GILKS (ELECTRICAL HOLDINGS) LIMITED - History of Changes


DateDescription
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