Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-09 |
delete sic_code 99999 - Dormant Company |
2020-08-09 |
insert sic_code 38110 - Collection of non-hazardous waste |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU |
2016-12-20 |
insert address 41A SOUTHWOLD DRIVE NOTTINGHAM ENGLAND NG8 1PA |
2016-12-20 |
update reg_address_care_of ALEXANDER ACCOUNTANCY => null |
2016-12-20 |
update registered_address |
2016-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
C/O CLARKSON ACCOUNTANCY
11A FARADAY COURT FARADAY COURT
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
DE14 2WX
ENGLAND |
2016-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
C/O ALEXANDER ACCOUNTANCY
12 GRANARY WHARF BUSINESS PARK
WETMORE ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1DU |
2016-02-10 |
delete address 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 1DU |
2016-02-10 |
insert address 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-02-10 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-01-29 |
update statutory_documents 27/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WELLS |
2015-10-07 |
delete address SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT |
2015-10-07 |
insert address 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 1DU |
2015-10-07 |
update reg_address_care_of CLARKSON ACCOUNTANCY => ALEXANDER ACCOUNTANCY |
2015-10-07 |
update registered_address |
2015-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
C/O CLARKSON ACCOUNTANCY
SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE14 3NT |
2015-03-07 |
delete address SUITE 29 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT |
2015-03-07 |
delete sic_code 38110 - Collection of non-hazardous waste |
2015-03-07 |
insert address SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT |
2015-03-07 |
insert sic_code 99999 - Dormant Company |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-03-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
C/O CLARKSON ACCOUNTANCY
SUITE 29 ANGLESEY HOUSE
ANGLESEY ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3NT |
2015-02-23 |
update statutory_documents 27/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address SUITE 29 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE UNITED KINGDOM DE14 3NT |
2014-06-07 |
insert address SUITE 29 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-06-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-05-01 |
update statutory_documents 27/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-25 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-01 |
update statutory_documents 27/01/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED CHARLES WELLS |
2012-05-28 |
update statutory_documents 27/01/12 FULL LIST |
2012-05-22 |
update statutory_documents FIRST GAZETTE |
2011-11-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2011 FROM
1 UPPER BAINBRIGGE STREET
DERBY
DE23 6WN
UNITED KINGDOM |
2011-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
201-203 NORMANTON ROAD
DERBY
DERBYSHIRE
DE23 6US
ENGLAND |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED MR NASEEM IQBAL |
2011-02-11 |
update statutory_documents 27/01/11 FULL LIST |
2011-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABEEHA IQBAL |
2010-06-29 |
update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011 |
2010-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |