Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-08-07 |
delete address 189 SHAFTESBURY AVENUE LONDON ENGLAND WC2H 8JR |
2023-08-07 |
insert address 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1JD |
2023-08-07 |
update registered_address |
2023-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2023 FROM
189 SHAFTESBURY AVENUE
LONDON
WC2H 8JR
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-07 |
update account_ref_day 31 => 30 |
2020-12-07 |
update account_ref_month 3 => 9 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-11-20 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2018-12-07 |
delete address 1250 HIGH ROAD LONDON N20 0PB |
2018-12-07 |
insert address 189 SHAFTESBURY AVENUE LONDON ENGLAND WC2H 8JR |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update registered_address |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM
1250 HIGH ROAD
LONDON
N20 0PB |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-15 |
update statutory_documents 12/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
100 HIGH STREET
LONDON
N14 6EQ
UNITED KINGDOM |
2014-10-27 |
update statutory_documents 12/10/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
delete address 1250 HIGH ROAD LONDON ENGLAND N20 0PB |
2013-11-07 |
insert address 1250 HIGH ROAD LONDON N20 0PB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-14 |
update statutory_documents 12/10/13 FULL LIST |
2013-06-26 |
delete address 100 HIGH STREET SOUTHGATE LONDON N14 6EQ |
2013-06-26 |
insert address 1250 HIGH ROAD LONDON ENGLAND N20 0PB |
2013-06-26 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
100 HIGH STREET
SOUTHGATE
LONDON
N14 6EQ |
2013-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON |
2012-10-16 |
update statutory_documents 12/10/12 FULL LIST |
2012-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-10-17 |
update statutory_documents 12/10/11 FULL LIST |
2011-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-03-18 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2010-10-19 |
update statutory_documents 12/10/10 FULL LIST |
2010-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-10-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-19 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONRAD SITWELL / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CLARK / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WALTON / 01/10/2009 |
2009-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-04-29 |
update statutory_documents COMPANY NAME CHANGED MACDONALD SKEET LIMITED
CERTIFICATE ISSUED ON 01/05/08 |
2007-12-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2006-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
UNIT 2-3 BADEN PLACE
CROSBY ROW
LONDON
SE1 1YW |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-01 |
update statutory_documents ADOPT ARTICLES 24/01/01 |
2001-02-01 |
update statutory_documents ALTER MEMORANDUM 24/01/01 |
2001-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
2000-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/00 FROM:
35 KINGSWAY
KIRKBY-IN-ASHFIELD
NOTTINGHAM
NG17 7DR |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-29 |
update statutory_documents ALTER ARTICLES 15/12/00 |
2000-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
1996-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS |
1996-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/96 FROM:
13 BAMPTON STREET
TIVERTON
DEVON
EX16 6AA |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents SECRETARY RESIGNED |
1996-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-03 |
update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS |
1995-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/95 FROM:
3 CHINON COURT
LOWER MOOR WAY
TIVERTON BUSINESS PARK
TIVERTON DEVON EX16 6SS |
1994-10-13 |
update statutory_documents RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-10-11 |
update statutory_documents RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS |
1992-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-06 |
update statutory_documents RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS |
1992-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-02-04 |
update statutory_documents S386 DISP APP AUDS 02/12/91 |
1991-11-11 |
update statutory_documents RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS |
1991-06-10 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/90 FROM:
1 ST PETERS COURT
TIVERTON
DEVON
EX16 6NU |
1990-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1990-04-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-04-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-30 |
update statutory_documents COMPANY NAME CHANGED
WINSWAP LIMITED
CERTIFICATE ISSUED ON 02/04/90 |
1990-03-29 |
update statutory_documents ALTER MEM AND ARTS 22/03/90 |
1990-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/90 |
1990-03-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/90 |
1990-03-26 |
update statutory_documents ALTER MEM AND ARTS 20/03/90 |
1990-03-26 |
update statutory_documents ALTER MEM AND ARTS 20/03/90 |
1989-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |