Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address C/O PURE BLOCK MANAGEMENT LIMITED RIVERSIDE HOUSE 11-12 NELSON STREET HULL ENGLAND HU1 1XE |
2023-06-07 |
insert address RIVERSIDE HOUSE 11-12 NELSON STREET HULL ENGLAND HU1 1XE |
2023-06-07 |
update registered_address |
2023-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM
C/O PURE BLOCK MANAGEMENT LIMITED RIVERSIDE HOUSE
11-12 NELSON STREET
HULL
HU1 1XE
ENGLAND |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-04-07 |
delete address C/O GARNESS JONES 79 BEVERLEY ROAD HULL HU3 1XR |
2022-04-07 |
insert address C/O PURE BLOCK MANAGEMENT LIMITED RIVERSIDE HOUSE 11-12 NELSON STREET HULL ENGLAND HU1 1XE |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update registered_address |
2022-03-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM
C/O GARNESS JONES
79 BEVERLEY ROAD
HULL
HU3 1XR |
2022-02-22 |
update statutory_documents DIRECTOR APPOINTED MR GUY RICHARD MARSHALL |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, 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 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, 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 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO 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 |
2018-08-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-07-14 |
update statutory_documents SECRETARY APPOINTED MRS LYNNE PORTER |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TYSON |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-13 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-22 |
update statutory_documents 29/01/16 NO MEMBER LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE MARGARET HOLLAND / 09/06/2015 |
2015-06-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-16 |
update statutory_documents 29/01/15 NO MEMBER LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-29 |
2014-02-07 |
update returns_next_due_date 2014-02-28 => 2015-02-26 |
2014-01-29 |
update statutory_documents 29/01/14 NO MEMBER LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
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 |
2013-06-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents 31/01/13 NO MEMBER LIST |
2012-09-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 31/01/12 NO MEMBER LIST |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 31/01/11 NO MEMBER LIST |
2010-06-04 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES RUSSELL TYSON |
2010-05-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA MAUNOURY |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA MAUNOURY |
2010-02-16 |
update statutory_documents 31/01/10 NO MEMBER LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET HOLLAND / 31/01/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA YVONNE MAUNOURY / 31/01/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PORTER / 31/01/2010 |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED LYNNE MARGARET HOLLAND |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED WAYNE PORTER |
2009-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GAVIN RAPER |
2009-05-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-02-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/09 |
2008-05-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
CPM HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2008-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/08 |
2007-04-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-25 |
update statutory_documents SECRETARY RESIGNED |
2006-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-27 |
update statutory_documents SECRETARY RESIGNED |
2006-07-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/06 |
2006-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/05 |
2005-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/04 |
2003-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/03 |
2002-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-01 |
update statutory_documents SECRETARY RESIGNED |
2002-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-22 |
update statutory_documents SECRETARY RESIGNED |
2002-04-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/02 |
2001-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/01 FROM:
1-3 EVRON PLACE
HERTFORD
SG14 1PA |
2001-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/01 |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/00 |
1999-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/99 |
1998-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/98 |
1997-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/97 FROM:
CARGO FLEET LANE
MIDDLESBOROUGH
CLEVELAND
TS3 8DE |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/97 |
1996-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/96 |
1995-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/95 |
1994-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/94 |
1993-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/93 |
1992-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |