Date | Description |
2022-12-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2022-09-18 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 |
2021-09-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2021:LIQ. CASE NO.2 |
2020-10-21 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2020:LIQ. CASE NO.2 |
2019-12-07 |
update company_status Voluntary Arrangement => Liquidation |
2019-11-18 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2019-09-07 |
delete address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE |
2019-09-07 |
insert address DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ |
2019-09-07 |
update registered_address |
2019-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM
5 IMPERIAL COURT LAPORTE WAY
LUTON
BEDFORDSHIRE
LU4 8FE |
2019-08-28 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-08-28 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
2019-08-28 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-08-09 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 29/05/2019 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update company_status Active => Voluntary Arrangement |
2018-06-18 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2018-03-23 |
update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 101 |
2018-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057423560001 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-01-22 |
update person_usual_residence_country TERRY MARK WEST: UNITED KINGDOM => ENGLAND |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-04-11 |
update person_identity_version TERRY MARK WEST: 0002 => 0003 |
2016-03-23 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MARK WEST / 16/12/2015 |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-15 |
update statutory_documents 06/07/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-08 |
delete address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE ENGLAND LU4 8FE |
2015-05-08 |
insert address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-05-08 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-04-28 |
update statutory_documents 14/03/15 FULL LIST |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
update personal_address This information is on record |
2014-12-04 |
update personal_address This information is on record |
2014-11-07 |
delete address 86 PRINCESS STREET LUTON BEDFORDSHIRE ENGLAND LU1 5AT |
2014-11-07 |
insert address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE ENGLAND LU4 8FE |
2014-11-07 |
update registered_address |
2014-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MARK WEST / 20/10/2014 |
2014-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH WEST / 20/10/2014 |
2014-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
86 PRINCESS STREET LUTON
BEDFORDSHIRE
LU1 5AT
ENGLAND |
2014-10-09 |
update personal_address This information is on record |
2014-10-09 |
update personal_address This information is on record |
2014-10-07 |
delete address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ |
2014-10-07 |
insert address 86 PRINCESS STREET LUTON BEDFORDSHIRE ENGLAND LU1 5AT |
2014-10-07 |
update registered_address |
2014-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
2ND FLOOR 181
QUEENSWAY BLETCHLEY
MILTON KEYNES
MK2 2DZ |
2014-06-07 |
update person_identity_version TERRY MARK WEST: 0001 => 0002 |
2014-06-07 |
update person_usual_residence_country TERRY MARK WEST: ENGLAND => UNITED KINGDOM |
2014-06-07 |
update personal_address This information is on record |
2014-06-07 |
update personal_address This information is on record |
2014-05-07 |
delete address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES ENGLAND MK2 2DZ |
2014-05-07 |
insert address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-04-08 |
update statutory_documents 14/03/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MARK WEST / 01/02/2014 |
2014-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH WEST / 01/02/2014 |
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 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
update person_usual_residence_country TERRY MARK WEST: UNITED KINGDOM => ENGLAND |
2013-09-06 |
delete address 88 AILESBURY ROAD AMPTHILL BEDFORDSHIRE MK45 2XD |
2013-09-06 |
insert address 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES ENGLAND MK2 2DZ |
2013-09-06 |
update registered_address |
2013-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
88 AILESBURY ROAD
AMPTHILL
BEDFORDSHIRE
MK45 2XD |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
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 |
2013-04-29 |
update statutory_documents 14/03/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 14/03/12 FULL LIST |
2011-12-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents COMPANY NAME CHANGED T.M. WEST @ SON LTD
CERTIFICATE ISSUED ON 13/09/11 |
2011-09-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-23 |
update statutory_documents COMPANY NAME CHANGED T.M. WEST DECORATIONS LIMITED
CERTIFICATE ISSUED ON 23/08/11 |
2011-08-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-31 |
update statutory_documents 14/03/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-01 |
update statutory_documents 14/03/10 FULL LIST |
2010-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY MARK WEST / 14/03/2010 |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |