Date | Description |
2023-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR STEWART JAMES FLETCHER |
2023-03-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES FLETCHER / 17/03/2023 |
2023-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART FLETCHER |
2023-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-09-07 |
delete sic_code 56102 - Unlicensed restaurants and cafes |
2022-09-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2022-09-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-03-31 |
2022-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete sic_code 62020 - Information technology consultancy activities |
2021-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-10-30 |
delete address 1 DOVE CLOSE SANDBACH ENGLAND CW11 1SY |
2020-10-30 |
insert address 8 MAUREEN CAMPBELL DRIVE WESTON CREWE ENGLAND CW2 5BF |
2020-10-30 |
update registered_address |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
1 DOVE CLOSE
SANDBACH
CW11 1SY
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-07 |
delete address ELTON CROSSINGS FARMHOUSE MOSTON ROAD ETTILEY HEATH SANDBACH ENGLAND CW11 3GL |
2020-05-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2020-05-07 |
insert address 1 DOVE CLOSE SANDBACH ENGLAND CW11 1SY |
2020-05-07 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2020-05-07 |
insert sic_code 62020 - Information technology consultancy activities |
2020-05-07 |
update registered_address |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2020-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM
ELTON CROSSINGS FARMHOUSE MOSTON ROAD
ETTILEY HEATH
SANDBACH
CW11 3GL
ENGLAND |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES FLETCHER / 30/08/2018 |
2020-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOYCE MARIA MARTIN / 30/08/2018 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-11-07 |
delete address 42 DOEFORD CLOSE CULCHETH WARRINGTON ENGLAND WA3 4DL |
2018-11-07 |
insert address ELTON CROSSINGS FARMHOUSE MOSTON ROAD ETTILEY HEATH SANDBACH ENGLAND CW11 3GL |
2018-11-07 |
update registered_address |
2018-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2018 FROM
42 DOEFORD CLOSE
CULCHETH
WARRINGTON
WA3 4DL
ENGLAND |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JAMES FLETCHER |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-07-07 |
update accounts_last_madeup_date 2014-06-19 => 2015-05-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-18 => 2017-02-28 |
2016-06-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_day 19 => 31 |
2016-05-13 |
update account_ref_month 6 => 5 |
2016-05-13 |
update accounts_next_due_date 2016-03-19 => 2016-06-18 |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-19 |
update statutory_documents 11/04/16 FULL LIST |
2016-03-18 |
update statutory_documents PREVSHO FROM 19/06/2015 TO 31/05/2015 |
2015-12-08 |
delete address 5 PRESTWICH AVENUE CULCHETH WARRINGTON CHESHIRE WA3 4NA |
2015-12-08 |
insert address 42 DOEFORD CLOSE CULCHETH WARRINGTON ENGLAND WA3 4DL |
2015-12-08 |
update registered_address |
2015-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
5 PRESTWICH AVENUE
CULCHETH
WARRINGTON
CHESHIRE
WA3 4NA |
2015-05-08 |
update accounts_last_madeup_date 2013-06-19 => 2014-06-19 |
2015-05-08 |
update accounts_next_due_date 2015-04-19 => 2016-03-19 |
2015-05-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-29 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-03-19 => 2015-04-19 |
2015-03-19 |
update statutory_documents 19/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-07 |
update statutory_documents 11/04/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-06-19 => 2013-06-19 |
2014-03-08 |
update accounts_next_due_date 2014-03-19 => 2015-03-19 |
2014-02-07 |
insert company_previous_name CULCHETH MOTOR ASSESSORS LTD |
2014-02-07 |
update name CULCHETH MOTOR ASSESSORS LTD => SJ FLETCHER SERVICES LTD |
2014-02-04 |
update statutory_documents 19/06/13 TOTAL EXEMPTION SMALL |
2014-01-22 |
update statutory_documents COMPANY NAME CHANGED CULCHETH MOTOR ASSESSORS LTD
CERTIFICATE ISSUED ON 22/01/14 |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MR STEWART JAMES FLETCHER |
2013-06-25 |
update accounts_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-25 |
update accounts_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-11 => 2012-04-11 |
2013-06-21 |
update returns_next_due_date 2012-05-09 => 2013-05-09 |
2013-04-15 |
update statutory_documents 11/04/13 FULL LIST |
2013-03-14 |
update statutory_documents 19/06/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 11/04/12 FULL LIST |
2012-01-31 |
update statutory_documents 19/06/11 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents 11/04/11 FULL LIST |
2011-02-14 |
update statutory_documents 19/06/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 11/04/10 FULL LIST |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARIA MARTIN / 10/03/2010 |
2010-02-15 |
update statutory_documents 19/06/09 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 19/06/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
5 PRESTWICH AVENUE
CULCHETH
WARRINGTON
WA3 4NA |
2008-04-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-09-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/08 TO 19/06/08 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2006-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |