Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN WALSH / 09/03/2023 |
2023-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-09 |
update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 77 |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES |
2022-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-10 |
update statutory_documents ADOPT ARTICLES 31/12/2021 |
2022-01-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-01-09 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 88 |
2022-01-04 |
update statutory_documents CESSATION OF DAVID JOHN STANDRING AS A PSC |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STANDRING |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STANDRING |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 30/04/2019 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-07 |
update statutory_documents 27/12/17 STATEMENT OF CAPITAL GBP 99 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL AMBROSE |
2016-05-23 |
update statutory_documents SAIL ADDRESS CREATED |
2016-05-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-11 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-05-11 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-04-29 |
update statutory_documents 23/04/16 FULL LIST |
2016-04-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-17 |
update statutory_documents 27/11/15 STATEMENT OF CAPITAL GBP 128.000000 |
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 |
2015-05-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-27 |
update statutory_documents 23/04/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-05 |
update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 118 |
2014-10-06 |
update statutory_documents SOLVENCY STATEMENT DATED 22/09/14 |
2014-10-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-10-06 |
update statutory_documents 06/10/14 STATEMENT OF CAPITAL GBP 128 |
2014-10-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY LAMACRAFT |
2014-06-07 |
delete address POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORD UNITED KINGDOM MK44 3BZ |
2014-06-07 |
insert address POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-06-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-05-07 |
update statutory_documents 23/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-26 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-25 |
delete address FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD, WYBOSTON, BEDFORD BEDFORDSHIRE UNITED KINGDOM MK44 3BZ |
2013-06-25 |
insert address POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORD UNITED KINGDOM MK44 3BZ |
2013-06-25 |
update registered_address |
2013-05-02 |
update statutory_documents 23/04/13 FULL LIST |
2013-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD, WYBOSTON,
BEDFORD
BEDFORDSHIRE
MK44 3BZ
UNITED KINGDOM |
2012-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN WILLIAMS / 04/09/2012 |
2012-05-01 |
update statutory_documents 23/04/12 FULL LIST |
2012-04-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 23/04/11 FULL LIST |
2011-03-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
FAIRWAYS WYBOSTON LAKES
GREAT NORTH ROAD
BEDFORD
MK44 3BZ |
2010-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
MESSRS WHITMARSH STERLAND
THE SHRUBBERY CHURCH STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 2HT |
2010-05-14 |
update statutory_documents 23/04/10 FULL LIST |
2010-04-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE HOARE |
2008-09-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents £ IC 135/100
28/05/04
£ SR 35@1=35 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-05-05 |
update statutory_documents NC INC ALREADY ADJUSTED
24/03/04 |
2004-04-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
2003-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
1999-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-05-08 |
update statutory_documents RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS |
1998-04-08 |
update statutory_documents S252 DISP LAYING ACC 30/03/98 |
1998-04-08 |
update statutory_documents S386 DIS APP AUDS 30/03/98 |
1998-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-04-25 |
update statutory_documents RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-05-12 |
update statutory_documents RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS |
1996-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-25 |
update statutory_documents RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS |
1995-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-03 |
update statutory_documents RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS |
1994-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-28 |
update statutory_documents RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS |
1993-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-05-01 |
update statutory_documents RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS |
1992-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS |
1991-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-05-09 |
update statutory_documents RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS |
1990-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/89 FROM:
PAVILION CHAMBERS
1A SOUTH STREET
ST.NEOTS, HUNTINGDON
PE19 2BW |
1989-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |