Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete address CLIPPER LOGISTICS GROUP GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT |
2023-04-07 |
insert address LANCASTER HOUSE NUNN MILLS ROAD NORTHAMPTON NN1 5GE |
2023-04-07 |
insert company_previous_name GAGEWELL TRANSPORT LIMITED |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 4 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-09-30 |
2023-04-07 |
update name GAGEWELL TRANSPORT LIMITED => XANTHOUS 10 LIMITED |
2023-04-07 |
update registered_address |
2023-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLIPPER LOGISTICS PLC / 12/01/2023 |
2023-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-14 |
update statutory_documents ADOPT ARTICLES 04/01/2023 |
2023-01-10 |
update statutory_documents COMPANY NAME CHANGED GAGEWELL TRANSPORT LIMITED
CERTIFICATE ISSUED ON 10/01/23 |
2023-01-09 |
update statutory_documents PREVSHO FROM 30/04/2023 TO 31/12/2022 |
2023-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM
CLIPPER LOGISTICS GROUP GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6LT |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES THOMAS |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT MACGREGOR |
2023-01-09 |
update statutory_documents SECRETARY APPOINTED MR STUART MACGREGOR |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HODKIN |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKIN |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIANNE HODGKISS |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-07-14 |
update statutory_documents SECRETARY APPOINTED MS MARIANNE HODGKISS |
2019-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WHITE |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HINDS |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 15/08/2016 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-02-09 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
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 |
2015-10-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
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 |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADROCK |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
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 |
2014-01-30 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-25 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-15 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011 |
2011-12-15 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-02-01 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2011-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-02-05 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 17/11/2009 |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-12-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MELVYN BRACEWELL |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
ARMYTAGE ROAD
WAKEFIELD ROAD INDUSTRIAL ESTATE
BRIGHOUSE
WEST YORKSHIRE
HD6 1UJ |
2008-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-27 |
update statutory_documents SECRETARY RESIGNED |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2001-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
HUNSLET BUSINESS PARK
HUNSLET
LEEDS
WEST YORKSHIRE LS10 1RG |
2001-01-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/00 |
2000-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/95 |
1995-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/92 FROM:
TREEFIELD INDUSTRIAL ESTATE
GELDERD ROAD
GILDERSOME
LEEDS WEST YORKSHIRE LS27 7JU |
1992-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/91 FROM:
NORMAN HOUSE
WILLIAM STREET
RAVENSTHORPE
DEWSBURY W YORKSHIRE WF13 3LW |
1991-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/90 FROM:
RAVENSTHORPE INDUSTRIAL ESTATE
LOW MILL LANE
WEST YORKS
WF13 3LN |
1990-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-26 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1989-03-21 |
update statutory_documents RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS |
1989-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-13 |
update statutory_documents RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS |
1988-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-02-19 |
update statutory_documents RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS |
1987-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1986-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-05-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |