Date | Description |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 11 => 12 |
2023-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027846880012 |
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 |
2023-07-03 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-02 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-07 |
update num_mort_outstanding 4 => 1 |
2021-04-07 |
update num_mort_satisfied 8 => 11 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
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 |
2020-08-10 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-09-07 |
update num_mort_charges 11 => 12 |
2019-09-07 |
update num_mort_outstanding 3 => 4 |
2019-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027846880012 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-07 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2019-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER HOLDERNESS / 10/12/2018 |
2019-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIE CHRISTINE HOLDERNESS / 10/12/2018 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-19 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-04 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-09 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-25 |
update statutory_documents 16/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 25/02/15 STATEMENT OF CAPITAL GBP 10260 |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG JOSEPH HOLDERNESS |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS COLLEEN MARY HOLDERNESS |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN MARY HOLDERNESS / 25/02/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-02-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-01-19 |
update statutory_documents 16/01/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-20 |
update statutory_documents 16/01/14 FULL LIST |
2013-06-25 |
delete company_previous_name FIRETOP LIMITED |
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 |
delete sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-24 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-23 |
update num_mort_outstanding 4 => 3 |
2013-06-23 |
update num_mort_satisfied 7 => 8 |
2013-04-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-28 |
update statutory_documents 16/01/13 FULL LIST |
2012-10-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-02-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 16/01/12 FULL LIST |
2011-05-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 16/01/11 FULL LIST |
2010-11-22 |
update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 10200 |
2010-09-27 |
update statutory_documents ADOPT ARTICLES 20/09/2010 |
2010-06-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 16/01/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE CHRISTINE HOLDERNESS / 16/01/2010 |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HOLDERNESS / 16/01/2010 |
2009-09-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-03-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-08-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS; AMEND |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents £ IC 20000/10000
05/06/01
£ SR 10000@1=10000 |
2001-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
2000-12-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
1999-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-02-08 |
update statutory_documents RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS |
1998-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS |
1997-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS |
1996-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
1996-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS |
1995-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-02-09 |
update statutory_documents RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS |
1994-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-02-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-22 |
update statutory_documents RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS |
1994-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-18 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/03/93 |
1993-03-18 |
update statutory_documents COMPANY NAME CHANGED
FIRETOP LIMITED
CERTIFICATE ISSUED ON 19/03/93 |
1993-02-17 |
update statutory_documents £ NC 50000/99900
01/02/93 |
1993-02-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1993-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/93 FROM:
ROOM 404 4TH FLOOR
COTTON EXCHANGE BUILDING
OLD HALL STREET
LIVERPOOL MERSEYSIDE L3 9LQ |
1993-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-17 |
update statutory_documents £ NC 100/50000
01/02/ |
1993-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |