Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-05-04 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-17 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DERBYSHIRE |
2021-11-19 |
update statutory_documents DIRECTOR APPOINTED MR ADBUL KARIM ERZOUKI |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-26 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-08-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DERBYSHIRE |
2020-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE BURROWS |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL KARIM ERZOUKI |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-31 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-08 |
update statutory_documents 30/05/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-08-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-31 |
update statutory_documents 30/05/15 FULL LIST |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDWL ERZOWKI |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MS CHLOE ZAHRA BURROWS |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT PALIN |
2015-02-07 |
update num_mort_charges 4 => 5 |
2015-02-07 |
update num_mort_outstanding 3 => 4 |
2015-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033785940005 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete sic_code 43991 - Scaffold erection |
2014-07-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-25 |
update statutory_documents 30/05/14 FULL LIST |
2013-11-07 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-11-07 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-10-11 |
update statutory_documents 30/05/13 FULL LIST |
2013-09-06 |
delete address 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF |
2013-09-06 |
insert address BEAUFORT HOUSE BEAUFORT ROAD BIRKENHEAD MERSEYSIDE CH41 1HE |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-09-06 |
update registered_address |
2013-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
68 ARGYLE STREET
BIRKENHEAD
MERSEYSIDE
CH41 6AF |
2013-08-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
insert sic_code 43991 - Scaffold erection |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2012-08-23 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents 30/05/12 FULL LIST |
2012-03-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
2012-03-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents FIRST GAZETTE |
2011-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM
7-11 BEAUFORT ROAD
BIRKENHEAD
MERSEYSIDE
CH41 1HE |
2011-07-21 |
update statutory_documents 30/05/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 30/05/10 FULL LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDWL KARIM ABDULLA ERZOWKI / 30/05/2010 |
2010-03-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents 30/05/09 FULL LIST |
2009-09-25 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents FIRST GAZETTE |
2008-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-03-05 |
update statutory_documents 31/10/06 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents FIRST GAZETTE |
2007-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-16 |
update statutory_documents SECRETARY RESIGNED |
2007-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2003-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-14 |
update statutory_documents SECRETARY RESIGNED |
2002-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS |
1999-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98 |
1999-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/99 FROM:
ROCKFERRY INDUSTRIAL ESTATE
RUSSELL ROAD
BIRKENHEAD
MERSEYSIDE L42 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
1998-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
ALBANY HOUSE
82-86 SOUTH END
CROYDON
SURREY CR0 1DQ |
1997-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents SECRETARY RESIGNED |
1997-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |