Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2023-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS GLOVER |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MINETT |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-03-16 |
update statutory_documents CESSATION OF SG HAMBROS LIMITED AS A PSC |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHISHOLM |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SUTTON / 19/11/2018 |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MR JASON DAVID SUTTON |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2018-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL VIVIAN MASH / 25/07/2016 |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON ARMITAGE |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-11 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2016-01-13 |
update statutory_documents 12/01/16 FULL LIST |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-12 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-02-07 |
delete address WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD ENGLAND S21 1TZ |
2014-02-07 |
insert address WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-15 |
update statutory_documents 12/01/14 FULL LIST |
2013-11-07 |
delete address MILL LANE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6NG |
2013-11-07 |
insert address WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD ENGLAND S21 1TZ |
2013-11-07 |
update registered_address |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
MILL LANE
WINGERWORTH
CHESTERFIELD
DERBYSHIRE
S42 6NG |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAKE / 13/08/2013 |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 13/08/2013 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-15 |
update statutory_documents 12/01/13 FULL LIST |
2012-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-01-13 |
update statutory_documents 12/01/12 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 15/09/2011 |
2011-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-01-13 |
update statutory_documents 12/01/11 FULL LIST |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAKE / 09/12/2010 |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MINETT / 09/12/2010 |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 23/02/2010 |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ARMITAGE / 23/02/2010 |
2010-01-19 |
update statutory_documents 12/01/10 FULL LIST |
2009-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-11-28 |
update statutory_documents ALTER ARTICLES 30/09/2008 |
2008-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MINETT / 25/01/2008 |
2008-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN CHISHOLM |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED DARREN WAKE |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-22 |
update statutory_documents APPT & RESIGN AUDITORS 03/03/04 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-06 |
update statutory_documents S366A DISP HOLDING AGM 19/07/02 |
2002-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-11 |
update statutory_documents SECRETARY RESIGNED |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/99 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
2000-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS |
1998-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/98 |
1998-06-04 |
update statutory_documents RE:MORTGAGE 18/05/98 |
1998-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-30 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/97 |
1997-07-17 |
update statutory_documents FACILITY AGREEMENT 30/06/97 |
1997-06-22 |
update statutory_documents SEC 155-158 02/06/97 |
1997-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS |
1996-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-12-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-12-22 |
update statutory_documents ALTER MEM AND ARTS 16/12/96 |
1996-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/96 |
1996-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS |
1996-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/95 |
1995-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/94 |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
1994-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS |
1993-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/93 |
1993-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-15 |
update statutory_documents RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS |
1992-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/92 |
1992-09-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS |
1991-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/91 |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS |
1990-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/90 FROM:
EASTWOOD HALL
EASTWOOD
NOTTINGHAM
NOTTS NG16 3EB |
1990-04-30 |
update statutory_documents COMPANY NAME CHANGED
PALCOAL SHIPPING AND TRADING LIM
ITED
CERTIFICATE ISSUED ON 01/05/90 |
1990-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-27 |
update statutory_documents DIRS POWER TO ALLOT 15/03/90 |
1990-03-14 |
update statutory_documents COMPANY NAME CHANGED
CHECKFINE LIMITED
CERTIFICATE ISSUED ON 12/03/90 |
1990-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/90 FROM:
2,BACHES STREET
LONDON
N1 6UB |
1990-02-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |