Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-30 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/22 |
2023-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD KERS |
2023-05-23 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES |
2023-04-07 |
insert company_previous_name DRESSADMIRE LIMITED |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-04-07 |
update name DRESSADMIRE LIMITED => BUXTED CHICKEN LIMITED |
2023-01-30 |
update statutory_documents SOLVENCY STATEMENT DATED 18/01/23 |
2023-01-30 |
update statutory_documents REDUCE ISSUED CAPITAL 18/01/2023 |
2023-01-30 |
update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 1 |
2023-01-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-01-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-25 |
update statutory_documents ADOPT ARTICLES 18/01/2023 |
2022-10-26 |
update statutory_documents RE-CHANGE OF NAME 08/07/2022 |
2022-10-21 |
update statutory_documents COMPANY NAME CHANGED DRESSADMIRE LIMITED
CERTIFICATE ISSUED ON 21/10/22 |
2022-08-07 |
update accounts_last_madeup_date 2020-08-01 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2021-07-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2019-07-27 => 2020-08-01 |
2021-07-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/20 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY TOMKINSON / 29/03/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-07-28 => 2019-07-27 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/07/19 |
2020-08-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/07/19 |
2020-08-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/07/19 |
2020-08-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/07/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-06-18 |
update accounts_last_madeup_date 2017-07-29 => 2018-07-28 |
2019-06-18 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/07/18 |
2019-05-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/07/18 |
2019-05-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/18 |
2019-05-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/07/18 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER |
2018-07-30 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON |
2018-07-30 |
update statutory_documents DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS |
2018-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-05-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-05-07 |
update accounts_last_madeup_date 2016-07-30 => 2017-07-29 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/07/17 |
2018-04-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/07/17 |
2018-04-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/07/17 |
2018-04-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/07/17 |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NEIL PIKE |
2017-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER |
2017-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-01 => 2016-07-30 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/07/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-12 |
update accounts_last_madeup_date 2014-08-02 => 2015-08-01 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update statutory_documents 11/05/16 FULL LIST |
2016-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/08/15 |
2015-08-26 |
update statutory_documents DIRECTOR APPOINTED MR GARETH WYN DAVIES |
2015-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-13 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-27 => 2014-08-02 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/08/14 |
2015-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015 |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON |
2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER |
2014-06-07 |
delete address TRINITY PARK HOUSE FOX WAY WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 8EE |
2014-06-07 |
insert address TRINITY PARK HOUSE FOX WAY WAKEFIELD WEST YORKSHIRE WF2 8EE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-29 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-28 => 2013-07-27 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/07/13 |
2013-06-26 |
update accounts_last_madeup_date 2011-04-02 => 2012-07-28 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-05-30 |
update statutory_documents 11/05/13 FULL LIST |
2013-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/07/12 |
2012-10-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEVEN MORGAN |
2012-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE |
2012-05-17 |
update statutory_documents CURREXT FROM 31/03/2012 TO 31/07/2012 |
2012-05-16 |
update statutory_documents 11/05/12 FULL LIST |
2012-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENDERSON / 10/05/2012 |
2012-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS |
2012-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS |
2011-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/11 |
2011-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
2180 CENTURY WAY
THORPE PARK
LEEDS
WEST YORKSHIRE
LS15 8ZB |
2011-05-11 |
update statutory_documents 11/05/11 FULL LIST |
2010-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/10 |
2010-05-12 |
update statutory_documents 11/05/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 10/05/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 10/05/2010 |
2010-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 10/05/2010 |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED MR HUAN QUAYLE |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HALL |
2009-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/09 |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/08 |
2008-07-31 |
update statutory_documents DIRECTOR APPOINTED LINDA HALL |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN LILL |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/06 |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/05 |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
BEVERLEY HOUSE
ST STEPHENS SQUARE
HULL
EAST YORKSHIRE HU1 3XG |
2005-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 24/11/03 TO 31/03/04 |
2003-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/02 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/01 |
2002-08-02 |
update statutory_documents RE SECTION 394 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/00 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/99 |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-19 |
update statutory_documents RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/98 |
1999-05-15 |
update statutory_documents RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS |
1999-02-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/97 |
1998-05-15 |
update statutory_documents RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS |
1998-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS |
1997-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/96 |
1997-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 24/11 |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED
16/10/96 |
1996-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/96 FROM:
800 PARK AVENUE
AZTEC WEST
ALMONDSBURY
BRISTOL BS12 4SE |
1996-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-11-06 |
update statutory_documents £ NC 1000/7847633
16/1 |
1996-11-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/96 |
1996-09-20 |
update statutory_documents S386 DIS APP AUDS 12/09/96 |
1996-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS |
1996-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 |
1996-01-08 |
update statutory_documents ADOPT MEM AND ARTS 15/12/95 |
1995-12-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11 |
1995-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1995-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-09-08 |
update statutory_documents ADOPT MEM AND ARTS 29/08/95 |
1995-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1995-06-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |