Date | Description |
2025-03-14 |
update statutory_documents 31/01/25 TOTAL EXEMPTION FULL |
2025-02-10 |
update website_status OK => MaintenancePage |
2025-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL ASTON / 02/01/2025 |
2025-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2025 FROM
UNIT 5 PREMIER BUSINESS CENTRE
ATTWOOD STREET LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8RU |
2025-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEIL ASTON / 02/01/2025 |
2025-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL ASTON / 02/01/2025 |
2024-09-05 |
delete source_ip 94.229.169.101 |
2024-09-05 |
insert source_ip 109.228.50.147 |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES |
2024-04-24 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-08-01 |
update statutory_documents CESSATION OF STEVEN KENNETH HAWKESWOOD AS A PSC |
2023-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HAWKESWOOD |
2023-07-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-21 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 25 |
2023-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-03-03 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-03-18 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-03-23 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-04-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-03-26 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-09 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-10 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-03-11 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-11 |
update statutory_documents 01/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-07 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-10-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-09-01 |
update statutory_documents 01/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-03-25 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-10-07 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-09-11 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents 01/08/12 FULL LIST |
2012-03-28 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents 01/08/11 FULL LIST |
2011-04-19 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ASTON / 01/08/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH HAWKESWOOD / 01/08/2010 |
2010-03-12 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents SECRETARY APPOINTED DAVID NEIL ASTON |
2008-03-07 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEVEN HAWKESWOOD |
2007-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
PREMIER BUSINESS CENTRE
ATTWOOD STREET LYE
STOURBRIDGE
WEST MIDLANDS DY9 8RY |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2002-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-09-30 |
update statutory_documents RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS |
1998-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/98 FROM:
HAM LANE
KINGSWINSFORD
WEST MIDLANDS
DY6 7JJ |
1998-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-10-03 |
update statutory_documents RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS |
1997-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-08-14 |
update statutory_documents RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS |
1996-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-09-20 |
update statutory_documents RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-01-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
1994-08-10 |
update statutory_documents RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS |
1993-09-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/93 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN |
1993-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-17 |
update statutory_documents SECRETARY RESIGNED |
1993-08-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |