Date | Description |
2025-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-10-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2022-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JIMMY KELLY / 10/01/2022 |
2021-11-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-04 |
update statutory_documents 16/09/21 STATEMENT OF CAPITAL GBP 90 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2021-02-04 |
update statutory_documents CESSATION OF MARCUS KELLY AS A PSC |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS KELLY |
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 |
2020-10-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KELLY / 09/12/2019 |
2019-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARCUS KELLY / 09/12/2019 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KELLY / 06/12/2018 |
2018-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARCUS KELLY / 06/12/2018 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-07 |
delete address WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH |
2017-05-07 |
insert address UNIT 2 95 CHURCH ROAD BISHOPSWORTH BRISTOL ENGLAND BS13 8JU |
2017-05-07 |
update registered_address |
2017-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM
UNIT 2 95 CHURCH ROAD
BISHOPSWORTH
BRISTOL
B13 8JU
ENGLAND |
2017-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2017 FROM
WHETCOMBE WHEY
ROPERS LANE
WRINGTON
SOMERSET
BS40 5NH |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-09 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-01-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2014-12-31 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KELLY / 01/06/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-01-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2013-12-31 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS JODI HELEN MANNING |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-02 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KELLY / 01/01/2012 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-31 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-16 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KELLY / 01/10/2009 |
2009-09-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SPRATT |
2008-06-23 |
update statutory_documents DIRECTOR APPOINTED MARCUS KELLY |
2008-06-23 |
update statutory_documents SECRETARY APPOINTED JODI HELEN MANNING |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-20 |
update statutory_documents SECRETARY RESIGNED |
1998-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-01-31 |
update statutory_documents S366A DISP HOLDING AGM 24/01/97 |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/94 FROM:
KINGSLEY HOUSE
19 THE BEACH
CLEVEDON,BRISTOL
AVON BS21 7QU |
1994-08-30 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-12-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/93 |
1993-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-01-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-03-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-08-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1991-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1991-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1991-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-08-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/01/88 |
1991-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/91 FROM:
RAILWAY WHARF
STATION ROAD
WRINGTON
BRISTOL BS18 7LL |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-18 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1990-03-06 |
update statutory_documents FIRST GAZETTE |
1989-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/89 FROM:
RAILWAY WHARF
STATION ROAD
WRINGTON
BRISTOL BS18 7LL |
1989-01-30 |
update statutory_documents WD 06/01/89 AD 01/11/88---------
£ SI 98@1=98
£ IC 2/100 |
1989-01-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
1989-01-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/88 FROM:
INNOCK HOUSE
CHEW ROAD
WINFORD
BRISTOL BS18 8EZ
BS18 8EZ |
1987-06-26 |
update statutory_documents COMPANY NAME CHANGED
MOORHEN LIMITED
CERTIFICATE ISSUED ON 27/06/87 |
1987-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/87 FROM:
70 FINSBURY PAVEMENT
LONDON
EC2A 1SX |
1987-03-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |