Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-27 => 2023-02-26 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-27 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2022-11-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/22 |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISS |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARRISON |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA LOOKER |
2022-03-07 |
insert company_previous_name HASKINS HOLDINGS LIMITED |
2022-03-07 |
update name HASKINS HOLDINGS LIMITED => HASKINS GROUP LIMITED |
2022-02-28 |
update statutory_documents COMPANY NAME CHANGED HASKINS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 28/02/22 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-22 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-31 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 6259 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-24 => 2020-02-22 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL HARRISS |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN RICHARD HARRISON |
2020-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT HASKINS |
2020-03-07 |
delete company_previous_name SPEED 8057 LIMITED |
2020-03-07 |
update num_mort_charges 3 => 4 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONNA POWLES |
2020-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039018160004 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-25 => 2019-02-24 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-05 |
update statutory_documents ADOPT ARTICLES 12/09/2019 |
2019-11-05 |
update statutory_documents 16/10/19 STATEMENT OF CAPITAL GBP 6309.00 |
2019-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/19 |
2019-03-07 |
update num_mort_charges 2 => 3 |
2019-03-07 |
update num_mort_satisfied 1 => 2 |
2019-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039018160003 |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-02-26 => 2018-02-25 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-27 |
update statutory_documents SECRETARY APPOINTED MR JOHN ALEXANDER DUNLOP |
2018-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/18 |
2018-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER DUNLOP |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN CARROLL |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN CARROLL |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2017-12-13 |
update statutory_documents DIRECTOR APPOINTED MR TERRENCE RODNEY FREDERICK STOCKLEY |
2017-08-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-26 |
2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/17 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-22 => 2016-02-28 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16 |
2016-02-10 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-02-10 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-01-26 |
update statutory_documents 04/01/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-02-23 => 2015-02-22 |
2015-08-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/15 |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MR GLENN ANTHONY JOHN CARROLL |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS LISA LOOKER |
2015-04-15 |
update statutory_documents SECRETARY APPOINTED MR GLENN ANTHONY JOHN CARROLL |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WARREN HASKINS |
2015-02-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-02-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-01-28 |
update statutory_documents 04/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-24 => 2014-02-23 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-02 |
update statutory_documents 26/09/14 STATEMENT OF CAPITAL GBP 6118 |
2014-11-19 |
update statutory_documents COMPANY BUSINESS 22/09/2014 |
2014-11-19 |
update statutory_documents 26/09/14 STATEMENT OF CAPITAL GBP 6168.00 |
2014-11-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14 |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS CONNA MARY MARGARET POWLES |
2014-11-13 |
update statutory_documents SECRETARY APPOINTED MR WARREN GEORGE HASKINS |
2014-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WORKMAN |
2014-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN WORKMAN |
2014-03-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-03-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-02-05 |
update statutory_documents 04/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-26 => 2013-02-24 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-27 => 2012-02-26 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-01-22 |
update statutory_documents 04/01/13 FULL LIST |
2012-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/12 |
2012-02-03 |
update statutory_documents 04/01/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE HASKINS / 01/04/2011 |
2012-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK WORKMAN / 01/04/2011 |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP EVASON |
2011-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11 |
2011-09-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-05 |
update statutory_documents 05/09/11 STATEMENT OF CAPITAL GBP 6118 |
2011-08-22 |
update statutory_documents PURCHASE CONTRACT 19/07/2011 |
2011-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-06 |
update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 6168 |
2011-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK WORKMAN |
2011-04-28 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP CHARLES EVASON |
2011-01-20 |
update statutory_documents 04/01/11 FULL LIST |
2010-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINFIELD / 26/08/2010 |
2010-01-12 |
update statutory_documents 04/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WINFIELD / 04/01/2010 |
2009-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/09 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/08 |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/05 |
2005-08-24 |
update statutory_documents £ IC 6132/5943
05/07/05
£ SR 189@1=189 |
2005-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 |
2004-07-14 |
update statutory_documents £ IC 6360/4073
14/06/04
£ SR 2287@1=2287 |
2004-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents £ IC 6600/6360
29/07/03
£ SR 240@1=240 |
2003-08-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-08-20 |
update statutory_documents RE SALE AGREEMENT 29/07/03 |
2003-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-09 |
update statutory_documents SECRETARY RESIGNED |
2003-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/03 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/02 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/02/01 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents £ NC 1000/31400
03/04/00 |
2000-06-15 |
update statutory_documents SHARES AGREEMENT OTC |
2000-06-15 |
update statutory_documents ALTER MEM AND ARTS 03/04/00 |
2000-06-15 |
update statutory_documents £ NC 1000/8000
03/04/0 |
2000-06-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/00 |
2000-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-22 |
update statutory_documents SECRETARY RESIGNED |
2000-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-15 |
update statutory_documents COMPANY NAME CHANGED
SPEED 8057 LIMITED
CERTIFICATE ISSUED ON 16/02/00 |
2000-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |