Date | Description |
2024-04-07 |
delete address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR |
2024-04-07 |
insert address FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON UNITED KINGDOM BL6 4SD |
2024-04-07 |
update registered_address |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-29 => 2024-08-29 |
2023-08-08 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 24/11/2020 |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-29 => 2023-08-29 |
2022-08-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-29 => 2022-08-29 |
2021-11-25 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-09-07 |
update accounts_next_due_date 2021-08-29 => 2021-11-29 |
2021-01-08 |
update statutory_documents 29/10/06 FULL LIST AMEND |
2021-01-08 |
update statutory_documents 29/10/07 FULL LIST AMEND |
2021-01-08 |
update statutory_documents 29/10/08 FULL LIST AMEND |
2020-11-25 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/10/12 |
2020-11-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2017 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-29 => 2021-08-29 |
2020-08-10 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-29 => 2020-11-29 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-29 => 2020-08-29 |
2019-08-20 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN LINDHOLT / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 20/03/2017 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-29 |
2018-09-28 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-08-23 |
update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 15/03/2017 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BRYCE EVAN SPRINGETT / 28/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL ALI PATEL / 28/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN LINDHOLT / 28/09/2016 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2016-03-12 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2016-02-02 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-08 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-12-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-01 |
update statutory_documents FIRST GAZETTE |
2015-11-30 |
update statutory_documents 29/10/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-11-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-10-29 |
update statutory_documents 29/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-15 |
update statutory_documents DIRECTOR APPOINTED DAVID PROCTOR |
2014-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR |
2014-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PROCTOR |
2014-01-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2014-01-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-12-03 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR |
2013-11-07 |
insert address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-11-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-10-30 |
update statutory_documents 29/10/13 FULL LIST |
2013-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN PROCTOR / 10/10/2013 |
2013-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN PROCTOR / 10/10/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-10-29 |
update statutory_documents 29/10/12 FULL LIST |
2012-09-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 29/10/11 FULL LIST |
2011-09-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
REGENCY HOUSE 45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR |
2010-11-05 |
update statutory_documents 29/10/10 FULL LIST |
2010-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2010-01-03 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2010-01-03 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2009-12-02 |
update statutory_documents 29/10/09 FULL LIST |
2009-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
1 ST JAMES'S SQUARE
MANCHESTER
M2 6DN |
2009-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR |
2009-05-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2009-02-17 |
update statutory_documents FIRST GAZETTE |
2008-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
C/O GLAISYERS MANCHESTER HOUSE
18-20 BRIDGE STREET
MANCHESTER
LANCASHIRE
M3 3BY |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2007-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2007-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-08-16 |
update statutory_documents LOAN CONSENT 05/08/03 |
2003-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents SHARES AGREEMENT OTC |
2000-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-01 |
update statutory_documents SECRETARY RESIGNED |
2000-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-01 |
update statutory_documents ADOPT ARTICLES 19/05/00 |
2000-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00 |
1999-11-03 |
update statutory_documents SECRETARY RESIGNED |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |