Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES |
2023-07-04 |
update statutory_documents CESSATION OF ARTHUR SIMON BANNER AS A PSC |
2023-07-04 |
update statutory_documents CESSATION OF GRAHAM SAMPSON AS A PSC |
2023-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAMPSON |
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 |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BANNER |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WEST / 17/11/2021 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
2021-01-04 |
update statutory_documents CESSATION OF CHARLES SAUNDERS AS A PSC |
2020-12-07 |
delete address NO 1 PEEL MOUNT SALFORD LANCASHIRE M6 6AF |
2020-12-07 |
insert address 1 ROEBUCK LANE SALE ENGLAND M33 7SY |
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 |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
NO 1 PEEL MOUNT
SALFORD
LANCASHIRE
M6 6AF |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SAUNDERS |
2020-06-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-26 |
update statutory_documents 07/04/20 STATEMENT OF CAPITAL GBP 1604 |
2020-05-22 |
update statutory_documents SHARE PURCHASE AGRREMENT APPROVED / COMPANY AUTHORISED TO ENTER AGREEMENT 07/04/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
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 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-08 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-12-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-11 |
update statutory_documents 29/10/15 FULL LIST |
2015-01-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2015-01-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-12-16 |
update statutory_documents 29/10/14 FULL LIST |
2014-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DAWSON |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-21 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS WEST |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART DAWSON |
2014-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-04 |
update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 2005 |
2013-11-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-11-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-10-31 |
update statutory_documents 29/10/13 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-08-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-01 |
update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 2006 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BYRNE |
2012-11-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-10-30 |
update statutory_documents 29/10/12 FULL LIST |
2012-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGRORY / 30/10/2012 |
2012-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGRORY / 30/10/2012 |
2011-11-18 |
update statutory_documents 29/10/11 FULL LIST |
2011-10-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-11-26 |
update statutory_documents 29/10/10 FULL LIST |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAWSON / 18/08/2010 |
2010-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART DAWSON / 18/08/2010 |
2010-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART DAWSON / 18/08/2010 |
2010-10-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-01-11 |
update statutory_documents 29/10/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SIMON BANNER / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAUNDERS / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SAMPSON / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGRORY / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WEST / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAWSON / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BYRNE / 21/12/2009 |
2009-08-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
1 PEEL MOUNT
SALFORD
LANCASHIRE M6 6AF |
2005-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
3RD FLOOR CONAVON COURT
12 BLACKFRIARS STREET
SALFORD
MANCHESTER M3 5BQ |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-01 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/03 |
2003-04-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-24 |
update statutory_documents £ NC 2000/2100
29/03/0 |
2003-04-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-11-16 |
update statutory_documents £ NC 1000/2000
21/10/02 |
2002-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-16 |
update statutory_documents SECRETARY RESIGNED |
2002-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents NC INC ALREADY ADJUSTED 21/10/02 |
2002-11-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-09-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
THE COTTAGES
REGENT ROAD
ALTRINCHAM
CHESHIRE WA14 1RX |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-06 |
update statutory_documents SECRETARY RESIGNED |
2001-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |