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 |
2023-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN HAYES |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BURT |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2021-08-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-10-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-10-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, 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 |
2019-10-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-10-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-10-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-05-07 |
update num_mort_outstanding 2 => 0 |
2019-05-07 |
update num_mort_satisfied 0 => 2 |
2019-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2018-09-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-09-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-09-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2017-11-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 |
2017-10-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-10-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 |
2017-07-07 |
delete company_previous_name NEARCOST LIMITED |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-26 |
delete address THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX |
2017-04-26 |
insert address SOUTH QUAY TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2017-04-26 |
update registered_address |
2017-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM
THE CORE
40 ST THOMAS STREET
BRISTOL
BS1 6JX |
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 |
2016-10-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FAULKNER |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-07-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-06-20 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN |
2015-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 17/11/2015 |
2015-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 02/01/2014 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015 |
2015-07-08 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-07-08 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-06-15 |
update statutory_documents 19/05/15 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 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-07-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-06-23 |
update statutory_documents 19/05/14 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 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-09 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update statutory_documents 19/05/13 FULL LIST |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REID |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW REID |
2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-24 |
update statutory_documents 19/05/12 FULL LIST |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-25 |
update statutory_documents 19/05/11 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-19 |
update statutory_documents 19/05/10 FULL LIST |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-02 |
update statutory_documents S366A DISP HOLDING AGM 22/05/07 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
THE CORE
40 ST THOMAS STREET
BRISTOL
BS1 6JZ |
2007-05-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
103 TEMPLE STREET
BRISTOL
BS1 6EN |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/04 FROM:
2ND FLOOR LAWRENCE HOUSE
LOWER BRISTOL ROAD
BATH
BA2 9ET |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-23 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-17 |
update statutory_documents SECRETARY RESIGNED |
1999-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-05 |
update statutory_documents RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-22 |
update statutory_documents RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
1997-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-06-13 |
update statutory_documents COMPANY NAME CHANGED
NEARCOST LIMITED
CERTIFICATE ISSUED ON 16/06/97 |
1997-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents SECRETARY RESIGNED |
1997-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |