Date | Description |
2024-04-07 |
update account_category SMALL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, 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 |
2022-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUKE PRESTON / 11/10/2022 |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LUKE PRESTON |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WADE |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HEFFERNAN |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2021-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HASSALL |
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 |
2021-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-01-06 |
update statutory_documents SECRETARY APPOINTED MR CRAIG DAVID GEORGE DANIELS |
2021-01-06 |
update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 500000 |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY HANSON |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HASSALL / 23/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENHOLM INDUSTRIAL GROUP LIMITED |
2019-06-19 |
update statutory_documents CESSATION OF BOWBANK LIMITED AS A PSC |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 07/05/2019 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
2019-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOWBANK LIMITED / 15/02/2019 |
2019-04-07 |
delete address THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE S18 2XL |
2019-04-07 |
insert address 1 BARRACKS CLOSE LUFTON TRADING ESTATE YEOVIL SOMERSET UNITED KINGDOM BA22 8RN |
2019-04-07 |
update account_ref_month 3 => 12 |
2019-04-07 |
update accounts_next_due_date 2019-12-31 => 2019-09-30 |
2019-04-07 |
update reg_address_care_of IAN R COLLINS & CO => null |
2019-04-07 |
update registered_address |
2019-03-20 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 31/12/2018 |
2019-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM
C/O IAN R COLLINS & CO
THE BRIDGE HOUSE MILL LANE
DRONFIELD
DERBYSHIRE
S18 2XL |
2019-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HASSALL / 06/02/2019 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 31/01/2019 |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HEFFERNAN |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY HILL |
2018-10-16 |
update statutory_documents SECRETARY APPOINTED GREGORY ALBERT HANSON |
2018-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HASSALL |
2018-10-06 |
update statutory_documents ADOPT ARTICLES 14/09/2018 |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-22 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-06-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-05-23 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 23/05/2016 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE ENGLAND S18 2XL |
2015-07-07 |
insert address THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE S18 2XL |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-07-07 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-06-26 |
update statutory_documents 19/05/15 FULL LIST |
2015-04-07 |
delete address THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY |
2015-04-07 |
insert address THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE ENGLAND S18 2XL |
2015-04-07 |
update reg_address_care_of null => IAN R COLLINS & CO |
2015-04-07 |
update registered_address |
2015-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER UNITED KINGDOM M25 9JY |
2014-07-07 |
insert address THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-07-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-06-13 |
update statutory_documents 19/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-07-01 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2013-06-12 |
update statutory_documents 19/05/13 FULL LIST |
2012-12-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 19/05/12 FULL LIST |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 25/06/2012 |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 19/05/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
DEPT R/O GROUND FLOOR
39A LEICESTER ROAD
SALFORD
M7 4AS |
2010-07-02 |
update statutory_documents 19/05/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HASSALL / 19/05/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WADE / 19/05/2010 |
2009-12-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADE / 05/09/2008 |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
THE BRIDGE HOUSE, MILL LANE
DRONFIELD
DERBYSHIRE
S18 2XL |
2005-06-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents SECRETARY RESIGNED |
2005-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |