Date | Description |
2025-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, NO UPDATES |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNETH MANSER / 01/01/2024 |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-17 |
update robots_txt_status www.britannia-superfine.com: 200 => 0 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-01-07 |
update num_mort_outstanding 12 => 10 |
2022-01-07 |
update num_mort_satisfied 2 => 4 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
delete source_ip 109.228.53.223 |
2020-10-06 |
insert source_ip 217.160.0.220 |
2020-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-11-15 |
update website_status Disallowed => OK |
2017-11-15 |
delete address Britannia House, Chaucer Industrial Estate,
Polegate, East Sussex, BN26 6JF |
2017-11-15 |
delete alias Britannia Superfine Limited |
2017-11-15 |
delete fax 01323 483927 |
2017-11-15 |
delete phone 01323 485155 |
2017-11-15 |
delete source_ip 37.220.105.22 |
2017-11-15 |
insert address Chaucer Industrial Estate,
Dittons Road, Polegate
East Sussex, BN26 6JF, UK |
2017-11-15 |
insert source_ip 109.228.53.223 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-25 |
update website_status FlippedRobots => Disallowed |
2017-09-06 |
update website_status EmptyPage => FlippedRobots |
2017-06-14 |
update website_status OK => EmptyPage |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-19 |
update account_category MEDIUM => FULL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-21 |
insert general_emails in..@britannia-superfine.com |
2016-06-21 |
insert address Britannia House, Chaucer Industrial Estate,
Polegate, East Sussex, BN26 6JF |
2016-06-21 |
insert alias Britannia Superfine Limited |
2016-06-21 |
insert email in..@britannia-superfine.com |
2016-06-21 |
insert fax 01323 483927 |
2016-06-21 |
insert phone 01323 485155 |
2016-06-21 |
update robots_txt_status www.britannia-superfine.com: 404 => 200 |
2016-02-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-15 |
update statutory_documents 12/01/16 FULL LIST |
2015-11-07 |
delete company_previous_name BARRY WOODCOCK & CO LTD. |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-04-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-03-26 |
update statutory_documents 12/01/15 FULL LIST |
2014-12-03 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES MANSER |
2014-12-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN KENNETH MANSER |
2014-10-08 |
delete source_ip 217.194.213.25 |
2014-10-08 |
insert source_ip 37.220.105.22 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-17 |
update website_status OK => FlippedRobots |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-02-05 |
update statutory_documents 12/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-04 |
update statutory_documents 12/01/13 FULL LIST |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNETH MANSER / 01/01/2013 |
2013-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MANSER / 01/01/2013 |
2012-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-03-01 |
update statutory_documents 12/01/12 FULL LIST |
2011-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-02-14 |
update statutory_documents 12/01/11 FULL LIST |
2010-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-02-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB |
2010-02-01 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNETH MANSER / 01/10/2009 |
2009-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
THE SWEET FACTORY
CHAUCER INDUSTRIAL ESTATE
DITTONS ROAD, POLEGATE
EAST SUSSEX, BN26 6JF |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
2006-02-17 |
update statutory_documents SECRETARY RESIGNED |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2005-09-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 |
2005-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-09 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1997-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS |
1996-11-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1996-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS |
1995-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-10-10 |
update statutory_documents COMPANY NAME CHANGED
BARRY WOODCOCK & CO LTD.
CERTIFICATE ISSUED ON 11/10/95 |
1995-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
1994-10-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1994-05-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS |
1994-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS |
1992-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-03-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-03-18 |
update statutory_documents RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS |
1991-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1991-03-26 |
update statutory_documents RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS |
1990-12-05 |
update statutory_documents COMPANY NAME CHANGED
BARRY WOODCOCK AND COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 06/12/90 |
1990-03-14 |
update statutory_documents RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS |
1990-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-12-15 |
update statutory_documents BORROW FUNDS 22/09/89 |
1989-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/89 FROM:
94 BATTLE ROAD
ST. LEONARDS-ON-SEA
TN37 7AG |
1989-03-17 |
update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
1989-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-13 |
update statutory_documents RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
1987-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-26 |
update statutory_documents RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1983-06-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-12-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-05-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1956-12-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |