Date | Description |
2023-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2021-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LATHAM NELSON / 25/11/2021 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
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 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
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 |
2020-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 16/01/2020 |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
delete address THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ |
2019-10-07 |
insert address CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON UNITED KINGDOM EC4A 1AB |
2019-10-07 |
update registered_address |
2019-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM
THE SHERARD BUILDING EDMUND HALLEY ROAD
OXFORD
OX4 4DQ |
2019-09-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 02/09/2019 |
2019-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ENTERPRISE HOLDING COMPANY NO1 LIMITED / 02/09/2019 |
2019-03-14 |
update person_usual_residence_country ANDREW LEE MILNER: ENGLAND => UNITED KINGDOM |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, 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 |
2018-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-05-07 |
delete company_previous_name C & R WILJON LIMITED |
2017-12-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2017-12-07 |
insert sic_code 99999 - Dormant Company |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2017-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ENTERPRISE HOLDING COMPANY NO1 LIMITED / 06/04/2016 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-04 |
insert otherexecutives PAUL BIRCH |
2017-11-04 |
insert person PAUL BIRCH |
2017-11-04 |
update number_of_registered_officers 3 => 4 |
2017-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BIRCH |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2017-01-19 |
delete ceo MELVYN EWELL |
2017-01-19 |
delete otherexecutives MELVYN EWELL |
2017-01-19 |
delete person MELVYN EWELL |
2017-01-19 |
update number_of_registered_officers 4 => 3 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-04-01 |
insert otherexecutives ANDREW LEE MILNER |
2016-04-01 |
insert person ANDREW LEE MILNER |
2016-04-01 |
update number_of_registered_officers 3 => 4 |
2016-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LEE MILNER |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-24 |
update statutory_documents SAIL ADDRESS CREATED |
2015-11-24 |
update statutory_documents 01/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
delete address THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD ENGLAND OX4 4DQ |
2014-12-07 |
insert address THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2014-04-26 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2015-05-24 => 2015-11-29 |
2014-11-10 |
update statutory_documents 01/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-28 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-06-07 |
delete address LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE UNITED KINGDOM PR26 6TX |
2014-06-07 |
insert address THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD ENGLAND OX4 4DQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX |
2014-05-22 |
update statutory_documents 26/04/14 FULL LIST |
2013-09-11 |
delete otherexecutives JOHN JOSEPH FLOOD |
2013-09-11 |
delete person JOHN JOSEPH FLOOD |
2013-09-11 |
delete person PAUL BIRCH |
2013-09-11 |
delete secretary PAUL BIRCH |
2013-09-11 |
update number_of_registered_officers 4 => 3 |
2013-09-06 |
update account_category FULL => DORMANT |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-28 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12 |
2013-08-01 |
update num_mort_outstanding 1 => 0 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD |
2013-07-04 |
delete ceo IAN ELLIS FRASER |
2013-07-04 |
delete otherexecutives IAN ELLIS FRASER |
2013-07-04 |
delete person IAN ELLIS FRASER |
2013-07-04 |
insert ceo MELVYN EWELL |
2013-07-04 |
insert cfo ANDREW LATHAM NELSON |
2013-07-04 |
insert otherexecutives ANDREW LATHAM NELSON |
2013-07-04 |
insert otherexecutives MELVYN EWELL |
2013-07-04 |
insert person ANDREW LATHAM NELSON |
2013-07-04 |
insert person MELVYN EWELL |
2013-07-04 |
update number_of_registered_officers 3 => 4 |
2013-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-30 |
update person_usual_residence_country IAN ELLIS FRASER: SCOTLAND => UNITED KINGDOM |
2013-06-28 |
update person_usual_residence_country IAN ELLIS FRASER: UNITED KINGDOM => SCOTLAND |
2013-06-25 |
delete sic_code 99999 - Dormant Company |
2013-06-25 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
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 |
2013-06-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH |
2013-04-26 |
update statutory_documents 26/04/13 FULL LIST |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LATHAM NELSON |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MELVYN EWELL |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FRASER |
2012-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-26 |
update statutory_documents 26/04/12 FULL LIST |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN ELLIS FRASER |
2011-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
GORDON HOUSE SCEPTRE WAY
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
UNITED KINGDOM |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-03 |
update statutory_documents 26/04/11 FULL LIST |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PARKER |
2010-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
LANCASTER HOUSE, CENTURION WAY
LEYLAND
PRESTON
LANCS
PR26 6TX |
2010-05-11 |
update statutory_documents 26/04/10 FULL LIST |
2010-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD |
2010-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARKER / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 14/01/2010 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010 |
2009-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBY |
2009-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-16 |
update statutory_documents INTRA GROUP LOAN AGREEM 02/11/07 |
2007-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
LANCASTER HOUSE
CENTURION WAY
LEYLAND
LANCASHIRE PR26 6TX |
2006-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2005-10-28 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS; AMEND |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-19 |
update statutory_documents SECRETARY RESIGNED |
2005-08-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/05 FROM:
RUTLAND HOUSE
WOODFOLD
SHEFFIELD
SOUTH YORKSHIRE S3 9PE |
2005-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2004-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2004-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-30 |
update statutory_documents £ IC 759/747
04/07/03
£ SR 12@1=12 |
2003-07-30 |
update statutory_documents £ IC 761/759
04/07/03
£ SR 2@1=2 |
2003-07-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-07-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2003-05-15 |
update statutory_documents £ IC 1438/761
06/06/02
£ SR 677@1=677 |
2003-05-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2002-01-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-28 |
update statutory_documents £ IC 2103/1402
16/07/01
£ SR 701@1=701 |
2001-07-20 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2001-05-21 |
update statutory_documents SECRETARY RESIGNED |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/00 FROM:
83-85 NETHERGREEN ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 7EH |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS |
1999-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-21 |
update statutory_documents £ NC 100100/101000
22/09/98 |
1998-10-21 |
update statutory_documents NC INC ALREADY ADJUSTED 22/09/98 |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS |
1998-04-22 |
update statutory_documents COMPANY NAME CHANGED
C & R WILJON LIMITED
CERTIFICATE ISSUED ON 23/04/98 |
1998-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-09 |
update statutory_documents £ NC 100000/100100
25/11/97 |
1997-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED 25/11/97 |
1997-07-27 |
update statutory_documents RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS |
1996-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/96 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1996-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-09 |
update statutory_documents SECRETARY RESIGNED |
1996-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |