KINDEROOS (TEWKESBURY) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-02-07 insert company_previous_name SKALLYWAGS (TEWKESBURY) LIMITED
2022-02-07 update name SKALLYWAGS (TEWKESBURY) LIMITED => KINDEROOS (TEWKESBURY) LTD
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 1 => 2
2022-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-01-12 update statutory_documents COMPANY NAME CHANGED SKALLYWAGS (TEWKESBURY) LIMITED CERTIFICATE ISSUED ON 12/01/22
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-23 update statutory_documents DIRECTOR APPOINTED MRS SUVIR RAI
2021-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-11-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2021-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINDEROOS HOLDINGS LIMITED
2021-11-23 update statutory_documents CESSATION OF ADAM SHIELD AS A PSC
2021-11-23 update statutory_documents CESSATION OF ROSIE JANE SHIELD AS A PSC
2021-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SHIELD
2021-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSIE SHIELD
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-02 update statutory_documents DIRECTOR APPOINTED MR ADAM SHIELD
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-02-28
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-09 update accounts_next_due_date 2017-02-28 => 2017-03-31
2017-02-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-05 update statutory_documents 28/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-22 update statutory_documents 28/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1 CONIGREE LANE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 5TF
2014-05-07 insert address 1 CONIGREE LANE TEWKESBURY GLOUCESTERSHIRE GL20 5TF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-30 update statutory_documents 28/03/14 FULL LIST
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2014-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-02-07 update accounts_last_madeup_date null => 2013-05-31
2014-02-07 update accounts_next_due_date 2013-12-28 => 2015-02-28
2014-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 5
2013-06-25 insert sic_code 85100 - Pre-primary education
2013-06-25 update returns_last_madeup_date null => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 delete address 58 WEAVERS MILL CLOSE BRISTOL AVON ENGLAND BS5 8FH
2013-06-24 insert address 1 CONIGREE LANE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 5TF
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 6
2013-06-24 update registered_address
2013-06-21 update num_mort_charges 0 => 2
2013-06-21 update num_mort_outstanding 0 => 2
2013-04-08 update statutory_documents 28/03/13 FULL LIST
2013-02-07 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/05/2013
2013-01-31 update statutory_documents CURREXT FROM 31/03/2013 TO 30/06/2013
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 58 WEAVERS MILL CLOSE BRISTOL AVON BS5 8FH ENGLAND
2013-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SHIELD
2012-06-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION