Date | Description |
2024-04-08 |
update num_mort_charges 2 => 3 |
2024-04-08 |
update num_mort_outstanding 1 => 2 |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-31 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARKER / 11/07/2022 |
2022-06-20 |
update statutory_documents DIRECTOR APPOINTED MR GARY PARKER |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE ROUNDS / 25/05/2022 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN GEORGE ROUNDS |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MR GARY STEPHEN ROUNDS |
2022-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORQUE MONKEYS AUTOMOTIVE LTD |
2022-04-21 |
update statutory_documents CESSATION OF JULIE BOWRING AS A PSC |
2022-04-21 |
update statutory_documents CESSATION OF ROBIN BOWRING AS A PSC |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MCMANNERS |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BOWRING |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BOWRING |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-09-23 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BOWRING / 06/04/2016 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-02 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-09-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-17 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-10-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-09-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-08 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-14 |
update statutory_documents 26/05/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-06-10 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-05-26 |
update statutory_documents 26/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-24 |
update statutory_documents 26/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-10-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-09-13 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-02 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-05 |
update statutory_documents 26/05/13 FULL LIST |
2012-11-21 |
update statutory_documents SECOND FILING WITH MUD 26/05/12 FOR FORM AR01 |
2012-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 26/05/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-31 |
update statutory_documents 26/05/11 FULL LIST |
2010-09-16 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 26/05/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOWRING / 26/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES BOWRING / 26/05/2010 |
2010-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MCMANNERS / 26/05/2010 |
2009-09-10 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2007-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-17 |
update statutory_documents S-DIV
01/08/00 |
2000-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents ADOPT MEM AND ARTS 07/08/00 |
2000-08-17 |
update statutory_documents ISSUE 1052 SHARES 07/08/00 |
2000-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/00 FROM:
KNOLL HOUSE
KNOLL ROAD
CAMBERLEY
SURREY GU15 3SY |
2000-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-10 |
update statutory_documents SECRETARY RESIGNED |
2000-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/99 FROM:
UNIT 7A & 7B VULCAN WAY
SANDHURST
BERKSHIRE
GU47 9DR |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
1999-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS |
1997-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS |
1995-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS |
1994-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1994-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/94 FROM:
UNIT 1A VULCAN CLOSE
SANDHURST
CAMBERLEY
SURREY GU17 8DD |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS |
1994-02-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1993-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/93 FROM:
UNIT1A VULCAN CLOSE
SANDHURST
CAMBERLEY
SURREY GU17 8DD |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/93 FROM:
MOUNTBARROW HOUSE
12 ELIZABETH STREET
VICTORIA, LONDON.
SW1W 9RB. |
1993-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-24 |
update statutory_documents SECRETARY RESIGNED |
1993-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |