Date | Description |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ |
2021-06-07 |
insert address 40 PETER STREET MANCHESTER ENGLAND M2 5GP |
2021-06-07 |
update registered_address |
2021-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM
BRIDGE STREET CHAMBERS 72 BRIDGE STREET
MANCHESTER
M3 2RJ |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
2020-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, 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 |
2016-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-06-07 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-05-04 |
update statutory_documents 23/04/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-07 |
delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ |
2015-05-07 |
insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-27 |
update statutory_documents 23/04/15 FULL LIST |
2014-11-07 |
update account_category SMALL => DORMANT |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
delete address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW |
2014-08-07 |
insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ |
2014-08-07 |
update registered_address |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
4TH FLOOR NO.1
MARSDEN STREET
MANCHESTER
M2 1HW |
2014-05-07 |
delete address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER UNITED KINGDOM M2 1HW |
2014-05-07 |
insert address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-05-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-04-25 |
update statutory_documents 23/04/14 FULL LIST |
2013-10-07 |
update account_category DORMANT => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-26 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-23 |
update account_category SMALL => DORMANT |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-13 |
update statutory_documents 23/04/13 FULL LIST |
2012-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-24 |
update statutory_documents 23/04/12 FULL LIST |
2012-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PARK / 24/04/2012 |
2012-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ASHWORTH / 24/04/2012 |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-28 |
update statutory_documents 23/04/11 FULL LIST |
2010-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2010 FROM
OCEANIC WATERS MEETING ROAD
BOLTON
LANCASHIRE
BL1 8SW
UNITED KINGDOM |
2010-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-27 |
update statutory_documents 23/04/10 FULL LIST |
2010-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JULIE BLACK / 23/04/2010 |
2010-02-25 |
update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009 |
2009-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents PREVEXT FROM 31/12/2007 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2008-09-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-09-17 |
update statutory_documents ADOPT ARTICLES 15/08/2008 |
2008-09-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-09-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW CHARLES PARK |
2008-08-27 |
update statutory_documents COMPANY NAME CHANGED BEVA HURSTWOOD LIMITED
CERTIFICATE ISSUED ON 29/08/08 |
2008-08-22 |
update statutory_documents SECRETARY APPOINTED JULIE BLACK |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK CHADWICK |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN ASHWORTH |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
LINK 665 BUSINESS CENTRE
TODD HALL ROAD
HASLINGDEN, ROSSENDALE
LANCASHIRE
BB4 5HU |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
2006-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-06-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents £ NC 1000/100000
30/09/03 |
2003-10-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/03 |
2003-10-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-10-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/03 FROM:
C/O TAYLORS SOLICITORS
RAWLINGS HOUSE
EXCHANGE STREET, BLACKBURN
LANCS BB1 7JN |
2003-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |