Date | Description |
2023-06-07 |
delete address CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1SW |
2023-06-07 |
insert address CROSSINGS YARD FRYERS ROAD WALSALL WEST MIDLANDS UNITED KINGDOM WS2 7LZ |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-07 |
update registered_address |
2023-04-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
delete address NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR |
2021-12-07 |
insert address CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1SW |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update registered_address |
2021-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM
NO 3 CAROLINE COURT
13 CAROLINE STREET ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1TR |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-09-14 |
delete source_ip 91.103.216.123 |
2019-09-14 |
insert source_ip 87.247.245.131 |
2019-09-14 |
update website_status DomainNotFound => OK |
2019-08-15 |
update website_status OK => DomainNotFound |
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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
2018-05-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-30 |
update statutory_documents 27/01/18 STATEMENT OF CAPITAL GBP 50 |
2018-03-30 |
delete otherexecutives STEWART RUSSELL |
2018-03-30 |
delete person STEWART RUSSELL |
2018-03-30 |
delete secretary STEWART RUSSELL |
2018-03-30 |
update number_of_registered_officers 3 => 1 |
2018-01-29 |
update statutory_documents CESSATION OF STEWART RUSSELL AS A PSC |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART RUSSELL |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART RUSSELL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-01-22 |
update person_usual_residence_country PHILIP ALAN RUSSELL: UNITED KINGDOM => ENGLAND |
2017-01-22 |
update person_usual_residence_country STEWART RUSSELL: UNITED KINGDOM => ENGLAND |
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 |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2015-12-26 |
update personal_address This information is on record |
2015-12-26 |
update personal_address This information is on record |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-08 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-30 |
update statutory_documents 08/09/15 FULL LIST |
2015-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN RUSSELL / 31/08/2015 |
2015-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUSSELL / 31/08/2015 |
2015-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEWART RUSSELL / 31/08/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-11-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-10-28 |
update statutory_documents 08/09/14 FULL LIST |
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 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-27 |
update statutory_documents 08/09/13 FULL LIST |
2013-07-02 |
update num_mort_charges 2 => 3 |
2013-07-02 |
update num_mort_outstanding 2 => 3 |
2013-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059288690003 |
2013-06-23 |
delete sic_code 6024 - Freight transport by road |
2013-06-23 |
insert sic_code 49410 - Freight transport by road |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-28 |
update statutory_documents 08/09/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 08/09/11 FULL LIST |
2011-09-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 08/09/10 FULL LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN RUSSELL / 01/10/2009 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUSSELL / 01/10/2009 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-20 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
NO 3 CAROLINE COURT
CAROLINE STREET ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1TR |
2008-06-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
2007-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8BL |
2006-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents SECRETARY RESIGNED |
2006-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |