Date | Description |
2025-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 18/04/2025 |
2025-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN GRIFFITHS / 18/04/2025 |
2025-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRIDGE / 18/04/2025 |
2025-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHERRY / 18/04/2025 |
2025-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, NO UPDATES |
2025-01-15 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES |
2023-11-24 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2022-11-17 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-19 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-02 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-01 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN GRIFFITHS / 31/03/2019 |
2019-01-07 |
delete fax 0844 815 0706 |
2019-01-07 |
delete phone (+44) 0330 094 7779 |
2018-11-27 |
delete phone (+44) 0844 815 0701 |
2018-11-27 |
delete phone 0844 815 0701 |
2018-11-27 |
insert phone (+44) 0330 094 7779 |
2018-11-27 |
insert phone 0330 094 7779 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-19 |
insert privacy_emails pr..@smeg-service.co.uk |
2018-06-19 |
delete terms_pages_linkeddomain google.com |
2018-06-19 |
insert address 3 Chase House
Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DD |
2018-06-19 |
insert address 3 Chase House
Park Plaza
Heath Hayes
Cannock
WS12 2DD |
2018-06-19 |
insert email pr..@smeg-service.co.uk |
2018-06-19 |
insert phone (+44) 0844 815 0701 |
2018-06-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete contact_pages_linkeddomain twitter.com |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2017-01-08 |
update robots_txt_status smeg-service.co.uk: 0 => 200 |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-10 |
update robots_txt_status smeg-service.co.uk: 200 => 0 |
2016-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027943080002 |
2016-10-07 |
update num_mort_outstanding 1 => 0 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-13 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-13 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-05-11 |
delete index_pages_linkeddomain twitter.com |
2016-04-18 |
update statutory_documents 12/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-06-09 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-06-09 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-05-07 |
update statutory_documents 12/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-29 |
update statutory_documents 12/04/14 FULL LIST |
2014-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 13/12/2013 |
2014-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 14/12/2013 |
2014-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHERRY / 13/12/2013 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-10-14 |
update website_status OK => FlippedRobots |
2013-07-26 |
update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 123.00 |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-20 |
delete phone 0844 573 2888 |
2013-04-19 |
update statutory_documents 12/04/13 FULL LIST |
2012-12-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-11-13 |
update statutory_documents DIRECTOR APPOINTED MISS SUZANNE CHERRY |
2012-04-17 |
update statutory_documents 12/04/12 FULL LIST |
2011-12-22 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-05-03 |
update statutory_documents 12/04/11 FULL LIST |
2010-09-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-19 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN GRIFFITHS / 12/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRIDGE / 12/02/2010 |
2010-01-18 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-04-04 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
FIRST FLOOR VIRAGE POINT
GREEN LANE
CANNOCK
WS11 0NH |
2006-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-25 |
update statutory_documents SECRETARY RESIGNED |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
CROXSTALLS AVENUE
LEAMORE
WALSALL
WS3 2PJ |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/01 FROM:
BEECHWOOD COTTAGE
BOURNE VALE
ALDRIDGE, WALSALL
WEST MIDLANDS WS9 OSH |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
2000-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-03-04 |
update statutory_documents RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS |
1999-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS |
1997-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS |
1997-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-02-23 |
update statutory_documents RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS |
1995-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS |
1994-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS |
1993-10-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/93 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
W MIDLANDS B2 5DN |
1993-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-21 |
update statutory_documents SECRETARY RESIGNED |
1993-04-21 |
update statutory_documents ALTER MEM AND ARTS 08/04/93 |
1993-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |