Date | Description |
2023-09-22 |
update website_status FailedRobots => FlippedRobots |
2023-09-02 |
update website_status FlippedRobots => FailedRobots |
2023-07-25 |
update website_status OK => FlippedRobots |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-26 |
update website_status FailedRobots => FlippedRobots |
2023-04-10 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-06 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-17 |
update website_status FailedRobots => FlippedRobots |
2023-03-01 |
update website_status FlippedRobots => FailedRobots |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2023-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BRIGGS-PRICE / 06/02/2023 |
2023-02-05 |
update website_status OK => FlippedRobots |
2023-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056762210001 |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEISS |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2022-02-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BRIGGS-PRICE / 10/08/2020 |
2022-01-20 |
update statutory_documents CESSATION OF EMMA LOUISE BRIGGS-PRICE AS A PSC |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-18 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-14 |
delete source_ip 188.65.115.194 |
2021-01-14 |
insert source_ip 84.18.198.198 |
2020-08-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEISS |
2020-08-09 |
delete address 6 THE PADDOCKS SCHOOL LANE CLAYPOLE NEWARK NOTTINGHAMSHIRE NG23 5BQ |
2020-08-09 |
insert address BRIDGEHOLME CODDINGTON ROAD BALDERTON NEWARK NOTTINGHAMSHIRE ENGLAND NG24 3NB |
2020-08-09 |
update registered_address |
2020-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BRIGGS PRICE / 08/07/2020 |
2020-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM
6 THE PADDOCKS
SCHOOL LANE CLAYPOLE
NEWARK
NOTTINGHAMSHIRE
NG23 5BQ |
2020-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BRIGGS-PRICE / 08/07/2020 |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-03 |
delete phone 01636 626 732 |
2020-03-03 |
insert phone 01636 707100 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BRIGGS-PRICE / 20/06/2019 |
2020-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BRIGGS PRICE / 16/01/2019 |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA BRIGGS-PRICE |
2019-04-23 |
delete source_ip 195.238.172.209 |
2019-04-23 |
insert source_ip 188.65.115.194 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-05-13 |
update returns_last_madeup_date 2015-01-16 => 2016-01-20 |
2016-05-13 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-03-10 |
update statutory_documents 20/01/16 FULL LIST |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE BRIGGS-PRICE |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED EMMA LOUISE BRIGGS-PRICE |
2016-01-29 |
update statutory_documents ADOPT ARTICLES 20/01/2016 |
2016-01-29 |
update statutory_documents 20/01/16 STATEMENT OF CAPITAL GBP 3 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update account_ref_day 31 => 30 |
2015-08-10 |
update account_ref_month 3 => 9 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-07-20 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-02-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-01-27 |
update statutory_documents 16/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-08 |
insert about_pages_linkeddomain wordpress.org |
2014-11-08 |
insert address 6, The Paddocks, School Lane. Claypole, Newark. NG23 5BQ |
2014-11-08 |
insert contact_pages_linkeddomain wordpress.org |
2014-11-08 |
insert index_pages_linkeddomain wordpress.org |
2014-11-08 |
insert terms_pages_linkeddomain wordpress.org |
2014-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN BRIGGS-PRICE |
2014-04-07 |
delete address 6 THE PADDOCKS SCHOOL LANE CLAYPOLE NEWARK NOTTINGHAMSHIRE ENGLAND NG23 5BQ |
2014-04-07 |
insert address 6 THE PADDOCKS SCHOOL LANE CLAYPOLE NEWARK NOTTINGHAMSHIRE NG23 5BQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-04-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-03-12 |
update statutory_documents 16/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-01-24 |
update statutory_documents 16/01/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 16/01/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
71 MILLGATE
NEWARK
NOTTS
NG23 5LZ |
2011-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BRIGGS PRICE / 13/05/2011 |
2011-04-05 |
update statutory_documents 16/01/11 FULL LIST |
2010-12-29 |
update statutory_documents SECRETARY APPOINTED JOAN BRIGGS-PRICE |
2010-11-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK COOLING |
2010-09-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
2010-08-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 16/01/10 FULL LIST |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2008-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2008-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
OAKLEA, BROADGATE LANE
KELHAM
NEWARK
NG23 5LZ |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-10 |
update statutory_documents SECRETARY RESIGNED |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents SECRETARY RESIGNED |
2006-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |