GASKELL MACKAY CARPETS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-02 => 2023-04-01
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 01/04/23 UNAUDITED ABRIDGED
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-03 => 2022-04-02
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-29 update statutory_documents 02/04/22 UNAUDITED ABRIDGED
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-28 => 2021-04-03
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-12 update statutory_documents 03/04/21 UNAUDITED ABRIDGED
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-04-07 update account_category DORMANT => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-28
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 28/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE
2020-01-07 update account_category SMALL => DORMANT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19
2019-06-20 delete sic_code 13931 - Manufacture of woven or tufted carpets and rugs
2019-06-20 insert sic_code 99999 - Dormant Company
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-01 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-02-19 update statutory_documents SECRETARY APPOINTED MRS TANYA KELLY
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN CAMPBELL
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-04-02 => 2017-04-01
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/17
2017-08-07 update num_mort_outstanding 2 => 1
2017-08-07 update num_mort_satisfied 3 => 4
2017-07-20 update statutory_documents SOLVENCY STATEMENT DATED 05/07/17
2017-07-20 update statutory_documents REDUCE ISSUED CAPITAL 06/07/2017
2017-07-20 update statutory_documents 20/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-20 update statutory_documents STATEMENT BY DIRECTORS
2017-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057815560005
2017-04-26 update num_mort_outstanding 3 => 2
2017-04-26 update num_mort_satisfied 2 => 3
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057815560004
2017-01-07 update accounts_last_madeup_date 2015-03-28 => 2016-04-02
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/16
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-26 update statutory_documents 13/04/16 FULL LIST
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE MARTIN BYRNE / 01/03/2016
2016-02-09 update account_category TOTAL EXEMPTION SMALL => FULL
2016-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-03-28
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/15
2015-05-07 update num_mort_charges 4 => 5
2015-05-07 update num_mort_outstanding 2 => 3
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-29 update statutory_documents 13/04/15 FULL LIST
2015-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057815560005
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 6 => 3
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2015-12-31
2015-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER
2015-01-29 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2015-01-29 update statutory_documents ADOPT ARTICLES 13/01/2015
2015-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALVERT
2015-01-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-15 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-05-07 delete address VIEW LOGISTICS PARK VIEW ROAD EAST HARTLEPOOL CLEVELAND ENGLAND TS25 1HT
2014-05-07 insert address VIEW LOGISTICS PARK VIEW ROAD EAST HARTLEPOOL CLEVELAND TS25 1HT
2014-05-07 update num_mort_outstanding 4 => 2
2014-05-07 update num_mort_satisfied 0 => 2
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-17 update statutory_documents 13/04/14 FULL LIST
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER / 02/04/2014
2014-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 2 => 4
2013-09-06 update num_mort_outstanding 2 => 4
2013-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057815560004
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057815560003
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-08 update statutory_documents 13/04/13 FULL LIST
2012-10-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM VIEW LOGISTICS PARK VIEW ROAD EAST HARTLEPOOL COUNTY DURHAM TS25 1PG
2012-05-10 update statutory_documents 13/04/12 FULL LIST
2012-01-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-09-21 update statutory_documents ADOPT ARTICLES 23/08/2011
2011-05-09 update statutory_documents 13/04/11 FULL LIST
2011-02-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 13/04/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONLAN / 13/04/2010
2010-04-21 update statutory_documents SECRETARY APPOINTED KEVIN CAMPBELL
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BYRNE
2010-02-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-16 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM WHITESTONE HOUSE WHITESTONE BUSINESS PARK SALTWELLS ROAD, MIDDLESBOROUGH CLEVELAND TS4 2ED
2008-02-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-30 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents DIRECTOR RESIGNED
2006-05-11 update statutory_documents SECRETARY RESIGNED
2006-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION