Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-08 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GULLIVER / 03/08/2023 |
2023-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID FRANKLING / 03/08/2023 |
2023-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR DAVID FRANKLING / 03/08/2023 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-01-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-02-08 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-03-07 |
update num_mort_outstanding 2 => 0 |
2020-03-07 |
update num_mort_satisfied 1 => 3 |
2020-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-02-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2020-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-02-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2019-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2018-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWNPARK BUILDERS LTD |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-02-10 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-05 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-01-08 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-03 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-13 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-29 |
update statutory_documents 24/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-17 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address WILLIAMS ASSOCIATES(SOUTHERN) LTD ST. GEORGES DOWN BLACKWATER NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 3BX |
2014-09-07 |
insert address WILLIAMS ASSOCIATES(SOUTHERN) LTD ST. GEORGES DOWN BLACKWATER NEWPORT ISLE OF WIGHT PO30 3BX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-14 |
update statutory_documents 24/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-02-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-03 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-07-30 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
delete address PROSPECT HOUSE PROSPECT ROAD COWES ISLE OF WIGHT PO31 7AD |
2013-06-23 |
insert address WILLIAMS ASSOCIATES(SOUTHERN) LTD ST. GEORGES DOWN BLACKWATER NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 3BX |
2013-06-23 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-12-14 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
PROSPECT HOUSE
PROSPECT ROAD
COWES
ISLE OF WIGHT
PO31 7AD |
2012-08-22 |
update statutory_documents 24/07/12 FULL LIST |
2011-12-21 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 24/07/11 FULL LIST |
2010-12-17 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 24/07/10 FULL LIST |
2009-12-23 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-10-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 05/04/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
ARNOLD HOUSE 2 NEW ROAD
BRADING
ISLE OF WIGHT
PO36 0DT |
2007-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-01-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
CHARTER HOUSE 16 MELVILLE STREET
RYDE
ISLE OF WIGHT PO33 2AF |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-01 |
update statutory_documents SECRETARY RESIGNED |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
1998-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |