Date | Description |
2024-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-12-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KEITH WEBB / 01/03/2022 |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-03-23 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 4 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address UNIT 4 BANWELL COURT UNIT 4 BANWELL COURT 169 HIGH STREET WORLE WESTON-SUPER-MARE ENGLAND BS22 6JA |
2021-06-07 |
insert address T-SHANTI PORTISHEAD QUAYS MARINA, NEWFOUNDLAND WAY PORTISHEAD BRISTOL SOMERSET UNITED KINGDOM BS20 7DF |
2021-06-07 |
update registered_address |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM
UNIT 4 BANWELL COURT UNIT 4 BANWELL COURT
169 HIGH STREET WORLE
WESTON-SUPER-MARE
BS22 6JA
ENGLAND |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH WEBB / 01/08/2020 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET WEBB / 01/08/2020 |
2020-08-07 |
delete address THE COACH HOUSE KENNEL LANE WEBBINGTON AXBRIDGE SOMERSET BS26 2HS |
2020-08-07 |
insert address UNIT 4 BANWELL COURT UNIT 4 BANWELL COURT 169 HIGH STREET WORLE WESTON-SUPER-MARE ENGLAND BS22 6JA |
2020-08-07 |
update registered_address |
2020-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM
THE COACH HOUSE KENNEL LANE
WEBBINGTON
AXBRIDGE
SOMERSET
BS26 2HS |
2020-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET WEBB / 01/04/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-03 |
update statutory_documents 01/10/19 STATEMENT OF CAPITAL GBP 2 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH MARGARET WEBB |
2017-03-10 |
update statutory_documents SECRETARY APPOINTED MRS DEBORAH MARGARET WEBB |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH WEBB |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-06-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-03 |
update statutory_documents 25/04/16 FULL LIST |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-07-07 |
delete address COURT FARM CHRISTON ROAD LOXTON AXBRIDGE NORTH SOMERSET BS26 2XG |
2015-07-07 |
insert address THE COACH HOUSE KENNEL LANE WEBBINGTON AXBRIDGE SOMERSET BS26 2HS |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-07-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
COURT FARM CHRISTON ROAD
LOXTON
AXBRIDGE
NORTH SOMERSET
BS26 2XG |
2015-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
THE COACH HOUSE KENNEL LANE
WEBBINGTON
AXBRIDGE
SOMERSET
BS26 2HS
ENGLAND |
2015-06-08 |
update statutory_documents 25/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address COURT FARM CHRISTON ROAD LOXTON AXBRIDGE NORTH SOMERSET UNITED KINGDOM BS26 2XG |
2014-06-07 |
insert address COURT FARM CHRISTON ROAD LOXTON AXBRIDGE NORTH SOMERSET BS26 2XG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-06 |
update statutory_documents 25/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents 25/04/13 FULL LIST |
2012-12-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-25 |
update statutory_documents 25/04/12 FULL LIST |
2012-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
82B GREENHILL ROAD
SANDFORD
WINSCOMBE
AVON
BS25 5PB
UNITED KINGDOM |
2012-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH WEBB / 26/03/2012 |
2012-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH WEBB / 26/03/2012 |
2012-01-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 25/04/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEBB / 25/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH WEBB / 25/04/2010 |
2010-01-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2009 FROM
31 SWEETGRASS ROAD
WESTON-SUPER-MARE
AVON
BS24 7BX
UNITED KINGDOM |
2009-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEBB / 13/07/2009 |
2009-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEBB / 13/07/2009 |
2009-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEBB / 10/04/2009 |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MELANIE WEAVER |
2008-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEBB / 16/07/2008 |
2008-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
FLAT 6, THE MANOR HOUSE
BRENT KNOLL
SOMERSET
TA9 4DY |
2008-06-12 |
update statutory_documents SECRETARY APPOINTED MELANIE WEAVER |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED STEPHEN KEITH WEBB |
2008-05-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN WEBB |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STHAMER / 30/04/2008 |
2008-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2006-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |