Date | Description |
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 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-10-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 10/10/2022 |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH 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 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE LOFTHOUSE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, 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 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, 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 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
delete address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
2016-02-09 |
insert address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
2016-02-09 |
update registered_address |
2016-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-04 |
update statutory_documents 30/11/15 FULL LIST |
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 |
2015-09-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-02 |
update statutory_documents 30/11/14 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-04 |
update statutory_documents 30/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FALKINGHAM |
2013-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FALKINGHAM |
2013-07-01 |
delete address 61 MARKET PLACE LOWGATE HULL EAST YORKSHIRE HU1 1RQ |
2013-07-01 |
insert address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
2013-07-01 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LATUS |
2013-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
61 MARKET PLACE
LOWGATE HULL
EAST YORKSHIRE
HU1 1RQ |
2013-06-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD |
2012-12-17 |
update statutory_documents 30/11/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN FALKINGHAM |
2012-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STOCKS |
2011-12-13 |
update statutory_documents 30/11/11 FULL LIST |
2011-07-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-12-08 |
update statutory_documents 30/11/10 FULL LIST |
2010-04-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-15 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE MAY / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STOCKS / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE LOFTHOUSE / 01/10/2009 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN ROBERTS |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 30/11/02; CHANGE OF MEMBERS |
2002-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-16 |
update statutory_documents SECRETARY RESIGNED |
2001-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
MACKENZIE HOUSE
451 CLECKHEATON ROAD
BRADFORD
WEST YORKSHIRE BD12 0HS |
2001-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-01 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
1996-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
MACKENZIE HOUSE
451 CLECKHEATON ROAD
BRADFORD
WEST YORKSHIRE BD12 0HS |
1995-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
1995-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/95 FROM:
151 DIRKHILL ROAD
BRADFORD
BD7 1QP |
1995-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
1994-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS |
1993-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1993-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/93 FROM:
HIGHSTONES
40 BEVERLEY RISE
ILKLEY
WEST YORKSHIRE LS29 9DB |
1993-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS |
1992-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-05 |
update statutory_documents RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS |
1991-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |