Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAMBERT / 24/10/2023 |
2023-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LAMBERT / 24/10/2023 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES |
2023-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTINO MARENGHI |
2023-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CELESTINO MARENGHI / 16/11/2022 |
2023-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CELESTINO MARENGHI / 14/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-03-16 |
update statutory_documents 16/11/22 STATEMENT OF CAPITAL GBP 76 |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAMBERT / 01/11/2022 |
2022-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LAMBERT / 01/11/2022 |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN LAMBERT |
2022-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CELESTINO MARENGHI / 17/04/2022 |
2022-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LAMBERT / 17/04/2022 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2021-12-07 |
delete address 4 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON LANCASHIRE PR2 2XU |
2021-12-07 |
insert address 7-9 STATION ROAD HESKETH BANK PRESTON ENGLAND PR4 6SN |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update registered_address |
2021-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM
4 NILE CLOSE NELSON COURT BUSINESS CENTRE
RIVERSWAY
PRESTON
LANCASHIRE
PR2 2XU |
2021-09-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2021-02-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-15 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 1 => 2 |
2019-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ROBERTSON / 01/06/2018 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LAMBERT / 27/03/2017 |
2018-06-20 |
update statutory_documents CESSATION OF KAREN ROBERTSON AS A PSC |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents ALTER ARTICLES 27/03/2017 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR CELESTINO MARENGHI |
2017-05-04 |
update statutory_documents SECRETARY APPOINTED MS KAREN ROBERTSON |
2017-05-04 |
update statutory_documents 27/03/17 STATEMENT OF CAPITAL GBP 100 |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER LAMBERT |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-06-08 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-05-13 |
update statutory_documents 17/04/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-06-10 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-05-07 |
update statutory_documents 17/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-05-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-04-30 |
update statutory_documents 17/04/14 FULL LIST |
2013-11-07 |
insert company_previous_name WINGNUT LIMITED |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update name WINGNUT LIMITED => WINGNUT UTILITIES LIMITED |
2013-10-22 |
update statutory_documents COMPANY NAME CHANGED WINGNUT LIMITED
CERTIFICATE ISSUED ON 22/10/13 |
2013-10-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-10-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-26 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-05-09 |
update statutory_documents 17/04/13 FULL LIST |
2013-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-04-17 |
update statutory_documents 17/04/12 FULL LIST |
2012-04-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-05 |
update statutory_documents 05/04/12 STATEMENT OF CAPITAL GBP 50 |
2012-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVANEY |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 17/04/11 FULL LIST |
2010-08-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 17/04/10 FULL LIST |
2010-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
9 VICTORIA ROAD
FULWOOD
PRESTON
LANCASHIRE
PR2 8ND |
2010-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DEVANEY / 28/05/2008 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KARL WILKINSON |
2007-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
TOMLINSON ROAD
LEYLAND
PRESTON
LANCASHIRE PR25 2DY |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-06-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-29 |
update statutory_documents SECRETARY RESIGNED |
2003-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
57 HOWICK PARK DRIVE
PENWORTHAM
PRESTON
PR1 0LU |
2001-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-02 |
update statutory_documents SECRETARY RESIGNED |
2001-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-19 |
update statutory_documents RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
14 WHITEBEAM CLOSE
PENWORTHAM
PRESTON
PR1 0SE |
1998-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-05-08 |
update statutory_documents RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
1997-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
1997-05-14 |
update statutory_documents SECRETARY RESIGNED |
1997-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |