Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES |
2023-08-15 |
update statutory_documents DIRECTOR APPOINTED MR GARY QUINN |
2023-04-21 |
update statutory_documents DIRECTOR APPOINTED MISS LISA WATERMAN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ASTLEY |
2023-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-07 |
update num_mort_charges 6 => 7 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009566630007 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-03-21 => 2021-09-30 |
2021-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2021-06-07 |
update num_mort_charges 5 => 6 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009566630006 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009566630005 |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-21 |
2021-02-07 |
update num_mort_outstanding 3 => 1 |
2021-02-07 |
update num_mort_satisfied 2 => 4 |
2021-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009566630003 |
2021-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009566630004 |
2020-12-21 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-21 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN MICHAEL MCSPADDEN |
2020-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALGAR |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2019-12-07 |
update num_mort_charges 4 => 5 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-12-05 |
update statutory_documents DIRECTOR APPOINTED PAUL REEVES |
2019-11-21 |
update statutory_documents ADOPT ARTICLES 31/10/2019 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009566630005 |
2019-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-02-07 |
delete company_previous_name C.B.M. DISPLAY GROUP LIMITED |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update num_mort_charges 3 => 4 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009566630004 |
2017-06-07 |
delete address 56/58 FOWLER ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3UT |
2017-06-07 |
insert address 1 MYRTLE ROAD WARLEY BRENTWOOD UNITED KINGDOM CM14 5EG |
2017-06-07 |
update registered_address |
2017-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM
56/58 FOWLER ROAD, HAINAULT BUSINESS PARK
ILFORD
ESSEX
IG6 3UT |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-07 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-09-07 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-08-05 |
update statutory_documents 28/02/16 FULL LIST |
2016-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE BLISS |
2015-12-07 |
update num_mort_charges 2 => 3 |
2015-12-07 |
update num_mort_outstanding 0 => 1 |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN PETER ASTLEY |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update num_mort_outstanding 1 => 0 |
2015-11-07 |
update num_mort_satisfied 1 => 2 |
2015-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009566630003 |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STANLEY ALGAR |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN MACKENZIE |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEXT WAVE PARTNERS LLP |
2015-11-02 |
update statutory_documents ADOPT ARTICLES 30/09/2015 |
2015-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009566630002 |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-05-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-04-24 |
update statutory_documents 28/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-07 |
update num_mort_charges 1 => 2 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-29 |
update statutory_documents DIRECTOR APPOINTED MR DEAN MACKENZIE |
2014-08-29 |
update statutory_documents CORPORATE DIRECTOR APPOINTED NEXT WAVE PARTNERS LLP |
2014-08-29 |
update statutory_documents ADOPT ARTICLES 25/07/2014 |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FOX |
2014-08-07 |
update num_mort_outstanding 1 => 0 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009566630002 |
2014-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-07 |
delete address 56/58 FOWLER ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX UNITED KINGDOM IG6 3UT |
2014-04-07 |
insert address 56/58 FOWLER ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3UT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-19 |
update statutory_documents 28/02/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-02-28 |
update statutory_documents 28/02/13 FULL LIST |
2012-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents 28/02/12 FULL LIST |
2011-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
56 FOWLER ROAD
HAINAULT INDUSTRIAL ESTATE
HAINAULT
ESSEX
IG6 3UT |
2011-04-12 |
update statutory_documents 28/02/11 FULL LIST |
2010-05-25 |
update statutory_documents 28/02/10 FULL LIST |
2010-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOYCE SHANKSTER / 31/05/2008 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
2008-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-18 |
update statutory_documents SECRETARY RESIGNED |
2002-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-02-29 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1999-01-25 |
update statutory_documents COMPANY NAME CHANGED
C.B.M. DISPLAY GROUP LIMITED
CERTIFICATE ISSUED ON 26/01/99 |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
1995-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-16 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1993-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-01 |
update statutory_documents RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS |
1992-05-26 |
update statutory_documents RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS |
1992-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-04-23 |
update statutory_documents RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS |
1991-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-23 |
update statutory_documents RETURN MADE UP TO 13/03/90; NO CHANGE OF MEMBERS |
1989-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-08 |
update statutory_documents RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS |
1989-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-08-18 |
update statutory_documents RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS |
1988-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-04-03 |
update statutory_documents RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS |
1987-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1986-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS |
1986-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1985-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/04/85 |
1984-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/84 |
1984-07-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83 |
1983-03-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1982-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/82 |
1982-06-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81 |
1981-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/03/81 |
1981-04-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/04/81 |
1980-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/04/80 |
1979-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/79 |
1978-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/06/78 |
1977-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/04/77 |
1976-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/02/76 |
1975-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/75 |
1969-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |