Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM WILSON |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WARD / 24/11/2021 |
2022-04-11 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ALEXANDRA QUINLAN |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
delete address WINN & CO CHARTERED ACCOUNTANTS 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS |
2021-12-07 |
insert address 5&6 MANOR COURT MANOR GARTH SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 3TU |
2021-12-07 |
update registered_address |
2021-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM
WINN & CO CHARTERED ACCOUNTANTS
62-63 WESTBOROUGH
SCARBOROUGH
NORTH YORKSHIRE
YO11 1TS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HIRD |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KAINBACHER / 11/07/2018 |
2018-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WARD / 11/07/2018 |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES HIRD / 10/07/2018 |
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 |
2018-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-08-22 |
update statutory_documents DIRECTOR APPOINTED MR GLYN WARD |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-09 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-09-02 |
update statutory_documents 30/06/15 NO MEMBER LIST |
2015-04-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-08-05 |
update statutory_documents 30/06/14 NO MEMBER LIST |
2014-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-15 |
update statutory_documents 30/06/13 NO MEMBER LIST |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARNLEY |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-07-17 |
update statutory_documents 30/06/12 NO MEMBER LIST |
2012-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-07-08 |
update statutory_documents 30/06/11 NO MEMBER LIST |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KAINBACHER / 30/06/2011 |
2011-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-07-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CHARLES HIRD |
2010-07-21 |
update statutory_documents 30/06/10 NO MEMBER LIST |
2010-03-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS PARKIN |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE IBBESON |
2009-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/09 |
2009-04-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID FOWLER |
2009-01-07 |
update statutory_documents SECRETARY APPOINTED DAVID GRAHAM FOWLER |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY DOLORES CHARLESWORTHY LOGGED FORM |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DOLORES CHARLESWORTH |
2008-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/08 |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH ANNE KAINBACHER |
2008-06-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/07 |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/06 |
2006-07-25 |
update statutory_documents SECRETARY RESIGNED |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/05 |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-21 |
update statutory_documents SECRETARY RESIGNED |
2004-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/04 |
2004-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-03 |
update statutory_documents SECRETARY RESIGNED |
2004-02-10 |
update statutory_documents PROPERTY PROPOSALS 11/10/03 |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/03 |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
REGENCY HOUSE
45-49 CHORLEY NEW ROAD
BOLTON
BL1 4QR |
2002-08-15 |
update statutory_documents SECRETARY RESIGNED |
2002-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/02 |
2002-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/01 FROM:
THE TYNING
WESTGATE DRIVE
BRIDGNORTH
SALOP WV16 4QF |
2001-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-30 |
update statutory_documents SECRETARY RESIGNED |
2001-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/01 |
2001-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/00 |
2000-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
2000-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-04-20 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
2000-04-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/04/00 |
2000-04-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/04/00 |
2000-04-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/04/00 |
1999-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/98 |
1999-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/99 |
1999-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-25 |
update statutory_documents SECRETARY RESIGNED |
1998-02-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1997-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-16 |
update statutory_documents SECRETARY RESIGNED |
1997-09-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/97 |
1996-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/96 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1996-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |