Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2023-10-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2023-09-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-01-07 |
delete address SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY ADDISON WAY, GREAT BLAKENHAM IPSWICH SUFFOLK UNITED KINGDOM IP6 0LW |
2022-01-07 |
insert address 80 COMPAIR CRESCENT IPSWICH SUFFOLK UNITED KINGDOM IP2 0EH |
2022-01-07 |
update registered_address |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2021-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY
ADDISON WAY, GREAT BLAKENHAM
IPSWICH
SUFFOLK
IP6 0LW
UNITED KINGDOM |
2021-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GOULD / 21/12/2021 |
2021-09-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-04-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER GOULD |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOULD |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
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 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-12-06 |
delete address BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH |
2018-12-06 |
insert address SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY ADDISON WAY, GREAT BLAKENHAM IPSWICH SUFFOLK UNITED KINGDOM IP6 0LW |
2018-12-06 |
update registered_address |
2018-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM
BANK HOUSE 129 HIGH STREET
NEEDHAM MARKET
SUFFOLK
IP6 8DH |
2018-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GOULD / 27/11/2018 |
2018-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA GOULD / 27/11/2018 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => 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 2017-10-31 => 2018-09-30 |
2017-10-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-01-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER GOULD |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED MS VICTORIA GOULD |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-07 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-18 |
update statutory_documents 14/12/15 FULL LIST |
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 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-02-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-07 |
update statutory_documents 14/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-22 |
update statutory_documents 14/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-25 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-02-06 |
update statutory_documents 14/12/12 FULL LIST |
2012-11-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents 14/12/11 FULL LIST |
2012-11-22 |
update statutory_documents COMPANY RESTORED ON 22/11/2012 |
2012-04-10 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2011-12-27 |
update statutory_documents FIRST GAZETTE |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL MAYHEW |
2011-01-12 |
update statutory_documents 14/12/10 FULL LIST |
2010-08-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2010-08-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
2010-02-25 |
update statutory_documents 14/12/09 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MAYHEW / 25/02/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GOULD / 25/02/2010 |
2010-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE JANE GOULD / 25/02/2010 |
2009-11-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2009 FROM, 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA |
2009-05-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-06 |
update statutory_documents SECRETARY RESIGNED |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
ANGLIA HOUSE, MAITLAND ROAD LION BARN, NEEDHAM MARKET, SUFFOLK IP6 8NS |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
UNIT 3C MAITLAND ROAD, LION BARN ESTATE, NEEDHAM MARKET, SUFFOLK IP6 8NS |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
1998-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-12-16 |
update statutory_documents RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS |
1996-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
1995-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/95 FROM:
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE NE33LS |
1995-02-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-02-14 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-12 |
update statutory_documents RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
1994-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS |
1993-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-11-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-06 |
update statutory_documents RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-23 |
update statutory_documents RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
1991-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-06-03 |
update statutory_documents ALTER MEM AND ARTS 23/04/91 |
1991-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/91 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT,ME8 OQP |
1991-05-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-10 |
update statutory_documents COMPANY NAME CHANGED
STAINBYTE LIMITED
CERTIFICATE ISSUED ON 13/05/91 |
1990-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |