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 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
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 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, 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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address APR ACCOUTANCY SERVICES SHAN HOUSE 80 - 86 NORTH STREET KEIGHLEY ENGLAND BD21 3AF |
2020-12-07 |
insert address C/O APR ACCOUNTANCY SERVICES SHAN HOUSE 80-86 NORTH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3AF |
2020-12-07 |
update registered_address |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
2020-11-12 |
update statutory_documents CESSATION OF RAGHBIR ABROL AS A PSC |
2020-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM
APR ACCOUTANCY SERVICES SHAN HOUSE
80 - 86 NORTH STREET
KEIGHLEY
BD21 3AF
ENGLAND |
2020-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAWAN ABROL / 01/11/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGHBIR ABROL |
2020-03-07 |
delete address ABROL FARM MILL LANE OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7QH |
2020-03-07 |
insert address APR ACCOUTANCY SERVICES SHAN HOUSE 80 - 86 NORTH STREET KEIGHLEY ENGLAND BD21 3AF |
2020-03-07 |
update num_mort_outstanding 2 => 0 |
2020-03-07 |
update num_mort_satisfied 0 => 2 |
2020-03-07 |
update reg_address_care_of R ABROL => null |
2020-03-07 |
update registered_address |
2020-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM
C/O R ABROL
ABROL FARM MILL LANE
OAKWORTH
KEIGHLEY
WEST YORKSHIRE
BD22 7QH |
2020-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKHIL ABROL |
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 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-01-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update statutory_documents 10/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-19 |
update statutory_documents 10/11/14 FULL LIST |
2014-04-07 |
update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 200 |
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 |
2014-01-07 |
delete address ABROL FARM MILL LANE OAKWORTH KEIGHLEY WEST YORKSHIRE ENGLAND BD22 7QH |
2014-01-07 |
insert address ABROL FARM MILL LANE OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7QH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2014-01-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-06 |
update statutory_documents 10/11/13 FULL LIST |
2013-11-07 |
delete address 25 TEMPLE STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 2AD |
2013-11-07 |
insert address ABROL FARM MILL LANE OAKWORTH KEIGHLEY WEST YORKSHIRE ENGLAND BD22 7QH |
2013-11-07 |
update reg_address_care_of G J WRIGHTON => R ABROL |
2013-11-07 |
update registered_address |
2013-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
C/O G J WRIGHTON
25 TEMPLE STREET
KEIGHLEY
WEST YORKSHIRE
BD21 2AD
ENGLAND |
2013-10-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-14 |
update statutory_documents 14/10/13 STATEMENT OF CAPITAL GBP 2 |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MADAN ABROL |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARESH ABROL |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-07 |
update statutory_documents 10/11/12 FULL LIST |
2012-09-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN WRIGHTON |
2012-01-27 |
update statutory_documents 10/11/11 FULL LIST |
2011-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2011 FROM
28 DEVONSHIRE STREET
KEIGHLEY
WEST YORKSHIRE
BD21 2AU |
2011-04-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 10/11/10 FULL LIST |
2010-05-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-05 |
update statutory_documents 10/11/09 FULL LIST |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MADAN MOHAN ABROL / 05/12/2009 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAWAN ABROL / 05/12/2009 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NARESH ABROL / 05/12/2009 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR ABROL / 05/12/2009 |
2009-05-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents £ IC 4/3
06/01/05
£ SR 1@1=1 |
2005-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS |
1997-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-17 |
update statutory_documents RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS |
1997-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-22 |
update statutory_documents RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS |
1995-11-20 |
update statutory_documents RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS |
1995-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS |
1994-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-30 |
update statutory_documents RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
1993-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-11-18 |
update statutory_documents RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS |
1992-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-27 |
update statutory_documents RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS |
1991-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1991-06-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/01/91 |
1991-04-08 |
update statutory_documents RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS |
1991-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1991-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/91 FROM:
11 DEVONSHIRE STREET
KEIGHLEY
BD21 2BH |
1989-11-24 |
update statutory_documents RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS |
1989-11-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/10/89 |
1988-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/88 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT
ME8 OQP |
1988-09-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |