Date | Description |
2024-04-14 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES |
2023-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DAVID CLARKE / 27/09/2023 |
2023-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE MARGARET CLARKE |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
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 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-20 |
delete source_ip 213.146.186.56 |
2020-07-20 |
insert source_ip 149.255.62.13 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-31 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-08-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-09-16 |
update website_status OK => FlippedRobots |
2017-09-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-05 |
delete address 59 Enfield Industrial Estate,
Redditch,
Worcestershire,
B97 6DE |
2016-08-05 |
delete phone +44 (0) 1257 592300 |
2016-08-05 |
insert address 160 Leamington Road,
Coventry,
West Midlands,
CV3 6JY |
2016-08-05 |
update primary_contact 59 Enfield Industrial Estate,
Redditch,
Worcestershire,
B97 6DE => 160 Leamington Road,
Coventry,
West Midlands,
CV3 6JY |
2015-11-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-20 |
update statutory_documents 18/10/15 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 |
2015-09-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS ENGLAND CV4 8HX |
2015-01-07 |
insert address 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2015-01-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-12-01 |
update statutory_documents 18/10/14 FULL LIST |
2014-11-07 |
delete address 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL |
2014-11-07 |
insert address 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS ENGLAND CV4 8HX |
2014-11-07 |
update registered_address |
2014-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
1ST FLOOR 20A THE BOROUGH
HINCKLEY
LEICESTERSHIRE
LE10 1NL |
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 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-20 |
delete source_ip 213.146.186.60 |
2014-08-20 |
insert source_ip 213.146.186.56 |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-29 |
update statutory_documents 18/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
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 |
2013-06-20 |
update website_status DNSError => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-17 |
update website_status OK => FlippedRobotsTxt |
2013-05-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 18/10/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 18/10/11 FULL LIST |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CLARKE |
2011-01-06 |
update statutory_documents 18/10/10 FULL LIST |
2010-06-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 18/10/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARKE / 02/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID CLARKE / 02/11/2009 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents PREVEXT FROM 31/10/2007 TO 31/12/2007 |
2008-06-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-11 |
update statutory_documents SECRETARY RESIGNED |
2006-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ |
2006-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |