Date | Description |
2025-03-31 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON DIANE AYERS |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES |
2024-04-22 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2024-04-19 |
update statutory_documents SECRETARY APPOINTED MRS ALISON DIANE AYRES |
2024-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA O'CONNOR |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-03-01 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-10 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-18 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA LAW |
2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANITA LAW |
2021-11-11 |
update statutory_documents DIRECTOR APPOINTED ANGELA MARIA O'CONNOR |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE AYERS |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-22 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-20 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2019-10-07 |
delete company_previous_name HALGROVE SERVICES LIMITED |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JUDITH MARGARET LAW / 28/06/2019 |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-22 |
delete source_ip 84.45.254.26 |
2018-10-22 |
insert source_ip 54.228.180.18 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-11 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY LAW HOLDINGS LIMITED |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-08 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-07-14 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-08-11 => 2017-07-24 |
2016-07-21 |
update statutory_documents 26/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-28 |
update statutory_documents 14/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 4 ROBINSON COURT BROCKHOLES WAY CLAUGHTON ON BROCK PRESTON LANCASHIRE UNITED KINGDOM PR3 0PZ |
2014-08-07 |
insert address UNIT 4 ROBINSON COURT BROCKHOLES WAY CLAUGHTON ON BROCK PRESTON LANCASHIRE PR3 0PZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-18 |
update statutory_documents 14/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-04 |
delete address Unit 15, Deanfield Court
Link 59 Business Park
Clitheroe
Lancashire, BB7 1QS |
2014-03-04 |
delete index_pages_linkeddomain door4.co.uk |
2014-03-04 |
delete phone +44 (0) 1200 444145 |
2014-03-04 |
delete phone +44 (0) 1200 444180 |
2014-03-04 |
delete source_ip 164.177.157.67 |
2014-03-04 |
insert address Brockholes Way, Claughton On Brock, PR3 0PZ |
2014-03-04 |
insert fax +44 (0) 1995 643231 |
2014-03-04 |
insert phone +44 (0) 1995 643033 |
2014-03-04 |
insert phone +44 (0) 1995 643231 |
2014-03-04 |
insert source_ip 84.45.254.26 |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA JUDITH MARGARET LAW |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY LAW |
2013-08-01 |
delete address UNIT 15 DEANFIELD COURT LINK 59 BUSINESS PARK DEANFIELD CLITHEROE LANCASHIRE BB7 1QS |
2013-08-01 |
insert address UNIT 4 ROBINSON COURT BROCKHOLES WAY CLAUGHTON ON BROCK PRESTON LANCASHIRE UNITED KINGDOM PR3 0PZ |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
UNIT 15 DEANFIELD COURT LINK 59 BUSINESS PARK
DEANFIELD
CLITHEROE
LANCASHIRE
BB7 1QS |
2013-07-31 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-21 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-05-18 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-14 |
update website_status OK => FlippedRobotsTxt |
2013-03-11 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
update website_status OK |
2012-11-23 |
update website_status DomainNotFound |
2012-07-30 |
update statutory_documents 14/07/12 FULL LIST |
2012-03-08 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents 14/07/11 FULL LIST |
2011-02-09 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 14/07/10 FULL LIST |
2010-01-19 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2009-07-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2009 FROM
UNIT 22 DEANFIELD COURT
LINK 59 BUSINESS PARK
DEANFIELD CLITHEROE
LANCASHIRE
BB7 1QS |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents SECRETARY APPOINTED ANITA JUDITH MARGARET LAW |
2008-07-21 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW KIRKHAM LOGGED FORM |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-07-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
UNIT 4 KIRKHAM GARAGES
BLACKBURN ROAD, OSWALDTWISTLE
ACCRINGTON
LANCASHIRE BB5 4NZ |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-14 |
update statutory_documents SECRETARY RESIGNED |
1999-09-27 |
update statutory_documents S366A DISP HOLDING AGM 01/09/99 |
1999-09-27 |
update statutory_documents ALTER MEM AND ARTS 01/09/99 |
1999-09-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-20 |
update statutory_documents COMPANY NAME CHANGED
HALGROVE SERVICES LIMITED
CERTIFICATE ISSUED ON 21/09/99 |
1999-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-17 |
update statutory_documents SECRETARY RESIGNED |
1999-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-09 |
update statutory_documents SECRETARY RESIGNED |
1999-09-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 |
1999-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/99 FROM:
UNIT 14 KIRKHAMS GARAGE
BLACKBURN ROAD,
OSWALDTWISTLE, ACCRINGTON
LANCASHIRE BB5 4NZ |
1999-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |