Date | Description |
2024-04-07 |
delete address 41 CHURCHILL DRIVE SPALDING LINCOLNSHIRE PE11 2RL |
2024-04-07 |
insert address 54 LYNN ROAD WIGGENHALL ST. GERMANS KING'S LYNN ENGLAND PE34 3HA |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update registered_address |
2024-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WOODTHORPE / 01/04/2024 |
2024-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2024 FROM
41 CHURCHILL DRIVE
SPALDING
LINCOLNSHIRE
PE11 2RL |
2024-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ARCHIE TROWER |
2024-03-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE LARNER |
2024-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EPTON |
2023-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-08-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-11-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-01 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-07-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY EDWARD BEE |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIMONS |
2015-11-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-25 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-08-12 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-07-21 |
update statutory_documents 19/07/15 NO MEMBER LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-18 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 41 CHURCHILL DRIVE SPALDING LINCOLNSHIRE UNITED KINGDOM PE11 2RL |
2014-08-07 |
insert address 41 CHURCHILL DRIVE SPALDING LINCOLNSHIRE PE11 2RL |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-27 |
update statutory_documents 19/07/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-16 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-22 |
update statutory_documents 19/07/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 9262 - Other sporting activities |
2013-06-21 |
insert sic_code 93199 - Other sports activities |
2013-06-21 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS EPTON |
2012-10-28 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY MINNS |
2012-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY MINNS |
2012-07-30 |
update statutory_documents 19/07/12 NO MEMBER LIST |
2012-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIOR |
2012-03-30 |
update statutory_documents DIRECTOR APPOINTED TRACEY MINNS |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIOR |
2012-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
5 ABBOTS WAY
SPALDING
LINCS
PE11 1JS |
2012-03-29 |
update statutory_documents SECRETARY APPOINTED TRACEY MINNS |
2012-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIOR |
2011-10-10 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 19/07/11 NO MEMBER LIST |
2011-04-04 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE MIDWINTER-TURNER |
2010-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WELBURN |
2010-07-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 19/07/10 NO MEMBER LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SIMONS / 19/07/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WOODTHORPE / 19/07/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY PRIOR / 19/07/2010 |
2009-09-26 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/09 |
2008-11-27 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/08 |
2007-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
7 WOODFIELD CLOSE
SPALDING
LINCOLNSHIRE PE11 2PU |
2007-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-07-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/07 |
2006-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/06 |
2006-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/05 |
2005-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2004-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/04 |
2004-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
2003-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/07/03 |
2003-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-05-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03 |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2002-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-05 |
update statutory_documents SECRETARY RESIGNED |
2002-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |