Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES |
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 |
2022-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES |
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 |
2021-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-09 |
update num_mort_outstanding 2 => 0 |
2020-08-09 |
update num_mort_satisfied 0 => 2 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
2020-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-22 |
update statutory_documents 09/06/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-09 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-23 |
update statutory_documents 09/06/15 FULL LIST |
2014-07-07 |
delete address GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GY |
2014-07-07 |
insert address 145 GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
GLAISDALE DRIVE WEST
BILBOROUGH
NOTTINGHAM
NOTTINGHAMSHIRE
NG8 4GY |
2014-06-11 |
update statutory_documents 09/06/14 FULL LIST |
2014-06-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-02 |
update statutory_documents SOLVENCY STATEMENT DATED 23/04/14 |
2014-05-02 |
update statutory_documents REDUCE ISSUED CAPITAL 23/04/2014 |
2014-05-02 |
update statutory_documents 02/05/14 STATEMENT OF CAPITAL GBP 10800 |
2013-07-02 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-02 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 27320 - Manufacture of other electronic and electric wires and cables |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-17 |
update statutory_documents 09/06/13 FULL LIST |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY GILLESPIE |
2012-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARRY GILLESPIE |
2012-06-13 |
update statutory_documents 09/06/12 FULL LIST |
2012-03-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents 09/06/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 09/06/10 FULL LIST |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN HOWELL / 09/06/2010 |
2010-05-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/08 |
2008-07-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-07-07 |
update statutory_documents GBP NC 140000/142000
30/06/2008 |
2008-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
FARADAY HOUSE
FARADAY ROAD
HINCKLEY
LEICESTERSHIRE LE10 3DE |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2007-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-06-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-27 |
update statutory_documents £ SR 45000@1
04/12/02 |
2004-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-18 |
update statutory_documents SECRETARY RESIGNED |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
FARADAY ROAD
HINCKLEY
LEICESTERSHIRE LE10 3DE |
2000-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-07 |
update statutory_documents SECRETARY RESIGNED |
2000-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/99 FROM:
STONE CIRCLE ROAD
ROUND SPINNEY
NORTHAMPTON
NORTHANTS NN3 8RS |
1999-04-30 |
update statutory_documents CONVE
23/04/99 |
1999-04-30 |
update statutory_documents £ NC 100/140000
23/04/99 |
1999-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-04-30 |
update statutory_documents ADOPT MEM AND ARTS 23/04/99 |
1998-08-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
1998-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/98 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR |
1998-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-13 |
update statutory_documents SECRETARY RESIGNED |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS |
1998-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1998-08-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/07/98 |
1997-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |