BALLOON SUPPLY & DISTRIBUTION - History of Changes


DateDescription
2024-04-07 delete address SUITE 1, 21 FARNCOMBE STREET GODALMING SURREY ENGLAND GU7 3AY
2024-04-07 insert address C/O BEGBIES TRAYNOR 5 PROSPECT HOUSE MERIDIANS CROSS OCEAN WAY SOUTHAMPTON SO14 3TJ
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2024-04-07 update registered_address
2024-03-08 delete source_ip 45.139.224.130
2024-03-08 insert source_ip 77.72.1.50
2024-03-08 update website_status IndexPageFetchError => OK
2023-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM SUITE 1, 21 FARNCOMBE STREET GODALMING SURREY GU7 3AY ENGLAND
2023-12-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-12-04 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-12-04 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-04-16 update website_status OK => IndexPageFetchError
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER STEVENS
2023-03-27 update statutory_documents CESSATION OF BRENT CLIFFORD STEVENS AS A PSC
2023-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT STEVENS
2023-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENT CLIFFORD STEVENS
2023-01-24 update statutory_documents CESSATION OF ROGER STEVENS AS A PSC
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-10-06 update statutory_documents DIRECTOR APPOINTED MR BRENT CLIFFORD STEVENS
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-01 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-01-19 update website_status Disallowed => OK
2021-01-19 delete source_ip 104.24.120.184
2021-01-19 delete source_ip 104.24.121.184
2021-01-19 insert source_ip 45.139.224.130
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-18 update website_status FlippedRobots => Disallowed
2020-05-29 update website_status OK => FlippedRobots
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER STEVENS / 25/02/2020
2020-02-25 update statutory_documents CESSATION OF JULIANA HANNAH HESTER STEVENS AS A PSC
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIANA STEVENS
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-28 delete source_ip 67.209.117.180
2020-01-28 insert source_ip 104.24.120.184
2020-01-28 insert source_ip 104.24.121.184
2020-01-28 update website_status FlippedRobots => OK
2020-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036836940003
2020-01-02 update website_status OK => FlippedRobots
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER STEVENS / 08/11/2019
2019-12-03 update statutory_documents CESSATION OF BRENT CLIFFORD STEVENS AS A PSC
2019-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT STEVENS
2019-09-07 update num_mort_charges 2 => 3
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036836940003
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-02 insert about_pages_linkeddomain opencart.com
2019-05-02 insert contact_pages_linkeddomain opencart.com
2019-04-07 delete company_previous_name FERRIS WHEEL ENTERPRISES LIMITED
2019-02-20 delete source_ip 193.189.74.109
2019-02-20 insert source_ip 67.209.117.180
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-07 delete address UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG
2018-06-07 insert address SUITE 1, 21 FARNCOMBE STREET GODALMING SURREY ENGLAND GU7 3AY
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-04 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIANA HANNA HESTER STEVENS / 09/12/2016
2016-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA HANNA HESTER STEVENS / 09/12/2016
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIANA HANNA HESTER STEVENS / 07/11/2016
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEVENS / 07/11/2016
2016-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER STEVENS / 07/11/2016
2016-11-25 update statutory_documents DIRECTOR APPOINTED MR BRENT CLIFFORD STEVENS
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-06 update statutory_documents 02/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-04 update statutory_documents 02/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY UNITED KINGDOM GU7 1LG
2014-01-07 insert address UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-02 update statutory_documents 02/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents 02/12/12 FULL LIST
2012-01-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 02/12/11 FULL LIST
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 119B WALTON ROAD EAST MOLESEY SURREY KT8 0DT
2011-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-27 update statutory_documents CURREXT FROM 31/03/2011 TO 30/09/2011
2010-12-23 update statutory_documents 02/12/10 FULL LIST
2010-08-04 update statutory_documents NC INC ALREADY ADJUSTED 30/06/2010
2010-08-04 update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 102
2010-07-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents 02/12/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIANA HANNA HESTER STEVENS / 02/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEVENS / 02/12/2009
2009-07-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-03 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-23 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-22 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM: FARRARMERE GUILDFORD ROAD CRANLEIGH SURREY GU6 8PP
2002-12-18 update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-06 update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-03-14 update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-27 update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 42 EATON DRIVE KINGSTON UPON THAMES SURREY KT2 7QT
1999-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1999-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-31 update statutory_documents DIRECTOR RESIGNED
1999-03-31 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-13 update statutory_documents ALTER MEM AND ARTS 09/03/99
1999-03-12 update statutory_documents COMPANY NAME CHANGED FERRIS WHEEL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/03/99
1998-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION