Date | Description |
2024-06-02 |
delete address 26 Leigh Rd, Newington
Ramsgate, CT12 5EU |
2024-06-02 |
update primary_contact 26 Leigh Rd, Newington
Ramsgate, CT12 5EU => null |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 02/05/2023 |
2023-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 25/01/2021 |
2023-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 25/04/2023 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROE / 01/04/2022 |
2022-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROE / 01/04/2022 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES |
2022-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 01/04/2022 |
2022-08-07 |
update num_mort_outstanding 4 => 2 |
2022-08-07 |
update num_mort_satisfied 0 => 2 |
2022-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055703360003 |
2022-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055703360004 |
2022-06-07 |
update account_ref_day 30 => 31 |
2022-06-07 |
update account_ref_month 4 => 10 |
2022-06-07 |
update accounts_next_due_date 2023-01-31 => 2023-07-31 |
2022-05-13 |
update statutory_documents CURREXT FROM 30/04/2022 TO 31/10/2022 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROE / 18/08/2021 |
2021-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROE / 18/08/2021 |
2021-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 18/08/2021 |
2021-12-02 |
delete source_ip 160.153.137.163 |
2021-12-02 |
insert source_ip 185.134.224.34 |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-09 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-22 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2020-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020 |
2020-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020 |
2020-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020 |
2020-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020 |
2020-11-13 |
update statutory_documents CESSATION OF WARREN PAUL ROE AS A PSC |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_charges 2 => 4 |
2020-07-07 |
update num_mort_outstanding 2 => 4 |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055703360003 |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055703360004 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-01-31 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2020-02-29 |
2019-09-30 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-15 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-05-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-05-13 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-05-13 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-03-17 |
update statutory_documents 10/12/15 FULL LIST |
2016-03-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-03-15 |
update statutory_documents FIRST GAZETTE |
2016-03-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-08 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-04-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-09-21 => 2014-12-10 |
2015-02-07 |
update returns_next_due_date 2014-10-19 => 2016-01-07 |
2015-01-06 |
update statutory_documents 10/12/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 2 THE LINKS HERNE BAY KENT ENGLAND CT6 7GQ |
2013-12-07 |
insert address 2 THE LINKS HERNE BAY KENT CT6 7GQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-12-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-11-05 |
update statutory_documents 21/09/13 FULL LIST |
2013-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 15/03/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 2030 - Manufacture builders' carpentry & joinery |
2013-06-23 |
insert sic_code 16230 - Manufacture of other builders' carpentry and joinery |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-01-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-16 |
update statutory_documents 21/09/12 FULL LIST |
2012-09-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-01-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 21/09/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 21/09/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 21/09/2010 |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
MCCABE FORD WILLIAMS
41-43 WILLIAM STREET
HERNE BAY
KENT
CT6 5NT |
2009-10-09 |
update statutory_documents 21/09/09 FULL LIST |
2009-02-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06 |
2005-11-22 |
update statutory_documents S366A DISP HOLDING AGM 04/11/05 |
2005-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2005-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-05 |
update statutory_documents SECRETARY RESIGNED |
2005-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |