Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-26 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-05-18 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-26 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-14 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-19 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-28 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
2017-08-07 |
delete address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BRODWAY BUSINESS PARK, CHADDERTON OLDHAM ENGLAND OL9 9XA |
2017-08-07 |
insert address BRULIMAR HOUSE JUBILLEE ROAD MIDDLETON MANCHESTER ENGLAND M24 2LX |
2017-08-07 |
update registered_address |
2017-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE
BRODWAY BUSINESS PARK, CHADDERTON
OLDHAM
OL9 9XA
ENGLAND |
2017-05-07 |
delete company_previous_name H.R. SYKES DISTRIBUTION LIMITED |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
2017-04-27 |
insert address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BRODWAY BUSINESS PARK, CHADDERTON OLDHAM ENGLAND OL9 9XA |
2017-04-27 |
update reg_address_care_of C/O EDWARDS VEEDER (UK) LIMITED => null |
2017-04-27 |
update registered_address |
2017-04-11 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
C/O C/O EDWARDS VEEDER (UK) LIMITED
BLOCK E BRUNSWICK SQUARE
UNION STREET
OLDHAM
OL1 1DE |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-11 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-15 |
update statutory_documents 17/12/15 FULL LIST |
2016-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR ROY SYKES / 17/12/2015 |
2016-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY MARGARET SYKES / 17/12/2015 |
2016-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY MARGARET SYKES / 17/12/2015 |
2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-06 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-29 |
update statutory_documents 17/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address BRUNSWICK SQUARE UNION STREET OLDHAM UNITED KINGDOM OL1 1DE |
2014-02-07 |
insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
2014-02-07 |
update reg_address_care_of C/O EDWARDS VEEDER (UK) LLP => C/O EDWARDS VEEDER (UK) LIMITED |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
C/O C/O EDWARDS VEEDER (UK) LLP
PO BOX BLOCK E,
BRUNSWICK SQUARE UNION STREET
OLDHAM
OL1 1DE
UNITED KINGDOM |
2014-01-17 |
update statutory_documents 17/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
delete address C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE |
2013-06-24 |
insert address BRUNSWICK SQUARE UNION STREET OLDHAM UNITED KINGDOM OL1 1DE |
2013-06-24 |
update reg_address_care_of null => C/O EDWARDS VEEDER (UK) LLP |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE
UNION STREET
OLDHAM
LANCASHIRE
OL1 1DE |
2013-01-03 |
update statutory_documents 17/12/12 FULL LIST |
2012-04-11 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 17/12/11 FULL LIST |
2011-01-04 |
update statutory_documents 17/12/10 FULL LIST |
2010-11-17 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR ROY SYKES / 18/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY MARGARET SYKES / 18/12/2009 |
2009-11-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
C/O EDWARDS VEEDER
BRUNSWICK SQUARE
UNION STREET
OLDHAM
OL1 1DE |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 17/12/00; CHANGE OF MEMBERS |
2000-06-19 |
update statutory_documents £ NC 100/220
28/04/00 |
2000-06-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-19 |
update statutory_documents NC INC ALREADY ADJUSTED 28/04/00 |
2000-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00 |
2000-06-19 |
update statutory_documents POS 50 28/04/00 |
2000-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00 |
2000-06-09 |
update statutory_documents £ IC 100/50
28/04/00
£ SR 50@1=50 |
2000-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
1999-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-01-21 |
update statutory_documents RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
1997-04-10 |
update statutory_documents COMPANY NAME CHANGED
H.R. SYKES DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 11/04/97 |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS |
1996-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-01-15 |
update statutory_documents RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS |
1995-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
1994-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-01-06 |
update statutory_documents RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS |
1993-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1993-04-15 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/92 FROM:
C/O WN MASON & CO
1ST FLOOR
ALBION HOUSE
QUEEN STREET OLDHAM OL1 1RD |
1992-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1991-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-04-12 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1989-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1988-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1988-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1988-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/85 |