Date | Description |
2024-05-28 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-05-20 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-04-07 |
update account_ref_month 7 => 1 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2024-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-10-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-03-06 |
update statutory_documents PREVSHO FROM 31/07/2024 TO 31/01/2024 |
2023-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-10-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 17/07/2021 |
2021-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SKIRROW / 17/07/2021 |
2021-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCAN BENSON / 17/07/2021 |
2021-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIRROW / 17/07/2021 |
2021-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DUNCAN BENSON / 17/07/2021 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update num_mort_outstanding 2 => 1 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-09-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
2017-05-07 |
delete address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT |
2017-05-07 |
insert address EUREKA DISPLAY DON PEDRO AVENUE NORMANTON INDUSTRIAL ESTATE NORMANTON ENGLAND WF6 1TD |
2017-05-07 |
update reg_address_care_of BENSON WALKER & CO => null |
2017-05-07 |
update registered_address |
2017-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
C/O BENSON WALKER & CO
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5NT |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-15 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2016-07-11 |
update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 10 |
2015-11-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-06 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-09-07 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-08-07 |
update statutory_documents 17/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS UNITED KINGDOM LS18 5NT |
2014-09-07 |
insert address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-09-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-08-12 |
update statutory_documents 17/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-08-01 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-07-23 |
update statutory_documents 17/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 64202 - Activities of production holding companies |
2013-06-21 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-21 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2012-08-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 17/07/12 FULL LIST |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SKIRROW / 01/05/2012 |
2012-03-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
C/O BENSON WALKER & CO
1 BACHELOR LANE HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 5NA |
2011-07-26 |
update statutory_documents 17/07/11 FULL LIST |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIRROW / 27/06/2011 |
2011-04-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 17/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIRROW / 01/10/2009 |
2010-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-07-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BENSON / 01/11/2007 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
DON PEDRO AVENUE
NORMANTON INDUSTRIAL ESTATE
WAKEFIELD
WEST YORKSHIRE WF6 1TD |
2007-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM:
KINGS COURT, 12 KING STREET
LEEDS
WEST YORKSHIRE
LS1 2HL |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-20 |
update statutory_documents SECRETARY RESIGNED |
2006-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2006-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-23 |
update statutory_documents SECRETARY RESIGNED |
2006-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |