Date | Description |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY ARDERN |
2023-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MURRAY ARDERN |
2023-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATE ARDERN |
2023-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD WILLIAMS |
2023-05-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2023 |
2023-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE ARDERN / 18/04/2023 |
2023-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY ARDERN / 18/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS |
2022-03-17 |
delete about_pages_linkeddomain distinctgraphics.co.uk |
2022-03-17 |
delete about_pages_linkeddomain themeisle.com |
2022-03-17 |
delete about_pages_linkeddomain wordpress.org |
2022-03-17 |
delete contact_pages_linkeddomain distinctgraphics.co.uk |
2022-03-17 |
delete contact_pages_linkeddomain themeisle.com |
2022-03-17 |
delete contact_pages_linkeddomain wordpress.org |
2022-03-17 |
delete index_pages_linkeddomain distinctgraphics.co.uk |
2022-03-17 |
delete index_pages_linkeddomain themeisle.com |
2022-03-17 |
delete index_pages_linkeddomain wordpress.org |
2022-03-17 |
delete source_ip 149.255.60.157 |
2022-03-17 |
insert source_ip 92.205.5.106 |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-17 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-24 |
update statutory_documents ADOPT ARTICLES 11/08/2021 |
2021-08-22 |
update statutory_documents 11/08/21 STATEMENT OF CAPITAL GBP 301.00 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-06-03 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE ARDERN / 01/01/2021 |
2021-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY ARDERN / 01/01/2021 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-06-05 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE ARDERN / 01/01/2020 |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 01/01/2020 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2019-10-03 |
insert phone 07785511893 |
2019-08-04 |
insert general_emails in..@chepstowfuels.co.uk |
2019-08-04 |
delete email ch..@btconnect.com |
2019-08-04 |
insert email in..@chepstowfuels.co.uk |
2019-06-16 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-16 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-03 |
delete source_ip 149.255.60.141 |
2019-06-03 |
insert source_ip 149.255.60.157 |
2019-05-31 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN ARDERN |
2019-04-07 |
delete address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW |
2019-04-07 |
insert address UNIT 12 BULWARK INDUSTRIAL ESTATE BULWARK CHEPSTOW WALES NP16 5QZ |
2019-04-07 |
update registered_address |
2019-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM
UNIT 12 BULWARK TRADE CENTRE
BULWARK
CHEPSTOW |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-30 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS DANIELLE HELEN ARDERN |
2017-12-03 |
update statutory_documents DIRECTOR APPOINTED MR AYNSLEY JUSTIN JONES |
2017-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ARDERN |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-18 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE ARDERN / 01/01/2016 |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-11 |
update statutory_documents 30/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW WALES |
2014-06-07 |
insert address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-14 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 01/05/2012 |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address THE WOODLANDS SEDBURY PARK SEDBURY CHEPSTOW, NP16 7EY |
2013-06-26 |
insert address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW WALES |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update returns_next_due_date 2012-05-28 => 2013-05-28 |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, THE WOODLANDS, SEDBURY PARK, SEDBURY, CHEPSTOW,, NP16 7EY |
2013-05-29 |
update statutory_documents 30/04/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 05/04/2012 |
2012-12-21 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 30/04/12 FULL LIST |
2012-04-12 |
update statutory_documents CURREXT FROM 30/04/2012 TO 31/08/2012 |
2011-12-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 30/04/11 FULL LIST |
2010-09-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 30/04/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY ARDERN / 30/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY ARDERN / 30/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE ARDERN / 30/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 30/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN ARDERN / 30/04/2010 |
2010-01-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAMS / 16/05/2008 |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED
19/04/04 |
2004-05-10 |
update statutory_documents £ NC 100/1000
19/04/0 |
2004-02-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-06-29 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-03-04 |
update statutory_documents ALTER MEM AND ARTS 01/01/95 |
1995-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-06 |
update statutory_documents RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS |
1994-05-06 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1994-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-04-25 |
update statutory_documents RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS |
1993-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-06-01 |
update statutory_documents RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS |
1990-11-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1990-05-16 |
update statutory_documents SECRETARY RESIGNED |
1990-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |