Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER DALLAWAY / 14/12/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_outstanding 2 => 0 |
2019-02-07 |
update num_mort_satisfied 0 => 2 |
2019-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033881130002 |
2019-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 31/12/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete company_previous_name HELLMASTER LTD |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-24 => 2015-11-27 |
2015-12-07 |
update returns_next_due_date 2015-12-22 => 2016-12-25 |
2015-11-30 |
update statutory_documents 27/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update num_mort_charges 1 => 2 |
2015-11-08 |
update num_mort_outstanding 1 => 2 |
2015-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033881130002 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-24 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-22 |
2014-11-25 |
update statutory_documents 24/11/14 FULL LIST |
2014-07-07 |
update account_ref_day 30 => 31 |
2014-07-07 |
update account_ref_month 6 => 12 |
2014-07-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2014-06-25 |
update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014 |
2014-01-07 |
delete address VULCAN HOUSE UNIT A1-A6 OXFORD STREET INDUSTRIAL PARK VULCAN ROAD BILSTON WEST MIDLANDS ENGLAND WV14 7LF |
2014-01-07 |
insert address VULCAN HOUSE UNIT A1-A6 OXFORD STREET INDUSTRIAL PARK VULCAN ROAD BILSTON WEST MIDLANDS WV14 7LF |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2014-01-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-12-11 |
update statutory_documents 07/11/13 FULL LIST |
2013-12-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address UNIT 11 ST. ANNES ROAD WILLENHALL WEST MIDLANDS UNITED KINGDOM WV13 1ED |
2013-11-07 |
insert address VULCAN HOUSE UNIT A1-A6 OXFORD STREET INDUSTRIAL PARK VULCAN ROAD BILSTON WEST MIDLANDS ENGLAND WV14 7LF |
2013-11-07 |
update reg_address_care_of null => WOLVERHAMPTON SELF STORAGE |
2013-11-07 |
update registered_address |
2013-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
UNIT 11 ST. ANNES ROAD
WILLENHALL
WEST MIDLANDS
WV13 1ED
UNITED KINGDOM |
2013-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DALLAWAY |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-24 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-12-11 |
update statutory_documents 07/11/12 FULL LIST |
2012-11-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents 07/11/11 FULL LIST |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DALLAWAY / 06/11/2011 |
2011-10-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
UNIT 15
SAINT ANNES ROAD
WILLENHALL
WEST MIDLANDS
WV13 1ED |
2010-11-09 |
update statutory_documents 07/11/10 FULL LIST |
2010-10-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 07/11/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DALLAWAY / 07/11/2009 |
2009-09-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DALLAWAY / 01/01/2008 |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET DALLAWAY / 01/06/2007 |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2006-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/06 |
2006-11-08 |
update statutory_documents £ NC 100/1100
01/10/0 |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/05 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-29 |
update statutory_documents RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-12 |
update statutory_documents SECRETARY RESIGNED |
2000-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/00 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/99 FROM:
FINSGATE 5/7 CRANWOOD STREET
LONDON
EC1V 9EE |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98 |
1998-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 |
1998-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
SOVEREIGN HOUSE
9 TOWERFIELD ROAD
SHOEBURYNESS
SS3 9QE |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/97 FROM:
1ST FLOOR SUITE
39A LEICESTER ROAD
SALFORD
M7 4AS |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents SECRETARY RESIGNED |
1997-07-02 |
update statutory_documents COMPANY NAME CHANGED
HELLMASTER LTD
CERTIFICATE ISSUED ON 03/07/97 |
1997-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |