Date | Description |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES |
2024-10-30 |
delete about_pages_linkeddomain cookiedatabase.org |
2024-10-30 |
delete contact_pages_linkeddomain cookiedatabase.org |
2024-10-30 |
delete index_pages_linkeddomain cookiedatabase.org |
2024-10-30 |
delete management_pages_linkeddomain cookiedatabase.org |
2024-10-30 |
delete service_pages_linkeddomain cookiedatabase.org |
2024-10-30 |
delete terms_pages_linkeddomain cookiedatabase.org |
2024-08-19 |
update statutory_documents DIRECTOR APPOINTED KAMIL PAWEL REISS |
2024-08-19 |
update statutory_documents DIRECTOR APPOINTED PETER LEONARD COLCHESTER |
2024-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODEX SOLUTIONS EMPLOYEE OWNERSHIP TRUSTEE LIMITED |
2024-08-19 |
update statutory_documents CESSATION OF BRIAN WILLIAM COX AS A PSC |
2024-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN COX |
2024-06-26 |
update statutory_documents 30/09/23 UNAUDITED ABRIDGED |
2024-05-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2023 |
2024-05-16 |
update statutory_documents 10/12/19 STATEMENT OF CAPITAL GBP 40100 |
2024-04-07 |
delete source_ip 85.92.70.190 |
2024-04-07 |
insert about_pages_linkeddomain appledownrescue.co.uk |
2024-04-07 |
insert source_ip 172.67.174.46 |
2024-04-07 |
insert source_ip 104.21.30.237 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-25 => 2024-06-30 |
2024-01-17 |
update statutory_documents DIRECTOR APPOINTED MR THEO COX |
2024-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES |
2023-12-18 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 12 => 9 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-25 |
2023-09-25 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/09/2022 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-03 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-30 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-03-30 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-03-30 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-03-30 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-03-30 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-03-30 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-20 |
update statutory_documents 14/12/19 STATEMENT OF CAPITAL GBP 40000 |
2020-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM COX |
2020-01-20 |
update statutory_documents CESSATION OF JULIAN DEREK ROLFE AS A PSC |
2020-01-20 |
update statutory_documents CESSATION OF STEPHEN EDWARD HANKS AS A PSC |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN ROLFE |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANKS |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HANKS |
2019-12-07 |
update num_mort_charges 3 => 4 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064539110004 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-02-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2016-01-05 |
update statutory_documents 14/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
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 |
2015-01-08 |
update statutory_documents 14/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-02 |
update statutory_documents 14/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
delete sic_code 18140 - Binding and related services |
2013-06-24 |
insert sic_code 82920 - Packaging activities |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-04-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-21 |
update statutory_documents 14/12/12 FULL LIST |
2012-08-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-09 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN WILLIAM COX |
2011-12-22 |
update statutory_documents 14/12/11 FULL LIST |
2011-04-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 14/12/10 FULL LIST |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PEDDER |
2010-04-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents 14/12/09 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DEREK ROLFE / 21/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HANKS / 21/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEDDER / 21/01/2010 |
2009-05-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
UNIT 17 YOUNGS INDUSTRIAL ESTATE
STANBRIDGE ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4QB
ENGLAND |
2009-01-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
5 WHITTLE ROAD
THAME
OXON.
OX9 3PF |
2008-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |