Date | Description |
2024-04-07 |
delete address 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB |
2024-04-07 |
insert address 5 CHAPEL STREET CHAPEL STREET POULTON-LE-FYLDE ENGLAND FY6 7BQ |
2024-04-07 |
update registered_address |
2023-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALBERT ANGEL |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HENDERS / 01/11/2023 |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN SMITH / 01/11/2023 |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOMESTEAD CONSULTANCY SERVICES LTD |
2023-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HENDERS / 19/09/2023 |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE HENDERS |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BONNEY |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MIZON |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES |
2022-04-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MRS SIOBHAN SMITH |
2021-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGEL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2020-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT ANGEL / 16/04/2020 |
2020-03-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LTD / 09/03/2020 |
2019-08-30 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALBERT ANGEL |
2019-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR DARREN BONNEY |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DENNIS WILSON |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN TOMLINSON |
2018-08-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MIZON |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON |
2018-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGEL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2017-11-08 |
delete address 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG |
2017-11-08 |
insert address 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB |
2017-11-08 |
update registered_address |
2017-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM
50 WOOD STREET
LYTHAM ST ANNES
LANCASHIRE
FY8 1QG |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALBERT ANGEL |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-13 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-25 |
update statutory_documents 19/04/16 FULL LIST |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MIZON |
2015-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-05-08 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-04-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update statutory_documents 19/04/15 FULL LIST |
2014-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD |
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 |
2014-09-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-06 |
update statutory_documents 19/04/14 FULL LIST |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROMILOW |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-04-23 |
update statutory_documents 19/04/13 FULL LIST |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-08 |
update statutory_documents DIRECTOR APPOINTED JOSEPH BROMILOW |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED JOHN RUSSELL KEVIN FITZGERALD |
2012-05-02 |
update statutory_documents 19/04/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MIZON |
2011-09-01 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN BROCKLESBY TOMLINSON |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN GALLAGHER |
2011-07-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 19/04/11 FULL LIST |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SADIE SMITH |
2010-08-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 19/04/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT GALLAGHER / 19/04/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SADIE SMITH / 19/04/2010 |
2010-05-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LTD / 19/04/2010 |
2009-08-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
M BARNFATHER & CO
160 BIRLEY STREET
BLACKPOOL
LANCASHIRE
FY1 1DU |
2008-04-01 |
update statutory_documents SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LTD |
2008-04-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN BUGLASS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 19/04/05; CHANGE OF MEMBERS |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS |
2002-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
WISEMANS
255 CHURCH STREET
BLACKPOOL
LANCASHIRE FY1 3PB |
2002-09-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 19/04/02; NO CHANGE OF MEMBERS |
2002-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/02 FROM:
41 WESTWOOD ROAD
LYTHAM ST. ANNES
LANCASHIRE FY8 5NX |
2001-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/00 FROM:
M BARNFATHER & CO.CHARTERED ACCO
16 BIRLEY STREET
BLACKPOOL
LANCCASHIRE FY1 1DU |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-16 |
update statutory_documents SECRETARY RESIGNED |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-04 |
update statutory_documents RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-02 |
update statutory_documents SECRETARY RESIGNED |
1998-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-06 |
update statutory_documents SECRETARY RESIGNED |
1998-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/98 FROM:
16 BIRLEY STREET
BLACKPOOL
LANCASHIRE FY1 1DU |
1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
SCEPTRE HOUSE
SCEPTRE WAY
BAMBER BRIDGE PRESTON
LANCASHIRE PR5 6AW |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS |
1998-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents SECRETARY RESIGNED |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS |
1996-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-01 |
update statutory_documents RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS |
1995-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/95 FROM:
506 WALTON SUMMIT CENTRE
BAMBER BRIDGE
PRESTON
PR5 8AY |
1995-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS |
1994-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-05-09 |
update statutory_documents RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS |
1993-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-05-18 |
update statutory_documents RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS |
1993-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-11-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1992-06-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1990-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |