Date | Description |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ETHIKOS GROUP LTD / 07/11/2022 |
2022-11-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
10 BEAM STREET
NANTWICH
CHESHIRE
CW5 5LP
ENGLAND |
2022-11-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-07 |
update num_mort_charges 4 => 5 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024400210005 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
17 ALVASTON BUSINESS PARK
MIDDLEWICH ROAD
NANTWICH
CHESHIRE
CW5 6PF
UNITED KINGDOM |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-11-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN WOLLASTON |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DAVIS / 01/02/2021 |
2020-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update num_mort_charges 3 => 4 |
2020-02-07 |
update num_mort_outstanding 0 => 1 |
2020-01-08 |
update statutory_documents RE-GUARANTEE/DEBENTURE 18/12/2019 |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEESTON |
2020-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024400210004 |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT MARTIN DAVIS |
2019-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ETHIKOS GROUP LTD |
2019-12-18 |
update statutory_documents CESSATION OF MARK COLIN BEESTON AS A PSC |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN BEESTON / 21/05/2018 |
2018-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN WOLLASTON / 10/05/2018 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-04 |
update statutory_documents 03/11/15 FULL LIST |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete company_previous_name GILKS (ELECTRICAL RETAILERS) LIMITED |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-06 |
update statutory_documents 03/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2014-01-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-12-03 |
update statutory_documents 03/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete company_previous_name GILKS LIMITED |
2013-06-24 |
delete company_previous_name NEWEARN LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-23 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-11-30 |
update statutory_documents 03/11/12 FULL LIST |
2012-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-02 |
update statutory_documents 03/11/11 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-12 |
update statutory_documents 03/11/10 FULL LIST |
2010-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN WOLLASTON / 03/11/2010 |
2010-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-27 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-11-27 |
update statutory_documents 03/11/09 FULL LIST |
2009-04-16 |
update statutory_documents SECRETARY APPOINTED KAREN WOLLASTON |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL WINZER |
2009-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-11-25 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-29 |
update statutory_documents RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-06 |
update statutory_documents RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-09 |
update statutory_documents RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-22 |
update statutory_documents ADOPT MEM AND ARTS 05/02/99 |
1999-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-07 |
update statutory_documents RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS |
1998-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 |
1998-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-10 |
update statutory_documents RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS |
1997-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS |
1996-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-11-29 |
update statutory_documents RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS |
1995-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-05-01 |
update statutory_documents COMPANY NAME CHANGED
GILKS (ELECTRICAL RETAILERS) LIM
ITED
CERTIFICATE ISSUED ON 02/05/95 |
1995-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-14 |
update statutory_documents RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS |
1994-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-12-01 |
update statutory_documents RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS |
1993-04-02 |
update statutory_documents COMPANY NAME CHANGED
GILKS LIMITED
CERTIFICATE ISSUED ON 05/04/93 |
1993-01-04 |
update statutory_documents COMPANY NAME CHANGED
NEWEARN LIMITED
CERTIFICATE ISSUED ON 05/01/93 |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS |
1992-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-06 |
update statutory_documents RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS |
1991-10-10 |
update statutory_documents RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS |
1991-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-02-08 |
update statutory_documents £ NC 1000/120000
28/01/90 |
1990-02-08 |
update statutory_documents RE ALLOT 28/01/90 |
1989-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-12-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-08 |
update statutory_documents ALTER MEM AND ARTS 16/11/89 |
1989-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |