NCI BIKER RESCUE LIMITED - History of Changes


DateDescription
2023-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-07 update account_ref_month 3 => 12
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-09-30
2023-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BARRETT
2023-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-12-13 update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022
2022-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DUWELL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGSAW INSURANCE SERVICES PLC
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-22 update statutory_documents CESSATION OF CRAIG TONY DUWELL AS A PSC
2021-04-22 update statutory_documents CESSATION OF NEIL MICHAEL RICHARDS-SMITH AS A PSC
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => DORMANT
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
2019-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-05-17 update statutory_documents DIRECTOR APPOINTED MR. CRAIG TONY DUWELL
2019-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DUWELL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-13 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-27 update statutory_documents 22/04/16 FULL LIST
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
2015-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-05-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-04-22 update statutory_documents 22/04/15 FULL LIST
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
2014-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address 4TH FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1JD
2014-05-07 insert address 4TH FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1JD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-22 update statutory_documents 22/04/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG TONY DUWELL / 01/04/2014
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
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
2013-05-07 update statutory_documents 22/04/13 FULL LIST
2013-02-14 update statutory_documents SECRETARY APPOINTED MR PAUL MARCUS BARRETT
2013-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALARIC MCDERMOTT
2012-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2012-04-26 update statutory_documents 22/04/12 FULL LIST
2011-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-14 update statutory_documents 22/04/11 FULL LIST
2011-07-13 update statutory_documents SECRETARY APPOINTED MR ALARIC PAUL MCDERMOTT
2011-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDS-SMITH
2010-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-07 update statutory_documents 22/04/10 FULL LIST
2009-07-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDS-SMITH / 13/01/2009
2008-06-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21 update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP
2006-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-31 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD
2004-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-20 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents DIRECTOR RESIGNED
2003-05-13 update statutory_documents SECRETARY RESIGNED
2003-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION