Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
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 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, 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 |
2021-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
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 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-01-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BENTLEY |
2021-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BASS |
2020-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete address 1 PRIORY BUSINESS PARK CARDINGTON BEDFORD BEDFORDSHIRE MK44 3US |
2020-04-07 |
insert address MILTON PARK STROUDE ROAD EGHAM SURREY UNITED KINGDOM TW20 9EL |
2020-04-07 |
update registered_address |
2020-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM
1 PRIORY BUSINESS PARK
CARDINGTON
BEDFORD
BEDFORDSHIRE
MK44 3US |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR TAXIARCHIS KONSTANTOPOULOS |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, 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 |
2019-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL ANDREW FRASER MORGAN |
2019-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 15/07/2016 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, 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 |
2018-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 10/05/2018 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 10/05/2018 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/01/2018 |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 03/01/2018 |
2017-11-24 |
update statutory_documents SAIL ADDRESS CREATED |
2017-11-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
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 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW FRASER MORGAN / 11/09/2017 |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-12 |
delete sic_code 74990 - Non-trading company |
2016-03-12 |
insert sic_code 99999 - Dormant Company |
2016-03-12 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-12 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-08 |
update statutory_documents 28/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-13 |
update statutory_documents 28/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-02-07 |
delete address 1 PRIORY BUSINESS PARK CARDINGTON BEDFORD BEDFORDSHIRE UNITED KINGDOM MK44 3US |
2014-02-07 |
insert address 1 PRIORY BUSINESS PARK CARDINGTON BEDFORD BEDFORDSHIRE MK44 3US |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/02/2014 |
2014-01-28 |
update statutory_documents 28/01/14 FULL LIST |
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 |
2013-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-08 |
update statutory_documents APPROVAL OF ACCTS FOR 31/12/2012 26/06/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
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 |
2013-02-08 |
update statutory_documents 28/01/13 FULL LIST |
2012-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-02-16 |
update statutory_documents 28/01/12 FULL LIST |
2011-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-02-24 |
update statutory_documents 28/01/11 FULL LIST |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ULOMA ADIGHIBE |
2010-11-02 |
update statutory_documents SECRETARY APPOINTED NEIL ANDREW FRASER MORGAN |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MELLER / 27/09/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 21/10/2010 |
2010-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
THE KING'S OBSERVATORY
OLD DEER PARK
RICHMOND
SURREY
TW9 2AZ |
2010-01-28 |
update statutory_documents 28/01/10 FULL LIST |
2009-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MELLER / 01/10/2009 |
2009-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ULOMA NKECHI ADIGHIBE / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BASS / 01/10/2009 |
2009-10-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-10-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-07-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-03-17 |
update statutory_documents SECRETARY APPOINTED MISS ULOMA NKECHI ADIGHIBE |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DIANE VENTURINI |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents DIRECTORS AUTHORISATION CONFLICT OF INTEREST 01/10/2008 |
2008-08-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-25 |
update statutory_documents SECRETARY RESIGNED |
2006-10-26 |
update statutory_documents S366A DISP HOLDING AGM 16/10/06 |
2006-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
1 PRIORY BUSINESS PARK
CARDINGTON
BEDFORD
BEDFORDSHIRE MK44 3US |
2006-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-18 |
update statutory_documents SECRETARY RESIGNED |
2006-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-07 |
update statutory_documents COMPANY NAME CHANGED
AUTOGLASS DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 07/09/04 |
2004-06-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-02 |
update statutory_documents SECRETARY RESIGNED |
2003-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-05 |
update statutory_documents SECRETARY RESIGNED |
2003-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-06 |
update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
2000-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
1998-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-05 |
update statutory_documents SECRETARY RESIGNED |
1998-02-05 |
update statutory_documents RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
1997-11-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1997-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/97 FROM:
CLIFTON HOUSE
GOLDINGTON ROAD
BEDFORD
MK40 3YP |
1997-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS |
1996-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS |
1996-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-02-02 |
update statutory_documents RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS |
1994-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-08-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-08-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS |
1994-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-03 |
update statutory_documents RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS |
1992-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS |
1992-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
LADDAW LIMITED
CERTIFICATE ISSUED ON 01/10/91 |
1991-04-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-03-19 |
update statutory_documents RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS |
1991-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/90 FROM:
THE KINGS OBSERVATORY
OLD DEER PARK
RICHMOND
SURREY TW9 2AZ |
1990-11-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-05-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-04 |
update statutory_documents COMPANY NAME CHANGED
FOCALENS LIMITED
CERTIFICATE ISSUED ON 08/05/90 |
1990-04-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/90 FROM:
373 CAMBRIDGE HEATH ROAD
LONDON |
1990-04-30 |
update statutory_documents ADOPT MEM AND ARTS 28/03/90 |
1990-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |