GODDARD / 31/01/2014 |
2014-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN GODDARD / 31/01/2014 |
2014-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN GODDARD / 31/01/2014 |
2014-01-07 |
delete address 16-17 LOWER ROAD CASTLE RISING KINGS LYNN NORFOLK UNITED KINGDOM PE31 6AD |
2014-01-07 |
insert address GAP FARM GRIMSTON ROAD SOUTH WOOTTON KING'S LYNN NORFOLK ENGLAND PE30 3NR |
2014-01-07 |
update registered_address |
2013-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
16-17 LOWER ROAD
CASTLE RISING
KINGS LYNN
NORFOLK
PE31 6AD
UNITED KINGDOM |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-19 |
update statutory_documents 31/01/13 FULL LIST |
2012-05-09 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 31/01/12 FULL LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 31/01/11 FULL LIST |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2010 FROM
41 PITT STREET
NORWICH
NORFOLK
NR3 1DE |
2010-02-23 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN GODDARD / 31/01/2010 |
2009-06-24 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04 |
2004-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/04 FROM:
WELLESLEY STREET
KINGS LYNN
NORFOLK PE30 1BQ |
2004-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
1998-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-03-19 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/98 |
1998-03-19 |
update statutory_documents £ NC 3689/500000
28/02 |
1998-03-19 |
update statutory_documents CAPITALISATION 28/02/98 |
1998-03-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/98 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1997-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-02-19 |
update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
1995-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-02-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1994-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-03-01 |
update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
1993-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1992-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1992-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/92 |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
1992-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1991-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1990-02-28 |
update statutory_documents RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
1989-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-24 |
update statutory_documents RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS |
1989-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 |
1989-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-17 |
update statutory_documents £ IC 5000/3689
£ SR 1311@1=1311 |
1988-04-21 |
update statutory_documents RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS |
1988-04-21 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
1988-03-10 |
update statutory_documents ALTER MEM AND ARTS 21/01/88 |
1988-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/87 FROM:
48/9 HIGH ST
KING'S LYNN
NORFOLK |
1987-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-04 |
update statutory_documents RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS |
1987-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86 |
1952-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |