Date | Description |
2023-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN JACKSON / 23/08/2023 |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DOMINIC PETER MCNICHOLAS |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN JACKSON |
2023-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEIGH |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update num_mort_outstanding 2 => 1 |
2023-07-07 |
update num_mort_satisfied 8 => 9 |
2023-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-07 |
update num_mort_charges 9 => 10 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001697700009 |
2023-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001697700010 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA WYNER |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents SECRETARY APPOINTED MRS TANYA RUSSELL |
2021-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT O'BRIEN |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-05-19 |
update statutory_documents ADOPT ARTICLES 15/04/2020 |
2020-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PETER LEIGH |
2020-05-07 |
update num_mort_charges 8 => 9 |
2020-05-07 |
update num_mort_satisfied 7 => 8 |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY |
2020-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-28 |
update statutory_documents ADOPT ARTICLES 15/04/2020 |
2020-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001697700009 |
2020-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-02-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON |
2019-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOURGUE |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHITTY / 18/06/2018 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2016-10-07 |
update account_category FULL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHITTY |
2016-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DESSAIN |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-23 |
update statutory_documents 07/06/16 FULL LIST |
2015-11-07 |
update account_category DORMANT => FULL |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-12 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-09 |
update statutory_documents SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMER |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-09 |
update statutory_documents 07/06/14 FULL LIST |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE WYNER |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPPER |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-01 |
delete sic_code 26301 - Manufacture of telegraph and telephone apparatus and equipment |
2013-07-01 |
insert sic_code 99999 - Dormant Company |
2013-07-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-21 |
insert sic_code 26301 - Manufacture of telegraph and telephone apparatus and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-13 |
update statutory_documents 07/06/13 FULL LIST |
2012-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-05 |
update statutory_documents 07/06/12 FULL LIST |
2011-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-07 |
update statutory_documents 07/06/11 FULL LIST |
2010-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-10 |
update statutory_documents 07/06/10 FULL LIST |
2009-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM JACKSON |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS JOHNSTONE |
2008-09-29 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ROYSTON HOPPER |
2008-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2007-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
2007-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2004-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-11-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/02 FROM:
RUFFORD ROAD
CROSSENS
SOUTHPORT
MERSEYSIDE |
2002-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2002-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2001-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS |
1998-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-06-22 |
update statutory_documents RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS |
1997-06-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS |
1996-06-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS |
1995-06-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1994-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS |
1994-06-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1993-06-10 |
update statutory_documents RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS |
1993-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-11-17 |
update statutory_documents NC INC ALREADY ADJUSTED
12/11/92 |
1992-11-17 |
update statutory_documents 27099 12/11/92 |
1992-06-10 |
update statutory_documents RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS |
1992-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-17 |
update statutory_documents RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS |
1991-06-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-06-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/90 |
1991-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS |
1990-06-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89 |
1990-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-14 |
update statutory_documents RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS |
1989-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-01-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-10-31 |
update statutory_documents RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS |
1988-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/88 FROM:
ATHERTON WORKS,
BLACKPOOL ROAD,
PRESTON,
LANCASHIRE |
1987-12-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-12-11 |
update statutory_documents COMPANY NAME CHANGED
DORMAN SMITH TRAFFIC PRODUCTS LI
MITED
CERTIFICATE ISSUED ON 14/12/87 |
1987-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-12-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-07-22 |
update statutory_documents RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS |
1987-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS |
1975-08-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/08/75 |
1975-08-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1959-06-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/06/59 |
1920-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED |
1920-08-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1920-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |