Date | Description |
2024-10-29 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-09-27 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM HUBBARD / 20/07/2022 |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA HUBBARD / 20/07/2022 |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA HUBBARD / 20/07/2022 |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM HUBBARD / 20/07/2022 |
2022-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN CALLUM / 20/07/2022 |
2022-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM HUBBARD / 20/07/2022 |
2022-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM HUBBARD / 20/07/2022 |
2022-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM HUBBARD / 20/07/2022 |
2022-06-27 |
update website_status OK => IndexPageFetchError |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES |
2021-07-20 |
update statutory_documents CESSATION OF MICHAEL DAVID SWAN AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-31 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.31.72.196 |
2021-02-01 |
delete source_ip 104.31.73.196 |
2021-02-01 |
insert source_ip 104.21.1.26 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-24 |
insert source_ip 172.67.151.226 |
2020-03-25 |
delete source_ip 188.94.76.154 |
2020-03-25 |
insert source_ip 104.31.72.196 |
2020-03-25 |
insert source_ip 104.31.73.196 |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-06 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-22 |
delete source_ip 5.2.18.139 |
2019-11-22 |
insert source_ip 188.94.76.154 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
2019-10-23 |
delete source_ip 5.2.18.195 |
2019-10-23 |
insert source_ip 5.2.18.139 |
2019-07-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-07-18 |
update statutory_documents ADOPT ARTICLES 26/06/2019 |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS NATASHA HUBBARD |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAN |
2019-07-08 |
update account_ref_month 8 => 5 |
2019-07-08 |
update accounts_next_due_date 2020-05-31 => 2020-02-29 |
2019-06-28 |
update statutory_documents PREVSHO FROM 31/08/2019 TO 31/05/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-08-31 |
delete source_ip 5.2.18.194 |
2018-08-31 |
insert source_ip 5.2.18.195 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-24 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-24 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-01-27 |
delete about_pages_linkeddomain havi-total.com |
2017-01-27 |
delete contact_pages_linkeddomain havi-total.com |
2017-01-27 |
delete terms_pages_linkeddomain havi-total.com |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-08 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-12-08 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-11-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-20 |
update statutory_documents 18/10/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-15 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-11-21 |
update statutory_documents 18/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-07 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-08 |
update statutory_documents 18/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-02-04 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
update statutory_documents 18/10/12 FULL LIST |
2012-03-13 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 18/10/11 FULL LIST |
2011-04-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 18/10/10 FULL LIST |
2010-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN CALLUM / 01/01/2010 |
2009-12-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SWAN / 06/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM HUBBARD / 06/11/2009 |
2009-03-18 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED 14/08/08 |
2008-09-02 |
update statutory_documents GBP NC 2000/3000
14/08/2008 |
2008-06-13 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED
05/12/06 |
2007-01-09 |
update statutory_documents £ NC 1000/2000
05/12/0 |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
67 LOUGHBOROUGH ROAD
WEST BRIDGFORD
NOTTINGHAM NG2 7LA |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/02 FROM:
35-37 LONDON ROAD
COALVILLE
LEICESTERSHIRE LE67 3JB |
2002-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2001-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00 |
2000-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
2000-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX |
2000-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-10 |
update statutory_documents SECRETARY RESIGNED |
1999-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-10-20 |
update statutory_documents ALTER MEM AND ARTS 18/10/99 |
1999-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |