Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-15 => 2023-09-30 |
2023-05-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-16 |
update statutory_documents FIRST GAZETTE |
2023-05-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-03-15 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-12-15 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-26 |
update statutory_documents DIRECTOR APPOINTED MR GARETH TREVOR LAURENCE KREIKE |
2019-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN BONEHAM |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address PLODDER LANE EDGEFOLD BOLTON BL4 0NN |
2016-02-10 |
insert address LONGDEN AND COOK VICTORIA BUILDINGS SILVER STREET BURY LANCASHIRE BL9 0EU |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-10 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-18 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
PLODDER LANE
EDGEFOLD
BOLTON
BL4 0NN |
2016-01-07 |
update statutory_documents DIRECTOR APPOINTED MR DAMIAN BONEHAM |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SEDDON |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW COOK |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-03-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-02-24 |
update statutory_documents 15/01/15 FULL LIST |
2015-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-28 |
update statutory_documents 15/01/14 FULL LIST |
2013-12-02 |
update statutory_documents SECRETARY APPOINTED MR MATHEW ALEXANDER COOK |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCOX |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-25 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-28 |
update statutory_documents 15/01/13 FULL LIST |
2012-09-21 |
update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 309 |
2012-07-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-07-31 |
update statutory_documents ALTER ARTICLES 26/07/2012 |
2012-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BRUCE SEDDON / 01/07/2012 |
2012-06-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-05-04 |
update statutory_documents ALTER ARTICLES 26/03/2012 |
2012-03-09 |
update statutory_documents 15/01/12 FULL LIST |
2011-06-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-02-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-02-17 |
update statutory_documents 15/01/11 FULL LIST |
2010-06-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 15/01/10 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BRUCE SEDDON / 22/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK SEDDON / 22/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIFER BROOKS / 22/10/2009 |
2009-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCOX / 22/10/2009 |
2009-09-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-10 |
update statutory_documents SECRETARY RESIGNED |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
2 PRINCES WAY
SOLIHULL
WEST MIDLANDS B91 3ES |
2007-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED
15/05/06 |
2006-05-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-06 |
update statutory_documents SECRETARY RESIGNED |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-04-04 |
update statutory_documents S366A DISP HOLDING AGM 26/03/03 |
2003-01-27 |
update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
VENTURE HOUSE
42-54 LONDON ROAD
STAINES
MIDDLESEX TW18 4HF |
2002-10-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
2002-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED
18/03/02 |
2002-04-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/02 FROM:
RUTLAND HOUSE, 148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2JR |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-17 |
update statutory_documents SECRETARY RESIGNED |
2002-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |