Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2023-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM POPE / 29/03/2018 |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 2 => 3 |
2023-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete sic_code 52290 - Other transportation support activities |
2019-07-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2018-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SUSAN POPE |
2018-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM POPE / 29/03/2018 |
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 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-06-07 |
delete address OCEAN HOUSE MARSTON PARK TAMWORTH STAFFORDSHIRE B78 3HU |
2017-06-07 |
insert address 2 DUNSTER AVENUE MORDEN ENGLAND SM4 4LE |
2017-06-07 |
update reg_address_care_of C/O CARGO MARKETING SERVICES LTD => null |
2017-06-07 |
update registered_address |
2017-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
C/O C/O CARGO MARKETING SERVICES LTD
OCEAN HOUSE MARSTON PARK
TAMWORTH
STAFFORDSHIRE
B78 3HU |
2017-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS JANET SUSAN POPE |
2017-05-02 |
update statutory_documents SECRETARY APPOINTED MR BRUCE WILLIAM POPE |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY BENNETT |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY BENNETT |
2017-04-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-04-10 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 6921 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-29 |
update statutory_documents 18/06/16 FULL LIST |
2016-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE BENNETT / 10/06/2016 |
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 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-08-10 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-07-15 |
update statutory_documents 18/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address OCEAN HOUSE MARSTON PARK TAMWORTH STAFFORDSHIRE UNITED KINGDOM B78 3HU |
2014-08-07 |
insert address OCEAN HOUSE MARSTON PARK TAMWORTH STAFFORDSHIRE B78 3HU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-08-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-07-16 |
update statutory_documents 18/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-08-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-07-04 |
update statutory_documents 18/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 6340 - Other transport agencies |
2013-06-21 |
insert sic_code 52290 - Other transportation support activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents 18/06/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
REGENT HOUSE
TWISLETON COURT
PRIORY HILL
DARTFORD KENT
DA1 2EN |
2011-12-23 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY LOUISE BENNETT |
2011-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HORWELL |
2011-07-14 |
update statutory_documents 18/06/11 FULL LIST |
2011-01-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 18/06/10 FULL LIST |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-16 |
update statutory_documents SECRETARY RESIGNED |
2008-01-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2003-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents £ SR 6921@1
30/04/99 |
1999-12-13 |
update statutory_documents £ SR 9237@1
30/04/99 |
1999-12-13 |
update statutory_documents RE:POS 16158 X £1 30/04/99 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS |
1999-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS |
1997-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-23 |
update statutory_documents RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS |
1996-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-11 |
update statutory_documents RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS |
1995-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS |
1995-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/95 FROM:
39A HIGH STREET
SWANLEY
KENT BR8 8AE |
1994-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS |
1993-12-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS |
1993-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS |
1992-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/92 FROM:
599-613 PRINCES ROAD
DARTFORD
KENT
DA2 6HH |
1992-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-23 |
update statutory_documents RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS |
1991-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-07-10 |
update statutory_documents RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-01-25 |
update statutory_documents RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS |
1990-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-09 |
update statutory_documents NC INC ALREADY ADJUSTED 26/05/88 |
1988-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-09 |
update statutory_documents COMPANY NAME CHANGED
RUSHSOLE LIMITED
CERTIFICATE ISSUED ON 10/08/88 |
1988-08-08 |
update statutory_documents WD 21/06/88 AD 25/05/88---------
£ SI 998@1=998
£ IC 2/1000 |
1988-08-08 |
update statutory_documents WD 21/06/88 AD 26/05/88---------
£ SI 29000@1=29000
£ IC 1000/30000 |
1988-08-04 |
update statutory_documents £ NC 1000/100000 |
1988-07-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-07-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-05-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-04-29 |
update statutory_documents ALTER MEM AND ARTS 080488 |
1988-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |