Date | Description |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ANDREW GREEN |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDGE |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FENDER |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LONGWORTH |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-02-07 |
delete address 13 ROSSALL ROAD THORNTON-CLEVELEYS LANCASHIRE FY5 1AP |
2020-02-07 |
insert address 13 ROSSALL ROAD THORNTON-CLEVELEYS ENGLAND FY5 1AP |
2020-02-07 |
update reg_address_care_of MONTPELIER CHARTERED ACCOUNTANTS => null |
2020-02-07 |
update registered_address |
2020-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM
C/O MONTPELIER CHARTERED ACCOUNTANTS
13 ROSSALL ROAD
THORNTON-CLEVELEYS
LANCASHIRE
FY5 1AP |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-12 |
update statutory_documents SECRETARY APPOINTED MR RICHARD WILLIAM OLLEY |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BROWNSELL |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN BROWNSELL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-11 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-25 |
update statutory_documents 29/12/15 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-05 |
update statutory_documents 29/12/14 FULL LIST |
2014-02-07 |
delete address 13 ROSSALL ROAD THORNTON-CLEVELEYS LANCASHIRE ENGLAND FY5 1AP |
2014-02-07 |
insert address 13 ROSSALL ROAD THORNTON-CLEVELEYS LANCASHIRE FY5 1AP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
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 |
2014-01-02 |
update statutory_documents 29/12/13 FULL LIST |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-01-31 |
update statutory_documents 29/12/12 FULL LIST |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 29/12/11 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 29/12/10 FULL LIST |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD WILKINSON |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
17D MOOR PARK COURT
MOOR PARK AVENUE BISPHAM
BLACKPOOL
FY2 0LT |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED JOHN EDGE |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED RICHARD OLLEY |
2010-03-23 |
update statutory_documents SECRETARY APPOINTED COLIN BROWNSELL |
2010-03-19 |
update statutory_documents 29/12/09 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWNSELL / 29/12/2009 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LONGWORTH / 31/12/2009 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILKINSON / 31/12/2009 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS GREEN / 31/12/2009 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FENDER / 31/12/2009 |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRARD TAYLOR |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA MCNULTY |
2009-11-28 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED COLIN BROWNSELL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2007-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2005-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2004-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
2002-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-16 |
update statutory_documents SECRETARY RESIGNED |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
2001-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
17B MOOR PARK
MOOR PARK AVE
BISPHAM BLACKPOOL
LANCASHIRE FY2 0LT |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-28 |
update statutory_documents SECRETARY RESIGNED |
2001-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
1999-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-28 |
update statutory_documents SECRETARY RESIGNED |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
1998-01-02 |
update statutory_documents RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS |
1997-06-30 |
update statutory_documents RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS |
1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
1996-06-19 |
update statutory_documents SECRETARY RESIGNED |
1996-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS |
1995-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
1995-01-12 |
update statutory_documents RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS |
1994-02-18 |
update statutory_documents RETURN MADE UP TO 05/01/94; CHANGE OF MEMBERS |
1994-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93 |
1994-02-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/12/93 |
1993-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/93 |
1993-01-24 |
update statutory_documents RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS |
1993-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92 |
1993-01-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/12/92 |
1992-11-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91 |
1992-03-06 |
update statutory_documents RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS |
1992-02-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/12/91 |
1991-10-23 |
update statutory_documents RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS |
1991-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90 |
1990-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/89 |
1990-05-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/04/90 |
1990-04-05 |
update statutory_documents RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS |
1989-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88 |
1988-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/87 |
1987-12-14 |
update statutory_documents RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS |
1986-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/86 FROM:
380 LYTHAM ROAD
SOUTH SHORE, BLACKPOOL,
LANCS |
1986-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/85 |
1986-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/86 |