| Date | Description |
| 2025-09-24 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/25, WITH UPDATES |
| 2025-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066299230002 |
| 2025-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES |
| 2024-06-05 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MRS SALLIE ANN WATSON |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JDW CONSULTING (HOLDINGS) LTD |
| 2023-07-25 |
update statutory_documents CESSATION OF JAMES ANDREW WATSON AS A PSC |
| 2023-07-25 |
update statutory_documents CESSATION OF JOHN DEWAR WATSON AS A PSC |
| 2023-07-25 |
update statutory_documents CESSATION OF SALLIE ANN WATSON AS A PSC |
| 2023-07-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-07-04 |
update statutory_documents ADOPT ARTICLES 16/06/2023 |
| 2023-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2023-07-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
| 2023-06-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW WATSON |
| 2023-06-23 |
update statutory_documents 16/06/23 STATEMENT OF CAPITAL GBP 300 |
| 2023-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW WATSON / 20/06/2023 |
| 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 |
| 2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
| 2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-08-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-08-07 |
delete address C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE UNITED KINGDOM BB1 5QB |
| 2021-08-07 |
insert address 1 SENTINEL COURT WILKINSON WAY BLACKBUN LANCASHIRE ENGLAND BB1 2EH |
| 2021-08-07 |
update registered_address |
| 2021-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DEWAR WATSON / 27/07/2021 |
| 2021-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLIE ANN WATSON / 27/07/2021 |
| 2021-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM
C/O PM+M GREENBANK TECHNOLOGY PARK
CHALLENGE WAY
BLACKBURN
LANCASHIRE
BB1 5QB
UNITED KINGDOM |
| 2021-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEWAR WATSON / 27/07/2021 |
| 2021-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLIE ANN WATSON / 27/07/2021 |
| 2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-02-07 |
update num_mort_charges 2 => 3 |
| 2021-02-07 |
update num_mort_outstanding 2 => 3 |
| 2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066299230003 |
| 2020-12-07 |
update num_mort_charges 1 => 2 |
| 2020-12-07 |
update num_mort_outstanding 1 => 2 |
| 2020-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066299230002 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
| 2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-07-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 2018-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2018-03-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW WATSON |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEWAR WATSON |
| 2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLIE ANN WATSON |
| 2017-01-07 |
delete address SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF |
| 2017-01-07 |
insert address C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE UNITED KINGDOM BB1 5QB |
| 2017-01-07 |
update registered_address |
| 2016-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE
EWOOD PARK
BLACKBURN
LANCASHIRE
BB2 4JF |
| 2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-08-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
| 2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
| 2016-06-29 |
update statutory_documents 25/06/16 FULL LIST |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-08-10 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
| 2015-08-10 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
| 2015-07-01 |
update statutory_documents 25/06/15 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
delete address SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE ENGLAND BB2 4JF |
| 2014-08-07 |
insert address SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
| 2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
| 2014-07-07 |
update statutory_documents 25/06/14 FULL LIST |
| 2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
| 2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
| 2013-07-12 |
update statutory_documents 25/06/13 FULL LIST |
| 2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-21 |
delete address SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE ENGLAND BB2 4JF |
| 2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
| 2013-06-21 |
insert address SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE ENGLAND BB2 4JF |
| 2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
| 2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-21 |
update registered_address |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
| 2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
| 2013-06-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2012-06-29 |
update statutory_documents 25/06/12 FULL LIST |
| 2012-06-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2012 FROM
SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE
EWOOD PARK
BLACKBURN
LANCASHIRE
BB2 4JF
ENGLAND |
| 2011-10-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-07-19 |
update statutory_documents 25/06/11 FULL LIST |
| 2011-04-26 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
| 2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2011-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2010-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010 FROM
C/O PM+M GREENBANK TECHNOLOGY PARK
CHALLENGE WAY
BLACKBURN
LANCASHIRE
BB15QB
ENGLAND |
| 2010-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE
ELWOOD PARK
BLACKBURN
LANCASHIRE
BB2 4JF |
| 2010-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM
OAKMOUNT 6 EAST PARK ROAD
BLACKBURN
LANCASHIRE
BB1 8BW |
| 2010-07-14 |
update statutory_documents 25/06/10 FULL LIST |
| 2010-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 2009-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2009-08-12 |
update statutory_documents ALTER ARTICLES 24/07/2009 |
| 2009-06-26 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
| 2008-07-23 |
update statutory_documents DIRECTOR APPOINTED JOHN DEWAR WATSON |
| 2008-07-23 |
update statutory_documents SECRETARY APPOINTED SALLIE ANN WATSON |
| 2008-07-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 2008-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |