Date | Description |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/24, NO UPDATES |
2024-10-11 |
update statutory_documents 31/05/24 UNAUDITED ABRIDGED |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-23 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-06-07 |
delete company_previous_name BASHELFCO 2785 LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-10-17 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-10 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-19 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-12-10 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-14 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-09 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-24 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WYNNE WILLIAMS |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON STONEY |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MS MELANIE ANN BARBER |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSIE POOLE |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POOLE |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JESSIE POOLE |
2017-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POOLE PROJECTS (HOLDINGS) LIMITED |
2017-08-10 |
update statutory_documents CESSATION OF JESSIE POOLE AS A PSC |
2017-08-10 |
update statutory_documents CESSATION OF JOHN STUART POOLE AS A PSC |
2017-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-11 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-11 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-27 |
update statutory_documents 17/12/15 FULL LIST |
2016-01-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address UNIT 28 ETON BUSINESS ETON HILL ROAD RADCLIFFE MANCHESTER M26 2XS |
2015-03-07 |
insert address UNIT 28 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE MANCHESTER M26 2XS |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-03-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
UNIT 28 ETON BUSINESS
ETON HILL ROAD RADCLIFFE
MANCHESTER
M26 2XS |
2015-02-28 |
update statutory_documents 17/12/14 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 28 ETON BUSINESS ETON HILL ROAD RADCLIFFE MANCHESTER UNITED KINGDOM M26 2XS |
2014-05-07 |
insert address UNIT 28 ETON BUSINESS ETON HILL ROAD RADCLIFFE MANCHESTER M26 2XS |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-05-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-04-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-15 |
update statutory_documents 17/12/13 FULL LIST |
2014-04-15 |
update statutory_documents FIRST GAZETTE |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-09 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2012-12-20 |
update statutory_documents 17/12/12 FULL LIST |
2012-11-18 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 17/12/11 FULL LIST |
2011-12-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
BRIDGE HOUSE
HEAP BRIDGE
BURY
LANCASHIRE
BL9 7HT |
2011-02-07 |
update statutory_documents 17/12/10 FULL LIST |
2010-11-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 17/12/09 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESSIE POOLE / 04/03/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART POOLE / 04/03/2010 |
2010-03-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-12-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents SECRETARY RESIGNED |
2006-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-29 |
update statutory_documents COMPANY NAME CHANGED
CLEARWATER POOLE LIMITED
CERTIFICATE ISSUED ON 29/08/06 |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents SECRETARY RESIGNED |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-04-12 |
update statutory_documents COMPANY NAME CHANGED
CLEARWATER POOLE (INCORPORATING
PETER BROTHERHOOD PAPER DIVISION
) LIMITED
CERTIFICATE ISSUED ON 12/04/06 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04 |
2004-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents SECRETARY RESIGNED |
2003-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/03 FROM:
CURZON HOUSE
SOUTHERNHAY WEST
EXETER
DEVON EX1 1AB |
2003-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-02 |
update statutory_documents SECRETARY RESIGNED |
2003-05-23 |
update statutory_documents COMPANY NAME CHANGED
BASHELFCO 2785 LIMITED
CERTIFICATE ISSUED ON 23/05/03 |
2002-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |