Date | Description |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, WITH UPDATES |
2024-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026150620011 |
2024-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026150620010 |
2024-10-08 |
update statutory_documents ADOPT ARTICLES 26/09/2024 |
2024-10-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026150620009 |
2024-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WADE BUILDING SERVICES HOLDINGS LIMITED |
2024-10-02 |
update statutory_documents CESSATION OF ALAN CHRISTOPHER CLOWES AS A PSC |
2024-10-02 |
update statutory_documents CESSATION OF WILLIAM CHARLES PIERCE AS A PSC |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CLOWES |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PIERCE |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM PIERCE |
2024-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026150620008 |
2024-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026150620007 |
2024-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, NO UPDATES |
2023-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-24 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-10-20 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-06 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-22 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2018-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents DIRECTOR APPOINTED MR. INDERJIT BASI |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-10 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-15 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-05 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-08 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-02 |
update statutory_documents 28/05/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-10-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-10 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-11 |
update statutory_documents 28/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-07 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-11 |
update statutory_documents 28/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-02 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-06-26 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 5113 - Agents in building materials |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-05-29 |
update statutory_documents 28/05/13 FULL LIST |
2012-11-19 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 28/05/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 28/05/11 FULL LIST |
2010-11-15 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-09 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER CLOWES / 28/05/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES PIERCE / 28/05/2010 |
2009-11-07 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES SWANSBOROUGH |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents £ IC 55001/55000
17/12/04
£ SR 1@1=1 |
2005-01-26 |
update statutory_documents AUTH TO PURCH OWN SHRS 17/12/04 |
2005-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-12-18 |
update statutory_documents £ IC 295455/55000
15/11/02
£ SR 240455@1=240455 |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-06-12 |
update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
2000-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
1998-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS |
1998-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-05-26 |
update statutory_documents £ NC 361455/407910
30/04/98 |
1998-05-18 |
update statutory_documents ADOPT MEM AND ARTS 30/04/98 |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-06-23 |
update statutory_documents RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS |
1996-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS |
1995-03-21 |
update statutory_documents £ NC 290000/315000
01/03/95 |
1995-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED 01/03/95 |
1995-03-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/95 |
1994-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1994-10-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-28 |
update statutory_documents ALTER MEM AND ARTS 20/10/94 |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS |
1994-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-06-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-23 |
update statutory_documents RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS |
1993-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-01 |
update statutory_documents RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-16 |
update statutory_documents £ NC 40000/290000
30/08/91 |
1991-09-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/08/91 |
1991-09-13 |
update statutory_documents £ NC 100/40000
29/08/91 |
1991-09-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1991-09-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/91 |
1991-09-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/91 |
1991-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/91 FROM:
EQUITY HOUSE 7 ROWCHESTER COURT
WHITTALL STREET
BIRMINGHAM WEST MIDLANDS
B4 6DD |
1991-08-02 |
update statutory_documents ALTER MEM AND ARTS 24/07/91 |
1991-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/07/91 |
1991-07-04 |
update statutory_documents COMPANY NAME CHANGED
JENNET LIMITED
CERTIFICATE ISSUED ON 05/07/91 |
1991-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |