Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-11-25 |
delete address Wrigley Street,
Oldham
Lancashire
OL4 1HN |
2022-11-25 |
delete address Wrigley Street, Oldham, Lancs, OL4 1HN |
2022-11-25 |
insert address Unit 10 & 12 Elder Road, St Johns Ind Est, Lees, Oldham, Lancs, OL4 3DZ |
2022-11-25 |
insert address Units 10 & 12 Elder Road,
St Johns Ind Est
Lees
Oldham
Lancashire
OL4 3DZ |
2022-11-25 |
update primary_contact Wrigley Street,
Oldham
Lancashire
OL4 1HN => Units 10 & 12 Elder Road,
St Johns Ind Est
Lees
Oldham
Lancashire
OL4 3DZ |
2022-10-18 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-08-07 |
delete address WRIGLEY STREET GREENACRES OLDHAM OL4 1HN |
2022-08-07 |
insert address UNITS 10-12 ST JOHNS INDUSTRIAL ESTATE LEES OLDHAM ENGLAND OL4 3DZ |
2022-08-07 |
update registered_address |
2022-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM
WRIGLEY STREET GREENACRES
OLDHAM
OL4 1HN |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-01-22 |
insert registration_number 00642994 |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-08-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BURTON / 07/03/2020 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2019-10-07 |
update num_mort_charges 2 => 3 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006429940003 |
2019-08-15 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BURTON |
2019-01-02 |
update statutory_documents CESSATION OF MICHAEL DAVIES AS A PSC |
2019-01-02 |
update statutory_documents 02/01/19 STATEMENT OF CAPITAL GBP 37060 |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MANTON |
2018-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-07 |
update statutory_documents 04/05/18 STATEMENT OF CAPITAL GBP 50000 |
2018-11-07 |
update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 45000 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-09-20 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-15 |
delete source_ip 50.28.91.113 |
2018-07-15 |
insert source_ip 67.227.241.142 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-27 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 60000 |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM DALY |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-08 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-08 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-11-06 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-05 |
update statutory_documents 04/10/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address WRIGLEY STREET GREENACRES OLDHAM UNITED KINGDOM OL4 1HN |
2014-11-07 |
insert address WRIGLEY STREET GREENACRES OLDHAM OL4 1HN |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-15 |
update statutory_documents 04/10/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-02 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-04 |
update statutory_documents 04/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-23 |
update website_status OK => DNSError |
2013-05-15 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-10-16 |
update statutory_documents 04/10/12 FULL LIST |
2012-09-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURTON / 23/04/2012 |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 23/04/2012 |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANTON / 23/04/2012 |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURTON / 19/04/2012 |
2012-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM OGDEN / 19/04/2012 |
2011-10-19 |
update statutory_documents 04/10/11 FULL LIST |
2011-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURTON / 23/06/2011 |
2011-07-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents 04/10/10 FULL LIST |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURTON / 04/09/2010 |
2009-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-25 |
update statutory_documents 04/10/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURTON / 04/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 04/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANTON / 04/10/2009 |
2009-09-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
WRIGLEY STREET
OLDHAM
LANCASHIRE
OL14 1HN |
2009-02-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-08 |
update statutory_documents SECRETARY RESIGNED |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
HATCH POND HOUSE
4,STINSFORD ROAD
NUFFIELD ESTATE
POOLE,DORSET. BH17 7RZ |
2005-06-21 |
update statutory_documents SECRETARY RESIGNED |
2005-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-05 |
update statutory_documents SECRETARY RESIGNED |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-18 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-23 |
update statutory_documents RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
1998-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
1997-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS |
1996-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
1995-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-10-19 |
update statutory_documents RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
1994-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-10-25 |
update statutory_documents RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS |
1993-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-29 |
update statutory_documents SECRETARY RESIGNED |
1992-10-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-10-29 |
update statutory_documents RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS |
1992-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-27 |
update statutory_documents £ NC 400000/900000
22/11/91 |
1991-10-10 |
update statutory_documents RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS |
1991-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/91 FROM:
31 NUFFIELD ROAD
POOLE
DORSET
BH17 7RZ |
1990-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-10-26 |
update statutory_documents RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS |
1989-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-07-06 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1989-05-15 |
update statutory_documents REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS |
1988-10-27 |
update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
1988-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-09-12 |
update statutory_documents WD 18/08/88 AD 08/08/88---------
£ SI 980000@1=980000 |
1988-09-08 |
update statutory_documents £ NC 3020000/4000000 |
1988-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED 08/08/88 |
1987-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS |
1987-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-09 |
update statutory_documents RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS |
1986-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1986-05-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1973-02-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1959-11-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |