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 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES |
2023-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON KENDREW |
2022-06-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address 1ST FLOOR SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT |
2022-04-07 |
insert address JASON HOUSE KERRY HILL HORSFORTH LEEDS ENGLAND LS18 4JR |
2022-04-07 |
update registered_address |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN THEAKER |
2022-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2022 FROM
1ST FLOOR SANDERSON HOUSE 22 STATION ROAD
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 5NT |
2021-12-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHAMBERLAIN |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-08-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/11/2019 |
2019-11-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2019 |
2019-11-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2019 |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORAN |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MINTO |
2018-08-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/08/2018 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-11-07 |
update statutory_documents SECRETARY APPOINTED MR STEVEN THEAKER |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-11-08 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-10-29 |
update statutory_documents 23/10/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKLIN |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN EMERY |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-10 |
update statutory_documents 23/10/14 FULL LIST |
2014-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH STEVENS / 09/09/2014 |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-11-04 |
update statutory_documents 23/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
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 |
2012-11-02 |
update statutory_documents 23/10/12 FULL LIST |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSHALL |
2012-07-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 23/10/11 FULL LIST |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA SCOTT |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SELGA SPEAKMAN BROWN |
2011-06-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM JAMES DIXON MARSHALL |
2011-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER |
2010-11-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-03 |
update statutory_documents 23/10/10 FULL LIST |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RYAN BROOKS / 02/11/2010 |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANKLIN / 02/11/2010 |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH SCOTT / 02/11/2010 |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH STEVENS / 02/11/2010 |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SELGA SPEAKMAN BROWN / 02/11/2010 |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENDREW / 02/11/2010 |
2010-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE LISTER / 02/11/2010 |
2009-11-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 23/10/09 NO CHANGES |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARMAINE COAKLEY |
2009-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
PENNINE HOUSE
RUSSELL STREET
LEEDS
WEST YORKSHIRE
LS1 5RN |
2009-04-22 |
update statutory_documents SECRETARY APPOINTED PAULINE LISTER |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN |
2008-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SCOTT / 06/11/2008 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN MORAN |
2008-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 23/10/07; CHANGE OF MEMBERS |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-02-03 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 23/10/05; CHANGE OF MEMBERS |
2005-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents SECRETARY RESIGNED |
2005-04-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 23/10/02; CHANGE OF MEMBERS |
2002-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
YORK HOUSE
COTTINGLEY BUSINESS PARK
BRADFORD
WEST YORKSHIRE BD16 1PF |
2002-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
C/O BUCKLES
9 WALMER VILLAS
BRADFORD BD8 7ET |
2000-12-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 23/10/00; CHANGE OF MEMBERS |
1999-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 23/10/99; CHANGE OF MEMBERS |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS |
1998-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
1996-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS |
1995-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-11-07 |
update statutory_documents RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS |
1994-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/93 |
1993-12-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-11 |
update statutory_documents RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS |
1993-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents SECRETARY RESIGNED |
1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-08 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/91 |
1993-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/93 FROM:
TAY HOUSE
55 CALL LANE
LEEDS LS1 7BT |
1993-03-02 |
update statutory_documents RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS |
1992-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/92 FROM:
WEST BAR CHAMBERS
38 BOAR LANE
LEEDS
WEST YORKSHIRE LS1 5DA |
1992-03-03 |
update statutory_documents RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS |
1992-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1989-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |