Date | Description |
2023-08-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-08-17 |
update statutory_documents 03/08/23 STATEMENT OF CAPITAL GBP 179.00 |
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 |
2023-07-24 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANGFORD |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES |
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 |
2021-07-30 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-08-31 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-07 |
delete address 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8EQ |
2019-12-07 |
insert address STANMORE HOUSE 64 - 68 BLACKBURN STREET RADCLIFFE MANCHESTER ENGLAND M26 2JS |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM
409-410 KINGFISHER CENTRE
BURNLEY ROAD RAWTENSTALL
ROSSENDALE
LANCASHIRE
BB4 8EQ |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG DUFFY / 01/11/2017 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2017-05-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
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 |
2017-02-08 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
delete source_ip 87.106.209.200 |
2016-12-09 |
insert source_ip 77.68.64.4 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LANGFORD / 10/11/2016 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 11/10/2016 |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 11/10/2016 |
2016-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JEWELL / 11/10/2016 |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN LANGFORD |
2016-01-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-12-02 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-17 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM JEWELL |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMSON |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN WILLIAMSON |
2015-11-03 |
update statutory_documents 01/11/15 FULL LIST |
2015-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 12/01/2015 |
2015-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD WILLIAMSON / 05/01/2015 |
2015-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 05/01/2015 |
2015-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD WILLIAMSON / 05/01/2015 |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 05/01/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-12-03 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-04 |
update statutory_documents 01/11/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2013-12-18 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE UNITED KINGDOM BB4 8EQ |
2013-12-07 |
insert address 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8EQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-04 |
update statutory_documents 01/11/13 FULL LIST |
2013-06-25 |
delete address 26 CHISWICK DRIVE MANOR PARK RADCLIFFE LANCS M26 3XB |
2013-06-25 |
insert address 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE UNITED KINGDOM BB4 8EQ |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-04-25 |
delete address Warth Business Centre
Warth Road, Bury,
Lancashire, BL9 9NB |
2013-04-25 |
delete fax +44 (0) 161 763 0400 |
2013-04-25 |
delete phone +44 (0) 161 763 0300 |
2013-04-25 |
insert address Kingfisher Centre
Burnley Road, Rawtenstall,
Rossendale, BB4 8ES |
2013-04-25 |
insert contact_pages_linkeddomain google.co.uk |
2013-04-25 |
insert fax +44 (0) 161 239 1069 |
2013-04-25 |
insert phone +44 (0) 161 358 1040 |
2013-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
409-410 KINGFISHER CENTRE
BURNLEY ROAD RAWTENSTALL
ROSSENDALE
LANCASHIRE
BB4 8ES
UNITED KINGDOM |
2013-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
26 CHISWICK DRIVE
MANOR PARK
RADCLIFFE
LANCS
M26 3XB |
2012-12-20 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-02 |
update statutory_documents 01/11/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-07 |
update statutory_documents 01/11/11 FULL LIST |
2011-01-26 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 01/11/10 FULL LIST |
2010-01-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 01/11/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WILLIAMSON / 05/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT JEWELL / 05/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 05/11/2009 |
2009-03-12 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
SUITE 209/210, WARTH BUSINESS
CENTRE, WARTH ROAD
BURY
LANCASHIRE
BL9 9NB |
2008-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEWELL / 02/04/2008 |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS |
2007-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
136A BURY NEW ROAD
WHITEFIELD
MANCHESTER
LANCASHIRE M45 6AD |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
ST MARYS CHAMBERS SUITE 2
HASLINGDEN ROAD
RAWTENSTALL
ROSSENDALE BB4 6QX |
2005-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS |
2004-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
2003-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/03 FROM:
78-82 CHURCH STREET
ECCLES
MANCHESTER
M30 0DA |
2003-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2002-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-11 |
update statutory_documents SECRETARY RESIGNED |
2002-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |