| Date | Description |
| 2025-08-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-07-18 |
update statutory_documents 02/09/24 STATEMENT OF CAPITAL GBP 6019.00 |
| 2025-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/25, WITH UPDATES |
| 2024-12-12 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
| 2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES |
| 2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
| 2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
| 2024-02-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN WHITTAKER |
| 2024-02-06 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
| 2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
| 2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES |
| 2023-04-25 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
| 2022-10-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2022-10-03 |
update statutory_documents 03/08/22 STATEMENT OF CAPITAL GBP 6344 |
| 2022-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2022-08-05 |
update statutory_documents CESSATION OF DAVID JAMES LAMONT AS A PSC |
| 2022-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAMONT |
| 2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES |
| 2022-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAS LAMONT |
| 2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
| 2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
| 2022-01-04 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
| 2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
| 2021-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LAMONT / 26/04/2021 |
| 2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES |
| 2021-04-21 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
| 2021-02-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/12/20 TREASURY CAPITAL GBP 1456 |
| 2021-01-21 |
update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 1456 |
| 2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK |
| 2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
| 2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
| 2020-05-15 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
| 2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
| 2020-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES LAMONT |
| 2020-04-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2020 |
| 2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
| 2019-04-07 |
delete address 4 PETRE ROAD, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY |
| 2019-04-07 |
insert address UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 5HY |
| 2019-04-07 |
update registered_address |
| 2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED |
| 2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE WHITTAKER / 14/03/2019 |
| 2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LAMONT / 14/03/2019 |
| 2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BLACK / 14/03/2019 |
| 2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
4 PETRE ROAD, CLAYTON BUSINESS PARK
CLAYTON LE MOORS
ACCRINGTON
LANCASHIRE
BB5 5HY |
| 2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
| 2019-02-05 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
| 2018-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2018-11-23 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 10100.00 |
| 2018-10-11 |
update statutory_documents SECOND FILED SH01 - 06/12/17 STATEMENT OF CAPITAL GBP 10300.00 |
| 2018-09-14 |
update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 10600 |
| 2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
| 2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
| 2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
| 2018-03-22 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
| 2018-01-05 |
update statutory_documents DIRECTOR APPOINTED ANDREA LOUISE WHITTAKER |
| 2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 2017-02-10 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
| 2017-02-10 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
| 2017-01-16 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
| 2016-09-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED |
| 2016-06-08 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
| 2016-06-08 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
| 2016-05-10 |
update statutory_documents 17/04/16 FULL LIST |
| 2016-02-12 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2016-02-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2016-02-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
| 2016-01-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
| 2015-08-13 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
| 2015-08-13 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
| 2015-07-22 |
update statutory_documents 17/04/15 FULL LIST |
| 2015-06-04 |
update statutory_documents SECOND FILING WITH MUD 17/04/13 FOR FORM AR01 |
| 2015-06-04 |
update statutory_documents SECOND FILING WITH MUD 17/04/14 FOR FORM AR01 |
| 2015-03-07 |
update account_category SMALL => DORMANT |
| 2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2015-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
| 2014-07-07 |
delete address 4 PETRE ROAD, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE ENGLAND BB5 5HY |
| 2014-07-07 |
insert address 4 PETRE ROAD, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
| 2014-07-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
| 2014-06-02 |
update statutory_documents 17/04/14 FULL LIST |
| 2014-02-07 |
update account_category NO ACCOUNTS FILED => SMALL |
| 2014-02-07 |
update accounts_last_madeup_date null => 2013-08-31 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-17 => 2015-05-31 |
| 2014-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
| 2014-01-07 |
delete address TRISCAN SYSTEMS LIMITED PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE UNITED KINGDOM BB1 5SJ |
| 2014-01-07 |
insert address 4 PETRE ROAD, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE ENGLAND BB5 5HY |
| 2014-01-07 |
update registered_address |
| 2013-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM, TRISCAN SYSTEMS LIMITED PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 5SJ, UNITED KINGDOM |
| 2013-06-25 |
insert sic_code 74990 - Non-trading company |
| 2013-06-25 |
update returns_last_madeup_date null => 2013-04-17 |
| 2013-06-25 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
| 2013-06-22 |
update account_ref_day 30 => 31 |
| 2013-06-22 |
update account_ref_month 4 => 8 |
| 2013-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2013-05-20 |
update statutory_documents ALTER ARTICLES 04/04/2013 |
| 2013-04-30 |
update statutory_documents 17/04/13 FULL LIST |
| 2012-08-28 |
update statutory_documents CURREXT FROM 30/04/2013 TO 31/08/2013 |
| 2012-06-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2012-06-07 |
update statutory_documents 28/05/12 STATEMENT OF CAPITAL GBP 10000 |
| 2012-05-30 |
update statutory_documents COMPANY NAME CHANGED WJM SHELFCO 4 LIMITED
CERTIFICATE ISSUED ON 30/05/12 |
| 2012-05-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2012-05-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD BLACK |
| 2012-04-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |