Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-07-06 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2022-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BOULTON / 05/10/2022 |
2022-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 05/10/2022 |
2022-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 05/10/2022 |
2022-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOULTON / 05/10/2022 |
2022-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BOULTON / 05/10/2022 |
2022-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 05/10/2022 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-25 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-13 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-01 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
2019-07-18 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
2018-07-02 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-18 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANNE BOULTON |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE BOULTON |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
2016-07-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 132 HIGHFIELD ROAD BLACKPOOL ENGLAND FY4 2HH |
2016-07-07 |
insert address AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE ENGLAND FY4 2DP |
2016-07-07 |
update registered_address |
2016-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM
132 HIGHFIELD ROAD
BLACKPOOL
FY4 2HH
ENGLAND |
2016-01-08 |
delete address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS |
2016-01-08 |
insert address 132 HIGHFIELD ROAD BLACKPOOL ENGLAND FY4 2HH |
2016-01-08 |
update registered_address |
2015-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM
FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 3RS |
2015-08-10 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-08-10 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-21 |
update statutory_documents 03/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 3RS |
2014-08-07 |
insert address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS |
2014-08-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-24 |
update statutory_documents 03/07/14 FULL LIST |
2014-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 24/07/2014 |
2014-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOULTON / 24/07/2014 |
2014-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 24/07/2014 |
2014-07-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_ref_day 30 => 31 |
2014-04-07 |
update account_ref_month 6 => 3 |
2014-04-07 |
update accounts_next_due_date 2015-03-31 => 2014-12-31 |
2014-03-13 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-18 |
update statutory_documents 03/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete address FYLDE HOUSE SKYWAYS COMMERCIAL CENTRE AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 3RS |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD BOULTON |
2012-07-13 |
update statutory_documents 03/07/12 FULL LIST |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELMA BOULTON |
2012-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
FYLDE HOUSE SKYWAYS COMMERCIAL CENTRE
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 3RS |
2012-03-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-25 |
update statutory_documents 03/07/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
LAUREL HOUSE
173 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QZ |
2010-07-28 |
update statutory_documents 03/07/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELMA BOULTON / 03/07/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 03/07/2010 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-05-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA BOULTON / 01/06/2008 |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELMA BOULTON / 01/07/2008 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2008-04-04 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM:
14 WOOD STREET
BOLTON
LANCASHIRE BL1 1DZ |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/98 FROM:
10-11 RIBBLESDALE PLACE
WINCKLEY SQUARE
PRESTON
PR1 3NA |
1998-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1998-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1998-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-08 |
update statutory_documents SECRETARY RESIGNED |
1997-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |