Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2023-02-28 => 2024-02-28 |
2024-04-07 |
update accounts_next_due_date 2024-11-30 => 2025-11-30 |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23 |
2023-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JONES / 18/05/2023 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22 |
2022-07-07 |
delete address THE POPLARS MAIN STREET SHIPTON BY BENINGBROUGH YORK ENGLAND YO30 1AB |
2022-07-07 |
insert address MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG |
2022-07-07 |
update registered_address |
2022-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM
THE POPLARS MAIN STREET
SHIPTON BY BENINGBROUGH
YORK
YO30 1AB
ENGLAND |
2022-04-07 |
delete address 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG |
2022-04-07 |
insert address THE POPLARS MAIN STREET SHIPTON BY BENINGBROUGH YORK ENGLAND YO30 1AB |
2022-04-07 |
update reg_address_care_of MARK JONES => null |
2022-04-07 |
update registered_address |
2022-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2022 FROM
C/O MARK JONES
2 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG |
2022-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2022 FROM
THE POPLARS MAIN STREET
SHIPTON BY BENINGBROUGH
YORK
YO30 1AB
ENGLAND |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-09-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES |
2019-09-19 |
update statutory_documents CESSATION OF TIMOTHY COLIN JONES AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2015-10-08 |
delete address 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG |
2015-10-08 |
insert address 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-21 |
update statutory_documents 19/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-05-07 |
delete address SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG |
2015-05-07 |
insert address 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG |
2015-05-07 |
update reg_address_care_of BECKINGTONS LTD => MARK JONES |
2015-05-07 |
update registered_address |
2015-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
C/O BECKINGTONS LTD
SUITE 311 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG |
2014-11-07 |
delete address SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG |
2014-11-07 |
insert address SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-10-19 |
update statutory_documents 19/09/14 FULL LIST |
2014-08-07 |
delete address 4-6 GILLYGATE YORK NORTH YORKSHIRE UNITED KINGDOM YO31 7EQ |
2014-08-07 |
insert address SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG |
2014-08-07 |
update reg_address_care_of null => BECKINGTONS LTD |
2014-08-07 |
update registered_address |
2014-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
4-6 GILLYGATE
YORK
NORTH YORKSHIRE
YO31 7EQ
UNITED KINGDOM |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-19 |
update statutory_documents 19/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-09-19 |
update statutory_documents 19/09/12 FULL LIST |
2012-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
2011-09-21 |
update statutory_documents 19/09/11 FULL LIST |
2011-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
MICKLEGATE BAR 2-6 BLOSSOM STREET
YORK
NORTH YORKSHIRE
YO24 1AE
UNITED KINGDOM |
2010-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPANY SECRETARIES LIMITED |
2010-09-25 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LIMITED / 19/09/2010 |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES |
2010-06-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES |
2010-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER |
2010-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN JONES |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER |
2009-02-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CLOUGH |
2009-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
MICKLEGATE HOUSE 92 MICKLEGATE
YORK
NORTH YORKSHIRE
YO1 6JX |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IMPOREX LIMITED |
2008-03-17 |
update statutory_documents SECRETARY APPOINTED CORPORATE COMPANY SECRETARIES LIMITED |
2008-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2008 FROM
MOORGATE HOUSE, MICKLEGATE BAR
2-6 BLOSSOM STREET
YORK
NORTH YORKSHIRE
YO24 1AE |
2007-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
MOORGATE HOUSE MICKLEGATE BAR
2-6 BLOSSOM STREET
YORK
NORTH YORKSHIRE YO24 1AE |
2005-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
2005-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
2003-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
2003-03-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2002-10-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/02 FROM:
THE OLD GRANARY, GROUND FLOOR
WINDSOR COURT, GREENHILL
STREET, STRATFORD UPON AVON
WARWICKSHIRE CV37 6GG |
2002-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-08-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
2000-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-10 |
update statutory_documents SECRETARY RESIGNED |
2000-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/00 FROM:
MOORGATE HOUSE
MICKLEGATE BAR
2-6 BLOSSOM STREET
YORK YO24 1AE |
1999-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
1999-11-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/11/99 |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS |
1998-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
1998-10-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/09/98 |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS |
1997-09-30 |
update statutory_documents RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS |
1997-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
1997-09-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/09/97 |
1996-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 |
1996-11-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/11/96 |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-03 |
update statutory_documents RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS |
1995-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95 |
1994-09-28 |
update statutory_documents RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS |
1994-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94 |
1994-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-27 |
update statutory_documents RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS |
1993-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93 |
1993-06-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 11/06/93 |
1992-10-09 |
update statutory_documents RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS |
1992-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/92 FROM:
GALLOWAY HOUSE
LYSANDER CLOSE
CLIFTON
YORK |
1992-06-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1992-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/91 FROM:
THE COMPANY STORE LTD.
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL L2 9RP |
1991-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-25 |
update statutory_documents SECRETARY RESIGNED |
1991-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |