Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2023-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 01/04/2023 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-04 |
update statutory_documents SECRETARY APPOINTED MISS MEGAN ROPER |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN DARLINGTON |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-07-15 |
update statutory_documents SECOND FILING OF TM01 FOR NEIL MOSELEY |
2021-06-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SHAW |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MOSELEY |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BIRD |
2021-01-02 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ROSS DARLINGTON |
2021-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MOSELEY |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-12 |
update statutory_documents DIRECTOR APPOINTED MR IAN BIRD |
2019-08-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL CHRISTOPHER MOSELEY |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CARMICHAEL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
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 |
2018-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-21 |
delete company_previous_name EFFECTBLEND LIMITED |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-06-08 |
delete address PO BOX 60 CRAVEN ROAD ALTRINCHAM CHESHIRE WA14 5EP |
2016-06-08 |
insert address WHEELABRATOR HOUSE 22 EDWARD COURT BROADHEATH ALTRINCHAM CHESHIRE ENGLAND WA14 5GL |
2016-06-08 |
update registered_address |
2016-05-14 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-14 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
PO BOX 60
CRAVEN ROAD
ALTRINCHAM
CHESHIRE
WA14 5EP |
2016-04-04 |
update statutory_documents 31/03/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-04-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-03-31 |
update statutory_documents 31/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-04-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-03-31 |
update statutory_documents 31/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
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 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS CARMICHAEL / 13/05/2013 |
2013-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER MOSELEY / 13/05/2013 |
2013-04-02 |
update statutory_documents 31/03/13 FULL LIST |
2012-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-16 |
update statutory_documents 31/03/12 FULL LIST |
2011-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-06 |
update statutory_documents 31/03/11 FULL LIST |
2010-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-08 |
update statutory_documents 31/03/10 FULL LIST |
2009-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-04-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-03 |
update statutory_documents SECRETARY RESIGNED |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-17 |
update statutory_documents SECRETARY RESIGNED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-04 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
1999-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
1997-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-14 |
update statutory_documents SECRETARY RESIGNED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED 23/10/97 |
1997-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/97 FROM:
WOODSON HOUSE
AJAX AVENUE
SLOUGH BERKSHIRE
SL1 4DJ |
1997-10-30 |
update statutory_documents £ NC 1283933/1812933
23/10/97 |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS; AMEND |
1997-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-17 |
update statutory_documents RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS |
1997-04-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/12/96 |
1996-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1996-10-29 |
update statutory_documents NC INC ALREADY ADJUSTED
05/10/96 |
1996-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-29 |
update statutory_documents ADOPT MEM AND ARTS 05/10/96 |
1996-10-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/96 |
1996-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-07 |
update statutory_documents COMPANY NAME CHANGED
EFFECTBLEND LIMITED
CERTIFICATE ISSUED ON 07/10/96 |
1996-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents SECRETARY RESIGNED |
1996-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |