Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
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 |
2022-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-06-07 |
update num_mort_charges 5 => 6 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-05-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-17 |
update statutory_documents ADOPT ARTICLES 28/05/2021 |
2022-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028355060006 |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN GIRARDIN |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA JIN |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MS STACI LYNN KROON |
2021-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CUMMING |
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 |
2021-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-07 |
delete address UNIT 72-76 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT |
2021-08-07 |
insert address 72-76 HARVEY DRIVE JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT ENGLAND CT5 3QT |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
UNIT 72-76 JOHN WILSON BUSINESS PARK
CHESTFIELD
WHITSTABLE
KENT
CT5 3QT |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 4 => 5 |
2021-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-05-07 |
update num_mort_outstanding 2 => 1 |
2021-05-07 |
update num_mort_satisfied 3 => 4 |
2021-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028355060005 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, 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 |
2018-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK SYLVAIN GIRARDIN |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE BOYNTON |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC GIRARDIN |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-09-07 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-08-10 |
update statutory_documents 13/07/15 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 |
2014-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-08-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-07-18 |
update statutory_documents 13/07/14 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 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-06 |
update num_mort_charges 4 => 5 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-09-06 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-09-06 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-08-08 |
update statutory_documents 13/07/13 FULL LIST |
2013-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028355060005 |
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 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-21 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SARGENT |
2012-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-24 |
update statutory_documents 13/07/12 FULL LIST |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW CUMMING |
2012-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONDS |
2012-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-26 |
update statutory_documents 13/07/11 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-26 |
update statutory_documents 13/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC GIRARDIN / 13/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC GIRARDIN / 13/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SIMMONDS / 13/07/2010 |
2009-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
UNIT 73-76 JOHN WILSON BUSINESS
PARK, CHESTFIELD
WHITSTABLE
KENT
CT5 3QU |
2008-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS |
2007-03-30 |
update statutory_documents SECRETARY RESIGNED |
2007-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-01 |
update statutory_documents SECRETARY RESIGNED |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS |
1998-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/98 FROM:
10 WILSON HOUSE
JOHN WILSON BUSINESS PARK
THANET WAY WHITSTABLE
KENT CT5 3QT |
1998-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-27 |
update statutory_documents RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS |
1997-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS |
1996-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS |
1995-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS |
1994-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/94 FROM:
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL
L2 9RU |
1994-02-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-10-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-03 |
update statutory_documents SECRETARY RESIGNED |
1993-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |