Date | Description |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-12-07 |
update company_status Active => Liquidation |
2019-11-18 |
update statutory_documents ORDER OF COURT TO WIND UP |
2019-09-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-30 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents 30/12/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2019-03-07 |
update accounts_next_due_date 2018-12-26 => 2019-09-30 |
2019-02-15 |
update statutory_documents 30/12/17 TOTAL EXEMPTION FULL |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-26 |
2018-09-26 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-05-10 |
update num_mort_outstanding 1 => 0 |
2018-05-10 |
update num_mort_satisfied 0 => 1 |
2018-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS |
2018-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STEELE |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-03-12 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-02-25 |
update statutory_documents 13/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-03-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-02-26 |
update statutory_documents 13/01/15 FULL LIST |
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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE ENGLAND FY4 5GU |
2014-04-07 |
insert address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-04-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-03-03 |
update statutory_documents 13/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-25 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-25 |
delete address 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ |
2013-06-25 |
insert address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE ENGLAND FY4 5GU |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
54 CAUNCE STREET
BLACKPOOL
LANCASHIRE
FY1 3LJ |
2013-03-20 |
update statutory_documents 13/01/13 FULL LIST |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 13/01/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED SIMON PAUL STEELE |
2011-03-01 |
update statutory_documents 13/01/11 FULL LIST |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL WRIGHT |
2010-10-12 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-09 |
update statutory_documents 13/01/10 FULL LIST |
2010-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STEELE |
2009-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HENDERSON |
2009-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-16 |
update statutory_documents GBP NC 110000/260000
18/05/2009 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 13/01/09; CHANGE OF MEMBERS |
2008-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-24 |
update statutory_documents GBP NC 100000/110000
22/04/2008 |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
2003-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/02 FROM:
15 CHURCH ROAD
LYTHAM
LANCASHIRE FY8 5LH |
2002-12-10 |
update statutory_documents SECRETARY RESIGNED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/00 |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
1999-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-22 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/98 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 13/01/99; CHANGE OF MEMBERS |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-17 |
update statutory_documents RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS |
1998-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-03 |
update statutory_documents RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 13/01/96; CHANGE OF MEMBERS |
1995-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/95 FROM:
3 QUEEN STREET
LYTHAM
LANCASHIRE |
1995-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS |
1994-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-22 |
update statutory_documents RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS |
1992-02-28 |
update statutory_documents SHARES AGREEMENT OTC |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |