Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES |
2023-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-04 |
update statutory_documents 04/05/23 STATEMENT OF CAPITAL GBP 10514000 |
2023-04-25 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/23 |
2023-04-25 |
update statutory_documents REDUCE ISSUED CAPITAL 31/03/2023 |
2023-04-25 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES |
2021-09-07 |
update account_category SMALL => FULL |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2020-12-07 |
update account_category FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-06-27 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents 16/09/20 STATEMENT OF CAPITAL GBP 13714000 |
2020-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_ref_day 30 => 31 |
2020-01-07 |
update account_ref_month 6 => 3 |
2020-01-07 |
update accounts_next_due_date 2021-03-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents CURRSHO FROM 30/06/2020 TO 31/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-27 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/19 |
2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / A & J MUCKLOW GROUP PLC / 27/09/2019 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE |
2019-08-30 |
update statutory_documents SECRETARY APPOINTED JADZIA ZOFIA DUZNIAK |
2019-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WOOLDRIDGE |
2019-07-08 |
delete address 60 WHITEHALL ROAD HALESOWEN WEST MIDLANDS B63 3JS |
2019-07-08 |
insert address 1 CURZON STREET LONDON ENGLAND W1J 5HB |
2019-07-08 |
update registered_address |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT MUCKLOW |
2019-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2019 FROM
60 WHITEHALL ROAD
HALESOWEN
WEST MIDLANDS
B63 3JS |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID SMITH |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARC JONES |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW STIRLING |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD |
2019-06-11 |
update statutory_documents RE-REMOVE DIRECTOR 20/05/2019 |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VERNON |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
2018-07-08 |
update num_mort_charges 6 => 7 |
2018-07-08 |
update num_mort_outstanding 4 => 5 |
2018-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043004770007 |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-08 |
update num_mort_charges 5 => 6 |
2017-01-08 |
update num_mort_outstanding 3 => 4 |
2016-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043004770006 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2015-12-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-11-08 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-10-08 |
update statutory_documents 23/09/15 FULL LIST |
2015-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 23/04/2015 |
2015-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PARKER / 23/04/2015 |
2015-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 23/04/2015 |
2015-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JEREMY MUCKLOW / 23/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-11-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-10-16 |
update statutory_documents 23/09/14 FULL LIST |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS VERNON |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-11-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-07 |
update statutory_documents 23/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update num_mort_charges 3 => 5 |
2013-06-23 |
update num_mort_outstanding 1 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-10-04 |
update statutory_documents 23/09/12 FULL LIST |
2011-12-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-12-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-11-08 |
update statutory_documents ADOPT ARTICLES 03/11/2011 |
2011-10-18 |
update statutory_documents 23/09/11 FULL LIST |
2011-08-11 |
update statutory_documents A COMPOSITE GUARANTEE AND INDEMNITY 01/08/2011 |
2010-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-09-24 |
update statutory_documents 23/09/10 FULL LIST |
2010-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010 |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010 |
2009-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-16 |
update statutory_documents COMPOSITE GUARANTEE 09/11/2009 |
2009-10-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-10-29 |
update statutory_documents ALTER ARTICLES |
2009-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-10-09 |
update statutory_documents 23/09/09 FULL LIST |
2009-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 26/08/2008 |
2008-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MUCKLOW / 04/08/2008 |
2008-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
HADEN CROSS
HALESOWEN ROAD
CRADLEY HEATH
WEST MIDLANDS B64 7JB |
2006-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-07 |
update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-18 |
update statutory_documents SECRETARY RESIGNED |
2002-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
09/01/02 |
2002-01-16 |
update statutory_documents £ NC 1000/100000
09/01 |
2001-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 |
2001-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-30 |
update statutory_documents SECRETARY RESIGNED |
2001-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |