Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-27 => 2023-03-26 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-28 => 2022-03-27 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/22 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES |
2022-05-07 |
update num_mort_charges 5 => 6 |
2022-05-07 |
update num_mort_satisfied 4 => 5 |
2022-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052022040006 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-28 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-16 |
update statutory_documents SUB-DIVISION
27/07/18 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-29 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/20 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-26 => 2018-03-25 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/18 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-08-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-27 => 2017-03-26 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/17 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD MCNULTY / 27/03/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-29 => 2016-03-27 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/16 |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-03-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS |
2016-01-07 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-29 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/15 |
2015-10-07 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-07 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-09-02 |
update statutory_documents 10/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/14 |
2014-09-07 |
delete address 7 BRADFORD BUSINESS PARK, KINGS GATE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 4SJ |
2014-09-07 |
insert address 7 BRADFORD BUSINESS PARK, KINGS GATE BRADFORD WEST YORKSHIRE BD1 4SJ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-09-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-08-11 |
update statutory_documents 10/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-08-14 |
update statutory_documents 10/08/13 FULL LIST |
2013-06-24 |
update account_category GROUP => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-27 => 2012-03-25 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE |
2013-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/12 |
2012-08-23 |
update statutory_documents 10/08/12 FULL LIST |
2011-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11 |
2011-08-12 |
update statutory_documents 10/08/11 FULL LIST |
2011-07-26 |
update statutory_documents ADOPT ARTICLES 27/06/2011 |
2011-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-06-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10 |
2010-08-17 |
update statutory_documents 10/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK ANDREWS / 10/08/2010 |
2010-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DEREK ANDREWS / 10/08/2010 |
2010-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE WORTLEY |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08 |
2008-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
PROGRESS HOUSE
CASTLEFIELDS LANE
BINGLEY
WEST YORKSHIRE
BD16 2AB |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/07 |
2007-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/05 |
2005-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents COMPANY NAME CHANGED
WORKING PEOPLE GROUP LIMITED
CERTIFICATE ISSUED ON 12/09/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED
28/09/04 |
2004-10-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-13 |
update statutory_documents £ NC 1000/279500
28/09 |
2004-10-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-10-13 |
update statutory_documents SUB DIV SHARES 28/09/04 |
2004-10-13 |
update statutory_documents SHARES AGREEMENT OTC |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-12 |
update statutory_documents SECRETARY RESIGNED |
2004-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-06 |
update statutory_documents S-DIV
28/09/04 |
2004-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
PROGRESS HOUSE
CASTLEFIELDS LANE
BINGLEY
WEST YORKSHIRE BD16 2AR |
2004-09-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
2004-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/04 FROM:
CLOTH HALL COURT
INFIRMARY STREET
LEEDS
YORKSHIRE LS1 2JB |
2004-09-21 |
update statutory_documents COMPANY NAME CHANGED
EVER 2449 LIMITED
CERTIFICATE ISSUED ON 21/09/04 |
2004-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |