Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITTAKER |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED STEVEN EDWARD CROWE |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
delete address 14/15 TRIDENT OFFICE PARK TRIDENT WAY BLACKBURN ENGLAND BB1 3NU |
2021-02-08 |
insert address 5 DILWORTH COURT, OFF DILWORTH LANE LONGRIDGE PRESTON LANCASHIRE ENGLAND PR3 3SG |
2021-02-08 |
update registered_address |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
14/15 TRIDENT OFFICE PARK
TRIDENT WAY
BLACKBURN
BB1 3NU
ENGLAND |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
2018-11-23 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
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 |
2018-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2017-01-09 |
delete address WATERSIDE HOUSE TRIDENT PARK TRIDENT WAY BLACKBURN LANCASHIRE BB1 3NU |
2017-01-09 |
insert address 14/15 TRIDENT OFFICE PARK TRIDENT WAY BLACKBURN ENGLAND BB1 3NU |
2017-01-09 |
update reg_address_care_of MR A COOP => null |
2017-01-09 |
update registered_address |
2016-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2016 FROM
C/O MR A COOP
WATERSIDE HOUSE TRIDENT PARK
TRIDENT WAY
BLACKBURN
LANCASHIRE
BB1 3NU |
2016-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COOP |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-25 |
update statutory_documents DIRECTOR APPOINTED THOMAS WHITTAKER |
2016-02-12 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-02-12 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2016-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH FOWLER |
2016-01-11 |
update statutory_documents 23/12/15 NO MEMBER LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-02-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2015-01-16 |
update statutory_documents 23/12/14 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 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address WATERSIDE HOUSE TRIDENT PARK TRIDENT WAY BLACKBURN LANCASHIRE ENGLAND BB1 3NU |
2014-02-07 |
insert address WATERSIDE HOUSE TRIDENT PARK TRIDENT WAY BLACKBURN LANCASHIRE BB1 3NU |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-22 |
update statutory_documents 23/12/13 NO MEMBER LIST |
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 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-10 |
update statutory_documents 23/12/12 NO MEMBER LIST |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY FORREST / 29/01/2012 |
2013-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY FORREST / 29/01/2012 |
2012-08-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
30 HERON CLOSE
BLACKBURN
LANCASHIRE
BB1 8NU |
2011-12-23 |
update statutory_documents 23/12/11 NO MEMBER LIST |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents DIRECTOR APPOINTED ANDREW ROBERT COOP |
2011-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX TAYLOR |
2011-01-07 |
update statutory_documents 23/12/10 NO MEMBER LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents 23/12/09 NO MEMBER LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN TAYLOR / 12/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH FOWLER / 12/01/2010 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FORREST / 24/12/2007 |
2009-01-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/08 |
2008-04-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/07 |
2007-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 |
2007-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/06 |
2007-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents SECRETARY RESIGNED |
2005-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/05 |
2005-01-05 |
update statutory_documents SECRETARY RESIGNED |
2004-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |