Date | Description |
2025-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN EXLEY |
2025-04-05 |
update website_status OK => InternalTimeout |
2025-03-28 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES |
2024-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER YATES / 01/09/2023 |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-13 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2023-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 26/05/2021 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 01/02/2021 |
2023-02-13 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-05-22 |
update website_status OK => FlippedRobots |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCGING |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-16 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-02-14 |
delete source_ip 79.170.44.220 |
2022-02-14 |
insert source_ip 92.205.28.189 |
2022-01-07 |
update num_mort_outstanding 1 => 0 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072438670001 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 01/02/2021 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
2021-06-01 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2021-04-28 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 910 |
2021-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 01/03/2021 |
2021-03-15 |
update statutory_documents 01/08/20 STATEMENT OF CAPITAL GBP 1000 |
2021-01-07 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2020-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 03/05/2019 |
2020-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MCGING / 16/07/2020 |
2020-07-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER YATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-14 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-11-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-25 |
update statutory_documents 12/11/19 STATEMENT OF CAPITAL GBP 700 |
2019-11-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BODRIGY 41 DUPORTH BAY
DUPORTH
ST. AUSTELL
CORNWALL
PL26 6AQ
ENGLAND |
2019-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS |
2019-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBERTS |
2019-11-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/05/19 TREASURY CAPITAL GBP 50 |
2019-07-08 |
update statutory_documents 03/05/19 TREASURY CAPITAL GBP 0 |
2019-07-08 |
update statutory_documents 16/04/19 STATEMENT OF CAPITAL GBP 900 |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY IAN MCGING |
2019-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 17/05/2019 |
2019-05-10 |
update statutory_documents SAIL ADDRESS CREATED |
2019-05-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 03/05/2019 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 03/05/2019 |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 03/05/2019 |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 03/05/2019 |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD EXLEY / 03/05/2019 |
2019-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 09/05/2019 |
2019-05-08 |
update statutory_documents CESSATION OF CHRIS ROBERTS AS A PSC |
2019-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BANFIELD / 16/04/2019 |
2019-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 16/04/2019 |
2019-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 16/04/2019 |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN RICHARD EXLEY |
2019-03-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 13/03/2019 |
2019-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 13/03/2019 |
2019-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 13/03/2019 |
2019-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BANFIELD / 01/07/2018 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072438670001 |
2017-12-09 |
delete address 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AQ |
2017-12-09 |
insert address UNIT A ENTERPRISE HOUSE WALDECK ROAD MAIDENHEAD ENGLAND SL6 8BR |
2017-12-09 |
update account_ref_day 31 => 30 |
2017-12-09 |
update account_ref_month 3 => 6 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-03-31 |
2017-12-09 |
update registered_address |
2017-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 01/11/2017 |
2017-11-01 |
update statutory_documents PREVEXT FROM 31/03/2017 TO 30/06/2017 |
2017-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
41 DUPORTH BAY
DUPORTH
ST. AUSTELL
CORNWALL
PL26 6AQ |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRIS ROBERTS / 01/11/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM MCGING |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-07-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-06-01 |
update statutory_documents 05/05/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-07-08 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EARNEST GUILDFORD |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MR TIM MCGING |
2015-06-04 |
update statutory_documents 05/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL UNITED KINGDOM PL26 6AQ |
2014-07-07 |
insert address 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-07-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-06-01 |
update statutory_documents 05/05/14 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 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-02 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update statutory_documents 05/05/13 FULL LIST |
2013-06-21 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-21 |
insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-05-05 => 2012-05-05 |
2013-06-21 |
update returns_next_due_date 2012-06-02 => 2013-06-02 |
2013-03-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN BANFIELD |
2012-06-18 |
update statutory_documents 05/05/12 FULL LIST |
2012-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2012-04-13 |
update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012 |
2011-06-20 |
update statutory_documents 05/05/11 FULL LIST |
2010-05-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |