Date | Description |
2023-08-07 |
delete address 2 BERRY DRIVE OTLEY ROAD BAILDON WEST YORKSHIRE BD17 7GA |
2023-08-07 |
insert address RSM UK RESTRUCTURING ADVISORY LLP CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL |
2023-08-07 |
update company_status Active => Liquidation |
2023-08-07 |
update registered_address |
2023-07-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
2 BERRY DRIVE
OTLEY ROAD
BAILDON
WEST YORKSHIRE
BD17 7GA |
2023-07-04 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-07-04 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SAYER |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 11 => 14 |
2022-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2022-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE JEFFERIES |
2022-08-01 |
update statutory_documents CESSATION OF HELEN LOUISE JEFFERIES AS A PSC |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-29 => 2021-09-29 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-07-07 |
update num_mort_outstanding 4 => 3 |
2022-07-07 |
update num_mort_satisfied 10 => 11 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/21 |
2022-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2022-02-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BRENT SAYER |
2022-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTHONY TRAVERS JEFFERIES / 29/12/2021 |
2022-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEFFERIES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-28 => 2020-09-29 |
2021-08-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2021-07-07 |
update statutory_documents 29/09/20 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTHONY TRAVERS JEFFERIES / 06/04/2016 |
2020-07-08 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-28 |
2020-07-08 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYON |
2020-06-15 |
update statutory_documents 28/09/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-05-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-05-15 |
update statutory_documents ADOPT ARTICLES 04/04/2019 |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA SCHOFIELD |
2019-04-07 |
update accounts_last_madeup_date 2017-09-29 => 2018-09-29 |
2019-04-07 |
update accounts_next_due_date 2019-06-29 => 2020-06-29 |
2019-03-20 |
update statutory_documents 29/09/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-29 => 2017-09-29 |
2018-07-08 |
update accounts_next_due_date 2018-06-29 => 2019-06-29 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-06-14 |
update statutory_documents 29/09/17 TOTAL EXEMPTION FULL |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TRAVERS JEFFERIES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-29 => 2016-09-29 |
2017-07-07 |
update accounts_next_due_date 2017-06-29 => 2018-06-29 |
2017-06-14 |
update statutory_documents 29/09/16 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE JENNINGS / 08/09/2016 |
2016-09-08 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-09-08 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-08-18 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-09-29 => 2015-09-29 |
2016-06-08 |
update accounts_next_due_date 2016-06-29 => 2017-06-29 |
2016-05-31 |
update statutory_documents 29/09/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-12 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-21 |
update statutory_documents 23/06/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-09-29 => 2014-09-29 |
2015-06-09 |
update accounts_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-09 |
update num_mort_outstanding 5 => 4 |
2015-06-09 |
update num_mort_satisfied 9 => 10 |
2015-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2015-05-01 |
update statutory_documents 29/09/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TRAVERS JEFFERIES / 01/01/2015 |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE JENNINGS / 01/03/2015 |
2014-08-07 |
delete address 2 BERRY DRIVE OTLEY ROAD BAILDON WEST YORKSHIRE UNITED KINGDOM BD17 7GA |
2014-08-07 |
insert address 2 BERRY DRIVE OTLEY ROAD BAILDON WEST YORKSHIRE BD17 7GA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-24 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDA SCHOFIELD / 23/06/2013 |
2014-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-09-29 |
2014-07-07 |
update accounts_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-10 |
update statutory_documents 29/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-11 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-25 |
update accounts_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-21 |
delete address OTLEY ROAD SHIPLEY WEST YORKSHIRE BD17 7HB |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
insert address 2 BERRY DRIVE OTLEY ROAD BAILDON WEST YORKSHIRE UNITED KINGDOM BD17 7GA |
2013-06-21 |
insert sic_code 45190 - Sale of other motor vehicles |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12 |
2012-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
OTLEY ROAD
SHIPLEY
WEST YORKSHIRE
BD17 7HB |
2012-07-10 |
update statutory_documents 23/06/12 FULL LIST |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY LYON / 22/06/2012 |
2012-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/11 |
2011-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/10 |
2011-07-13 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-30 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 29/09/2010 |
2010-06-28 |
update statutory_documents 23/06/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE JENNINGS / 23/06/2010 |
2010-03-09 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JENNINGS / 10/07/2006 |
2008-06-23 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-05-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS |
1999-04-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 |
1998-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS |
1998-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/98 FROM:
206 SALTAIRE ROAD
SHIPLEY
W YORKS BD18 3JQ |
1998-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-23 |
update statutory_documents SECRETARY RESIGNED |
1998-01-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS |
1997-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS |
1996-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS |
1995-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-09-23 |
update statutory_documents RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS |
1994-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-09-09 |
update statutory_documents RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS |
1993-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-30 |
update statutory_documents RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS |
1992-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-09-24 |
update statutory_documents RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS |
1991-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-11-20 |
update statutory_documents RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS |
1990-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS |
1989-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 04/04/88; NO CHANGE OF MEMBERS |
1988-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-06-25 |
update statutory_documents RETURN MADE UP TO 24/04/87; NO CHANGE OF MEMBERS |
1987-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-06-27 |
update statutory_documents RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS |
1986-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1964-06-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1964-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |