Date | Description |
2023-07-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-06-07 |
delete address ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 3JE |
2023-06-07 |
insert address UNIT 601, AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH WEDNESBURY ENGLAND WS10 8LQ |
2023-06-07 |
update registered_address |
2023-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM
ST DAVID'S COURT UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE
ENGLAND |
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 |
2023-03-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN STUART POOLE |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PRICE |
2022-09-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-09-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2021-09-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2021-08-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-08-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-08-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-06-25 |
update statutory_documents SECRETARY APPOINTED MR IAN STUART POOLE |
2021-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CALDERBANK |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-02-06 |
update statutory_documents DIRECTOR APPOINTED MR KEITH DAVID PRICE |
2021-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MR CARL DAVID WEBB |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS |
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 |
2019-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH |
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 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PHILLIPS / 26/05/2018 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, 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 |
2017-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
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 |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-05-31 |
update statutory_documents 24/05/16 FULL LIST |
2015-12-09 |
delete address 1ST FLOOR, ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 3JE |
2015-12-09 |
insert address ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 3JE |
2015-12-09 |
update registered_address |
2015-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
1ST FLOOR, ST DAVID'S COURT UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE
ENGLAND |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-09 |
delete address PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ |
2015-07-09 |
insert address 1ST FLOOR, ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 3JE |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-09 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
PREMIER HOUSE DARLINGTON STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 4JJ |
2015-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES CALDERBANK / 16/06/2015 |
2015-06-03 |
update statutory_documents 24/05/15 FULL LIST |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS |
2015-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HIMSWORTH |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD |
2014-11-21 |
update statutory_documents SECTION 519 |
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 |
2014-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
delete address PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV1 4JJ |
2014-07-07 |
delete sic_code 46630 - Wholesale of mining, construction and civil engineering machinery |
2014-07-07 |
insert address PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ |
2014-07-07 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-02 |
update statutory_documents 24/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-02 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents 24/05/13 FULL LIST |
2012-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-30 |
update statutory_documents 24/05/12 FULL LIST |
2012-01-10 |
update statutory_documents DIRECTOR APPOINTED PAUL THOMAS WOOD |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-31 |
update statutory_documents 24/05/11 FULL LIST |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED JEAN-CHRISTOPHE PILLOIS |
2011-02-09 |
update statutory_documents ADOPT ARTICLES 27/01/2011 |
2010-11-02 |
update statutory_documents CURRSHO FROM 31/05/2011 TO 31/12/2010 |
2010-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |