Date | Description |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARDS |
2023-05-22 |
update statutory_documents SECRETARY APPOINTED MR JOHN EDWARDS |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VI JOHN |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VI JOHN |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 |
2023-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH 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 |
2021-11-09 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-30 |
update account_ref_month 3 => 8 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-05-31 |
2020-10-23 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-08 |
update statutory_documents SOLVENCY STATEMENT DATED 19/08/20 |
2020-09-08 |
update statutory_documents REDUCE ISSUED CAPITAL 19/08/2020 |
2020-09-08 |
update statutory_documents 08/09/20 STATEMENT OF CAPITAL GBP 1 |
2020-09-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-08-25 |
update statutory_documents CURREXT FROM 31/03/2020 TO 31/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID FIELD |
2019-12-31 |
update statutory_documents CESSATION OF CALKER HOLDINGS LIMITED AS A PSC |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
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 |
2016-08-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-12 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update statutory_documents 31/12/14 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 |
2014-10-03 |
update statutory_documents SOLVENCY STATEMENT DATED 30/09/14 |
2014-10-03 |
update statutory_documents REDUCE ISSUED CAPITAL 30/09/2014 |
2014-10-03 |
update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 100000 |
2014-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-04 |
update statutory_documents 31/12/12 FULL LIST |
2012-08-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVPPALAK RAVINDRAN |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED AVPPALAK ALATHIL RAVINDRAN |
2010-04-19 |
update statutory_documents 01/01/10 FULL LIST |
2010-03-24 |
update statutory_documents 31/12/09 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VI GABRIELLE JOHN / 31/12/2009 |
2010-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VI GABRIELLE JOHN / 31/12/2009 |
2009-07-21 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 21/07/09 |
2009-07-21 |
update statutory_documents SOLVENCY STATEMENT DATED 09/07/09 |
2009-07-21 |
update statutory_documents REDUCE ISSUED CAPITAL 09/07/2009 |
2009-07-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
CLARENDON HOUSE
11-12 CLIFFORD STREET
LONDON
W1S 2LL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
20 BOLTON STREET
LONDON
W1J 8BN |
2005-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
79 GROSVENOR STREET
LONDON
W1X 9DE |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
1997-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-01-31 |
update statutory_documents ADOPT MEM AND ARTS 12/06/96 |
1996-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-29 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1996-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/95 |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS; AMEND |
1995-10-02 |
update statutory_documents AMENDING 882R |
1995-10-02 |
update statutory_documents AMENDING FORM 882R |
1995-08-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/95 FROM:
32 SACKVILLE STREET
LONDON
W1X 1DB |
1995-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-22 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-20 |
update statutory_documents £ NC 750000/2500000
07/12/94 |
1994-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED 07/12/94 |
1994-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/94 |
1994-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-07-14 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-31 |
update statutory_documents £ NC 250000/750000
18/10/93 |
1993-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 10/10/93 |
1993-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-26 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
BOUNDARY HOUSE
91/93 CHARTERHOUSE STREET
LONDON
EC1M 6HZ |
1992-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-09-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-09-02 |
update statutory_documents £ NC 100000/250000
31/07/91 |
1991-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/91 |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-07-04 |
update statutory_documents S252 DISP LAYING ACC 24/06/91 |
1991-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1991-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1991-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-08-06 |
update statutory_documents £ NC 56667/100000
18/07/90 |
1990-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 18/07/90 |
1990-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
1989-06-26 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/89 FROM:
PLANTATION HOUSE
31/35 FENCHURCH STREET
LONDON EC3M 3DX |
1988-04-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-13 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1988-01-13 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 101187 |
1987-12-24 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 350000/ 56667 |
1987-11-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-13 |
update statutory_documents COMPANY NAME CHANGED
STEEL BROTHERS TRADING LIMITED
CERTIFICATE ISSUED ON 14/10/87 |
1987-07-16 |
update statutory_documents RETURN MADE UP TO 12/06/87; NO CHANGE OF MEMBERS |
1987-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/86 |
1986-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1985-03-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/03/85 |
1901-05-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |