Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-18 |
update statutory_documents SECRETARY APPOINTED MR JOAD SINGH |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL PRICE |
2021-03-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-09 |
delete address WEIGHTMANS LLP WESTGATE POINT WESTGATE LEEDS WEST YORKSHIRE LS1 2AX |
2020-08-09 |
insert address C/O TASKER ACCOUNTING SERVICES LIMITED 3 FEAST FIELD HORSFORTH LEEDS ENGLAND LS18 4TJ |
2020-08-09 |
update reg_address_care_of NIGEL PRICE => null |
2020-08-09 |
update registered_address |
2020-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2020 FROM
C/O NIGEL PRICE
WEIGHTMANS LLP WESTGATE POINT
WESTGATE
LEEDS
WEST YORKSHIRE
LS1 2AX |
2020-07-28 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARGARET BROWN |
2020-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD ROBINSON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2019-11-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-10 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-02-10 |
delete address FORD & WARREN WESTGATE POINT WESTGATE LEEDS LS1 2AX |
2016-02-10 |
insert address WEIGHTMANS LLP WESTGATE POINT WESTGATE LEEDS WEST YORKSHIRE LS1 2AX |
2016-02-10 |
update reg_address_care_of null => NIGEL PRICE |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-02-10 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2016-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
FORD & WARREN WESTGATE POINT
WESTGATE
LEEDS
LS1 2AX |
2016-01-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER IAN FENDYKE |
2016-01-11 |
update statutory_documents 18/11/15 FULL LIST |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDDA JACKSON |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-03-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2015-02-25 |
update statutory_documents 18/11/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-01-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-13 |
update statutory_documents 18/11/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2012-12-19 |
update statutory_documents 18/11/12 FULL LIST |
2012-12-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 18/11/11 FULL LIST |
2011-10-11 |
update statutory_documents DIRECTOR APPOINTED GRAEME PHILIP STEAD |
2011-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE STEAD |
2010-12-23 |
update statutory_documents 18/11/10 FULL LIST |
2010-12-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 18/11/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHORNEY / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD LESLIE HOLMES / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDDA LILLI JACKSON / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE VIOLET STEAD / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE LAMBERT / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ROBINSON / 01/10/2009 |
2009-11-12 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2004-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/04 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS |
1998-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-04-02 |
update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
1997-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-02-11 |
update statutory_documents RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
1996-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS |
1995-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-06 |
update statutory_documents RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
1994-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS |
1994-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-06-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-11 |
update statutory_documents RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS |
1993-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-03-17 |
update statutory_documents RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS |
1991-10-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-03-03 |
update statutory_documents RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS |
1991-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/91 FROM:
IVEBRIDGE HOUSE
59 MARKET STREET
BRADFORD
WEST YORKSHIRE BD1 1SL |
1991-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/90 FROM:
15 THE GROVE
ILKLEY
WEST YORKSHIRE
LS29 9LW |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS |
1990-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-05-22 |
update statutory_documents RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS |
1989-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-01-26 |
update statutory_documents RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS |
1988-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-02-21 |
update statutory_documents RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS |
1987-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/87 FROM:
C/O MESSRS SAMPSON WADE & CO
SOLICITORS LLOYDS BANK CHAMBERS
HUSTLERGATE
BRADFORD 1 |
1987-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |