Date | Description |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCIPLE GLOBAL LIMITED |
2020-10-26 |
update statutory_documents CESSATION OF PRINCIPLE HOLDINGS LIMITED AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address TANDEM INDUSTRIAL ESTATE WATERLOO HUDDERSFIELD WEST YORKSHIRE HD5 0AN |
2019-04-07 |
insert address TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD TANDEM HUDDERSFIELD ENGLAND HD5 0AL |
2019-04-07 |
update registered_address |
2019-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM
TANDEM INDUSTRIAL ESTATE
WATERLOO
HUDDERSFIELD
WEST YORKSHIRE
HD5 0AN |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PITT |
2018-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PITT |
2018-07-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-16 |
update statutory_documents ADOPT ARTICLES 20/12/2016 |
2017-01-08 |
update num_mort_charges 6 => 7 |
2017-01-08 |
update num_mort_outstanding 2 => 3 |
2016-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022374100007 |
2016-10-13 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2015-11-08 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-10-13 |
update statutory_documents 13/10/15 FULL LIST |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DEUSCHLE |
2015-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHILLING |
2015-08-11 |
update num_mort_outstanding 3 => 2 |
2015-08-11 |
update num_mort_satisfied 3 => 4 |
2015-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-11-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2014-11-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2014-10-16 |
update statutory_documents 13/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update num_mort_charges 4 => 6 |
2014-09-07 |
update num_mort_outstanding 1 => 3 |
2014-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JESSICA WOODINGS / 02/09/2014 |
2014-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-08-15 |
update statutory_documents PROPOSED ARRANGEMENTS WITH LLOYDS BANK PLC 30/07/2014 |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 2 => 3 |
2014-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022374100005 |
2014-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022374100006 |
2014-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-02-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JESSICA WOODINGS |
2013-11-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-11-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-10-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-10-28 |
update statutory_documents 13/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-16 |
update statutory_documents 13/10/12 FULL LIST |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-02-01 |
update statutory_documents DIRECTOR APPOINTED GROUP CFO MARK JOHN DEUSCHLE |
2011-10-17 |
update statutory_documents 13/10/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PITT / 13/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 13/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BUTTERFIELD / 13/06/2011 |
2011-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-10-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-10-19 |
update statutory_documents 13/10/10 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-20 |
update statutory_documents SECRETARY APPOINTED MR DAVID RICHARD PITT |
2010-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER |
2010-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID COOPER |
2009-12-18 |
update statutory_documents 13/10/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PITT / 01/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER COOPER / 01/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 01/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BUTTERFIELD / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 30/11/2007 |
2009-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-08 |
update statutory_documents DIRECTOR APPOINTED DAVID RICHARD PITT |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRAIG TURNER |
2008-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-10-11 |
update statutory_documents THE GUARANTEE B ENTERED 29/09/06 |
2006-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-10-19 |
update statutory_documents RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
2000-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS |
1997-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-10-17 |
update statutory_documents RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS |
1997-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-10-17 |
update statutory_documents RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-10-17 |
update statutory_documents RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS |
1995-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-10-14 |
update statutory_documents RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS |
1994-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-10-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-10-20 |
update statutory_documents RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS |
1993-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-27 |
update statutory_documents RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS |
1991-10-23 |
update statutory_documents RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS |
1991-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1990-11-09 |
update statutory_documents RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
1990-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/90 FROM:
NORTONTHORPE MILLS
WAKEFIELD ROAD
SCISSETT
HUDDERSFIELD HD8 9LA |
1990-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1989-11-21 |
update statutory_documents RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS |
1989-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1988-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-02 |
update statutory_documents WD 25/04/88 AD 19/04/88---------
£ SI 198@1=198
£ IC 2/200 |
1988-05-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1988-04-15 |
update statutory_documents SECRETARY RESIGNED |
1988-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |