Date | Description |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 10 => 8 |
2021-12-07 |
update num_mort_satisfied 9 => 11 |
2021-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019169110019 |
2021-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-24 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-27 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-30 |
delete source_ip 217.160.122.40 |
2020-01-30 |
insert source_ip 217.160.0.68 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WARD |
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 |
2019-06-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-01-19 |
insert about_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert career_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert directions_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert management_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert service_pages_linkeddomain mywebsite-editor.com |
2019-01-19 |
insert terms_pages_linkeddomain mywebsite-editor.com |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-11-07 |
update num_mort_charges 18 => 19 |
2018-11-07 |
update num_mort_outstanding 9 => 10 |
2018-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019169110019 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-30 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-06 |
delete person BASIT AHMAD |
2017-11-06 |
delete secretary BASIT AHMAD |
2017-11-06 |
insert person JOHN CHURCHILL WARD |
2017-11-06 |
insert secretary JOHN CHURCHILL WARD |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-17 |
update statutory_documents SECRETARY APPOINTED JOHN CHURCHILL WARD |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BASIT AHMAD |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update num_mort_charges 17 => 18 |
2016-10-07 |
update num_mort_outstanding 8 => 9 |
2016-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019169110018 |
2016-08-07 |
update num_mort_charges 16 => 17 |
2016-08-07 |
update num_mort_outstanding 7 => 8 |
2016-07-21 |
delete source_ip 217.160.240.64 |
2016-07-21 |
insert source_ip 217.160.122.40 |
2016-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019169110017 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-06 |
delete person JOHN WARD |
2016-04-06 |
delete secretary JOHN WARD |
2016-04-06 |
insert person BASIT AHMAD |
2016-04-06 |
insert secretary BASIT AHMAD |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WARD |
2016-03-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-03-11 |
update statutory_documents SECRETARY APPOINTED MR BASIT AHMAD |
2016-02-25 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-05-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-04-29 |
update statutory_documents 31/12/14 NO CHANGES |
2015-04-28 |
update statutory_documents FIRST GAZETTE |
2014-11-06 |
insert directions_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert about_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert career_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert management_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert service_pages_linkeddomain 1and1-editor.com |
2014-10-09 |
insert terms_pages_linkeddomain 1and1-editor.com |
2014-07-07 |
update accounts_last_madeup_date 2012-10-05 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-30 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update num_mort_charges 14 => 16 |
2013-10-07 |
update num_mort_outstanding 5 => 7 |
2013-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019169110015 |
2013-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019169110016 |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-03-31 => 2012-10-05 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents 05/10/12 TOTAL EXEMPTION SMALL |
2013-06-30 |
update person_identity_version DANNY MEHTA: 0003 => 0004 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 3 => 9 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-06-30 |
2013-01-22 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-23 |
update statutory_documents PREVEXT FROM 31/03/2012 TO 30/09/2012 |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 01/09/2012 |
2012-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-02-11 |
update statutory_documents 31/12/10 FULL LIST |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 10/02/2011 |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 12/11/2010 |
2010-02-15 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 01/10/2009 |
2009-06-10 |
update statutory_documents SECRETARY APPOINTED JOHN WARD |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BASIT AHMAD |
2009-02-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2009-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2009-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents £ IC 2000/1000
20/06/05
£ SR 1000@1=1000 |
2005-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-15 |
update statutory_documents SECRETARY RESIGNED |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-04-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-30 |
update statutory_documents SECRETARY RESIGNED |
2000-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/98 |
1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents £ NC 1000/2000
14/12/9 |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/98 FROM:
BROOMFIELD HALL BUILDINGS
37-39 CHOBHAM ROAD
SUNNINGDALE
BERKS SL5 ODS |
1998-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-09-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/95 |
1994-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-01 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-12-18 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1989-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-08-07 |
update statutory_documents COMPANY NAME CHANGED
PETER WAND (ELECTRICAL) LIMITED
CERTIFICATE ISSUED ON 10/08/87 |
1987-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-30 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1985-07-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION |