Date | Description |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-16 => 2022-12-30 |
2022-03-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-16 |
2021-12-16 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
delete address 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW |
2020-10-30 |
insert address SOUTH CHESHIRE HOUSE MANOR ROAD NANTWICH ENGLAND CW5 5LX |
2020-10-30 |
update registered_address |
2020-10-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-30 |
update statutory_documents SECRETARY APPOINTED MR MARK ALAN BROWN |
2020-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CUERDEN |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
8 WINMARLEIGH STREET
WARRINGTON
CHESHIRE
WA1 1JW |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP CUERDEN |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALAN BROWN |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP URMSTON |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP URMSTON |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-01-19 |
update person_nationality CHRISTOPHER JOHN THOMSON: BRITISH => ENGLISH |
2017-01-19 |
update person_nationality PHILIP URMSTON: BRITISH => ENGLISH |
2017-01-19 |
update person_usual_residence_country CHRISTOPHER JOHN THOMSON: UNITED KINGDOM => ENGLAND |
2017-01-19 |
update personal_address This information is on record |
2016-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP URMSTON / 15/06/2016 |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-03 |
update person_usual_residence_country PHILIP URMSTON: UNITED KINGDOM => ENGLAND |
2016-03-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-29 |
update statutory_documents 16/02/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-10-06 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-11-03 => 2016-03-15 |
2015-02-16 |
update statutory_documents 16/02/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-13 |
update statutory_documents 06/10/14 FULL LIST |
2014-10-09 |
delete otherexecutives JEFFREY HOLMES RILEY |
2014-10-09 |
delete person JEFFREY HOLMES RILEY |
2014-09-07 |
update account_ref_month 12 => 3 |
2014-09-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2014-08-15 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2014-08-15 |
update statutory_documents DIRECTOR APPOINTED PHILIP URMSTON |
2014-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-10-16 |
update statutory_documents 06/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-05 |
delete otherexecutives MARK ALAN BROWN |
2013-07-05 |
delete person MARK ALAN BROWN |
2013-07-05 |
update number_of_registered_officers 4 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BROWN |
2012-10-12 |
update statutory_documents 06/10/12 FULL LIST |
2012-03-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 06/10/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents 06/10/10 FULL LIST |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 06/10/09 FULL LIST |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLMES RILEY / 06/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN BROWN / 06/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON / 06/10/2009 |
2009-04-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/04 FROM:
413-415
MANCHESTER ROAD
WARRINGTON
CHESHIRE WA1 3LR |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-30 |
update statutory_documents SECRETARY RESIGNED |
2002-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2000-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |