Date | Description |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
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 |
2023-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE HELENA TINSLEY / 09/05/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH THOMAS |
2021-12-07 |
update num_mort_outstanding 3 => 0 |
2021-12-07 |
update num_mort_satisfied 4 => 7 |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD KILBURN / 03/12/2021 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038834490005 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038834490006 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038834490007 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-07-13 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-05-20 |
update statutory_documents DIRECTOR APPOINTED MS KATE HELENA TINSLEY |
2021-05-01 |
update statutory_documents 22/03/21 STATEMENT OF CAPITAL GBP 22500 |
2021-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-26 |
update statutory_documents ADOPT ARTICLES 22/03/2021 |
2020-12-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-31 |
update statutory_documents ADOPT ARTICLES 29/09/2020 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-09 |
update num_mort_charges 6 => 7 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038834490007 |
2020-01-07 |
delete company_previous_name POSTINNOVATION LIMITED |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-05-07 |
update num_mort_charges 5 => 6 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038834490006 |
2019-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / M.K.M. BUILDING SUPPLIES LIMITED / 06/04/2016 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-09-07 |
update num_mort_charges 4 => 5 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-07 |
update num_mort_outstanding 4 => 0 |
2017-08-07 |
update num_mort_satisfied 0 => 4 |
2017-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038834490005 |
2017-07-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM |
2017-07-03 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 20000 |
2017-06-21 |
update statutory_documents ADOPT ARTICLES 31/05/2017 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-06-08 |
update account_category FULL => SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-10-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-10-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-09-30 |
update statutory_documents 30/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-02 |
update statutory_documents 30/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-03 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 5113 - Agents in building materials |
2013-06-23 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACTON |
2012-10-08 |
update statutory_documents 30/09/12 FULL LIST |
2012-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-10-13 |
update statutory_documents 30/09/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SMITH / 01/10/2009 |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD KILBURN / 01/10/2009 |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ACTON / 01/10/2009 |
2011-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH THOMAS / 01/10/2009 |
2011-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-19 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
2009-08-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2008 FROM
STONEFERRY ROAD
KINGSTON UPON HULL
EAST YORKSHIRE
HU8 8DE |
2008-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
M K M BUILDING SUPPLIES
STONEFERRY ROAD
HULL
NORTH HUMBERSIDE HU8 8DE |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-22 |
update statutory_documents S366A DISP HOLDING AGM 25/07/06 |
2006-08-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-23 |
update statutory_documents DEBENNTURES LOAN AGMENT 12/03/06 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS; AMEND |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS; AMEND |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS; AMEND |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS; AMEND |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS; AMEND |
2004-04-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2002-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00 |
2000-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2000-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents SECRETARY RESIGNED |
1999-12-23 |
update statutory_documents COMPANY NAME CHANGED
POSTINNOVATION LIMITED
CERTIFICATE ISSUED ON 24/12/99 |
1999-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |