Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HODGSON |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRY MARSHALL |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 4 => 5 |
2023-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008048510005 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2021-08-07 |
delete company_previous_name F.W.ROOKE & CO.LIMITED |
2021-08-07 |
update account_category SMALL => DORMANT |
2021-08-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-08-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2021-02-07 |
update account_category FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20 |
2020-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLETCHER |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAMBERS |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR GERRY MARSHALL |
2020-05-07 |
update account_category DORMANT => FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-23 => 2020-11-30 |
2020-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARKEY |
2020-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2020-03-07 |
update account_ref_day 29 => 28 |
2020-03-07 |
update account_ref_month 4 => 2 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2020-02-17 |
update statutory_documents CURRSHO FROM 29/04/2020 TO 28/02/2020 |
2020-02-07 |
update account_ref_day 30 => 29 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-23 |
2020-01-23 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019 |
2019-08-07 |
update num_mort_charges 4 => 5 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008048510005 |
2019-06-20 |
delete address SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON UNITED KINGDOM WA5 7NS |
2019-06-20 |
insert address RECYCLING LIVES CENTRE ESSEX STREET PRESTON ENGLAND PR1 1QE |
2019-06-20 |
update registered_address |
2019-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2019 FROM
SIRIUS HOUSE DELTA CRESCENT
WESTBROOK
WARRINGTON
WA5 7NS
UNITED KINGDOM |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY FRANCIS SHARKEY |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL SCOTT JACKSON |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPPARD |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL STINSON |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TINSLEY |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2019-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 4 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-01-31 |
2018-09-12 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/04/2018 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-12-07 |
update num_mort_outstanding 1 => 0 |
2017-12-07 |
update num_mort_satisfied 3 => 4 |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2018-09-30 |
2017-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008048510004 |
2017-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-10-07 |
delete address ALBERT WORKS, KENNINGHALL ROAD EDMONTON LONDON N18 2PD |
2017-10-07 |
insert address SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON UNITED KINGDOM WA5 7NS |
2017-10-07 |
update account_ref_day 30 => 31 |
2017-10-07 |
update account_ref_month 4 => 12 |
2017-10-07 |
update num_mort_outstanding 3 => 1 |
2017-10-07 |
update num_mort_satisfied 1 => 3 |
2017-10-07 |
update registered_address |
2017-09-08 |
update statutory_documents CURRSHO FROM 30/04/2018 TO 31/12/2017 |
2017-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008048510003 |
2017-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2017 FROM
ALBERT WORKS, KENNINGHALL ROAD
EDMONTON
LONDON
N18 2PD |
2017-09-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP SHEPPARD |
2017-09-02 |
update statutory_documents DIRECTOR APPOINTED NEIL ANDREW STINSON |
2017-09-02 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER JOHN TINSLEY |
2017-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MANN |
2017-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS |
2017-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SCULLY |
2017-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RICE |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-10-11 |
update statutory_documents FIRST GAZETTE |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-08-09 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-08-09 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-07-24 |
update statutory_documents 16/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-15 |
update statutory_documents 16/07/14 FULL LIST |
2014-04-07 |
update num_mort_charges 2 => 4 |
2014-04-07 |
update num_mort_outstanding 1 => 3 |
2014-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008048510004 |
2014-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008048510003 |
2014-02-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD SCULLY |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-22 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2010-10-31 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
delete sic_code 5157 - Wholesale of waste and scrap |
2013-06-22 |
insert sic_code 38110 - Collection of non-hazardous waste |
2013-06-22 |
insert sic_code 38120 - Collection of hazardous waste |
2013-06-22 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-22 |
insert sic_code 38220 - Treatment and disposal of hazardous waste |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 10 => 4 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-01-31 |
2013-06-03 |
update statutory_documents CONFLICT OF INTEREST 26/03/2013 |
2013-04-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-03-13 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-09-03 |
update statutory_documents 16/07/12 FULL LIST |
2012-07-31 |
update statutory_documents PREVEXT FROM 31/10/2011 TO 30/04/2012 |
2011-07-27 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2011-07-22 |
update statutory_documents 16/07/11 FULL LIST |
2010-07-20 |
update statutory_documents 16/07/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL MANN / 01/11/2009 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER SIMMONS / 01/11/2009 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009 |
2010-03-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-08-21 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-08-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
22-26 FIRST AVENUE
EDMONTON
LONDON
N18 |
2007-08-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents SECRETARY RESIGNED |
2006-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-07-31 |
update statutory_documents COMPANY NAME CHANGED
F.W.ROOKE & CO.LIMITED
CERTIFICATE ISSUED ON 31/07/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-12 |
update statutory_documents SECRETARY RESIGNED |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS |
2000-01-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
1999-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS |
1997-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-08-14 |
update statutory_documents RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/95 FROM:
19 FIRST AVE
MONAGUE RD INDUSTRIAL ESTATE
EDMONTON
LONDON N18 |
1995-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS |
1994-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS |
1993-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/93 |
1993-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS |
1993-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1993-04-04 |
update statutory_documents RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS |
1992-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-09-26 |
update statutory_documents RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS |
1990-11-28 |
update statutory_documents RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS |
1990-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1989-10-19 |
update statutory_documents RETURN MADE UP TO 16/07/89; FULL LIST OF MEMBERS |
1989-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1988-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-10-21 |
update statutory_documents RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS |
1987-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1986-08-01 |
update statutory_documents RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS |
1986-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1964-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |