Date | Description |
2023-10-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 18 => 19 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2022-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690019 |
2022-11-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-11-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 6 => 4 |
2021-12-07 |
update num_mort_satisfied 12 => 14 |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032318690015 |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032318690016 |
2021-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 31/12/20 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-02-07 |
update account_category FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update num_mort_charges 17 => 18 |
2019-10-07 |
update num_mort_outstanding 5 => 6 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690018 |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA OPENSHAW |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-06-11 |
update num_mort_outstanding 6 => 5 |
2019-06-11 |
update num_mort_satisfied 11 => 12 |
2019-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
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 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HICKEY |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-08-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-07-27 |
update statutory_documents 25/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-07 |
update num_mort_outstanding 15 => 6 |
2014-12-07 |
update num_mort_satisfied 2 => 11 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
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 |
2014-07-30 |
update statutory_documents 25/07/14 FULL LIST |
2014-03-07 |
update num_mort_charges 14 => 17 |
2014-03-07 |
update num_mort_outstanding 12 => 15 |
2014-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690017 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690015 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690016 |
2014-02-07 |
update num_mort_charges 12 => 14 |
2014-02-07 |
update num_mort_outstanding 10 => 12 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690013 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032318690014 |
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 |
2013-08-09 |
update statutory_documents 25/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
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 |
2013-06-21 |
delete sic_code 1824 - Manufacture other wearing apparel etc. |
2013-06-21 |
insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c. |
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 |
2013-05-20 |
update statutory_documents SECRETARY APPOINTED MRS JANE HICKEY |
2013-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIERAN HICKEY |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents 25/07/12 FULL LIST |
2012-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OPENSHAW / 24/07/2012 |
2012-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN HICKEY / 24/07/2012 |
2012-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIERAN HICKEY / 24/07/2012 |
2011-08-05 |
update statutory_documents 25/07/11 FULL LIST |
2011-06-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-03 |
update statutory_documents 25/07/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OPENSHAW / 25/07/2010 |
2010-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-10-29 |
update statutory_documents CURREXT FROM 31/07/2009 TO 31/12/2009 |
2009-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents SECRETARY APPOINTED KIERAN HICKEY |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PATRICIA WILEMAN |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 |
2007-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 |
2006-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-12-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 |
2004-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 6NX |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-05-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
2002-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-23 |
update statutory_documents SECRETARY RESIGNED |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
FOXHALL LODGE
GREGORY BOULEVARD FOXHALL ROAD
NOTTINGHAM
NG7 6LH |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 |
2002-06-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/01 |
2002-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 |
2000-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS |
1998-08-20 |
update statutory_documents ALTER MEM AND ARTS 31/07/98 |
1998-08-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98 |
1998-08-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/07/98 |
1998-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-19 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/97 FROM:
NEWBY CASTLEMAN & CO
WEST WALK BUILDING
110 REGENT ROAD
LEICESTER LE1 7LT |
1997-08-19 |
update statutory_documents £ NC 1000/100000
31/07/97 |
1997-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/97 |
1996-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-25 |
update statutory_documents SECRETARY RESIGNED |
1996-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
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 |