Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-07 |
delete company_previous_name WC CO (1) LIMITED |
2023-06-07 |
update account_category GROUP => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES |
2022-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBAMOL LIMITED |
2022-06-20 |
update statutory_documents CESSATION OF GERARD COSGROVE AS A PSC |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES |
2021-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LESLEY BAIRD / 20/08/2021 |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HERD |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY BAIRD / 23/08/2020 |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COSGROVE / 23/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-09-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-09-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-08-17 |
update statutory_documents 18/06/16 FULL LIST |
2016-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PHILBIN |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-09-07 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-09-07 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-08-10 |
update statutory_documents 18/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-08-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-07-29 |
update statutory_documents 18/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2014-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY BAIRD / 07/03/2014 |
2014-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILBIN / 07/03/2014 |
2014-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COSGROVE / 07/03/2014 |
2014-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY BAIRD / 07/03/2014 |
2013-07-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-07-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-18 |
update statutory_documents 18/06/13 FULL LIST |
2013-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-07-03 |
update statutory_documents 18/06/12 FULL LIST |
2012-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-07-07 |
update statutory_documents 18/06/11 FULL LIST |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DALLIMORE |
2010-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-09-10 |
update statutory_documents 18/06/10 FULL LIST |
2010-05-07 |
update statutory_documents FORM 391 |
2010-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2010-02-08 |
update statutory_documents SECTION 519 |
2009-12-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2009-12-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2009-12-02 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:02/12/2009 |
2009-12-02 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-07-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RACHEL WARD LILLEY |
2008-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-10-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-24 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-01-22 |
update statutory_documents COMPANY NAME CHANGED
STEPQUICK PLC
CERTIFICATE ISSUED ON 22/01/07 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS; AMEND |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
2003-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
6 RALLI COURT
WEST RIVERSIDE
MANCHESTER
M3 5FT |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-03 |
update statutory_documents SECRETARY RESIGNED |
2003-10-08 |
update statutory_documents PROSPECTUS |
2003-09-24 |
update statutory_documents CONSO
26/08/03 |
2003-06-26 |
update statutory_documents PROSPECTUS |
2003-06-24 |
update statutory_documents DIV
20/06/03 |
2003-06-24 |
update statutory_documents NC INC ALREADY ADJUSTED
20/06/03 |
2003-06-20 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2003-06-20 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2003-06-20 |
update statutory_documents AUDITORS' REPORT |
2003-06-20 |
update statutory_documents AUDITORS' STATEMENT |
2003-06-20 |
update statutory_documents BALANCE SHEET |
2003-06-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2003-06-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2003-06-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-20 |
update statutory_documents £ NC 1000/250000
20/06 |
2003-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-06-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-06-20 |
update statutory_documents DIVISION 20/06/03 |
2003-05-19 |
update statutory_documents COMPANY NAME CHANGED
WC CO (1) LIMITED
CERTIFICATE ISSUED ON 18/05/03 |
2003-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents SECRETARY RESIGNED |
2003-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/03 FROM:
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
GREATER MANCHESTER M2 4JU |
2003-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |