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 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-09-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TJ ZEN LIMITED |
2022-09-01 |
update statutory_documents CESSATION OF CALLEBLEND LIMITED AS A PSC |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH 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 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, 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 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2019-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CALLEBLEND LIMITED / 20/12/2018 |
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 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-13 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES RYLE |
2018-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS NATASHA GRACE RYLE |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLEBLEND LIMITED |
2017-12-19 |
update statutory_documents CESSATION OF CLIVE ANTHONY GRIFFITHS AS A PSC |
2017-12-19 |
update statutory_documents CESSATION OF WENDY SHAW AS A PSC |
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 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, 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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete address MARKET WAY MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET ENGLAND TA6 6DF |
2016-02-07 |
insert address MARKET WAY MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET TA6 6DF |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-02-07 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2016-01-12 |
update statutory_documents 14/12/15 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 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete company_previous_name BARDVALE SERVICES LIMITED |
2015-03-07 |
delete address UNIT 1F POLDEN BUSINESS CENTRE BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AW |
2015-03-07 |
insert address MARKET WAY MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET ENGLAND TA6 6DF |
2015-03-07 |
update registered_address |
2015-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
UNIT 1F POLDEN BUSINESS CENTRE
BRISTOL ROAD
BRIDGWATER
SOMERSET
TA6 4AW |
2015-02-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-02-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-29 |
update statutory_documents 14/12/14 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 |
2014-06-07 |
update num_mort_charges 3 => 4 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028806290004 |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2013-12-17 |
update statutory_documents 14/12/13 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 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY SHAW |
2013-01-09 |
update statutory_documents 14/12/12 FULL LIST |
2012-05-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 14/12/11 FULL LIST |
2011-10-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 14/12/10 FULL LIST |
2010-04-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents 14/12/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY GRIFFITHS / 01/10/2009 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRIFFITHS / 02/01/2008 |
2009-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY SHAW / 02/01/2008 |
2008-09-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
10 ENTERPRISE COURT
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE RG24 8GE |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
6 FARADAY COURT
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE RG24 8PF |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS |
1999-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/99 FROM:
9 THE MEWS
BRAMLEY
TADLEY
HAMPSHIRE RG26 5QX |
1998-12-18 |
update statutory_documents RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
1998-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
1997-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
1996-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-02 |
update statutory_documents SECRETARY RESIGNED |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS |
1995-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-01 |
update statutory_documents COMPANY NAME CHANGED
BARDVALE SERVICES LIMITED
CERTIFICATE ISSUED ON 02/05/95 |
1995-01-12 |
update statutory_documents RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
1994-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/94 FROM:
WORTHY HOUSE
14 WINCHESTER ROAD
BASINGSTOKE
HAMPSHIRE RG21 1UQ |
1994-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/93 |
1994-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF |
1994-03-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-03-09 |
update statutory_documents £ NC 100/1000
21/12/9 |
1993-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |