Date | Description |
2023-09-07 |
update account_ref_day 31 => 30 |
2023-09-07 |
update account_ref_month 3 => 9 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-08-04 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-07-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-04-02 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/22 |
2023-06-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22 |
2023-06-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WATFORD |
2022-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2022-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-08-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-08-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-08-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-08-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-05-07 |
update company_status Active - Proposal to Strike off => Active |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update num_mort_outstanding 3 => 0 |
2021-12-07 |
update num_mort_satisfied 8 => 11 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007542120009 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007542120010 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007542120011 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2021-02-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-02-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-01-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-12-07 |
update num_mort_charges 10 => 11 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007542120011 |
2020-10-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-01 |
update statutory_documents ALTER ARTICLES 15/09/2020 |
2020-08-07 |
update account_ref_month 12 => 3 |
2020-07-28 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WRIGLEY PARTINGTON LTD, STERLING HOUSE 501 MIDDLETON ROAD
CHADDERTON
OLDHAM
OL9 9LY
ENGLAND |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2019-12-07 |
update num_mort_charges 9 => 10 |
2019-12-07 |
update num_mort_outstanding 1 => 2 |
2019-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007542120010 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_charges 8 => 9 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-10-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-10-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007542120009 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN COATES |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD |
2019-10-07 |
update num_mort_outstanding 2 => 0 |
2019-10-07 |
update num_mort_satisfied 6 => 8 |
2019-09-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-09-26 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007542120007 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007542120008 |
2019-08-07 |
update num_mort_outstanding 3 => 2 |
2019-08-07 |
update num_mort_satisfied 5 => 6 |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007542120006 |
2019-07-07 |
update num_mort_outstanding 4 => 3 |
2019-07-07 |
update num_mort_satisfied 4 => 5 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-06-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-05-07 |
update num_mort_charges 7 => 8 |
2019-05-07 |
update num_mort_outstanding 3 => 4 |
2019-04-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-04-04 |
update statutory_documents ALTER ARTICLES 22/03/2019 |
2019-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007542120008 |
2019-01-07 |
update account_category GROUP => AUDIT EXEMPTION SUBSIDIARY |
2019-01-07 |
update accounts_last_madeup_date 2017-04-05 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-11-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-10-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-10-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2018-06-29 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2017-12-07 |
update account_ref_day 5 => 31 |
2017-12-07 |
update account_ref_month 4 => 12 |
2017-12-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-12-07 |
update accounts_next_due_date 2018-01-05 => 2018-09-30 |
2017-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/17 |
2017-11-30 |
update statutory_documents CURRSHO FROM 05/04/2018 TO 31/12/2017 |
2017-09-07 |
delete address ALMA HOUSE GRIMSHAW LANE MIDDLETON MANCHESTER ENGLAND M24 1GQ |
2017-09-07 |
insert address 13-14 FLEMMING COURT CASTLEFORD ENGLAND WF10 5HW |
2017-09-07 |
update registered_address |
2017-08-18 |
update statutory_documents SECOND FILED SH01 - 16/06/16 STATEMENT OF CAPITAL GBP 156.70 |
2017-08-15 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 195.70 |
2017-08-15 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 149.50 |
2017-08-11 |
update statutory_documents SECOND FILED SH01 - 16/10/15 STATEMENT OF CAPITAL GBP 155.60 |
2017-08-07 |
update num_mort_charges 6 => 7 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTSG ELECTRICAL SERVICES LIMITED |
2017-08-02 |
update statutory_documents CESSATION OF COLIN CHARLES CLINKARD AS A PSC |
2017-08-02 |
update statutory_documents CESSATION OF DAVID JAMES ROBERTS AS A PSC |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SAVORY |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WARWICK |
2017-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM
ALMA HOUSE GRIMSHAW LANE
MIDDLETON
MANCHESTER
M24 1GQ
ENGLAND |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK IAN WATFORD |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY ANN BEDFORD |
2017-08-01 |
update statutory_documents SECRETARY APPOINTED MR ADAM JOHN COATES |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARA BATEY |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CLINKARD |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILDAY |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SAVORY |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SAVORY |
2017-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007542120007 |
2017-07-07 |
update num_mort_outstanding 6 => 2 |
2017-07-07 |
update num_mort_satisfied 0 => 4 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHARLES CLINKARD |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ROBERTS |
2017-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-06-07 |
delete address BROOKE HOUSE MORTON STREET, MIDDLETON, MANCHESTER M24 6AN |
2017-06-07 |
insert address ALMA HOUSE GRIMSHAW LANE MIDDLETON MANCHESTER ENGLAND M24 1GQ |
2017-06-07 |
update registered_address |
2017-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERTS / 18/05/2017 |
2017-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SAVORY / 18/05/2017 |
2017-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN SAVORY / 18/05/2017 |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
BROOKE HOUSE
MORTON STREET,
MIDDLETON, MANCHESTER
M24 6AN |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARA LOUISE BATEY / 08/05/2017 |
2017-02-07 |
update num_mort_charges 5 => 6 |
2017-02-07 |
update num_mort_outstanding 5 => 6 |
2017-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007542120006 |
2016-10-29 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 163.50 |
2016-10-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-10-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-29 |
update statutory_documents 28/06/16 FULL LIST |
2016-07-21 |
update statutory_documents 11/06/16 STATEMENT OF CAPITAL GBP 156.70 |
2016-07-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN SMITH |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANTHONY GILDAY |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER WATSON WARWICK |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MRS CARA LOUISE BATEY |
2016-01-07 |
update account_category FULL => GROUP |
2015-12-09 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15 |
2015-12-07 |
update account_category GROUP => FULL |
2015-12-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-12-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/15 |
2015-11-09 |
update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 199.1 |
2015-10-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2015-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON |
2015-08-14 |
update statutory_documents 14/08/15 STATEMENT OF CAPITAL GBP 199.1 |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM MITCHELL |
2015-07-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O STEPHEN SENIOR AND COMPANY
147 UNION STREET
OLDHAM
OL1 1TD
ENGLAND |
2015-06-30 |
update statutory_documents 28/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-11-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-10-21 |
update statutory_documents 10/10/14 STATEMENT OF CAPITAL GBP 249.7 |
2014-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14 |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES CLINKARD / 29/09/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-08-14 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-09-11 => 2015-07-26 |
2014-07-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
27A LIDGET HILL
PUDSEY
WEST YORKSHIRE
LS28 7LG
UNITED KINGDOM |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MR COLIN CHARLES CLINKARD |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MR COLIN CHARLES CLINKARD |
2014-07-08 |
update statutory_documents 28/06/14 FULL LIST |
2014-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CLINKARD |
2013-10-07 |
update account_category SMALL => GROUP |
2013-10-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-10-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-10-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-10-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-10-03 |
update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 249.70 |
2013-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/13 |
2013-09-16 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THORPE HOUSE 61 RICHARDSHAW LANE
PUDSEY
WEST YORKSHIRE
LS28 7EL
UNITED KINGDOM |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-23 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2012-12-10 |
update statutory_documents 10/11/12 STATEMENT OF CAPITAL GBP 237.2 |
2012-11-22 |
update statutory_documents AUTHORISE TO ISSUE UP TO 1440 NEW SHARES 10/11/2012 |
2012-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12 |
2012-09-18 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 222.8 |
2012-09-18 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 222.80 |
2012-08-29 |
update statutory_documents 14/08/12 FULL LIST |
2012-08-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CLINKARD |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM DOUGLAS / 18/06/2012 |
2011-10-04 |
update statutory_documents 14/08/11 FULL LIST |
2011-09-28 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-08-25 |
update statutory_documents 07/08/10 STATEMENT OF CAPITAL GBP 358.80 |
2010-08-23 |
update statutory_documents 14/08/10 FULL LIST |
2009-11-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES CLINKARD / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES CLINKARD / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MORTON / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERTS / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SAVORY / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM DOUGLAS / 19/11/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN SAVORY / 19/11/2009 |
2009-09-03 |
update statutory_documents AUTHORISED TO ISSUE NEW SHARES 15/08/2009 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 14/08/09; NO CHANGE OF MEMBERS |
2009-08-25 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLINKARD / 27/09/2006 |
2008-08-26 |
update statutory_documents ISSUE OF SHARES 07/08/2008 |
2008-01-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-11-13 |
update statutory_documents £ IC 352/308
27/09/07
£ SR 44@1=44 |
2007-10-16 |
update statutory_documents S-DIV
01/10/07 |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-10-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-10-16 |
update statutory_documents SUB DIV 21/09/07 |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-09-01 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents ISSUE OF SHARES 10/08/07 |
2007-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-19 |
update statutory_documents SECRETARY RESIGNED |
2006-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-10-18 |
update statutory_documents AUTH TO ISS SHARES 29/09/06 |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-06 |
update statutory_documents ISSUED TO ALLOT 15 SHRS 13/08/05 |
2005-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 |
2004-10-28 |
update statutory_documents 12 ISSUED SHARES 27/09/04 |
2004-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-10 |
update statutory_documents £ IC 314/293
31/10/03
£ SR 21@1=21 |
2003-11-13 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2003-10-09 |
update statutory_documents RE-REMOVAL OF DIRECTOR 20/09/03 |
2003-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 |
2003-08-30 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/03 FROM:
UNIT 4 ANGEL INDUSTRIAL ESTATE, ANGEL STREET, MANCHESTER, LANCASHIRE M4 4BQ |
2002-11-01 |
update statutory_documents AUTH ISS SHARES 12/08/02 |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 |
2002-04-23 |
update statutory_documents £ IC 353/313
01/03/02
£ SR 40@1=40 |
2002-03-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents £ SR 1@1
23/07/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 |
2001-08-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-09-04 |
update statutory_documents £ IC 530/330
07/07/00
£ SR 200@1=200 |
2000-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/00 FROM:
HIGH WORKS, UPPER HOWARD STREET, BATLEY CARR, BATLEY WF17 6AA |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-17 |
update statutory_documents SECRETARY RESIGNED |
2000-06-20 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/06/00 |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-07 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/99 |
1998-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
1998-09-21 |
update statutory_documents RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS |
1998-07-24 |
update statutory_documents £ IC 451/426
07/07/98
£ SR 25@1=25 |
1998-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-08 |
update statutory_documents 1 ORD A 24 ORD B £36820 26/06/98 |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
1997-09-16 |
update statutory_documents £ IC 400/369
01/07/97
£ SR 31@1=31 |
1997-07-25 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 23/05/97 |
1997-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-18 |
update statutory_documents £ SR 100@1
31/07/96 |
1996-09-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-17 |
update statutory_documents ALTER MEM AND ARTS 30/08/96 |
1996-09-17 |
update statutory_documents £ NC 1500/500000
30/08 |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS |
1996-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-07 |
update statutory_documents "A" SHARES 19/07/96 |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
1995-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-09-18 |
update statutory_documents RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS |
1995-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 |
1995-06-19 |
update statutory_documents £ IC 600/500
31/03/95
£ SR 100@1=100 |
1995-04-10 |
update statutory_documents POS 11/03/95 |
1995-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS |
1994-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
1993-09-16 |
update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 |
1992-09-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-09-24 |
update statutory_documents RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS |
1992-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92 |
1991-09-30 |
update statutory_documents RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS |
1991-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91 |
1990-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-09-13 |
update statutory_documents ADOPT MEM AND ARTS 22/08/90 |
1990-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
1990-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90 |
1990-04-10 |
update statutory_documents ALTER MEM AND ARTS 26/02/90 |
1990-04-10 |
update statutory_documents ALTER MEM AND ARTS 26/02/90 |
1990-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/02/90 |
1990-01-15 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/89 |
1989-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS |
1989-10-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-11 |
update statutory_documents ALTER MEM AND ARTS 220589 |
1989-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88 |
1989-02-01 |
update statutory_documents RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS |
1988-03-03 |
update statutory_documents RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS |
1988-03-03 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/87 |
1988-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-19 |
update statutory_documents RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS |
1986-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86 |
1974-05-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/05/74 |
1963-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |