STEP FORWARD LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-13 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-03-21 update statutory_documents 05/02/16 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-07 delete sic_code 56101 - Licensed restaurants
2015-03-07 delete sic_code 56302 - Public houses and bars
2015-03-07 insert sic_code 96090 - Other service activities n.e.c.
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-17 update statutory_documents 05/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-11-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-04-07 delete address H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM UNITED KINGDOM NG8 6PY
2014-04-07 insert address H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-04-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-03-04 update statutory_documents 05/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-10-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-26 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-27 update statutory_documents FIRST GAZETTE
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-23 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-23 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete address NORBRECK HOUSE LANDMERE LANE EDWALTON NOTTINGHAM UNITED KINGDOM NG12 4DG
2013-06-22 insert address H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM UNITED KINGDOM NG8 6PY
2013-06-22 update registered_address
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-02-12 update statutory_documents 05/02/13 FULL LIST
2012-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2012 FROM NORBRECK HOUSE LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG UNITED KINGDOM
2012-08-28 update statutory_documents FIRST GAZETTE
2012-05-08 update statutory_documents 05/02/12 FULL LIST
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 37 ABBEY ROAD WEST BRIDGFORD NOTTINGHAM NG2 5NG UNITED KINGDOM
2011-03-03 update statutory_documents 05/02/11 FULL LIST
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TATIA AULT / 05/02/2011
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM AULT / 05/02/2011
2010-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 22 TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM NG2 6BT UNITED KINGDOM
2010-11-10 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2010 FROM VENTURE HOUSE CROSS STREET, ARNOLD NOTTINGHAM NG5 7PJ
2010-08-31 update statutory_documents FIRST GAZETTE
2010-03-19 update statutory_documents 05/02/10 FULL LIST
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS; AMEND
2009-02-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06
2006-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-03-27 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-17 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-04-01 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-23 update statutory_documents DIRECTOR RESIGNED
2003-05-23 update statutory_documents SECRETARY RESIGNED
2003-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION