Date | Description |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-02 |
update website_status OK => FlippedRobots |
2024-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2022-11-25 |
update website_status InternalTimeout => OK |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-23 |
update website_status OK => InternalTimeout |
2022-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
2018-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE AWCOCK |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-04-12 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-03 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-12 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-26 |
update statutory_documents 26/04/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-29 |
update statutory_documents 26/04/15 FULL LIST |
2015-04-17 |
update statutory_documents SECRETARY APPOINTED MRS GAIL MIRANDA AWCOCK |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH AWCOCK |
2015-02-07 |
delete address UNIT 4 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL |
2015-02-07 |
insert address UNIT 75 MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD SMALL DOLE WEST SUSSEX BN5 9XR |
2015-02-07 |
update registered_address |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
UNIT 4 HENFIELD BUSINESS PARK
SHOREHAM ROAD
HENFIELD
WEST SUSSEX
BN5 9SL |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 4 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX ENGLAND BN5 9SL |
2014-06-07 |
insert address UNIT 4 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-25 |
update statutory_documents 26/04/14 FULL LIST |
2013-09-06 |
delete company_previous_name MEADOWCODE LIMITED |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-23 |
update statutory_documents 26/04/13 FULL LIST |
2012-07-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents 26/04/12 FULL LIST |
2011-06-10 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 26/04/11 FULL LIST |
2011-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
C/O KNIGHT-HYWEL LTD, HILLREED
HOUSE, 54 QUEEN STREET
HORSHAM
W SUSSEX
RH13 5AD |
2010-06-28 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 26/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE AWCOCK / 01/10/2009 |
2009-05-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
HILLREED HOUSE
54 QUEEN STREET
HORSHAM
WEST SUSSEX RH13 5AD |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-04-27 |
update statutory_documents £ IC 55960/47760
31/01/05
£ SR 8200@=8200 |
2005-04-27 |
update statutory_documents £ IC 62960/55960
31/10/04
£ SR 7000@=7000 |
2004-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents £ IC 70860/62960
31/03/04
£ SR 7900@1=7900 |
2004-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-11 |
update statutory_documents SECRETARY RESIGNED |
2003-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 24/10/02 TO 31/10/02 |
2002-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/01 FROM:
41 BEACH ROAD
LITTLEHAMPTON
WEST SUSSEX BN17 5JA |
2001-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2001-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
GILL HOUSE
CONWAY STEET
HOVE
BN3 3LW |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-05-21 |
update statutory_documents RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS |
1998-05-11 |
update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS |
1998-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-05-01 |
update statutory_documents RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS |
1997-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS |
1996-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-28 |
update statutory_documents RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS |
1995-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-07-18 |
update statutory_documents RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS |
1994-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-13 |
update statutory_documents £ NC 1000/71000
05/10/93 |
1994-04-13 |
update statutory_documents NC INC ALREADY ADJUSTED 05/10/93 |
1993-10-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 24/10 |
1993-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/93 FROM:
MARTIN'S
THE STREET
THAKEHAM, PULBOROUGH,
SUSSEX RH20 3EP |
1993-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/08/93 |
1993-08-23 |
update statutory_documents COMPANY NAME CHANGED
MEADOWCODE LIMITED
CERTIFICATE ISSUED ON 24/08/93 |
1993-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/93 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1993-07-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |