Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-21 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES |
2023-09-22 |
update statutory_documents CESSATION OF DANIEL WILLIAM NICHOLLS AS A PSC |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MR SEBASTIAN SUMMERELL-YOUDE |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SAMUEL LAMBERT |
2023-06-07 |
update num_mort_outstanding 3 => 2 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLLS |
2023-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055597650003 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-03 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-04-07 |
delete address 8 THE FORMER RAILWAY CUTTINGS THORNFALCON TAUNTON SOMERSET ENGLAND TA3 5NW |
2022-04-07 |
insert address HYDROTECH WATER SERVICES (UK) LTD WATERY LANE NORTH PETHERTON SOMERSET ENGLAND TA6 6TN |
2022-04-07 |
update registered_address |
2022-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM
8 THE FORMER RAILWAY CUTTINGS THORNFALCON
TAUNTON
SOMERSET
TA3 5NW
ENGLAND |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-17 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2021-06-07 |
update num_mort_charges 3 => 4 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055597650004 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-23 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-21 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM NICHOLLS |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM NICHOLLS |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCE PETER KEENOR |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTILITIES AND CIVILS (UK) LIMITED |
2019-09-18 |
update statutory_documents CESSATION OF MARK HOWARD AS A PSC |
2019-08-07 |
update num_mort_charges 1 => 3 |
2019-08-07 |
update num_mort_outstanding 0 => 2 |
2019-07-15 |
update statutory_documents ADOPT ARTICLES 26/06/2019 |
2019-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055597650002 |
2019-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055597650003 |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HOWARD |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update num_mort_outstanding 1 => 0 |
2018-12-07 |
update num_mort_satisfied 0 => 1 |
2018-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055597650001 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-06-27 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-22 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD / 16/09/2016 |
2016-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK HOWARD / 16/09/2016 |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
delete address WEST VIEW QUEEN STREET KEINTON MANDEVILLE SOMERTON SOMERSET TA11 6EG |
2016-03-11 |
insert address 8 THE FORMER RAILWAY CUTTINGS THORNFALCON TAUNTON SOMERSET ENGLAND TA3 5NW |
2016-03-11 |
update registered_address |
2016-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2016 FROM
WEST VIEW QUEEN STREET
KEINTON MANDEVILLE
SOMERTON
SOMERSET
TA11 6EG |
2015-10-07 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-10-07 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-09-18 |
update statutory_documents 09/09/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT PETER KEENOR |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-21 |
update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 801 |
2015-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD |
2015-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-29 |
update statutory_documents 09/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_charges 0 => 1 |
2013-10-07 |
update num_mort_outstanding 0 => 1 |
2013-10-07 |
update returns_last_madeup_date 2012-09-09 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2013-10-07 => 2014-10-07 |
2013-09-24 |
update statutory_documents 09/09/13 FULL LIST |
2013-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY BOYD / 22/12/2012 |
2013-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055597650001 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 43290 - Other construction installation |
2013-06-22 |
update returns_last_madeup_date 2011-09-09 => 2012-09-09 |
2013-06-22 |
update returns_next_due_date 2012-10-07 => 2013-10-07 |
2013-03-22 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTONY BOYD |
2013-01-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-01-08 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 872 |
2012-09-18 |
update statutory_documents 09/09/12 FULL LIST |
2012-03-22 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-23 |
update statutory_documents 23/11/11 STATEMENT OF CAPITAL GBP 800 |
2011-11-14 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-10-10 |
update statutory_documents 09/09/11 FULL LIST |
2011-06-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ANSELL |
2010-10-08 |
update statutory_documents 09/09/10 FULL LIST |
2010-05-19 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 860 |
2010-05-07 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 09/09/09 FULL LIST |
2009-06-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents SECRETARY APPOINTED MARK HOWARD LOGGED FORM |
2008-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
106 PILTON STREET
BARNSTAPLE
DEVON
EX31 1PQ |
2008-07-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RUPERT WYNDHAM |
2008-07-03 |
update statutory_documents SECRETARY APPOINTED MARK HOWARD |
2008-04-11 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents SECRETARY RESIGNED |
2005-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |