Date | Description |
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 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-08-07 |
update num_mort_outstanding 4 => 2 |
2023-08-07 |
update num_mort_satisfied 0 => 2 |
2023-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051046830002 |
2023-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2022-11-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
delete source_ip 217.160.0.6 |
2022-09-07 |
insert source_ip 217.160.0.74 |
2022-09-07 |
update website_status FlippedRobots => OK |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES |
2022-08-19 |
update website_status OK => FlippedRobots |
2022-04-07 |
update num_mort_charges 3 => 4 |
2022-04-07 |
update num_mort_outstanding 3 => 4 |
2022-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051046830004 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update num_mort_charges 2 => 3 |
2021-12-07 |
update num_mort_outstanding 2 => 3 |
2021-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051046830003 |
2021-11-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA SPENCER DAVID HIGNELL |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
2020-02-22 |
delete source_ip 195.20.226.185 |
2020-02-22 |
insert source_ip 217.160.0.6 |
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 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-31 |
insert index_pages_linkeddomain facebook.com |
2018-05-31 |
insert product_pages_linkeddomain facebook.com |
2018-05-31 |
insert terms_pages_linkeddomain facebook.com |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATRINA HIGNELL / 16/02/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TIMOTHY HIGNELL / 29/03/2017 |
2017-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATRINA HIGNELL / 30/03/2017 |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HIGNELL / 19/02/2017 |
2017-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATRINA HIGNELL / 21/02/2017 |
2017-01-19 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-06-07 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-05-10 |
update statutory_documents 19/04/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-01 |
update statutory_documents 19/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051046830002 |
2014-06-07 |
delete address BRISTOL GAS SUPPLIES LTD VICTORIA ROAD ST. PHILIPS BRISTOL ENGLAND BS2 0UT |
2014-06-07 |
insert address BRISTOL GAS SUPPLIES LTD VICTORIA ROAD ST. PHILIPS BRISTOL BS2 0UT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-20 |
update statutory_documents 19/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 1BRISTOL GAS SUPPLIES LTD VICTORIA ROAD ST. PHILIPS BRISTOL BS2 0UT |
2013-06-26 |
insert address BRISTOL GAS SUPPLIES LTD VICTORIA ROAD ST. PHILIPS BRISTOL ENGLAND BS2 0UT |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-26 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
1BRISTOL GAS SUPPLIES LTD VICTORIA ROAD
ST. PHILIPS
BRISTOL
BS2 0UT |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
BRISTOL GAS SUPPLIES LTD VICTORIA ROAD
ST. PHILIPS
BRISTOL
BS2 0UT
ENGLAND |
2013-05-13 |
update statutory_documents 19/04/13 FULL LIST |
2013-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 19/04/12 FULL LIST |
2012-04-04 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER HIGNELL |
2011-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
WOODLANDS GRANGE
WOODLANDS LANE
BRADLEYSTOKE
BRISTOL
BS32 4JY |
2011-11-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents 19/04/11 FULL LIST |
2010-11-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 19/04/10 FULL LIST |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents PURCHASE OF PREMISES 26/03/2009 |
2008-10-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
4 THE COURTYARD
WOODLANDS BRADLEY STOKE
BRISTOL
BS32 4NB |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
BRISTOL GAS SUPPLIES
VICTORIA ROAD
ST PHILIPS
BRISTOL BS2 0UT |
2005-03-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-05-05 |
update statutory_documents SECRETARY RESIGNED |
2004-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |