Date | Description |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-13 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES |
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 |
2023-06-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-30 |
delete address Unit 40 Station Road,
Birmingham,
B46 1JJ |
2022-09-30 |
delete registration_number 03091328 |
2022-09-30 |
insert address Unit 40 Station Road,
Coleshill,
Birmingham,
B46 1JJ |
2022-09-30 |
insert registration_number 3091328 |
2022-09-30 |
update primary_contact Unit 40 Station Road,
Birmingham,
B46 1JJ => Unit 40 Station Road,
Coleshill,
Birmingham,
B46 1JJ |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES |
2022-06-30 |
delete source_ip 147.154.17.64 |
2022-06-30 |
insert source_ip 208.97.180.227 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-03 |
delete source_ip 147.154.18.181 |
2021-09-03 |
insert source_ip 147.154.17.64 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES |
2021-07-24 |
delete source_ip 147.154.17.64 |
2021-07-24 |
insert source_ip 147.154.18.181 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-20 |
delete source_ip 147.154.18.181 |
2021-06-20 |
insert source_ip 147.154.17.64 |
2021-06-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-22 |
delete source_ip 147.154.17.64 |
2021-04-22 |
insert source_ip 147.154.18.181 |
2020-10-16 |
delete source_ip 205.147.88.143 |
2020-10-16 |
insert source_ip 147.154.17.64 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-16 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-18 |
delete source_ip 93.184.219.4 |
2016-11-18 |
insert source_ip 205.147.88.143 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-04-02 |
update website_status DomainNotFound => OK |
2016-04-02 |
delete index_pages_linkeddomain hibu.co.uk |
2016-04-02 |
delete index_pages_linkeddomain ybsitecenter.com |
2016-04-02 |
delete phone 01675 623 010 |
2016-04-02 |
delete source_ip 93.184.220.60 |
2016-04-02 |
insert email ju..@paulan.com |
2016-04-02 |
insert index_pages_linkeddomain hibustudio.com |
2016-04-02 |
insert index_pages_linkeddomain yell.com |
2016-04-02 |
insert phone 01675 466 188 |
2016-04-02 |
insert source_ip 93.184.219.4 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-03 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-08 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-08 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-18 |
update statutory_documents 02/08/15 FULL LIST |
2015-03-28 |
delete contact_pages_linkeddomain addthis.com |
2015-03-28 |
delete email va..@paulan.com |
2015-03-28 |
delete index_pages_linkeddomain addthis.com |
2015-02-22 |
update website_status MaintenancePage => OK |
2015-02-22 |
insert contact_pages_linkeddomain addthis.com |
2015-02-22 |
insert index_pages_linkeddomain addthis.com |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-13 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
update website_status OK => MaintenancePage |
2014-09-07 |
delete address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE UNITED KINGDOM LE19 1WP |
2014-09-07 |
insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE LE19 1WP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-05 |
update statutory_documents 02/08/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP |
2013-12-07 |
insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE UNITED KINGDOM LE19 1WP |
2013-12-07 |
update registered_address |
2013-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP WENLOCK / 27/11/2013 |
2013-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YVONNE LESLEY WENLOCK / 27/11/2013 |
2013-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
6 DOMINUS WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RP |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-08-07 |
update statutory_documents 02/08/13 FULL LIST |
2013-07-25 |
insert email an..@paulan.com |
2013-07-25 |
insert email ju..@paulan.com |
2013-07-25 |
insert email pa..@paulan.com |
2013-07-25 |
insert email st..@paulan.com |
2013-07-25 |
insert email va..@paulan.com |
2013-07-25 |
insert index_pages_linkeddomain hibu.co.uk |
2013-07-25 |
insert phone 01675 623 010 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
update returns_last_madeup_date 2011-08-02 => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-05-18 |
delete email an..@paulan.com |
2013-05-18 |
delete email ju..@paulan.com |
2013-05-18 |
delete email pa..@paulan.com |
2013-05-18 |
delete email st..@paulan.com |
2013-05-18 |
delete email va..@paulan.com |
2013-05-18 |
delete index_pages_linkeddomain yell.com |
2013-05-18 |
delete phone 01675 623 010 |
2013-01-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone 01675 464 181 |
2012-10-24 |
delete phone 01675 466 188 |
2012-10-24 |
insert phone 01675 623 010 |
2012-08-16 |
update statutory_documents 02/08/12 FULL LIST |
2011-12-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP WENLOCK / 22/08/2011 |
2011-08-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YVONNE LESLEY WENLOCK / 22/08/2011 |
2011-08-16 |
update statutory_documents 02/08/11 FULL LIST |
2010-12-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 02/08/10 FULL LIST |
2010-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-01-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-01-22 |
update statutory_documents 04/01/10 STATEMENT OF CAPITAL GBP 147 |
2009-12-19 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/06 FROM:
THE WINDING HOUSE
NARBOROUGH WOOD PARK
DESFORD ROAD, ENDERBY
LEICESTERSHIRE LE19 4XT |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-08 |
update statutory_documents £ IC 102/97
03/11/05
£ SR 5@1=5 |
2005-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
THE WINDING HOUSE
NARBOROUGH WOOD PARK
ENDERBY
LEICESTERSHIRE LE19 4XT |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/03 FROM:
QUORN HOUSE
21 STATION ROAD
HINCKLEY
LE10 1AW |
2003-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-16 |
update statutory_documents SECRETARY RESIGNED |
2000-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS |
1998-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS |
1997-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS |
1996-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS |
1995-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-21 |
update statutory_documents SECRETARY RESIGNED |
1995-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |