Date | Description |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, 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 |
2023-02-15 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2022-09-27 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032374750002 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032374750003 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-27 |
update statutory_documents DIRECTOR APPOINTED MR MORGAN OLLERENSHAW |
2020-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN OLLERENSHAW |
2020-07-07 |
delete address HATHERSAGE BUSINESS PARK HEATHER LANE HATHERSAGE DERBYSHIRE S32 1DP |
2020-07-07 |
insert address UNIT 4 WATERLOO COURT MARKHAM VALE CHESTERFIELD DERBYSHIRE ENGLAND S44 5HN |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-07-07 |
update registered_address |
2020-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM
HATHERSAGE BUSINESS PARK
HEATHER LANE
HATHERSAGE
DERBYSHIRE
S32 1DP |
2020-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES OLLERENSHAW / 16/06/2020 |
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 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-01-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2017-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-08 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-10-07 |
update company_status Voluntary Arrangement => Active |
2017-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-09-01 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-07-02 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2017 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-07-12 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2016 |
2016-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORGAN OLLERENSHAW |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-07 |
update num_mort_charges 1 => 2 |
2016-01-07 |
update num_mort_outstanding 1 => 2 |
2015-12-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032374750002 |
2015-10-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-10-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-09-21 |
update statutory_documents 13/08/15 FULL LIST |
2015-06-07 |
update company_status Active => Voluntary Arrangement |
2015-05-19 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-11-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-09-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-09-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-08-18 |
update statutory_documents 13/08/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-03-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-02-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-12-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-11-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2013-11-05 |
update statutory_documents 13/08/13 FULL LIST |
2013-06-22 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-22 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
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 |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 13/08/12 FULL LIST |
2011-10-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 13/08/11 FULL LIST |
2010-10-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-08-17 |
update statutory_documents 13/08/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN OLLERENSHAW / 12/08/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OLLERENSHAW / 12/08/2010 |
2010-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OLLERENSHAW / 12/08/2010 |
2010-06-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 13/08/09; NO CHANGE OF MEMBERS |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents 31/12/04 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents 31/12/05 TOTAL EXEMPTION SMALL |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS |
2007-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
P1 SHEFFIELD AIRPORT BUSINESS
PARK, EUROPA LINK
SHEFFIELD
SOUTH YORKSHIRE S9 1XU |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/03 FROM:
WYVERN HOUSE OLD FORGE BUSINESS
PARK GUERNSEY ROAD
SHEFFIELD
SOUTH YORKSHIRE S2 4HG |
2003-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
1999-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS |
1998-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/98 FROM:
BRIDGE HOUSE ACORN BUSINESS PARK
WOODSEATS CLOSE
SHEFFIELD
SOUTH YORKSHIRE S8 0TB |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS |
1997-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/97 FROM:
DELF HOUSE HORSECROFT LANE
HILL TOP OUGHTIBRIDGE
SHEFFIELD
SOUTH YORKSHIRE S30 3GQ |
1996-09-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1996-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/96 FROM:
168 CORPORATION STREET
GAZETTE BUILDINGS
WEST MIDLANDS
B4 6TU |
1996-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-20 |
update statutory_documents SECRETARY RESIGNED |
1996-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |