Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2022-09-08 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
update num_mort_outstanding 4 => 2 |
2022-08-08 |
update num_mort_satisfied 9 => 11 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2022-03-15 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-03-15 |
update statutory_documents DISS REQUEST WITHDRAWN |
2022-01-01 |
update statutory_documents SECRETARY APPOINTED MRS LINZI ANSTISS |
2022-01-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL TAYLOR |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THEXTON |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ARDRON |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MS DENISE MILLARD |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR |
2021-08-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-09-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-02-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL HOWARD TAYLOR |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-07-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-21 |
delete company_previous_name BLENTWORTH LTD |
2016-08-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-07-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-04 |
update statutory_documents 31/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-01 |
update statutory_documents 31/07/14 FULL LIST |
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 |
2014-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-02 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-08-03 |
update statutory_documents 31/07/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEN SAVAGE / 27/01/2012 |
2012-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 27/01/2012 |
2011-08-04 |
update statutory_documents 31/07/11 FULL LIST |
2011-03-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-08-03 |
update statutory_documents 31/07/10 FULL LIST |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2010-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents SECRETARY RESIGNED |
2007-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
THE GRANARY
COTTON END
NORTHAMPTON
NORTHAMPTONSHIRE NN4 8HP |
2007-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
ACCRINGTON ROAD
BURNLEY
LANCASHIRE
BB11 5EX |
2007-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-21 |
update statutory_documents SECRETARY RESIGNED |
2007-03-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-03-21 |
update statutory_documents COMPANY BUSINESS 01/03/07 |
2007-03-21 |
update statutory_documents COMPANY BUSINESS 01/03/07 |
2007-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2000-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/00 FROM:
276 STOCKPORT ROAD
TIMPERLEY
ALTRINCHAM
CHESHIRE WA15 7UX |
1999-11-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
1998-06-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/12/97 |
1997-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-12 |
update statutory_documents SHARES AGREEMENT OTC |
1996-11-19 |
update statutory_documents £ NC 100/104000
07/11/96 |
1996-10-18 |
update statutory_documents COMPANY NAME CHANGED
BLENTWORTH LTD
CERTIFICATE ISSUED ON 21/10/96 |
1996-09-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96 |
1996-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/96 FROM:
386/388 PALATINE ROAD
NORTHENDEN
MANCHESTER
M22 4FZ |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-08 |
update statutory_documents SECRETARY RESIGNED |
1996-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |