Date | Description |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, NO UPDATES |
2024-12-19 |
delete source_ip 83.136.65.8 |
2024-12-19 |
insert source_ip 83.136.67.19 |
2024-12-19 |
update website_status FlippedRobots => OK |
2024-12-11 |
update website_status FailedRobots => FlippedRobots |
2024-11-25 |
update website_status FlippedRobots => FailedRobots |
2024-11-02 |
update website_status FailedRobots => FlippedRobots |
2024-10-17 |
update website_status FlippedRobots => FailedRobots |
2024-09-24 |
update website_status FailedRobots => FlippedRobots |
2024-09-07 |
update website_status FlippedRobots => FailedRobots |
2024-08-15 |
update website_status OK => FlippedRobots |
2024-05-29 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-05 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-08 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-12 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-16 |
delete address 32 Comberton Road
Kidderminster
Worcestershire
DY10 3DR |
2020-05-16 |
insert address The Avenue,
Peplow,
Market Drayton
TF9 3JL |
2020-05-16 |
update primary_contact 32 Comberton Road
Kidderminster
Worcestershire
DY10 3DR => The Avenue,
Peplow,
Market Drayton
TF9 3JL |
2020-05-01 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
2019-08-12 |
delete source_ip 83.136.65.12 |
2019-08-12 |
insert source_ip 83.136.65.8 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-24 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-07 |
delete address EDGMOND 32 COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE DY10 3DR |
2019-03-07 |
insert address THE OLD DAIRY THE AVENUE PEPLOW MARKET DRAYTON SHROPSHIRE ENGLAND TF9 3JL |
2019-03-07 |
update registered_address |
2019-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2019 FROM
EDGMOND 32 COMBERTON ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY10 3DR |
2019-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ZOE CRAVEN / 05/02/2019 |
2019-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ZOE CRAVEN / 05/02/2019 |
2019-01-26 |
delete source_ip 83.136.65.14 |
2019-01-26 |
insert source_ip 83.136.65.12 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-06 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-11 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ZOE JAMES / 26/07/2016 |
2016-07-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address EDGMOND 32 COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 3DR |
2016-02-10 |
insert address EDGMOND 32 COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE DY10 3DR |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-02-10 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-01-20 |
update statutory_documents 19/01/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address THE BEECHES 14 BEECH ROAD NORTON STOURBRIDGE WEST MIDLANDS ENGLAND DY8 2AR |
2015-03-07 |
insert address EDGMOND 32 COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 3DR |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
THE BEECHES 14 BEECH ROAD
NORTON
STOURBRIDGE
WEST MIDLANDS
DY8 2AR |
2015-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ZOE JAMES / 06/02/2015 |
2015-02-04 |
update statutory_documents 19/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 14 BEECH ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 2AR |
2014-06-07 |
insert address THE BEECHES 14 BEECH ROAD NORTON STOURBRIDGE WEST MIDLANDS ENGLAND DY8 2AR |
2014-06-07 |
update registered_address |
2014-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
14 BEECH ROAD NORTON
STOURBRIDGE
WEST MIDLANDS
DY8 2AR |
2014-02-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-02-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-01-23 |
update statutory_documents 19/01/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-24 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-24 |
update statutory_documents 19/01/13 FULL LIST |
2012-07-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 19/01/12 FULL LIST |
2011-05-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-06 |
update statutory_documents 19/01/11 FULL LIST |
2010-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH LOGUE |
2010-07-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 19/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ZOE JAMES / 01/02/2010 |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2007-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/07 FROM:
27 LODGE CRESCENT
HAGLEY
WEST MIDLANDS
DY9 0ND |
2007-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-10 |
update statutory_documents SECRETARY RESIGNED |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents SECRETARY RESIGNED |
2006-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |