GREAT BRITISH FUNFAIR LIMITED - History of Changes


DateDescription
2025-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-12-19 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-15 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address WYNNSTAY BRISTOL ROAD HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 4RF
2020-01-07 insert address 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2019 FROM WYNNSTAY BRISTOL ROAD HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 4RF
2019-12-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-07 update account_ref_month 12 => 3
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-31
2018-09-24 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-08 update company_status Active => Active - Proposal to Strike off
2017-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-05 update statutory_documents FIRST GAZETTE
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-10 update statutory_documents 01/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-08 update statutory_documents 01/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address WYNNSTAY BRISTOL ROAD HARDWICKE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 4RF
2014-02-07 insert address WYNNSTAY BRISTOL ROAD HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 4RF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-02-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2014-01-15 update statutory_documents 01/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-01 => 2013-09-30
2012-12-21 update statutory_documents 01/12/12 FULL LIST
2012-11-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents COMPANY NAME CHANGED PRICE'S TRADITIONAL AMUSEMENTS LIMITED CERTIFICATE ISSUED ON 16/02/12
2012-02-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-06 update statutory_documents 01/12/11 FULL LIST
2010-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION