Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID WOOLGAR |
2022-03-23 |
update statutory_documents SECRETARY APPOINTED MR MARK DAVID WOOLGAR |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BURGESS |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ALAN CLARK |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNELL |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-10-30 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD GEOFFREY WILDER |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PLENDERLEITH |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
2019-05-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-07-08 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-08 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-15 |
update statutory_documents 10/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-14 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address ECO WORKS MIDLAND STREET ARDWICK MANCHESTER GREATER MANCHESTER ENGLAND M12 6LB |
2015-07-09 |
insert address ECO WORKS MIDLAND STREET ARDWICK MANCHESTER GREATER MANCHESTER M12 6LB |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-09 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
INDEPENDENCE WORKS 4 MIDLAND STREET
ARDWICK
MANCHESTER
LANCASHIRE
M12 6LB
ENGLAND |
2015-06-17 |
update statutory_documents 10/06/15 FULL LIST |
2015-03-07 |
delete address INDEPENDENCE WORKS 4 MIDLAND STREET MANCHESTER LANCASHIRE M12 6LB |
2015-03-07 |
insert address ECO WORKS MIDLAND STREET ARDWICK MANCHESTER GREATER MANCHESTER ENGLAND M12 6LB |
2015-03-07 |
update registered_address |
2015-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
INDEPENDENCE WORKS
4 MIDLAND STREET
MANCHESTER
LANCASHIRE
M12 6LB |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-18 |
update statutory_documents 10/06/14 FULL LIST |
2014-02-07 |
update account_ref_month 3 => 10 |
2014-02-07 |
update accounts_next_due_date 2014-12-31 => 2014-07-31 |
2014-01-21 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/10/2013 |
2014-01-07 |
insert company_previous_name FORCE 12 SCHOOLWEAR LIMITED |
2014-01-07 |
update name FORCE 12 SCHOOLWEAR LIMITED => THE SCHOOLWEAR SHOW LIMITED |
2013-12-27 |
update statutory_documents COMPANY NAME CHANGED FORCE 12 SCHOOLWEAR LIMITED
CERTIFICATE ISSUED ON 27/12/13 |
2013-12-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 4 => 3 |
2013-07-17 |
update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014 |
2013-07-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-19 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRINDLEY PLENDERLEITH / 16/08/2012 |
2012-06-20 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 10/06/12 FULL LIST |
2012-01-19 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 10/06/11 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT SPENCER GREENLEES |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE GREENLESS |
2010-07-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-07-12 |
update statutory_documents 10/06/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAME DICKSON GREENLESS / 10/06/2010 |
2010-06-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED NIGEL BRINDLEY PLENDERLEITH |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HOWARD WILDER |
2008-07-31 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-29 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents SECRETARY RESIGNED |
2001-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
THE HEMMELS
BRINKHILL
LOUTH
LINCOLNSHIRE LN11 8RA |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM:
THE HEMMELS
BRINKHILL
LOUTH
LINCOLNSHIRE LN11 8RA |
2000-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
BOSTON ROAD
HORNCASTLE
LINCOLNSHIRE LN9 6HU |
2000-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 |
2000-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-20 |
update statutory_documents SECRETARY RESIGNED |
1999-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |