Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23 |
2023-08-07 |
delete address WARRANTY HOUSE SAVILE STREET EAST DON VALLEY SHEFFIELD ENGLAND S4 7UQ |
2023-08-07 |
insert address COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 2DD |
2023-08-07 |
update registered_address |
2023-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTCLIFF / 26/07/2023 |
2023-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2023 FROM
WARRANTY HOUSE SAVILE STREET EAST
DON VALLEY
SHEFFIELD
S4 7UQ
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-16 |
update statutory_documents CESSATION OF JAMES DAVID HASSAN AS A PSC |
2022-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2022-07-07 |
delete company_previous_name LONDON WALL INSURANCE SERVICES LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PINKNEY |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK PINKNEY |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PINKNEY |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-05-07 |
update account_category FULL => DORMANT |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-02-07 |
insert company_previous_name RAC MECHANICAL INSURANCE SERVICES LIMITED |
2019-02-07 |
update name RAC MECHANICAL INSURANCE SERVICES LIMITED => COBDELL LIMITED |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTCLIFF / 16/12/2018 |
2019-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE PINKNEY / 16/12/2018 |
2019-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTCLIFF / 16/12/2018 |
2019-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DONALD PINKNEY / 16/12/2018 |
2019-01-15 |
update statutory_documents COMPANY NAME CHANGED RAC MECHANICAL INSURANCE SERVICES LIMITED
CERTIFICATE ISSUED ON 15/01/19 |
2018-05-10 |
update account_category TOTAL EXEMPTION FULL => FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-07 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TENNYSON |
2016-05-13 |
delete address OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DU |
2016-05-13 |
insert address WARRANTY HOUSE SAVILE STREET EAST DON VALLEY SHEFFIELD ENGLAND S4 7UQ |
2016-05-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update registered_address |
2016-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM
OMNIA ONE QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2DU |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-07 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-08 |
update account_ref_day 31 => 30 |
2015-07-08 |
update account_ref_month 3 => 9 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-06-12 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015 |
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 |
2015-01-12 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-18 |
update statutory_documents SECOND FILING WITH MUD 31/12/13 FOR FORM AR01 |
2014-02-07 |
delete address OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 2DU |
2014-02-07 |
insert address OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DU |
2014-02-07 |
update registered_address |
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 |
2014-01-06 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-07 |
delete address 1 WATERSIDE COURT BOLD STREET SHEFFIELD SOUTH YORKSHIRE S9 2LR |
2013-12-07 |
insert address OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 2DU |
2013-12-07 |
update registered_address |
2013-11-20 |
update statutory_documents SOLVENCY STATEMENT DATED 11/11/13 |
2013-11-20 |
update statutory_documents REDUCE ISSUED CAPITAL 11/11/2013 |
2013-11-20 |
update statutory_documents 20/11/13 STATEMENT OF CAPITAL GBP 1 |
2013-11-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM, 1 WATERSIDE COURT, BOLD STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 2LR |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
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 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-09 |
update statutory_documents 31/12/12 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-09 |
update statutory_documents 31/12/11 FULL LIST |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTCLIFF / 02/09/2011 |
2011-01-13 |
update statutory_documents 31/12/10 NO CHANGES |
2010-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-25 |
update statutory_documents 31/12/09 FULL LIST |
2009-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
WARRANTY HOUSE, SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE S4 7UW |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS |
2006-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-02 |
update statutory_documents SECRETARY RESIGNED |
2004-03-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-06-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2003-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2003-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-06-27 |
update statutory_documents COMPANY NAME CHANGED
LONDON WALL INSURANCE SERVICES L
IMITED
CERTIFICATE ISSUED ON 27/06/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents SECRETARY RESIGNED |
2001-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/01 FROM:
RAC HOUSE, 1 FOREST ROAD, FELTHAM, TW13 7RR |
2001-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents SECRETARY RESIGNED |
2000-02-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/98 FROM:
WALLSIDE HOUSE, 12 MOUNT EPHRASIM ROAD, TUNBRIDGE WELLS, KENT TN1 1EE |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-25 |
update statutory_documents SECRETARY RESIGNED |
1998-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-31 |
update statutory_documents £ NC 10000/2000000
03/06/97 |
1997-07-31 |
update statutory_documents NC INC ALREADY ADJUSTED 03/06/97 |
1997-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/91 FROM:
89/91 PALL MALL, LONDON, SW1Y 5HS |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1990-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-05-14 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-06-02 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-06-13 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-04-04 |
update statutory_documents RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS |
1987-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1986-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/86 FROM:
19 CURSITOR STREET, LONDON EC4A 1LT |
1977-08-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |