Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-20 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES |
2022-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WOODHOUSE / 08/06/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-08 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-07-06 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-07 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
2019-05-20 |
update statutory_documents ADOPT ARTICLES 27/03/2019 |
2019-03-27 |
update statutory_documents DIRECTOR APPOINTED MR KRIS FRANCIS WOODHOUSE |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-26 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
2018-11-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-06 |
update statutory_documents 16/10/18 STATEMENT OF CAPITAL GBP 1750 |
2018-04-07 |
delete address THE GRANGE BUSINESS CENTRE BELASIS AVENUE BILLINGHAM CLEVELAND TS23 1LG |
2018-04-07 |
insert address 9 BELASIS COURT BILLINGHAM CLEVELAND ENGLAND TS23 4AZ |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
THE GRANGE BUSINESS CENTRE
BELASIS AVENUE
BILLINGHAM
CLEVELAND
TS23 1LG |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-18 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-01-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WOODHOUSE |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOODHOUSE |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WOODHOUSE |
2015-12-08 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-08 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-12 |
update statutory_documents 11/11/15 FULL LIST |
2015-02-24 |
update statutory_documents ADOPT ARTICLES 05/02/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-06 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-11 |
update statutory_documents 11/11/14 NO CHANGES |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-16 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-13 |
update statutory_documents 11/11/13 FULL LIST |
2013-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAY WOODHOUSE / 30/09/2013 |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PETER FREDERICK DAVISON |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED MR RAY WOODHOUSE |
2013-10-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-23 |
update statutory_documents 23/10/13 STATEMENT OF CAPITAL GBP 1902 |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVISON |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2012-12-06 |
update statutory_documents 11/11/12 FULL LIST |
2012-11-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 11/11/11 FULL LIST |
2011-04-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 11/11/10 FULL LIST |
2010-03-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-21 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-20 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODHOUSE / 11/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVISON / 11/11/2009 |
2009-05-18 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents £ IC 7000/3500
22/06/07
£ SR 3500@1=3500 |
2007-07-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents SECTION 394 |
2006-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
1999-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS |
1998-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-11-18 |
update statutory_documents RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS |
1997-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-11-29 |
update statutory_documents RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS |
1996-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-16 |
update statutory_documents RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS |
1994-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS |
1993-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-12-01 |
update statutory_documents RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS |
1992-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-01-09 |
update statutory_documents RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS |
1991-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/91 FROM:
(CARGO HANDLING)
BILLINGHAM REACH WHARF
BILLINGHAM
CLEVELAND TS23 1LB |
1991-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/90 FROM:
BILLINGHAM REACH WHARF
ICI FERTILIZERS
BILLINGHAM
CLEVELAND TS23 1LB |
1990-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
18/12/89 |
1990-01-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/89 |
1990-01-16 |
update statutory_documents ALTER MEM AND ARTS 18/12/89 |
1990-01-12 |
update statutory_documents COMPANY NAME CHANGED
DATEBETTER LIMITED
CERTIFICATE ISSUED ON 15/01/90 |
1989-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |