Date | Description |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-12-31 |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-11-28 |
update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024 |
2023-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 1 => 2 |
2023-07-07 |
update num_mort_outstanding 1 => 2 |
2023-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067589430002 |
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 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK GROUP HOLDINGS LIMITED |
2022-10-03 |
update statutory_documents CESSATION OF TIMOTHY WATTS AS A PSC |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER JONES |
2021-10-07 |
update num_mort_charges 0 => 1 |
2021-10-07 |
update num_mort_outstanding 0 => 1 |
2021-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067589430001 |
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 |
2021-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
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 |
2021-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL THOMAS DAVIS |
2018-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents DIRECTOR APPOINTED MR TIM WATTS |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
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 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-21 |
update statutory_documents 26/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-17 |
update statutory_documents 26/11/14 FULL LIST |
2014-11-07 |
update account_category FULL => DORMANT |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-16 |
update statutory_documents 26/11/13 FULL LIST |
2013-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER RAYMOND ARTHUR JONES / 16/12/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-23 |
update account_category DORMANT => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-11-30 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 11 => 12 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2012-09-30 |
2012-12-14 |
update statutory_documents 26/11/12 FULL LIST |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011 |
2011-12-21 |
update statutory_documents 26/11/11 FULL LIST |
2011-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 21/12/2011 |
2011-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 21/12/2011 |
2011-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2011-04-21 |
update statutory_documents SECTION 519 |
2011-04-06 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-12-23 |
update statutory_documents 26/11/10 FULL LIST |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-01-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-12-22 |
update statutory_documents 26/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DUDLEY / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER RAYMOND ARTHUR JONES / 22/12/2009 |
2008-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
ENGLAND |
2008-12-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED |
2008-12-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD |
2008-12-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
2008-12-02 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED NIGEL JOHN DUDLEY |
2008-12-02 |
update statutory_documents DIRECTOR APPOINTED SPENCER RAYMOND ARTHUR JONES |
2008-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |