Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-10-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-02-07 |
delete company_previous_name A & J BULL (HOLDINGS) LIMITED |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-11-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-11-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-11-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT DUVAL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-04-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2021-03-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-03-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THORN |
2020-01-07 |
delete sic_code 70100 - Activities of head offices |
2020-01-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, 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 |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete company_previous_name SHELFCORP 113 LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016 |
2016-08-02 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2016-05-13 |
insert company_previous_name SITA (AJB) LIMITED |
2016-05-13 |
update name SITA (AJB) LIMITED => SHUKCO 340 LTD |
2016-03-25 |
update statutory_documents COMPANY NAME CHANGED SITA (AJB) LIMITED
CERTIFICATE ISSUED ON 25/03/16 |
2016-03-13 |
delete address SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2016-03-13 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1ES |
2016-03-13 |
update registered_address |
2016-03-13 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-13 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON |
2016-02-11 |
update company_status Active - Proposal to Strike off => Active |
2016-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
SITA HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES |
2016-02-10 |
update statutory_documents 14/01/16 FULL LIST |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL |
2016-01-14 |
update statutory_documents DISS REQUEST WITHDRAWN |
2015-12-08 |
update company_status Active => Active - Proposal to Strike off |
2015-11-17 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2015-11-04 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2015-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2015-09-25 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-09-18 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-15 |
update statutory_documents SOLVENCY STATEMENT DATED 03/06/15 |
2015-07-15 |
update statutory_documents REDUCE ISSUED CAPITAL 03/06/2015 |
2015-07-15 |
update statutory_documents 15/07/15 STATEMENT OF CAPITAL GBP 1 |
2015-07-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-07-03 |
update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 47235083 |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-22 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-08 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-03-08 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-02-10 |
update statutory_documents 14/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-14 |
update statutory_documents 14/01/13 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012 |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-16 |
update statutory_documents 14/01/12 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES |
2011-01-25 |
update statutory_documents 14/01/11 FULL LIST |
2010-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-09-29 |
update statutory_documents APPOINTING MAZARS LLP AS AUDITORS 22/09/2010 |
2010-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-25 |
update statutory_documents 14/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 25/01/2010 |
2010-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 25/01/2010 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-09 |
update statutory_documents APPOINT AUDITORS 07/07/03 |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-01 |
update statutory_documents SECRETARY RESIGNED |
2003-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD
FULMER
BUCKINGHAMSHIRE SL3 6HA |
2002-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-08-03 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents SECRETARY RESIGNED |
2002-01-03 |
update statutory_documents COMPANY NAME CHANGED
A & J BULL (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 03/01/02 |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
THE PICKERIDGE, STOKE COMMON
ROAD, FULMER
BUCKINGHAMSHIRE
SL3 6HA |
2001-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/01 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST |
2001-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-16 |
update statutory_documents £ NC 24228775/25728775
31/01/00 |
2001-08-16 |
update statutory_documents £ NC 25728775/29228775
20/07/00 |
2001-08-16 |
update statutory_documents £ NC 29228775/31628775
31/07/00 |
2001-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED 20/07/00 |
2001-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED 31/01/00 |
2001-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/00 |
2001-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
4 LONDON WALL BUILDING
LONDON
EC2M 5UQ |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents CONSO
13/10/99 |
1999-10-15 |
update statutory_documents £ NC 6728775/8728775
13/10/99 |
1999-10-15 |
update statutory_documents £ NC 8728775/24228775
13/10/99 |
1999-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED 13/10/99 |
1999-10-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/99 |
1999-10-15 |
update statutory_documents RE SHARES 13/10/99 |
1999-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-19 |
update statutory_documents RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
1998-12-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/98 |
1998-08-17 |
update statutory_documents ADOPT MEM AND ARTS 04/08/98 |
1998-08-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98 |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-06 |
update statutory_documents ADOPT MEM AND ARTS 30/07/98 |
1998-08-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-08-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-08-05 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/07/98 |
1998-02-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/97 |
1998-02-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/07/97 |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS |
1998-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/98 FROM:
15 WIMPOLE STREET
LONDON
W1M 8AP |
1997-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents COMPANY NAME CHANGED
SHELFCORP 113 LIMITED
CERTIFICATE ISSUED ON 01/08/97 |
1997-07-14 |
update statutory_documents £ NC 100/6728775
01/07/97 |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-14 |
update statutory_documents ALTER MEM AND ARTS 01/07/97 |
1997-07-14 |
update statutory_documents ALTER MEM AND ARTS 01/07/97 |
1997-07-14 |
update statutory_documents RE SHARES 01/07/97 |
1997-07-14 |
update statutory_documents RE SHARES 01/07/97 |
1997-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-30 |
update statutory_documents SECRETARY RESIGNED |
1997-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |