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 |
2023-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HORWOOD / 30/06/2015 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
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 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MORGAN / 07/04/2022 |
2022-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MORGAN / 07/04/2022 |
2022-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, 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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-13 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-04-05 |
update statutory_documents 19/02/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-05-08 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-04-09 |
update statutory_documents 19/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address THE COURTYARD 63 WESTGATE GUISBOROUGH CLEVELAND ENGLAND TS14 6AF |
2014-04-07 |
insert address THE COURTYARD 63 WESTGATE GUISBOROUGH CLEVELAND TS14 6AF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-04-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-03-11 |
update statutory_documents 19/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents 19/02/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 19/02/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 19/02/11 FULL LIST |
2011-01-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 19/02/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MORGAN / 05/03/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HORWOOD / 05/03/2010 |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
C/O ANDERSON BARROWCLIFF
WATERLOO HOUSE
TEESDALE SOUTH
THORNABY ON TEES
TS17 6SA |
2008-04-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-23 |
update statutory_documents 22/02/05 ABSTRACTS AND PAYMENTS |
2005-02-23 |
update statutory_documents 23/05/03 ABSTRACTS AND PAYMENTS |
2005-02-23 |
update statutory_documents 23/05/04 ABSTRACTS AND PAYMENTS |
2005-02-23 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents 23/05/00 ABSTRACTS AND PAYMENTS |
2002-06-26 |
update statutory_documents 23/05/01 ABSTRACTS AND PAYMENTS |
2002-06-26 |
update statutory_documents 23/05/02 ABSTRACTS AND PAYMENTS |
2002-06-26 |
update statutory_documents 23/05/99 ABSTRACTS AND PAYMENTS |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents REPORT ON PROGRESS OF VOL ARR. |
2001-07-13 |
update statutory_documents 23/05/01 ABSTRACTS AND PAYMENTS |
2001-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/01 FROM:
242 MARTON ROAD
MIDDLESBROUGH
CLEVELAND TS4 2AJ |
2001-06-21 |
update statutory_documents RECEIVER CEASING TO ACT |
2001-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents SECRETARY RESIGNED |
2001-03-22 |
update statutory_documents APPOINTMENT OF RECEIVER/MANAGER |
2001-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
2000-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-07 |
update statutory_documents 23/05/00 ABSTRACTS AND PAYMENTS |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
2-4 OLD COACH HOUSE
BOW STREET
GUISBOROUGH
CLEVELAND TS14 6PR |
2000-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents STRIKE-OFF ACTION SUSPENDED |
1999-08-03 |
update statutory_documents FIRST GAZETTE |
1999-07-01 |
update statutory_documents 23/05/99 ABSTRACTS AND PAYMENTS |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS |
1998-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/98 FROM:
63 WESTGATE
GUISBOROUGH
CLEVELAND
TS14 6AF |
1998-10-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-07-23 |
update statutory_documents 23/05/98 ABSTRACTS AND PAYMENTS |
1998-07-16 |
update statutory_documents O/C REPLACEMENT OF SUPERVISOR |
1997-06-18 |
update statutory_documents 24/05/97 ABSTRACTS AND PAYMENTS |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-31 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
1996-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS |
1994-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-06 |
update statutory_documents RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS |
1994-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-25 |
update statutory_documents RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS |
1993-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS |
1992-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-12-17 |
update statutory_documents RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS |
1991-11-11 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1991-10-15 |
update statutory_documents FIRST GAZETTE |
1990-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/90 FROM:
RESEARCH HOUSE
90 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1990-04-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-10 |
update statutory_documents ADOPT MEM AND ARTS 15/03/90 |
1990-03-23 |
update statutory_documents COMPANY NAME CHANGED
BROADGRANGE LIMITED
CERTIFICATE ISSUED ON 26/03/90 |
1990-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |