Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address UNIT 14 RIVERSIDE ENTERPRISE PARK SKELLINGTHORPE ROAD SAXILBY LINCOLN ENGLAND LN1 2FU |
2023-04-07 |
delete sic_code 13990 - Manufacture of other textiles n.e.c. |
2023-04-07 |
insert address 30 RIVERSIDE ENTERPRISE PARK SKELLINGTHORPE ROAD SAXILBY LINCS ENGLAND LN1 2FU |
2023-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2023-04-07 |
update registered_address |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES |
2022-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2022 FROM
30 SKELLINGTHORPE ROAD
SAXILBY
LINCOLN
LN1 2FU
ENGLAND |
2022-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2022 FROM
UNIT 14 RIVERSIDE ENTERPRISE PARK SKELLINGTHORPE ROAD
SAXILBY
LINCOLN
LN1 2FU
ENGLAND |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTIE |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES ALLEN |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MOIRA CHRISTIE / 07/03/2021 |
2021-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALLEN / 07/03/2021 |
2021-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, 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 |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-09-07 |
delete address 28 QUEEN STREET MARKET RASEN LINCOLN LN8 3EH |
2019-09-07 |
insert address UNIT 14 RIVERSIDE ENTERPRISE PARK SKELLINGTHORPE ROAD SAXILBY LINCOLN ENGLAND LN1 2FU |
2019-09-07 |
update registered_address |
2019-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM
28 QUEEN STREET
MARKET RASEN
LINCOLN
LN8 3EH |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, 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 |
2018-09-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-07 |
update num_mort_charges 3 => 4 |
2018-07-07 |
update num_mort_outstanding 3 => 4 |
2018-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027771870004 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2017-08-07 |
insert company_previous_name BIRDBROOK PROMOTIONAL PRODUCTS LIMITED |
2017-08-07 |
update name BIRDBROOK PROMOTIONAL PRODUCTS LIMITED => BIRDBROOK PROPERTY LIMITED |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MISS MOIRA CHRISTIE |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALLEN |
2017-07-19 |
update statutory_documents COMPANY NAME CHANGED BIRDBROOK PROMOTIONAL PRODUCTS LIMITED
CERTIFICATE ISSUED ON 19/07/17 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-01 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-08 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-03-08 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-02-29 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN JANE CHRISTIE |
2016-02-25 |
update statutory_documents 02/01/16 FULL LIST |
2016-02-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-27 |
update statutory_documents 02/01/15 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-01-30 |
2014-01-02 |
update statutory_documents 02/01/14 FULL LIST |
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 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-01 |
2013-04-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 04/01/13 FULL LIST |
2012-03-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents 05/01/12 FULL LIST |
2011-04-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 05/01/11 FULL LIST |
2010-02-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 05/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE ALLEN / 23/02/2010 |
2009-03-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-30 |
update statutory_documents SECRETARY RESIGNED |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
2004-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
ANTHONY HOUSE
8 VICARAGE LANE
SCOTHERN LINCOLN
LINCOLNSHIRE LN2 2UB |
2003-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-10 |
update statutory_documents SECRETARY RESIGNED |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS |
1997-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS |
1996-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS |
1995-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-03 |
update statutory_documents RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-27 |
update statutory_documents RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS |
1994-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-01-25 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/93 FROM:
ANTHONY HOUSE
VICARAGE LANE
SCOTERN
LINCOLNSHIRE LN2 2UB |
1993-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
1993-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/93 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1993-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |