Date | Description |
2024-04-07 |
delete company_previous_name ANTEHAL G X LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-10-07 |
update account_category SMALL => DORMANT |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, 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 |
2019-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KEARNEY |
2018-01-07 |
delete company_previous_name DURABLESTYLE LIMITED |
2017-11-07 |
update account_category AUDITED ABRIDGED => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2016-12-20 |
update account_category SMALL => AUDITED ABRIDGED |
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 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-10-11 |
update statutory_documents 31/12/15 AUDITED ABRIDGED |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-10-08 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-10-08 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-09-17 |
update statutory_documents 16/09/15 FULL LIST |
2014-10-07 |
delete address CONCEPT HOUSE BLANDFORD HEIGHTS BLANDFORD FORUM DORSET ENGLAND DT11 7TE |
2014-10-07 |
insert address CONCEPT HOUSE BLANDFORD HEIGHTS BLANDFORD FORUM DORSET DT11 7TE |
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 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-10-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-16 |
update statutory_documents 16/09/14 FULL LIST |
2013-12-19 |
update statutory_documents SECOND FILING WITH MUD 16/09/13 FOR FORM AR01 |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => 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 2012-11-04 => 2013-09-16 |
2013-10-07 |
update returns_next_due_date 2013-12-02 => 2014-10-14 |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-17 |
update statutory_documents 16/09/13 FULL LIST |
2013-09-06 |
update num_mort_outstanding 4 => 3 |
2013-09-06 |
update num_mort_satisfied 0 => 1 |
2013-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-07-02 |
update num_mort_charges 3 => 4 |
2013-07-02 |
update num_mort_outstanding 3 => 4 |
2013-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034605050004 |
2013-06-24 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-24 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-04 |
update statutory_documents 04/11/12 FULL LIST |
2012-11-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 3 RIVERWEY INDUSTRIAL PARK
NEWMAN LANE
ALTON
HAMPSHIRE
GU34 2QL
ENGLAND |
2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KEWLEY / 07/11/2012 |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-03-22 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011 |
2012-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, UNIT 3 RIVERWEY INDUSTRIAL PARK, NEWMAN LANE, ALTON, HAMPSHIRE, GU34 2QL |
2012-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN KEWLEY |
2012-02-03 |
update statutory_documents SECRETARY APPOINTED MICHELLE CARLA PAYNE |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OXLEY |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM OXLEY |
2012-01-26 |
update statutory_documents 26/01/12 STATEMENT OF CAPITAL GBP 140030 |
2012-01-20 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM HENRY OXLEY |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-11-08 |
update statutory_documents 04/11/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-18 |
update statutory_documents 04/11/10 FULL LIST |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-06 |
update statutory_documents 04/11/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KEARNEY / 04/11/2009 |
2009-04-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents CURRSHO FROM 30/09/2009 TO 31/03/2009 |
2009-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-27 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM OXLEY |
2008-11-27 |
update statutory_documents SECRETARY APPOINTED WILLIAM OXLEY LOGGED FORM |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DEREK DE SELINCOURT |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS CAVE |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/04 FROM:
UNIT 3 RIVERWEY INDUSTRIAL PARK, NEWMAN LANE, ALTON, HAMPSHIRE GU34 2QL |
2003-12-14 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents COMPANY NAME CHANGED
ANTEHAL G X LIMITED
CERTIFICATE ISSUED ON 03/12/03 |
2003-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2003-09-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 |
2003-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2001-11-12 |
update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
2000-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
1999-12-03 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS |
1998-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
110 WHITCHURCH ROAD, CARDIFF, CF4 3LY |
1998-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-07 |
update statutory_documents SECRETARY RESIGNED |
1997-12-17 |
update statutory_documents COMPANY NAME CHANGED
DURABLESTYLE LIMITED
CERTIFICATE ISSUED ON 18/12/97 |
1997-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |