Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, 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 |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
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 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update num_mort_outstanding 22 => 20 |
2019-12-07 |
update num_mort_satisfied 0 => 2 |
2019-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2019-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2019-11-07 |
update num_mort_charges 21 => 22 |
2019-11-07 |
update num_mort_outstanding 21 => 22 |
2019-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007792410024 |
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 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
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 |
2018-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
delete address OFFICE 47, BIG PADLOCK, CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE UNITED KINGDOM CH49 0AB |
2017-07-07 |
insert address 1ST FLOOR, 147 - 149 TELEGRAPH ROAD HESWALL WIRRAL ENGLAND CH60 7SE |
2017-07-07 |
update reg_address_care_of CERTAX ACCOUNTING WIRRAL => null |
2017-07-07 |
update registered_address |
2017-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
C/O CERTAX ACCOUNTING WIRRAL
OFFICE 47, BIG PADLOCK, CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD
WIRRAL
MERSEYSIDE
CH49 0AB
UNITED KINGDOM |
2017-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-03-21 |
update statutory_documents FIRST GAZETTE |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address CAVE COTTAGE 42 THURSTASTON ROAD HESWALL WIRRAL MERSEYSIDE CH60 6RY |
2016-07-07 |
insert address OFFICE 47, BIG PADLOCK, CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE UNITED KINGDOM CH49 0AB |
2016-07-07 |
update reg_address_care_of null => CERTAX ACCOUNTING WIRRAL |
2016-07-07 |
update registered_address |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES O'GRADY / 01/02/2016 |
2016-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
CAVE COTTAGE 42 THURSTASTON ROAD
HESWALL
WIRRAL
MERSEYSIDE
CH60 6RY |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-27 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 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 |
2015-01-12 |
update statutory_documents 31/12/14 FULL LIST |
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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address CAVE COTTAGE 42 THURSTASTON ROAD HESWALL WIRRAL MERSEYSIDE UNITED KINGDOM CH60 6RY |
2014-02-07 |
insert address CAVE COTTAGE 42 THURSTASTON ROAD HESWALL WIRRAL MERSEYSIDE CH60 6RY |
2014-02-07 |
update registered_address |
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 |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
delete address 68 ARGYLE STREET BIRKENHEAD CH41 6AF |
2013-06-22 |
insert address CAVE COTTAGE 42 THURSTASTON ROAD HESWALL WIRRAL MERSEYSIDE UNITED KINGDOM CH60 6RY |
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 |
2013-06-22 |
update registered_address |
2013-02-28 |
update statutory_documents 31/12/12 FULL LIST |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
68 ARGYLE STREET
BIRKENHEAD
CH41 6AF |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
2011-10-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES O'GRADY / 16/09/2011 |
2011-01-31 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2010-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES O'GRADY / 31/12/2009 |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES OGRADY |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2001-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-26 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-11 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1994-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1991-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1991-01-03 |
update statutory_documents RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS |
1990-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1990-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-10-25 |
update statutory_documents RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS |
1989-10-25 |
update statutory_documents RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS |
1988-07-01 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1988-05-20 |
update statutory_documents FIRST GAZETTE |
1987-09-22 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-09-15 |
update statutory_documents FIRST GAZETTE |
1987-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/87 FROM:
171 BRANDON STREET
BIRKENHEAD
CHES |