Date | Description |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES |
2023-08-29 |
delete source_ip 35.214.15.129 |
2023-08-29 |
insert source_ip 35.214.105.142 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES |
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 |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 22/06/2022 |
2022-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID RONALD MURRAY / 22/06/2022 |
2022-06-17 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES |
2021-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 22/10/2021 |
2021-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID RONALD MURRAY / 22/10/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-20 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
2020-06-23 |
delete source_ip 77.104.132.87 |
2020-06-23 |
insert source_ip 35.214.15.129 |
2020-05-24 |
delete alias ADP Property Services |
2020-05-24 |
insert address Carminow Road, Bodmin, Cornwall. PL31 1EP |
2020-05-24 |
insert address Dunmere Road, Bodmin, Cornwall. PL31 2QN |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-21 |
insert address Dunmere Road, Bodmin, PL31 2QN |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2019-07-21 |
delete source_ip 185.119.173.164 |
2019-07-21 |
insert source_ip 77.104.132.87 |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID WEST / 18/04/2019 |
2019-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 18/04/2019 |
2019-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE BULL / 18/04/2019 |
2019-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 18/04/2019 |
2019-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID RONALD MURRAY / 18/04/2019 |
2019-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY DAVID WEST / 18/04/2019 |
2019-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL LESLIE BULL / 18/04/2019 |
2019-04-09 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-06 |
delete address C/O ADP DIAMEX DUNMERE ROAD BODMIN CORNWALL PL31 2QN |
2018-12-06 |
insert address UNIT 1 CARMINOW INDUSTRIAL ESTATE CARMINOW ROAD BODMIN CORNWALL UNITED KINGDOM PL31 1EP |
2018-12-06 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
C/O ADP DIAMEX
DUNMERE ROAD
BODMIN
CORNWALL
PL31 2QN |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 19/11/2018 |
2018-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID RONALD MURRAY / 19/11/2018 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-05 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 11/10/2016 |
2016-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 25/10/2015 |
2016-03-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-12 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 23/10/2015 |
2015-10-22 |
update statutory_documents 30/09/15 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 |
2015-05-21 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-21 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WEST / 21/10/2014 |
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 |
2014-05-21 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-22 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 5181 - Wholesale of machine tools |
2013-06-23 |
delete sic_code 5182 - Wholesale of mining, construction & civil engineering machinery |
2013-06-23 |
insert sic_code 46620 - Wholesale of machine tools |
2013-06-23 |
insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-11 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-10 |
update statutory_documents 30/09/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 30/09/11 FULL LIST |
2011-05-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-10-21 |
update statutory_documents 30/09/10 FULL LIST |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents 30/09/09 FULL LIST |
2009-10-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
UNIT 29 NORMANDY WAY
WALKER LINES INDUSTRIAL ESTATE
BODMIN
CORNWALL PL31 1HA |
2006-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/04 FROM:
UNIT 3 BODMIN BUSINESS CENTRE
HARLEIGH
BODMIN
CORNWALL PL31 1AH |
2004-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/03 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2003-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-16 |
update statutory_documents SECRETARY RESIGNED |
2003-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |