Date | Description |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2022-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2021-12-07 |
delete address AMBER HOUSE, CROMPTON STREET CHADDERTON OLDHAM OL9 9AA |
2021-12-07 |
insert address UNIT 10 , SOUTHLINK BUSINESS PARK HAMILTON STREET OLDHAM LANCASHIRE ENGLAND OL4 1DE |
2021-12-07 |
update registered_address |
2021-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM
AMBER HOUSE, CROMPTON STREET
CHADDERTON
OLDHAM
OL9 9AA |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO 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 |
2020-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 |
2018-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2017-11-07 |
delete company_previous_name EQUIPJADE LIMITED |
2017-08-07 |
delete sic_code 70100 - Activities of head offices |
2017-08-07 |
insert sic_code 99999 - Dormant Company |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-26 |
update statutory_documents 26/08/16 STATEMENT OF CAPITAL GBP 1 |
2016-08-11 |
update statutory_documents SOLVENCY STATEMENT DATED 20/07/16 |
2016-08-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-08-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
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 |
2016-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-08-10 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-10 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-17 |
update statutory_documents 10/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-11 |
update statutory_documents 10/07/14 FULL LIST |
2014-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-15 |
update statutory_documents 10/07/13 FULL LIST |
2013-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDFEARN / 15/07/2013 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2012-07-12 |
update statutory_documents 10/07/12 FULL LIST |
2012-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-07-16 |
update statutory_documents 10/07/11 FULL LIST |
2011-04-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-07-13 |
update statutory_documents 10/07/10 FULL LIST |
2010-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HELEN THAIN |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS |
2007-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
501 MIDDLETON ROAD
CHADDERTON
OLDHAM
LANCASHIRE OL9 9LA |
2006-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/05 |
2006-07-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-07-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-16 |
update statutory_documents SECRETARY RESIGNED |
2006-01-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-01-12 |
update statutory_documents VARIOUS FINANCE DOCS 29/12/05 |
2006-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 10/07/05; CHANGE OF MEMBERS; AMEND |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-31 |
update statutory_documents £ NC 160000/200000
24/05/99 |
1999-08-31 |
update statutory_documents NC INC ALREADY ADJUSTED 24/08/99 |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1999-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
06/05/99 |
1999-05-19 |
update statutory_documents ADOPT MEM AND ARTS 06/05/99 |
1999-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/05/99 |
1999-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-01 |
update statutory_documents SECRETARY RESIGNED |
1997-10-01 |
update statutory_documents COMPANY NAME CHANGED
EQUIPJADE LIMITED
CERTIFICATE ISSUED ON 02/10/97 |
1997-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |