Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-10 |
update website_status OK => Unavailable |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO 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 |
2020-09-04 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-08-09 |
delete address UNIT 2 DUNBEATH COURT ELGIN INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 6QF |
2020-08-09 |
insert address SEATON HOUSE BAGPATH TETBURY ENGLAND GL8 8YG |
2020-08-09 |
update registered_address |
2020-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM
UNIT 2 DUNBEATH COURT
ELGIN INDUSTRIAL ESTATE
SWINDON
WILTSHIRE
SN2 6QF |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO 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 UNAUDITED ABRIDGED |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, 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 31/12/17 UNAUDITED ABRIDGED |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
2017-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-06 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-11-28 |
update statutory_documents FIRST GAZETTE |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEEMMS LTD |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, 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 |
2016-07-08 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-08 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-11 |
update statutory_documents 29/05/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-09-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-08-25 |
update statutory_documents 29/05/15 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 |
2014-09-22 |
delete address Swindon Bathroom Centre Unit T9, Equity Trade Centre, Hobley Drive, Swindon SN3 4NS |
2014-09-22 |
insert address Swindon Bathroom Centre
Unit 3 Dunbeath Court (off Dunbeath Road)
Elgin Industrial Estate
Swindon SN2 8QF |
2014-08-15 |
delete phone 01793 420600 |
2014-08-15 |
insert address Swindon Bathroom Centre
Unit 3 Dunbeath Court
Elgin Industrial Estate,
Swindon
SN2 8QF |
2014-08-15 |
insert address UNIT 3 DUNBEATH COURT
ELGIN INDUSTRIAL ESTATE
SWINDON SN2 8QF |
2014-07-10 |
insert phone 01793 420600 |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-03 |
update statutory_documents 29/05/14 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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-02 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-25 |
update num_mort_charges 4 => 6 |
2013-06-25 |
update num_mort_outstanding 4 => 6 |
2013-06-22 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 statutory_documents 29/05/13 FULL LIST |
2013-05-29 |
update website_status OK => Unavailable |
2013-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents 29/05/12 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-10 |
update statutory_documents 17/04/11 FULL LIST |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS |
2010-04-22 |
update statutory_documents 17/04/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT GLEED / 17/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK WATTS / 17/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MATTHEW EMMS / 17/04/2010 |
2009-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2007-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
2006-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
2003-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-25 |
update statutory_documents RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
2000-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS |
1999-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
95 ERMIN STREET
BLUNSDON
SWINDON
SN2 4AA |
1999-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
1997-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/97 FROM:
82 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents SECRETARY RESIGNED |
1997-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |