Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-29 => 2023-01-28 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/23 |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JAMES PLATT |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GREENHALGH |
2023-04-27 |
update statutory_documents SECRETARY APPOINTED THERESA CASEY |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIRMA CASSIDY |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-04-07 |
update account_category GROUP => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-01-30 => 2022-01-29 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/22 |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED RÉGIS SCHULTZ |
2022-10-04 |
update statutory_documents SECRETARY APPOINTED NIRMA CASSIDY |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIOBHAN MAWDSLEY |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2021-12-07 |
update account_category MICRO ENTITY => GROUP |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-30 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2020-08-09 |
update account_category DORMANT => null |
2020-08-09 |
update accounts_last_madeup_date 2019-02-02 => 2020-01-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-03 => 2019-02-02 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL |
2018-08-09 |
update accounts_last_madeup_date 2017-01-28 => 2018-02-03 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-04-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018 |
2018-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC |
2018-02-15 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018 |
2017-09-07 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-28 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 28/04/2017 |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 28/04/2017 |
2016-12-20 |
update account_category FULL => DORMANT |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-06-29 |
2016-06-29 |
update statutory_documents 01/06/16 FULL LIST |
2015-11-05 |
update statutory_documents SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR |
2015-10-08 |
update accounts_last_madeup_date 2014-02-01 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-07-08 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-08 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-10 |
update statutory_documents 04/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-02 => 2014-02-01 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/14 |
2014-10-01 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY |
2014-08-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-08-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-07-07 |
update statutory_documents 04/06/14 FULL LIST |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN |
2014-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-01-28 => 2013-02-02 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/13 |
2013-08-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM |
2013-08-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-29 => 2012-01-28 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 5142 - Wholesale of clothing and footwear |
2013-06-21 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-10 |
update statutory_documents 04/06/13 FULL LIST |
2012-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/12 |
2012-06-13 |
update statutory_documents 04/06/12 FULL LIST |
2011-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/11 |
2011-06-23 |
update statutory_documents 04/06/11 FULL LIST |
2011-01-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2011-01-13 |
update statutory_documents ADOPT ARTICLES 21/12/2010 |
2010-10-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-08-26 |
update statutory_documents DIRECTOR APPOINTED MR BARRY COLIN BOWN |
2010-08-26 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL |
2010-08-19 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/01/2011 |
2010-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM |
2010-08-19 |
update statutory_documents DIRECTOR APPOINTED PETER ALAN COWGILL |
2010-08-19 |
update statutory_documents SECRETARY APPOINTED JANE MARIE BRISLEY |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
2010-08-16 |
update statutory_documents COMPANY NAME CHANGED AGHOCO 1028 LIMITED
CERTIFICATE ISSUED ON 16/08/10 |
2010-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |