Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES |
2022-10-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-06 |
delete source_ip 85.92.73.18 |
2022-07-06 |
insert source_ip 109.70.148.171 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-04-28 |
update statutory_documents SECRETARY APPOINTED MRS SUSI ELLA SOFTLEY |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CARTER |
2019-12-17 |
delete source_ip 5.134.9.145 |
2019-12-17 |
insert source_ip 85.92.73.18 |
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 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
2019-03-02 |
delete source_ip 67.205.121.199 |
2019-03-02 |
insert source_ip 5.134.9.145 |
2019-02-07 |
update num_mort_charges 5 => 6 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761670006 |
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 |
2018-09-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2017-12-07 |
delete company_previous_name LUCKYGLAD LIMITED |
2017-11-07 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
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 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-31 |
update website_status FlippedRobots => OK |
2017-07-31 |
delete source_ip 209.15.12.115 |
2017-07-31 |
insert source_ip 67.205.121.199 |
2017-07-10 |
update website_status OK => FlippedRobots |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-05-10 |
update statutory_documents SECOND FILING OF TM01 FOR DAVID CARTER |
2017-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER |
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 |
2016-12-19 |
update num_mort_outstanding 2 => 1 |
2016-12-19 |
update num_mort_satisfied 3 => 4 |
2016-11-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-10-15 |
delete source_ip 209.15.221.90 |
2016-10-15 |
insert source_ip 209.15.12.115 |
2016-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-07 |
update num_mort_charges 4 => 5 |
2016-10-07 |
update num_mort_outstanding 4 => 2 |
2016-10-07 |
update num_mort_satisfied 0 => 3 |
2016-09-17 |
update website_status EmptyPage => OK |
2016-09-17 |
insert sales_emails sa..@apea.co.uk |
2016-09-17 |
delete source_ip 212.159.9.91 |
2016-09-17 |
delete source_ip 212.159.8.91 |
2016-09-17 |
insert address Merton, Thetford, Norfolk, England, IP25 6QL |
2016-09-17 |
insert alias APEA |
2016-09-17 |
insert email sa..@apea.co.uk |
2016-09-17 |
insert fax +44 (0) 1953 882 565 |
2016-09-17 |
insert index_pages_linkeddomain tomorrownight.com |
2016-09-17 |
insert phone +44 (0) 1953 882 930 |
2016-09-17 |
insert phone 01953 882 930 |
2016-09-17 |
insert source_ip 209.15.221.90 |
2016-09-17 |
update primary_contact null => Merton, Thetford, Norfolk, England, IP25 6QL |
2016-09-17 |
update robots_txt_status www.apea.co.uk: 404 => 200 |
2016-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033761670003 |
2016-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033761670004 |
2016-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761670005 |
2016-07-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-24 |
update statutory_documents 27/05/16 FULL LIST |
2015-10-07 |
update account_category GROUP => MEDIUM |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-07 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-17 |
update statutory_documents 27/05/15 FULL LIST |
2015-05-28 |
update website_status OK => EmptyPage |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-10-01 |
update statutory_documents SECOND FILING WITH MUD 27/05/14 FOR FORM AR01 |
2014-08-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-08-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-07-18 |
update statutory_documents 27/05/14 FULL LIST |
2014-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC SEAMAN |
2013-12-07 |
update num_mort_charges 2 => 4 |
2013-12-07 |
update num_mort_outstanding 2 => 4 |
2013-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761670003 |
2013-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761670004 |
2013-07-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-07-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 1533 - Process etc. fruit, vegetables |
2013-06-21 |
insert sic_code 10390 - Other processing and preserving of fruit and vegetables |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-04 |
update statutory_documents 27/05/13 FULL LIST |
2013-05-21 |
update website_status FlippedRobotsTxt => OK |
2013-05-17 |
update website_status OK => FlippedRobotsTxt |
2013-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-07-16 |
update statutory_documents 27/05/12 FULL LIST |
2011-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CRANSTON |
2011-10-21 |
update statutory_documents SECRETARY APPOINTED DAVID REEVES CARTER |
2011-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-06 |
update statutory_documents 27/05/11 FULL LIST |
2011-01-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-31 |
update statutory_documents 27/05/10 FULL LIST |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 26/05/2010 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN SEAMAN / 26/05/2010 |
2010-04-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL PERCIVAL CRANSTON |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SARAH HARRISON |
2008-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
2004-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 27/05/00; NO CHANGE OF MEMBERS |
1999-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS |
1998-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 15/10/98 TO 31/12/98 |
1997-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/97 |
1997-11-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 15/10/97 |
1997-10-31 |
update statutory_documents COMPANY NAME CHANGED
LUCKYGLAD LIMITED
CERTIFICATE ISSUED ON 03/11/97 |
1997-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/97 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU |
1997-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents SECRETARY RESIGNED |
1997-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |