Date | Description |
2024-04-07 |
delete company_previous_name CESSPOOL EMPTYING LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-06-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
15 CHEQUERGATE LOUTH
LINCOLNSHIRE
LN11 0LJ
UNITED KINGDOM |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-06-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GLENN RIDDEL / 02/03/2022 |
2022-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GLENN RIDDEL / 02/03/2022 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2020-02-17 |
update statutory_documents SAIL ADDRESS CREATED |
2020-02-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update company_status Active - Proposal to Strike off => Active |
2018-06-07 |
update company_status Active => Active - Proposal to Strike off |
2018-06-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-05 |
update statutory_documents FIRST GAZETTE |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-11 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-13 |
update statutory_documents 03/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-05-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-23 |
update statutory_documents 03/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-03 |
2014-05-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-04-04 |
update statutory_documents 03/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-04-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-28 |
update statutory_documents 03/03/13 FULL LIST |
2013-03-07 |
update statutory_documents 07/03/13 FULL LIST |
2013-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GLENN RIDDEL / 07/03/2013 |
2013-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents 03/03/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 03/03/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
HEMINGBY LANE
HORNCASTLE
LINCOLNSHIRE
LN9 5AA |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GLENN RIDDEL / 25/03/2010 |
2010-03-23 |
update statutory_documents 03/03/10 FULL LIST |
2010-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IVAN BEDFORD |
2009-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-13 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-18 |
update statutory_documents COMPANY NAME CHANGED
A RIDDEL SCRAP METAL AND SKIP HI
RE LIMITED
CERTIFICATE ISSUED ON 18/11/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-09 |
update statutory_documents COMPANY NAME CHANGED
CESSPOOL EMPTYING LIMITED
CERTIFICATE ISSUED ON 09/12/03 |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-04 |
update statutory_documents S366A DISP HOLDING AGM 22/03/01 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/00 FROM:
HOME FIELD FARM
HEMINGBY LANE
HORNCASTLE
LINCOLNSHIRE LN9 5PN |
2000-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/00 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
AVON BS8 2XN |
2000-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-13 |
update statutory_documents SECRETARY RESIGNED |
2000-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |