Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 009363690006 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CANNON |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-08-07 |
update num_mort_charges 6 => 7 |
2020-08-07 |
update num_mort_outstanding 2 => 3 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009363690007 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2017-06-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES BLACKBURNE CANNON |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MULLINDER / 02/02/2017 |
2017-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL CRABB |
2017-01-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CORNES / 01/11/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-21 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CORNES |
2016-03-08 |
update num_mort_charges 5 => 6 |
2016-03-08 |
update num_mort_outstanding 3 => 2 |
2016-03-08 |
update num_mort_satisfied 2 => 4 |
2016-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009363690006 |
2016-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-23 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD FOSTER / 21/01/2015 |
2014-05-07 |
delete address FERNHILL ESTATE OFFICE FERNHILL ROAD SUTTON NEWPORT SHROPSHIRE ENGLAND TF10 8DJ |
2014-05-07 |
insert address FERNHILL ESTATE OFFICE FERNHILL ROAD SUTTON NEWPORT SHROPSHIRE TF10 8DJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-23 |
update statutory_documents 31/03/14 FULL LIST |
2014-03-13 |
update statutory_documents SECTION 519 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CORNES / 04/12/2013 |
2013-09-06 |
delete company_previous_name J.SAVILLE GORDON (MACHINERY) LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-17 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-18 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL CORNES |
2012-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-26 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
PARKHILL HOUSE
133 HIGH STREET
NEWPORT
SHROPSHIRE
TF10 7BH |
2011-05-03 |
update statutory_documents 31/03/11 FULL LIST |
2010-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-04-29 |
update statutory_documents 31/03/10 FULL LIST |
2010-03-23 |
update statutory_documents CURREXT FROM 30/09/2009 TO 31/03/2010 |
2009-11-19 |
update statutory_documents DIRECTOR APPOINTED DARREN PAUL MULLINDER |
2009-11-19 |
update statutory_documents SECRETARY APPOINTED DARREN PAUL MULLINDER |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK SMYTH |
2009-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
2006-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-11-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 |
2005-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 |
2003-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
CRANFORD HOUSE KENILWORTH ROAD
BLACKDOWN
ROYAL LEAMINGTON SPA
WARWICKSHIRE CV32 6RQ |
2003-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents SECRETARY RESIGNED |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS; AMEND |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-17 |
update statutory_documents SECRETARY RESIGNED |
2001-09-21 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-09-08 |
update statutory_documents RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS |
1996-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS |
1995-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-08 |
update statutory_documents RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS |
1994-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/93 FROM:
SAVILLE GORDON HSE
2-4 WHARFDALE RD
TYSELEY
BIRMINGHAM B11 2SB |
1993-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
1993-09-03 |
update statutory_documents RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS |
1993-08-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/08/93 |
1993-08-24 |
update statutory_documents COMPANY NAME CHANGED
J.SAVILLE GORDON (MACHINERY) LIM
ITED
CERTIFICATE ISSUED ON 25/08/93 |
1992-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
1992-09-29 |
update statutory_documents RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS |
1991-11-20 |
update statutory_documents RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS |
1991-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91 |
1990-11-28 |
update statutory_documents RETURN MADE UP TO 20/04/90; NO CHANGE OF MEMBERS |
1990-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90 |
1990-02-08 |
update statutory_documents RETURN MADE UP TO 16/08/89; NO CHANGE OF MEMBERS |
1990-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89 |
1990-01-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-20 |
update statutory_documents RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS |
1989-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88 |
1988-03-18 |
update statutory_documents RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS |
1988-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87 |
1987-03-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1987-02-27 |
update statutory_documents RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS |
1987-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86 |
1986-05-27 |
update statutory_documents RETURN MADE UP TO 29/08/85; FULL LIST OF MEMBERS |
1972-12-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
1968-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |