Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-01 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
delete address MARSTON'S HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT |
2023-04-07 |
insert address ST JOHNS HOUSE ST JOHNS SQUARE WOLVERHAMPTON UNITED KINGDOM WV2 4BH |
2023-04-07 |
update accounts_last_madeup_date 2021-10-02 => 2022-10-01 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/22 |
2023-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANDONIS ANDREA / 29/12/2022 |
2023-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HANCOCK / 29/12/2022 |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEIGH LUPINO / 29/12/2022 |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY LEACH / 29/12/2022 |
2023-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WOODALL / 29/12/2022 |
2022-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM
MARSTON'S HOUSE
BREWERY ROAD
WOLVERHAMPTON
WV1 4JT |
2022-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARSTON, THOMPSON & EVERSHED LIMITED / 29/12/2022 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-10-03 => 2021-10-02 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BRENNAN |
2021-10-11 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE LOUISE WOODALL |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED EDWARD HANCOCK |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED ROBERT ANTHONY LEACH |
2021-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS HAYLEIGH LUPINO |
2021-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH FINDLAY |
2021-05-07 |
update accounts_last_madeup_date 2019-09-28 => 2020-10-03 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/20 |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WESTWOOD |
2020-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-28 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-29 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-10-01 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL |
2017-02-08 |
update accounts_last_madeup_date 2015-10-03 => 2016-10-01 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-03-11 |
delete company_previous_name HACKREMCO (NO.1095) LIMITED |
2016-02-10 |
update accounts_last_madeup_date 2014-10-04 => 2015-10-03 |
2016-02-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-08 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-08 |
update statutory_documents 05/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-10-05 => 2014-10-04 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-14 |
update statutory_documents 05/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-10-05 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-17 |
update statutory_documents 05/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-01 => 2012-09-29 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER |
2013-06-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES WESTWOOD |
2013-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12 |
2012-10-17 |
update statutory_documents 05/10/12 FULL LIST |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY |
2012-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11 |
2011-10-18 |
update statutory_documents 05/10/11 FULL LIST |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED PETER DALZELL |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011 |
2011-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10 |
2010-10-21 |
update statutory_documents 05/10/10 FULL LIST |
2010-01-27 |
update statutory_documents 05/10/09 FULL LIST |
2010-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/09 |
2009-09-25 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 25/09/09 |
2009-09-25 |
update statutory_documents SOLVENCY STATEMENT DATED 18/09/09 |
2009-09-25 |
update statutory_documents GBP NC 100000/1
18/09/2009 |
2009-09-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-04-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW ANDONIS ANDREA |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL INGLETT |
2009-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/08 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
MARSTON'S HOUSE
WOLVERHAMPTON
WV1 4JT |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
PO BOX 26 PARK BREWERY
WOLVERHAMPTON
WEST MIDLANDS WV1 4NY |
2007-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents SECRETARY RESIGNED |
2005-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04 |
2004-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-16 |
update statutory_documents S366A DISP HOLDING AGM 21/01/04 |
2004-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03 |
2004-01-07 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01 |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/99 |
2000-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
THE BREWERY
SHOBNALL ROAD
BURTON ON TRENT
STAFFORDSHIRE DE14 2BW |
1999-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99 |
1999-05-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents SECRETARY RESIGNED |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/98 |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
1998-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
1997-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/97 |
1997-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-13 |
update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES |
1997-11-12 |
update statutory_documents SECRETARY RESIGNED |
1997-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-13 |
update statutory_documents RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
1996-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96 |
1996-03-22 |
update statutory_documents ADOPT MEM AND ARTS 07/03/96 |
1996-03-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/96 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA |
1996-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-14 |
update statutory_documents SECRETARY RESIGNED |
1996-03-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 28/02/96 |
1996-03-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/96 |
1996-03-02 |
update statutory_documents £ NC 100/100000
28/02/96 |
1996-02-28 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO.1095) LIMITED
CERTIFICATE ISSUED ON 28/02/96 |
1995-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |