Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA THOMAS |
2023-04-07 |
delete address RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3DS |
2023-04-07 |
insert address CLOSE HOUSE GIGGLESWICK SETTLE ENGLAND BD24 0EA |
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 registered_address |
2022-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM
RUSSELL CHAMBERS 61A NORTH STREET
KEIGHLEY
WEST YORKSHIRE
BD21 3DS
ENGLAND |
2022-09-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-07 |
delete address 3 CHAPEL FOLD SLACK LANE OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0RQ |
2022-08-07 |
insert address RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3DS |
2022-08-07 |
update registered_address |
2022-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM
3 CHAPEL FOLD
SLACK LANE OAKWORTH
KEIGHLEY
WEST YORKSHIRE
BD22 0RQ |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MS PAULA CHAPPELL |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALLCOCK |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MS LINDA THOMAS |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BARKER |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BARKER |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-05-10 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY |
2018-10-07 |
update account_ref_day 10 => 31 |
2018-10-07 |
update account_ref_month 5 => 12 |
2018-10-07 |
update accounts_last_madeup_date 2017-05-10 => 2018-05-10 |
2018-10-07 |
update accounts_next_due_date 2019-02-10 => 2019-09-30 |
2018-09-20 |
update statutory_documents CURRSHO FROM 10/05/2019 TO 31/12/2018 |
2018-08-07 |
update statutory_documents 10/05/18 TOTAL EXEMPTION FULL |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES |
2017-11-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-10 => 2017-05-10 |
2017-11-07 |
update accounts_next_due_date 2018-02-10 => 2019-02-10 |
2017-10-19 |
update statutory_documents 10/05/17 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-08-07 |
update accounts_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-08-07 |
update accounts_next_due_date 2017-02-10 => 2018-02-10 |
2016-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-07-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-06-24 |
update statutory_documents 10/05/16 FULL LIST |
2015-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-09-07 |
update accounts_next_due_date 2016-02-10 => 2017-02-10 |
2015-08-05 |
update statutory_documents 10/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-07-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-06-15 |
update statutory_documents 10/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-10-07 |
update accounts_next_due_date 2015-02-10 => 2016-02-10 |
2014-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/14 |
2014-06-07 |
delete address 3 CHAPEL FOLD SLACK LANE OAKWORTH KEIGHLEY WEST YORKSHIRE ENGLAND BD22 0RQ |
2014-06-07 |
insert address 3 CHAPEL FOLD SLACK LANE OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0RQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-22 |
update statutory_documents 10/05/14 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-10-07 |
update accounts_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-10-07 |
update accounts_next_due_date 2014-02-10 => 2015-02-10 |
2013-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/13 |
2013-06-26 |
delete address 519 THORNTON ROAD BRADFORD WEST YORKSHIRE UNITED KINGDOM BD8 9RB |
2013-06-26 |
insert address 3 CHAPEL FOLD SLACK LANE OAKWORTH KEIGHLEY WEST YORKSHIRE ENGLAND BD22 0RQ |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-23 |
update accounts_next_due_date 2013-02-10 => 2014-02-10 |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
519 THORNTON ROAD
BRADFORD
WEST YORKSHIRE
BD8 9RB
UNITED KINGDOM |
2013-05-29 |
update statutory_documents SECRETARY APPOINTED MR PETER BENJAMIN BARKER |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA DINSDALE |
2013-05-23 |
update statutory_documents 10/05/13 FULL LIST |
2012-11-08 |
update statutory_documents 10/05/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE JACKSON |
2012-05-31 |
update statutory_documents 10/05/12 FULL LIST |
2011-11-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ALLCOCK |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN BUCKLEY |
2011-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
CHAPEL FOLD SLACK LANE
OAKWORTH
KEIGHLEY
WEST YORKSHIRE |
2011-10-10 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE ELIZABETH JACKSON |
2011-10-10 |
update statutory_documents SECRETARY APPOINTED MRS SAMANTHA JANE DINSDALE |
2011-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL YATES |
2011-07-22 |
update statutory_documents 10/05/11 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 10/05/11 FULL LIST |
2011-01-28 |
update statutory_documents 10/05/10 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 10/05/2010 |
2010-05-19 |
update statutory_documents 10/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YATES / 10/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN BARKER / 10/05/2010 |
2009-10-07 |
update statutory_documents 10/05/09 FULL LIST |
2009-06-18 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2008-08-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS |
2008-03-10 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-01-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS |
1999-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
1998-09-07 |
update statutory_documents RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS |
1998-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents SECRETARY RESIGNED |
1998-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
23 OTLEY STREET
SKIPTON
NORTH YORKSHIRE BD23 1DY |
1998-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/97 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1997-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-22 |
update statutory_documents SECRETARY RESIGNED |
1997-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |