Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-10-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-03 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-09-25 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-01-24 |
update statutory_documents CESSATION OF ALISON DOBSON AS A PSC |
2020-01-24 |
update statutory_documents CESSATION OF JANET KELLY AS A PSC |
2020-01-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/01/2020 |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-10 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2018-10-23 |
update statutory_documents CESSATION OF THOMAS DAVID GRIFFIN AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-09-24 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-10 |
delete address WINDLE BEECH WINTHROP SKIPTON AUCTION MARKET GARGRAVE ROAD SKIPTON NORTH YORKSHIRE BD23 1UD |
2018-08-10 |
insert address WBW SURVEYORS LTD SKIPTON AUCTION MARKET GARGRAVE ROAD SKIPTON NORTH YORKSHIRE ENGLAND BD23 1UD |
2018-08-10 |
update registered_address |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2018 FROM
WINDLE BEECH WINTHROP SKIPTON AUCTION MARKET
GARGRAVE ROAD
SKIPTON
NORTH YORKSHIRE
BD23 1UD |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-06 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-21 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-14 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-07 |
update statutory_documents 25/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-08-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-07-28 |
update statutory_documents 25/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-01 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 25/07/12 FULL LIST |
2012-05-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM
SOVEREIGN HOUSE
BRADFORD ROAD,
RIDDLESDEN, KEIGHLEY
WEST YORKSHIRE
BD20 5EW |
2011-07-29 |
update statutory_documents 25/07/11 FULL LIST |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 25/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DOBSON / 25/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET KELLY / 25/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID GRIFFIN / 25/07/2010 |
2010-04-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVELYN DARWIN |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH POLLARD |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 25/07/07; CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
2001-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
9 WALMER VILLAS
BRADFORD
WEST YORKSHIRE
BD8 7ET |
2001-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-27 |
update statutory_documents SECRETARY RESIGNED |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS |
1999-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/97 FROM:
NOVO SUITE 28 KIRKGATE
SILSDEN
KEIGHLEY
WEST YORKSHIRE BD20 0AL |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-10 |
update statutory_documents SECRETARY RESIGNED |
1996-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |