Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP ROLLS / 22/11/2022 |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANCHIA MOIRA ROLLS / 22/11/2022 |
2022-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANCHIA MOIRA ROLLS / 22/11/2022 |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ROLLS / 21/11/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-11-07 |
update num_mort_outstanding 7 => 5 |
2019-11-07 |
update num_mort_satisfied 1 => 3 |
2019-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADIA WILLIAMSON |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-03-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-25 |
update statutory_documents 12/01/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-03-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-02-20 |
update statutory_documents 12/01/15 FULL LIST |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED MISS NADIA WILLIAMSON |
2014-08-07 |
update account_category SMALL => FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-05-02 |
update statutory_documents DIRECTOR APPOINTED MR TARIQ JAVAID ABUL |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-02-24 |
update statutory_documents 12/01/14 FULL LIST |
2013-12-07 |
update num_mort_charges 7 => 8 |
2013-12-07 |
update num_mort_outstanding 6 => 7 |
2013-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022828240008 |
2013-09-06 |
update account_category FULL => SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-04-30 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 4 => 10 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2013-07-31 |
2013-06-21 |
update num_mort_charges 6 => 7 |
2013-06-21 |
update num_mort_outstanding 5 => 6 |
2013-04-08 |
update statutory_documents 12/01/13 FULL LIST |
2012-12-04 |
update statutory_documents PREVEXT FROM 30/04/2012 TO 31/10/2012 |
2012-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRADBURY |
2012-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
2012-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
2012-02-15 |
update statutory_documents 12/01/12 FULL LIST |
2012-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL-BIRKETT |
2011-03-18 |
update statutory_documents DIRECTOR APPOINTED PAUL SMITH |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS |
2011-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2011-01-20 |
update statutory_documents 12/01/11 FULL LIST |
2010-01-27 |
update statutory_documents 12/01/10 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW BRADBURY / 27/01/2010 |
2010-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLLS / 01/05/2009 |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED NEIL BRADBURY |
2009-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERARD MCGONAGLE |
2008-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS |
2008-05-09 |
update statutory_documents DIRECTOR APPOINTED GERARD MCGONAGLE |
2008-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-03 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2002-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents S366A DISP HOLDING AGM 10/11/99 |
1999-12-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/11/99 |
1999-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS |
1998-02-05 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1997-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-02-07 |
update statutory_documents RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
1997-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1996-02-08 |
update statutory_documents RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS |
1996-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-15 |
update statutory_documents RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
1994-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-04-05 |
update statutory_documents RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS |
1993-10-05 |
update statutory_documents RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS |
1993-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-05-29 |
update statutory_documents RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS |
1992-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1991-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-08 |
update statutory_documents RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS |
1991-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/91 FROM:
8TH FLOOR
COMMONWEALTH HOUSE
1 NEW OXFORD STREET
LONDON WC1A 1NU |
1990-05-02 |
update statutory_documents RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS |
1990-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-12-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1988-08-18 |
update statutory_documents COMPANY NAME CHANGED
B P ROLLS (CRASH REPAIRS) LIMITE
D
CERTIFICATE ISSUED ON 19/08/88 |
1988-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/88 FROM:
373 CAMBRIDGE HEATH ROAD
LONDON
E2 9RA |
1988-08-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |