Date | Description |
2023-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-09-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 9 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-30 |
2023-03-29 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 30/09/2022 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JANE TOMPKINS / 01/12/2020 |
2020-12-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074694240003 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2020-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ROSEMARY TOMPKINS |
2019-02-13 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC |
2019-02-07 |
update account_category FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOLLEY |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE JANE TOMPKINS |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
update statutory_documents SAIL ADDRESS CREATED |
2018-01-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-03-13 |
update num_mort_charges 2 => 3 |
2016-03-13 |
update num_mort_outstanding 1 => 2 |
2016-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074694240003 |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-21 |
update statutory_documents 14/12/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIANNON PIASECKI |
2015-02-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-02-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-08 |
update statutory_documents 14/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-18 |
update statutory_documents 14/12/13 FULL LIST |
2013-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS RHIANNON PAMELA CARINA PIASECKI |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-12-31 |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-06-22 |
update accounts_next_due_date 2012-09-14 => 2012-09-30 |
2013-06-21 |
delete address WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE UNITED KINGDOM TS17 6QP |
2013-06-21 |
insert address BEAUMONT HOUSE BEAUMONT STREET DARLINGTON COUNTY DURHAM DL1 5RW |
2013-06-21 |
update registered_address |
2013-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-10 |
update statutory_documents 14/12/12 FULL LIST |
2013-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES TOMPKINS / 01/12/2012 |
2013-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HOLLEY / 01/12/2012 |
2013-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY TOMPKINS / 01/12/2012 |
2012-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-09 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2012-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
WESTMINSTER ST MARKS COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP
UNITED KINGDOM |
2011-12-22 |
update statutory_documents 14/12/11 FULL LIST |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER NICHOLAS HOLLEY |
2011-07-29 |
update statutory_documents COMPANY NAME CHANGED ENDEAVOUR 123 LIMITED
CERTIFICATE ISSUED ON 29/07/11 |
2011-07-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |