Date | Description |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-22 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address 2 WHEELEYS ROAD BIRMINGHAM B15 2LD |
2021-09-07 |
insert address 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS ENGLAND B15 2LD |
2021-09-07 |
update reg_address_care_of BRINDLEYS LIMITED => null |
2021-09-07 |
update registered_address |
2021-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BALVINDER DULAY / 01/08/2021 |
2021-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM
C/O BRINDLEYS LIMITED
2 WHEELEYS ROAD
BIRMINGHAM
B15 2LD |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALJINDER SINGH DULAY / 01/08/2021 |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DULAY / 01/08/2021 |
2021-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BALJINDER SINGH DULAY / 01/08/2021 |
2021-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DULAY / 01/08/2021 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO 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 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH 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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-23 |
update statutory_documents 19/11/15 FULL LIST |
2015-10-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2015-01-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2015-01-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-12-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-12-19 |
update statutory_documents 19/11/14 FULL LIST |
2014-10-07 |
update account_ref_day 31 => 30 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2014-09-30 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013 |
2014-07-07 |
update num_mort_charges 10 => 11 |
2014-07-07 |
update num_mort_outstanding 2 => 3 |
2014-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024449670011 |
2014-01-07 |
delete address 2 WHEELEYS ROAD BIRMINGHAM ENGLAND B15 2LD |
2014-01-07 |
insert address 2 WHEELEYS ROAD BIRMINGHAM B15 2LD |
2014-01-07 |
update num_mort_outstanding 3 => 2 |
2014-01-07 |
update num_mort_satisfied 7 => 8 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-01-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-12-30 |
update statutory_documents 19/11/13 FULL LIST |
2013-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-11-07 |
update num_mort_outstanding 6 => 3 |
2013-11-07 |
update num_mort_satisfied 4 => 7 |
2013-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-10-07 |
update num_mort_outstanding 7 => 6 |
2013-10-07 |
update num_mort_satisfied 3 => 4 |
2013-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-09-06 |
delete address 3 FARRINGTON PLACE NORTHWOOD MIDDLESEX ENGLAND HA6 3SW |
2013-09-06 |
insert address 2 WHEELEYS ROAD BIRMINGHAM ENGLAND B15 2LD |
2013-09-06 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update num_mort_charges 9 => 10 |
2013-09-06 |
update num_mort_outstanding 6 => 7 |
2013-09-06 |
update reg_address_care_of null => BRINDLEYS LIMITED |
2013-09-06 |
update registered_address |
2013-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
3 FARRINGTON PLACE
NORTHWOOD
MIDDLESEX
HA6 3SW
ENGLAND |
2013-08-22 |
update statutory_documents DIRECTOR APPOINTED MR BALJINDER SINGH DULAY |
2013-08-22 |
update statutory_documents DIRECTOR APPOINTED MRS BALVINDER DULAY |
2013-08-22 |
update statutory_documents SECRETARY APPOINTED MRS BALVINDER DULAY |
2013-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANILKUMAR PATEL |
2013-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEENA PATEL |
2013-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MEENA PATEL |
2013-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024449670010 |
2013-08-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-16 |
update statutory_documents 19/11/12 FULL LIST AMEND |
2013-08-01 |
update num_mort_charges 8 => 9 |
2013-08-01 |
update num_mort_outstanding 5 => 6 |
2013-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024449670009 |
2013-06-26 |
delete address 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS |
2013-06-26 |
insert address 3 FARRINGTON PLACE NORTHWOOD MIDDLESEX ENGLAND HA6 3SW |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM, 177 KINGSLEY ROAD, HOUNSLOW, MIDDLESEX, TW3 4AS |
2012-12-11 |
update statutory_documents 19/11/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS MEENA ANILKUMAR PATEL |
2012-02-06 |
update statutory_documents RE DIVIDEND 05/01/2012 |
2012-01-17 |
update statutory_documents ADOPT ARTICLES 05/01/2012 |
2011-12-09 |
update statutory_documents 19/11/11 FULL LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-27 |
update statutory_documents 19/11/10 FULL LIST |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-25 |
update statutory_documents 19/11/09 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANILKUMAR SURESHCHANDRA PATEL / 24/01/2010 |
2009-10-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS |
2007-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2002-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-25 |
update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS |
1999-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-28 |
update statutory_documents RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS |
1997-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-24 |
update statutory_documents SECRETARY RESIGNED |
1997-04-18 |
update statutory_documents RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS; AMEND |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS |
1996-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-11-13 |
update statutory_documents RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS |
1995-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-11-16 |
update statutory_documents RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS |
1993-12-12 |
update statutory_documents RETURN MADE UP TO 21/11/93; CHANGE OF MEMBERS |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS |
1992-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-05 |
update statutory_documents RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS |
1992-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/92 FROM:
2-4 GREAT EASTERN STREET, LONDON, EC2A 3NT |
1992-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1989-12-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/89 FROM:
1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ |
1989-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |