Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD YOUNGMAN / 14/05/2023 |
2023-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD YOUNGMAN / 14/05/2023 |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN RANN |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD YOUNGMAN / 24/02/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD YOUNGMAN / 06/11/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update num_mort_charges 2 => 3 |
2017-11-08 |
update num_mort_outstanding 0 => 1 |
2017-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037736390003 |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 1 => 2 |
2017-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-19 => 2016-05-14 |
2016-06-08 |
update returns_next_due_date 2016-06-16 => 2017-06-11 |
2016-05-18 |
update statutory_documents 14/05/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-09 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-27 |
update statutory_documents 19/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address ECLIPSE HOUSE CLAY STREET HULL NORTH HUMBERSIDE UNITED KINGDOM HU8 8HA |
2014-06-07 |
insert address ECLIPSE HOUSE CLAY STREET HULL NORTH HUMBERSIDE HU8 8HA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-19 |
update statutory_documents 19/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-09-06 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-08-07 |
update statutory_documents 19/05/13 FULL LIST |
2013-06-23 |
delete address GAZELLE HOUSE CLAY STREET CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HA |
2013-06-23 |
insert address ECLIPSE HOUSE CLAY STREET HULL NORTH HUMBERSIDE UNITED KINGDOM HU8 8HA |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
GAZELLE HOUSE
CLAY STREET CHAMBERLAIN ROAD
HULL
EAST YORKSHIRE
HU8 8HA |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDWARD YOUNGMAN |
2012-11-27 |
update statutory_documents SECRETARY APPOINTED MR DUNCAN ALISTAIR RANN |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATTAMS |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA BATTAMS |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BATTAMS |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BATTAMS |
2012-08-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents 19/05/12 FULL LIST |
2011-08-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 19/05/11 FULL LIST |
2010-10-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 19/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES BATTAMS / 16/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MAXINE BATTAMS / 16/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BATTAMS / 16/05/2010 |
2010-02-12 |
update statutory_documents 03/02/10 STATEMENT OF CAPITAL GBP 4819 |
2009-07-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2002-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
2000-03-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00 |
1999-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/99 FROM:
UNIT 11 ACORN INDUSTRIAL ESTATE
BONTOFT AVENUE
HULL
NORTH HUMBERSIDE HU5 4HF |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/99 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1999-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-06 |
update statutory_documents SECRETARY RESIGNED |
1999-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |