Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-23 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
2021-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK KEVIN COLLINS / 25/09/2019 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-02 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 6 => 7 |
2020-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN COLLINGS / 01/07/2020 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-28 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-01-07 |
update num_mort_outstanding 3 => 2 |
2020-01-07 |
update num_mort_satisfied 5 => 6 |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN BRIAN COLLINGS |
2019-12-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037466500008 |
2019-11-06 |
update statutory_documents 25/09/18 STATEMENT OF CAPITAL GBP 50 |
2019-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-18 |
update statutory_documents SECRETARY APPOINTED MRS DENISE COLLINGS |
2019-10-18 |
update statutory_documents CESSATION OF PEARL GLADYS ALDRIDGE AS A PSC |
2019-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEARL ALDRIDGE |
2019-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEARL ALDRIDGE |
2019-09-07 |
update num_mort_outstanding 4 => 3 |
2019-09-07 |
update num_mort_satisfied 4 => 5 |
2019-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-07 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update account_ref_month 4 => 9 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-06-30 |
2018-02-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-25 |
update statutory_documents PREVEXT FROM 30/04/2017 TO 30/09/2017 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN NICKLIN |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-06-08 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-05-16 |
update statutory_documents 07/04/16 FULL LIST |
2016-05-13 |
update num_mort_charges 7 => 8 |
2016-05-13 |
update num_mort_outstanding 3 => 4 |
2016-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037466500008 |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update num_mort_outstanding 4 => 3 |
2015-12-08 |
update num_mort_satisfied 3 => 4 |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-06-08 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-06-08 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-05-13 |
update statutory_documents 07/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update num_mort_charges 6 => 7 |
2014-09-07 |
update num_mort_outstanding 3 => 4 |
2014-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037466500007 |
2014-06-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-06-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-05-07 |
update statutory_documents 07/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_outstanding 4 => 3 |
2013-10-07 |
update num_mort_satisfied 2 => 3 |
2013-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-06-26 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-26 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-24 |
update statutory_documents 07/04/13 FULL LIST |
2013-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN COLLINGS / 07/04/2013 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 07/04/12 FULL LIST |
2012-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-10-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-06-10 |
update statutory_documents 07/04/11 FULL LIST |
2011-01-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents 07/04/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY NICKLIN / 01/10/2009 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN COLLINGS / 01/10/2009 |
2009-10-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents DIRECTOR APPOINTED KEVIN STANLEY NICKLIN |
2008-12-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-29 |
update statutory_documents RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/02 FROM:
29 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4DJ |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/00 FROM:
UNIT 18
STAFFORD PARK 12 TELFORD
SALOP TF3 3BJ |
2000-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
1999-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/99 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1999-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-22 |
update statutory_documents SECRETARY RESIGNED |
1999-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-21 |
update statutory_documents ALTER MEM AND ARTS 07/04/99 |
1999-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |