Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-05 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-07 |
delete address FAIRCLOUGH HOUSE, 105 REDBROOK ROAD, GAWBER, BARNSLEY S75 2RG |
2023-07-07 |
insert address BOOTH & CO COOPERS HOUSE INTAKE LANE OSSETT WF5 0RG |
2023-07-07 |
update registered_address |
2023-06-07 |
update company_status Active => Liquidation |
2023-06-07 |
update num_mort_outstanding 3 => 0 |
2023-06-07 |
update num_mort_satisfied 1 => 4 |
2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM
FAIRCLOUGH HOUSE, 105 REDBROOK
ROAD, GAWBER,
BARNSLEY
S75 2RG |
2023-05-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-05-24 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-05-24 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048602160003 |
2023-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-26 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-04 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-23 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_outstanding 4 => 3 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048602160004 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-16 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 3 => 4 |
2018-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048602160004 |
2018-02-01 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update num_mort_charges 2 => 3 |
2018-01-07 |
update num_mort_outstanding 2 => 3 |
2017-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048602160003 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-10-07 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-09-08 |
update statutory_documents 07/08/15 FULL LIST |
2015-08-09 |
update account_ref_month 8 => 7 |
2015-08-09 |
update accounts_next_due_date 2016-05-31 => 2016-04-30 |
2015-07-28 |
update statutory_documents CURRSHO FROM 31/08/2015 TO 31/07/2015 |
2015-07-28 |
update statutory_documents SECRETARY APPOINTED MRS DIANE BRETTON |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN BRETTON |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-29 |
update statutory_documents 07/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete sic_code 99999 - Dormant Company |
2013-11-07 |
insert sic_code 41100 - Development of building projects |
2013-11-07 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-11-07 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-10-11 |
update statutory_documents 07/08/13 FULL LIST |
2013-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRETTON / 02/01/2013 |
2013-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN PRICE / 02/01/2013 |
2013-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN BRETTON / 02/01/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-05-10 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-24 |
update statutory_documents 07/08/12 FULL LIST |
2012-05-23 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents 07/08/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 07/08/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-12 |
update statutory_documents SECRETARY RESIGNED |
2003-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |