Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-24 => 2023-04-24 |
2024-04-07 |
update accounts_next_due_date 2024-01-24 => 2025-01-24 |
2023-07-07 |
delete address BERRINGTON HOUSE SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE WEST LANCS ENGLAND WN8 8EF |
2023-07-07 |
insert address 1A NEWLANDS HUYTON HEY ROAD LIVERPOOL ENGLAND L36 5SE |
2023-07-07 |
update registered_address |
2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM
BERRINGTON HOUSE SELBY PLACE
STANLEY INDUSTRIAL ESTATE
SKELMERSDALE
WEST LANCS
WN8 8EF
ENGLAND |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-24 => 2022-04-24 |
2023-04-07 |
update accounts_next_due_date 2023-01-24 => 2024-01-24 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 7 => 5 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/04/22 |
2022-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910008 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-29 => 2021-04-24 |
2022-03-07 |
update accounts_next_due_date 2022-01-24 => 2023-01-24 |
2022-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/04/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-04-26 => 2020-04-29 |
2021-12-07 |
update accounts_next_due_date 2021-07-24 => 2022-01-24 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-10-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20 |
2021-10-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-21 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
update account_ref_day 25 => 24 |
2021-07-21 |
update statutory_documents PREVSHO FROM 25/04/2021 TO 24/04/2021 |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_ref_day 26 => 25 |
2021-05-07 |
update accounts_next_due_date 2021-04-26 => 2021-07-24 |
2021-04-24 |
update statutory_documents PREVSHO FROM 26/04/2020 TO 25/04/2020 |
2020-08-09 |
update accounts_last_madeup_date 2018-04-27 => 2019-04-26 |
2020-08-09 |
update accounts_next_due_date 2020-07-26 => 2021-04-26 |
2020-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/04/19 |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-26 => 2020-07-26 |
2020-02-07 |
update account_ref_day 27 => 26 |
2020-02-07 |
update accounts_next_due_date 2020-01-27 => 2020-04-26 |
2020-01-26 |
update statutory_documents PREVSHO FROM 27/04/2019 TO 26/04/2019 |
2020-01-07 |
update num_mort_charges 6 => 7 |
2020-01-07 |
update num_mort_outstanding 6 => 7 |
2019-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910007 |
2019-10-07 |
update num_mort_charges 5 => 6 |
2019-10-07 |
update num_mort_outstanding 5 => 6 |
2019-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910006 |
2019-08-07 |
update accounts_last_madeup_date 2017-04-29 => 2018-04-27 |
2019-08-07 |
update accounts_next_due_date 2019-07-19 => 2020-01-27 |
2019-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-07 |
update account_ref_day 28 => 27 |
2019-05-07 |
update accounts_next_due_date 2019-04-21 => 2019-07-19 |
2019-04-19 |
update statutory_documents PREVSHO FROM 28/04/2018 TO 27/04/2018 |
2019-02-07 |
update account_ref_day 29 => 28 |
2019-02-07 |
update accounts_next_due_date 2019-01-29 => 2019-04-21 |
2019-01-21 |
update statutory_documents PREVSHO FROM 29/04/2018 TO 28/04/2018 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-04-29 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-01-29 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17 |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-05-10 |
update account_ref_day 31 => 29 |
2018-05-10 |
update account_ref_month 7 => 4 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2018-07-31 |
2018-04-30 |
update statutory_documents CURRSHO FROM 31/07/2017 TO 29/04/2017 |
2018-04-07 |
delete address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG |
2018-04-07 |
insert address BERRINGTON HOUSE SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE WEST LANCS ENGLAND WN8 8EF |
2018-04-07 |
update registered_address |
2018-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2018 FROM
FORBES WATSON THE OLD BAKERY
GREEN STREET
LYTHAM ST. ANNES
LANCASHIRE
FY8 5LG |
2017-10-07 |
update num_mort_charges 3 => 5 |
2017-10-07 |
update num_mort_outstanding 3 => 5 |
2017-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910004 |
2017-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910005 |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-04-30 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-05-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER MARK ATKINSON |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2017-05-31 |
2017-04-30 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-01-08 |
delete address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5LG |
2016-01-08 |
insert address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-23 |
update statutory_documents 11/12/15 FULL LIST |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 05/04/2015 |
2015-11-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-16 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-09 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address FORBES WATSON MELTON GROVE WORKS BLAC LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5PL |
2015-04-07 |
insert address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5LG |
2015-04-07 |
update registered_address |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
FORBES WATSON MELTON GROVE WORKS
BLAC
LYTHAM ST. ANNES
LANCASHIRE
FY8 5PL
ENGLAND |
2015-02-07 |
delete address RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 8LN |
2015-02-07 |
insert address FORBES WATSON MELTON GROVE WORKS BLAC LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5PL |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
RAINFORD DRIVING RANGE MILL LANE
RAINFORD
ST. HELENS
MERSEYSIDE
WA11 8LN |
2015-01-08 |
update statutory_documents 11/12/14 FULL LIST |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES TURNER |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY TURNER |
2014-01-07 |
delete address RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE UNITED KINGDOM WA11 8LN |
2014-01-07 |
insert address RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 8LN |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-20 |
update statutory_documents 11/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-04-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents 11/12/12 FULL LIST |
2012-08-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-31 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents FIRST GAZETTE |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
FAIRWAYS HOUSE
ST HELENS ROAD
RAINFORD
MERSEYSIDE
WA11 7PY |
2012-02-21 |
update statutory_documents 11/12/11 FULL LIST |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER |
2011-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-04-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOGARTH |
2011-03-16 |
update statutory_documents 11/12/10 FULL LIST |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOGARTH |
2011-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY MARY TURNER |
2011-01-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOGARTH |
2010-02-15 |
update statutory_documents 11/12/09 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOGARTH / 15/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN TURNER / 15/02/2010 |
2009-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/01/06 |
2006-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
NORTH LODGE MOOR PARK
BLACKPOOL ROAD
PRESTON
LANCASHIRE PR1 6AU |
2006-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2006-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
4 CLIFTON STREET
SWINLEY
WIGAN
LANCASHIRE WN1 2BU |
2003-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-09 |
update statutory_documents SECRETARY RESIGNED |
2002-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |