CARD EXPRESS LIMITED - History of Changes


DateDescription
2024-11-06 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2024-08-08 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2024-05-10 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2024-04-07 delete address 574 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE BL9 9SW
2024-04-07 insert address C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED
2024-04-07 update company_status Active => In Administration
2024-04-07 update registered_address
2023-12-21 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-11-26 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-10-16 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010770,00007787
2023-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2023 FROM 574 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE BL9 9SW
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 2 => 3
2022-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068993200003
2022-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JAMES WOOD
2022-05-13 update statutory_documents CESSATION OF RONALD JAMES WOOD AS A PSC
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RON WOOD / 01/04/2022
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BERNARD WOOD / 01/04/2022
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-14 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-12-14 update statutory_documents DIRECTOR APPOINTED MR PAUL BERNARD WOOD
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-01 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-02-10 update statutory_documents SECRETARY APPOINTED MR PAUL BERNARD WOOD
2020-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN O'BOYLE
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-29 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-09 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-22 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-11 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-11 update statutory_documents 07/05/16 FULL LIST
2016-02-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-13 update statutory_documents 07/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 574 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE UNITED KINGDOM BL9 9SW
2014-06-07 insert address 574 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE BL9 9SW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-27 update statutory_documents 07/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-23 update num_mort_charges 0 => 2
2013-06-23 update num_mort_outstanding 0 => 2
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
2013-05-15 update statutory_documents SAIL ADDRESS CREATED
2013-05-15 update statutory_documents 07/05/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOKE / 01/05/2013
2013-04-18 update statutory_documents 18/10/12 STATEMENT OF CAPITAL GBP 100
2013-02-19 update statutory_documents SECRETARY APPOINTED MR JOHN O'BOYLE
2012-11-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24 update statutory_documents 07/05/12 FULL LIST
2011-10-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2011 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY UK
2011-05-12 update statutory_documents 07/05/11 FULL LIST
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARPLES
2011-01-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents PREVEXT FROM 31/05/2010 TO 30/06/2010
2010-05-19 update statutory_documents 07/05/10 FULL LIST
2009-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION