Date | Description |
2025-02-20 |
update website_status OK => EmptyPage |
2025-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2025 FROM
UNIT 3 THURLEY FARM BUSINESS UNITS PUMP LANE
GRAZELEY
READING
RG7 1LL
ENGLAND |
2024-10-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-10-01 |
update statutory_documents FIRST GAZETTE |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-30 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-30 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2020-10-30 |
delete address UNIT 5A, THURLEY BUSINESS PARK PUMP LANE GRAZELEY READING BERKSHIRE ENGLAND RG7 1LL |
2020-10-30 |
insert address UNIT 3 THURLEY FARM BUSINESS UNITS PUMP LANE GRAZELEY READING ENGLAND RG7 1LL |
2020-10-30 |
update registered_address |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
UNIT 5A, THURLEY BUSINESS PARK PUMP LANE
GRAZELEY
READING
BERKSHIRE
RG7 1LL
ENGLAND |
2020-08-09 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-31 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2019-04-07 |
delete address 138 LODDON COURT PARK FARM BEECH HILL ROAD SPENCERS WOOD BERKSHIRE ENGLAND RG7 1HL |
2019-04-07 |
insert address UNIT 5A, THURLEY BUSINESS PARK PUMP LANE GRAZELEY READING BERKSHIRE ENGLAND RG7 1LL |
2019-04-07 |
update registered_address |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
2019-03-20 |
update statutory_documents CESSATION OF DAVID ROBERT BOLTON AS A PSC |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BOLTON |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
138 LODDON COURT PARK FARM
BEECH HILL ROAD
SPENCERS WOOD
BERKSHIRE
RG7 1HL
ENGLAND |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD WHITE |
2019-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD WHITE |
2019-02-14 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-09 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-09-07 |
delete address 7 MORISTON CLOSE READING BERKSHIRE RG30 2PW |
2017-09-07 |
insert address 138 LODDON COURT PARK FARM BEECH HILL ROAD SPENCERS WOOD BERKSHIRE ENGLAND RG7 1HL |
2017-09-07 |
update registered_address |
2017-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM
7 MORISTON CLOSE
READING
BERKSHIRE
RG30 2PW |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT BOLTON |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA BOLTON |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT BOLTON |
2017-08-15 |
update statutory_documents CESSATION OF NEIL WOODROW AS A PSC |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL WOODROW |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WOODROW |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-07 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-07-07 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-06-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-06 |
update statutory_documents 23/04/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-08 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-07-08 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-06-08 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-04 |
update statutory_documents 23/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-07-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-07-01 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-06 |
update statutory_documents 23/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-07-02 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-11 |
update statutory_documents 23/04/13 FULL LIST |
2012-05-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 23/04/12 FULL LIST |
2011-07-01 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 23/04/11 FULL LIST |
2010-06-25 |
update statutory_documents 23/04/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODROW / 23/04/2010 |
2010-05-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODROW |
2009-06-14 |
update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents DIRECTOR APPOINTED STEVEN WOODROW |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
2003-11-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
2003-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
103 COCKNEY HILL, TILEHURST
READING
BERKSHIRE
RG30 4EY |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2002-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |