Date | Description |
2025-03-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/24 |
2025-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 02/01/2025 |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, NO UPDATES |
2024-07-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-24 |
update statutory_documents ADOPT ARTICLES 16/07/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES |
2023-09-19 |
update statutory_documents CESSATION OF DAVID ROBERT SEAWARD AS A PSC |
2023-09-19 |
update statutory_documents CESSATION OF GARY PAUL DAVIE AS A PSC |
2023-09-19 |
update statutory_documents CESSATION OF THOMAS WILLIAM BAILEY AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES |
2022-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-05 |
update statutory_documents 27/06/22 STATEMENT OF CAPITAL GBP 16796.97 |
2022-04-21 |
update statutory_documents 25/03/22 STATEMENT OF CAPITAL GBP 17216.97 |
2022-03-07 |
update num_mort_charges 5 => 7 |
2022-03-07 |
update num_mort_outstanding 2 => 4 |
2022-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL DAVIE |
2022-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3P INNOVATION TRUSTEE LIMITED |
2022-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058874400006 |
2022-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058874400007 |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 22/12/2021 |
2021-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BAILEY / 22/12/2021 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 22/12/2021 |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BAILEY / 22/12/2021 |
2021-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2021-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-13 |
update statutory_documents 25/06/21 STATEMENT OF CAPITAL GBP 12597.74 |
2021-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-03-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL PHASEY |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BROOKS / 18/03/2021 |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PHASEY |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED MR ALEX JULIEN JEZEQUEL |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL PHASEY |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED MR DONALD JOHN FOULKS |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN BROOKS |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID MEREDITH |
2021-02-07 |
delete address DRAYTON COURT, DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG |
2021-02-07 |
insert address TOURNAMENT FIELDS BOSWORTH AVENUE WARWICK WARWICKSHIRE ENGLAND CV34 6UQ |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-07 |
update registered_address |
2021-01-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-08 |
update statutory_documents ADOPT ARTICLES 18/12/2020 |
2021-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM
DRAYTON COURT, DRAYTON ROAD
SOLIHULL
WEST MIDLANDS
B90 4NG |
2020-12-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-31 |
update statutory_documents ALTER ARTICLES 02/12/2020 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
2020-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 02/12/2020 |
2020-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BAILEY / 02/12/2020 |
2020-12-21 |
update statutory_documents CESSATION OF MICHAEL EDKINS AS A PSC |
2020-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2020-12-07 |
update statutory_documents 02/12/20 STATEMENT OF CAPITAL GBP 13017.74 |
2020-08-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDKINS |
2020-07-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-24 |
update statutory_documents ADOPT ARTICLES 26/06/2020 |
2020-07-22 |
update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 11173.34 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2019-05-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-17 |
update statutory_documents CESSATION OF GEOFFREY WILLIAM VERNON AS A PSC |
2019-04-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-04-17 |
update statutory_documents 09/04/19 STATEMENT OF CAPITAL GBP 14533.34 |
2019-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VERNON |
2019-04-03 |
update statutory_documents ADOPT ARTICLES 02/08/2018 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-08-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-08-14 |
update statutory_documents 19/06/18 STATEMENT OF CAPITAL GBP 18983.84 |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-03-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-26 |
update statutory_documents 24/01/18 STATEMENT OF CAPITAL GBP 19133.34 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2018-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT SEAWARD |
2018-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY WILLIAM VERNON |
2018-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDKINS |
2018-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM BAILEY |
2018-03-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018 |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAHILL |
2017-12-07 |
update num_mort_charges 4 => 5 |
2017-12-07 |
update num_mort_outstanding 1 => 2 |
2017-12-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-11-16 |
update statutory_documents 30/10/17 STATEMENT OF CAPITAL GBP 23333.34 |
2017-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058874400005 |
2017-08-23 |
update statutory_documents SECOND FILED SH01 - 22/03/17 STATEMENT OF CAPITAL GBP 23483.34 |
2017-04-07 |
update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 23483.34 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-05-11 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-11 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-09 |
update statutory_documents 03/03/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2015-11-07 |
update num_mort_charges 3 => 4 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058874400004 |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2015-04-07 |
update returns_last_madeup_date 2014-07-26 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-08-23 => 2016-03-31 |
2015-03-03 |
update statutory_documents 03/03/15 FULL LIST |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-06 |
update statutory_documents 26/07/14 FULL LIST |
2014-05-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-05-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-05-06 |
update statutory_documents SUB-DIVISION
28/04/14 |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-19 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-07 |
update statutory_documents 26/07/13 FULL LIST |
2013-07-01 |
update num_mort_outstanding 2 => 0 |
2013-07-01 |
update num_mort_satisfied 1 => 3 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update num_mort_outstanding 3 => 2 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
delete sic_code 2956 - Manufacture other special purpose machine |
2013-06-22 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-04-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-04-08 |
update statutory_documents 08/04/13 STATEMENT OF CAPITAL GBP 21000 |
2013-01-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-03 |
update statutory_documents 26/07/12 FULL LIST |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER |
2012-02-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 26/07/11 FULL LIST |
2011-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MILLER CARTER / 26/07/2011 |
2011-01-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY |
2010-08-09 |
update statutory_documents 26/07/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MILLER CARTER / 26/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 26/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY WILLIAM VERNON / 26/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EDKINS / 26/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAHILL / 26/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BAILEY / 26/07/2010 |
2010-01-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED DAVID CHRISTOPHER MILLER CARTER |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED DR DAVID ROBERT SEAWARD |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED DR GEOFFREY WILLIAM VERNON |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL EDKINS |
2007-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-25 |
update statutory_documents SECRETARY RESIGNED |
2006-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |