Date | Description |
2024-04-07 |
delete address 4 THORPE WAY ENDERBY LEICESTER ENGLAND LE19 1SU |
2024-04-07 |
insert address LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD ENGLAND WS13 8RZ |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_satisfied 2 => 3 |
2024-04-07 |
update registered_address |
2023-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039733550003 |
2023-10-09 |
update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 959 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY PRATT |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM HUTTON |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE CAPSTICK-DALE |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN BUSCOMBE |
2021-05-10 |
update statutory_documents DIRECTOR APPOINTED MR GUY STEPHEN MARCHANT |
2021-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM FAWKES |
2021-04-07 |
delete address 5 SMITH WAY GROVE PARK, ENDERBY LEICESTER LE19 1SX |
2021-04-07 |
insert address 4 THORPE WAY ENDERBY LEICESTER ENGLAND LE19 1SU |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update registered_address |
2021-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
5 SMITH WAY
GROVE PARK, ENDERBY
LEICESTER
LE19 1SX |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_outstanding 2 => 1 |
2020-01-07 |
update num_mort_satisfied 1 => 2 |
2020-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3T LOGISTICS HOLDINGS LTD |
2019-12-27 |
update statutory_documents CESSATION OF STEVE TWYDELL AS A PSC |
2019-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-01-07 |
delete sic_code 49410 - Freight transport by road |
2017-01-07 |
insert sic_code 62020 - Information technology consultancy activities |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-07-07 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-06-14 |
update statutory_documents 14/04/16 FULL LIST |
2016-05-11 |
update num_mort_charges 2 => 3 |
2016-05-11 |
update num_mort_outstanding 1 => 2 |
2016-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039733550003 |
2015-09-07 |
update account_ref_day 30 => 31 |
2015-09-07 |
update account_ref_month 9 => 3 |
2015-09-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2016-06-30 => 2016-12-31 |
2015-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-09-30 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-05 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 31/03/2015 |
2015-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-05-07 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-04-29 |
update statutory_documents 14/04/15 FULL LIST |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 3 => 9 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-06-30 |
2014-12-19 |
update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014 |
2014-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BANNISTER |
2014-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BANNISTER |
2014-05-07 |
delete address 5 SMITH WAY GROVE PARK, ENDERBY LEICESTER UNITED KINGDOM LE19 1SX |
2014-05-07 |
insert address 5 SMITH WAY GROVE PARK, ENDERBY LEICESTER LE19 1SX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-05-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-04-17 |
update statutory_documents 14/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-11 |
update statutory_documents 11/09/13 STATEMENT OF CAPITAL GBP 938 |
2013-08-27 |
update statutory_documents ALTER ARTICLES 15/08/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-26 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-30 |
update statutory_documents DIRECTOR APPOINTED MR TIM DAVID JON FAWKES |
2013-05-13 |
update statutory_documents 14/04/13 FULL LIST |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents 14/04/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents 14/04/11 FULL LIST |
2011-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM
UNIT 7 WARREN PARK WAY
ENDERBY
LEICESTER
LE19 4SA
UNITED KINGDOM |
2010-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-11-25 |
update statutory_documents CONVERTION OF SHARES 04/11/2010 |
2010-05-24 |
update statutory_documents 14/04/10 FULL LIST |
2010-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
40 SHEEPCOTE DELL ROAD
HOLMER GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP15 6TL |
2009-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
2 THE LEA
WOKINGHAM
BERKSHIRE RG40 4YB |
2004-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents £ IC 926/636
14/05/02
£ SR 290@1=290 |
2003-02-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents SECRETARY RESIGNED |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-02 |
update statutory_documents SECRETARY RESIGNED |
2000-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |