Date | Description |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA CLARE MCKEVITT / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VERNON GODFREY / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARDS / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM BUCKNEY / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HARRINGTON / 01/08/2023 |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CLARE MCKEVITT |
2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JONES / 01/08/2023 |
2023-08-01 |
update statutory_documents CESSATION OF SIMON PAUL HARRINGTON AS A PSC |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL HARRINGTON |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2022-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MYLES GOULD |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ANTHONY JONES |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA MCKEVITT |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2021-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARRINGTON |
2021-09-22 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA CLARE MCKEVITT |
2021-09-22 |
update statutory_documents SECRETARY APPOINTED MS ANDREA CLARE MCKEVITT |
2021-09-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY JONES |
2021-09-22 |
update statutory_documents CESSATION OF JANE HIGGINSON AS A PSC |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HIGGINSON |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY EDEN |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HIGGINSON |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL EDWARDS |
2017-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARION PATTERSON |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-03-08 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-02-23 |
update statutory_documents 16/01/16 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-02-04 |
update statutory_documents DIRECTOR APPOINTED MR MYLES GOULD |
2015-02-04 |
update statutory_documents 16/01/15 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 395-397 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE ENGLAND CH42 8PF |
2014-03-07 |
insert address 395-397 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE CH42 8PF |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-03-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-02-03 |
update statutory_documents 16/01/14 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete address 146 BELVIDERE ROAD WALLASEY MERSEYSIDE UNITED KINGDOM CH45 4PT |
2013-06-25 |
insert address 395-397 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE ENGLAND CH42 8PF |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-25 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-05-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
146 BELVIDERE ROAD
WALLASEY
MERSEYSIDE
CH45 4PT
UNITED KINGDOM |
2013-04-16 |
update statutory_documents 16/01/13 NO MEMBER LIST |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HIGGINSON / 16/04/2013 |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY EDEN / 16/04/2013 |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM VERNON GODFREY / 16/04/2013 |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARION PATTERSON / 16/04/2013 |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 16/04/2013 |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VAL DAWSON / 16/04/2013 |
2012-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRESTON SHANKS |
2012-10-18 |
update statutory_documents DIRECTOR APPOINTED MR PETER GRAHAM BUCKNEY |
2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT HIGGINSON |
2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SOUTHGATE |
2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS |
2012-04-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents 16/01/12 NO MEMBER LIST |
2011-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2011 FROM
146 BELVIDERE ROAD
WALLASEY
MERSEYSIDE
L45 4PT |
2011-04-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 16/01/11 NO MEMBER LIST |
2010-07-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 16/01/10 |
2009-11-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/01/07 |
2009-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/01/08 |
2009-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/01/09 |
2008-05-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED HELEN ANNE SOUTHGATE |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED JENNY EDEN |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED PAUL EVANS |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AUDREY HIGGINSON |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL HARROD |
2008-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARION HULL / 06/06/2006 |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/01/06 |
2005-05-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2005-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-02-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/01/05 |
2005-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-30 |
update statutory_documents SECRETARY RESIGNED |
2004-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |