Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES |
2022-10-16 |
update statutory_documents CESSATION OF MARK JOHN TALBOT AS A PSC |
2022-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TALBOT |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SPENCER TALBOT / 01/12/2020 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SPENCER TALBOT / 28/09/2020 |
2020-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SPENCER TALBOT / 30/03/2016 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
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 |
2016-03-09 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-03-09 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-02-12 |
update statutory_documents 15/01/16 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 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-27 |
update statutory_documents 15/01/15 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 |
delete address 14 THE BROADWAY NEWBURY BERKSHIRE UNITED KINGDOM RG14 1BA |
2014-02-07 |
insert address 14 THE BROADWAY NEWBURY BERKSHIRE RG14 1BA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-21 |
update statutory_documents 15/01/14 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 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA CRICKETT / 19/03/2013 |
2013-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATLEEN VERONICA CRICKETT / 19/03/2013 |
2013-01-22 |
update statutory_documents 15/01/13 FULL LIST |
2013-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA CRICKETT / 22/12/2012 |
2013-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATLEEN VERONICA CRICKETT / 22/12/2012 |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 15/01/12 FULL LIST |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA CRICKETT / 01/01/2012 |
2012-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATLEEN VERONICA CRICKETT / 01/01/2012 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents 15/01/11 FULL LIST |
2011-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
46 CHEAP STREET
NEWBURY
BERKSHIRE
RG14 5BX |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-12 |
update statutory_documents 15/01/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN VERONICA CRICKETT / 04/01/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TALBOT / 15/01/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SPENCER TALBOT / 15/01/2010 |
2010-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATLEEN CRICKETT / 04/01/2010 |
2009-11-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED SCOTT SPENCER TALBOT |
2008-07-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CH BUSINESS SERVICES LIMITED |
2008-04-14 |
update statutory_documents CURRSHO FROM 31/01/2009 TO 31/12/2008 |
2008-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
46 CHEAP STREET
NEWBURY
BERKS
RG14 5BX
ENGLAND |
2008-04-14 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN TALBOT |
2008-04-14 |
update statutory_documents SECRETARY APPOINTED KATLEEN CRICKETT |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY CLARK HOWES LLP LOGGED FORM |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM CRICKETT |
2008-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
2 MINTON PLACE
VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB |
2008-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-24 |
update statutory_documents NC INC ALREADY ADJUSTED
07/07/06 |
2006-07-24 |
update statutory_documents £ NC 100/400
07/07/06 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents S366A DISP HOLDING AGM 07/03/05 |
2005-05-06 |
update statutory_documents S366A DISP HOLDING AGM 10/03/05 |
2005-04-29 |
update statutory_documents SECRETARY RESIGNED |
2004-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-17 |
update statutory_documents SECRETARY RESIGNED |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
LANCASTER HOUSE
110 HIGH STREET
HUNGERFORD
BERKSHIRE RG17 0NB |
2003-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-01 |
update statutory_documents SECRETARY RESIGNED |
2003-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2003-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-04 |
update statutory_documents SECRETARY RESIGNED |
2003-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |