Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-07 |
update account_category FULL => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-14 |
update statutory_documents FIRST GAZETTE |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES |
2023-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE HARRIS |
2023-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ARTHUR HARRIS |
2023-03-10 |
update statutory_documents CESSATION OF JONES PACKAGING INC. AS A PSC |
2023-03-10 |
update statutory_documents CESSATION OF MEDI-CLEAR LIMITED AS A PSC |
2022-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIC HUNT |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
2021-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONES PACKAGING INC. |
2020-11-03 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE ANNE HARRIS |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR NIC HUNT |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR RONALD ARTHUR HARRIS |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR RYAN ALAN JENNER |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOGAN |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
delete address 4B BANNER COURT HENRY BOOT WAY HULL EAST YORKSHIRE ENGLAND HU4 7DY |
2017-04-26 |
insert address 4B BANNER COURT HENRY BOOT WAY HULL EAST YORKSHIRE ENGLAND HU4 7DX |
2017-04-26 |
update registered_address |
2017-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL HOGAN / 20/03/2017 |
2017-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM
4B BANNER COURT
HENRY BOOT WAY
HULL
EAST YORKSHIRE
HU4 7DY
ENGLAND |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-08-07 |
delete address THE HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0JN |
2016-08-07 |
insert address 4B BANNER COURT HENRY BOOT WAY HULL EAST YORKSHIRE ENGLAND HU4 7DY |
2016-08-07 |
update num_mort_charges 2 => 3 |
2016-08-07 |
update num_mort_outstanding 2 => 1 |
2016-08-07 |
update num_mort_satisfied 0 => 2 |
2016-08-07 |
update registered_address |
2016-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038984010003 |
2016-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
THE HAMES PARTNERSHIP
STABLES END COURT MAIN STREET
MARKET BOSWORTH NUNEATON
WARWICKSHIRE
CV13 0JN |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK PAUL HOGAN |
2016-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLIOTT |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN TAYLOR ELLIOT |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HAMES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-09 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-15 |
update statutory_documents 22/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-09 |
update statutory_documents 22/12/14 FULL LIST |
2015-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIOTT / 23/12/2013 |
2015-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 23/12/2013 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-03-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-02-10 |
update statutory_documents 22/12/13 FULL LIST |
2014-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN TAYLOR ELLIOT / 23/12/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update statutory_documents 22/12/12 FULL LIST |
2012-06-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents 22/12/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 22/12/10 FULL LIST |
2011-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 10/04/2010 |
2011-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 10/04/2010 |
2010-06-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-24 |
update statutory_documents 22/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN TAYLOR ELLIOT / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIOTT / 21/12/2009 |
2009-08-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS VIVIEN TAYLOR ELLIOT |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
2007-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-02 |
update statutory_documents SECRETARY RESIGNED |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/00 FROM:
3 SAINT PETERS COURT
CHURCH STREET, MARKET BOSWORTH
NUNEATON
WARWICKSHIRE CV13 0LG |
2000-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-05 |
update statutory_documents SECRETARY RESIGNED |
1999-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |