Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SHEAVYN |
2023-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR MALCOLM BROWN / 17/06/2023 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-08 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029241250002 |
2022-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => null |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-06 |
update website_status DomainNotFound => OK |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-02-27 |
delete alias Viscount Texiles Ltd |
2020-02-27 |
delete fax 01202 520928 |
2020-02-27 |
delete index_pages_linkeddomain 1and1-editor.com |
2020-02-27 |
delete index_pages_linkeddomain ionos.co.uk |
2020-02-27 |
delete index_pages_linkeddomain mywebsite-editor.com |
2020-02-27 |
delete source_ip 217.160.0.201 |
2020-02-27 |
insert source_ip 217.160.0.8 |
2019-10-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-27 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-03-21 |
delete contact_pages_linkeddomain 1and1.co.uk |
2019-03-21 |
delete directions_pages_linkeddomain 1and1.co.uk |
2019-03-21 |
delete index_pages_linkeddomain 1and1.co.uk |
2019-03-21 |
insert contact_pages_linkeddomain ionos.co.uk |
2019-03-21 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-03-21 |
insert directions_pages_linkeddomain ionos.co.uk |
2019-03-21 |
insert directions_pages_linkeddomain mywebsite-editor.com |
2019-03-21 |
insert index_pages_linkeddomain ionos.co.uk |
2019-03-21 |
insert index_pages_linkeddomain mywebsite-editor.com |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-22 |
delete source_ip 217.160.233.230 |
2017-06-22 |
insert source_ip 217.160.0.201 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete source_ip 82.165.126.74 |
2016-09-07 |
insert source_ip 217.160.233.230 |
2016-05-14 |
update returns_last_madeup_date 2015-04-16 => 2016-04-05 |
2016-05-14 |
update returns_next_due_date 2016-05-14 => 2017-05-03 |
2016-04-05 |
update statutory_documents 05/04/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-07 |
delete fax 1202 520928 |
2015-12-07 |
delete phone +44 1202 534231 |
2015-11-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-08 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-23 |
update statutory_documents 16/04/15 FULL LIST |
2014-10-10 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-10-10 |
insert directions_pages_linkeddomain 1and1-editor.com |
2014-10-10 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 3 YEOMANS INDUSTRIAL PARK YEOMANS WAY BOURNEMOUTH DORSET UNITED KINGDOM BH8 0BJ |
2014-05-07 |
insert address UNIT 3 YEOMANS INDUSTRIAL PARK YEOMANS WAY BOURNEMOUTH DORSET BH8 0BJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-27 => 2015-05-14 |
2014-04-16 |
update statutory_documents 16/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-10-12 |
insert alias Viscount Textiles Ltd Viscount Textiles Ltd |
2013-09-20 |
update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 102 |
2013-08-31 |
insert fax 01202 520928 |
2013-08-31 |
insert phone +44 01202 534231 |
2013-07-02 |
delete fax 01202 520928 |
2013-07-02 |
delete phone +44 01202 534231 |
2013-06-26 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-26 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-31 |
insert fax 01202 520928 |
2013-05-31 |
insert phone +44 01202 534231 |
2013-05-01 |
update statutory_documents 29/04/13 FULL LIST |
2012-10-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-05-05 |
update statutory_documents 29/04/12 FULL LIST |
2011-09-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
ARGYLL HOUSE
158 RICHMOND PARK ROAD
BOURNEMOUTH
BH8 8TW |
2011-05-25 |
update statutory_documents 29/04/11 FULL LIST |
2010-10-07 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 29/04/10 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON SHEAVYN / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM BROWN / 19/11/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON SHEAVYN / 19/11/2009 |
2009-10-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 29/04/06; NO CHANGE OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 29/04/05; NO CHANGE OF MEMBERS |
2004-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-13 |
update statutory_documents SECRETARY RESIGNED |
2003-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-08-18 |
update statutory_documents RE SECTION 394 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
1999-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
1998-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-06-16 |
update statutory_documents RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS |
1994-10-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-08 |
update statutory_documents SECRETARY RESIGNED |
1994-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |