Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-16 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED DEBORAH LINDA ZARB-COUSIN |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-13 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-27 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ZARB-COUSIN |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ZARB-COUSIN / 15/06/2020 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
2020-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CACHIA HOLDING COMPANY LIMITED |
2020-03-27 |
update statutory_documents CESSATION OF MCM (MACHINE SALES) LIMITED AS A PSC |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-22 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-08 |
delete address 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE |
2019-07-08 |
insert address FLEET HOUSE, UNIT 3 1 ARMSTRONG ROAD BENFLEET ENGLAND SS7 4FH |
2019-07-08 |
update registered_address |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MCM (MACHINE SALES) LIMITED / 20/03/2019 |
2019-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM
601 LONDON ROAD
WESTCLIFF-ON-SEA
ESSEX
SS0 9PE |
2019-03-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-07-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-06-02 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-27 |
update statutory_documents 12/05/15 FULL LIST |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CACHIA / 26/09/2014 |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-09 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-05-19 |
update statutory_documents 12/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-22 |
update statutory_documents 12/05/13 FULL LIST |
2013-03-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 12/05/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 12/05/11 FULL LIST |
2011-01-07 |
update statutory_documents CURRSHO FROM 01/07/2011 TO 31/05/2011 |
2011-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
1 & 2 BRUCE GROVE
HERON TRADING ESTATE
WICKFORD
ESSEX
SS11 8DB |
2010-11-11 |
update statutory_documents 01/07/10 TOTAL EXEMPTION FULL |
2010-11-11 |
update statutory_documents PREVSHO FROM 31/10/2010 TO 01/07/2010 |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED DARREN MICHAEL CACHIA |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED MARK ZARB-COUSIN |
2010-08-25 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
2010-08-25 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 |
2010-08-25 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 |
2010-08-25 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4 |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHYTE |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WHYTE |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WHYTE |
2010-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-05-26 |
update statutory_documents 12/05/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN WHYTE / 12/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WHYTE / 12/05/2010 |
2010-01-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-08-13 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-07-15 |
update statutory_documents RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-04-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
2003-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2000-11-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 18/05/99; CHANGE OF MEMBERS |
1999-03-19 |
update statutory_documents £ IC 503076/443076
08/03/99
£ SR 60000@1=60000 |
1999-03-19 |
update statutory_documents POS 08/03/99 |
1999-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97 |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS |
1997-09-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96 |
1997-06-17 |
update statutory_documents RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
1996-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-07-16 |
update statutory_documents RETURN MADE UP TO 18/05/96; CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents SEE DOC 11/10/95 |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS |
1994-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/94 |
1994-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-06-17 |
update statutory_documents RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS |
1994-06-16 |
update statutory_documents £ IC 750000/660000
13/05/94
£ SR 90000@1=90000 |
1994-06-16 |
update statutory_documents APPRO VARY AG TERMS 13/04/94 |
1993-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/93 FROM:
50 STRATTON STREET
LONDON
W1X 5FL |
1993-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS |
1992-08-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/91 |
1992-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-06-25 |
update statutory_documents RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS |
1991-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-02-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-02-06 |
update statutory_documents SHARES AGREEMENT OTC |
1991-02-06 |
update statutory_documents SHARES AGREEMENT OTC |
1991-02-01 |
update statutory_documents 150000 £1 28/12/90 |
1991-01-17 |
update statutory_documents CONVE
29/11/90 |
1991-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/90 |
1991-01-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-01-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/11/90 |
1990-11-21 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO. 468) LIMITED
CERTIFICATE ISSUED ON 22/11/90 |
1990-10-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1990-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |