Date | Description |
2024-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG DANIEL HOWE / 01/05/2024 |
2024-05-01 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG DANIEL HOWE |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DANIEL HOWE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HOWE |
2020-11-13 |
update statutory_documents CESSATION OF CRAIG DANIEL HOWE AS A PSC |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIAN HOWE / 30/01/2020 |
2020-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIAN HOWE / 30/01/2020 |
2020-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY FLORENCE HOWE / 30/01/2020 |
2020-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ADRIAN HOWE / 30/01/2020 |
2020-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE MARY FLORENCE HOWE / 30/01/2020 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-16 |
delete source_ip 185.160.182.6 |
2018-04-16 |
insert source_ip 185.160.182.104 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-10 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-05 |
update statutory_documents 31/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-23 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_charges 4 => 5 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034127130005 |
2014-09-07 |
delete address 144 STADDISCOMBE ROAD STADDISCOMBE PLYMOUTH DEVON ENGLAND PL9 9LT |
2014-09-07 |
insert address 144 STADDISCOMBE ROAD STADDISCOMBE PLYMOUTH DEVON PL9 9LT |
2014-09-07 |
update num_mort_charges 3 => 4 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-20 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034127130004 |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-14 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-07-31 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 56302 - Public houses and bars |
2013-06-21 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-21 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2012-11-27 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 31/07/12 FULL LIST |
2012-02-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 31/07/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-21 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE MARY FLORENCE HOWE |
2011-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE HOWE |
2010-08-05 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN HOWE / 27/07/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DANIEL HOWE / 19/06/2010 |
2010-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
144 STADDISCOMBE ROAD
STADDISCOMBE
PLYMOUTH
DEVON
PL9 9TL |
2009-11-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-08-13 |
update statutory_documents DIVIDED 31/07/2008 |
2008-07-14 |
update statutory_documents CURRSHO FROM 19/11/2008 TO 31/07/2008 |
2008-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
N & P HOUSE
DERRY'S CROSS
PLYMOUTH
DEVON
PL3 2SG |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LEE CURTIS |
2008-06-18 |
update statutory_documents 19/11/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 19/11/07 |
2007-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS; AMEND |
2006-09-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
N O P HOUSE
DERRYS CROSS
PLYMOUTH
DEVON PL1 2SG |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM:
25 LOCKYER STREET
PLYMOUTH
DEVON PL1 2QW |
2005-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-10 |
update statutory_documents SECRETARY RESIGNED |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
DEPTFORD CHAMBERS 60-64 NORTH
HILL,
PLYMOUTH
DEVON PL4 8EP |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-13 |
update statutory_documents SECRETARY RESIGNED |
2000-09-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-09-23 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents SECRETARY RESIGNED |
1998-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-04 |
update statutory_documents SECRETARY RESIGNED |
1997-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |