Date | Description |
2025-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN LOVATT / 04/03/2025 |
2024-12-23 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA ELAINE LEWIS / 01/11/2024 |
2024-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES |
2024-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERS |
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 |
2023-12-31 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-07 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-01-04 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2020-12-16 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-02-16 |
delete source_ip 146.247.48.29 |
2020-02-16 |
insert source_ip 54.38.210.188 |
2020-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2019-12-16 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-07-16 |
insert email de..@filterbag.co.uk |
2019-02-14 |
update statutory_documents SECRETARY APPOINTED MRS DONNA ELAINE LEWIS |
2019-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROMEO MARCHETTI |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-28 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-01-29 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-07-27 |
delete source_ip 217.160.231.185 |
2017-07-27 |
insert source_ip 146.247.48.29 |
2017-02-10 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-10 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 2 LORN STREET BIRKENHEAD MERSEYSIDE CH41 6AR |
2016-12-20 |
insert address 77 MARKET STREET BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 6AN |
2016-12-20 |
update registered_address |
2016-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM
2 LORN STREET
BIRKENHEAD
MERSEYSIDE
CH41 6AR |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-06-19 |
delete source_ip 82.165.102.111 |
2016-06-19 |
insert source_ip 217.160.231.185 |
2016-03-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-16 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-09 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-27 |
update statutory_documents 25/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-31 |
update statutory_documents 25/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-28 |
update statutory_documents 25/10/13 FULL LIST |
2013-07-09 |
update website_status DNSError => OK |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-05-31 |
update website_status OK => DNSError |
2013-02-20 |
delete address 2 Lorn Street Birkenhead CH41 6AR |
2013-02-20 |
delete registration_number 3118062 |
2013-02-08 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
update statutory_documents 25/10/12 FULL LIST |
2012-02-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 25/10/11 FULL LIST |
2011-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-12 |
update statutory_documents 20/04/11 STATEMENT OF CAPITAL GBP 23076 |
2011-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNSTALL |
2011-01-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 25/10/10 FULL LIST |
2009-12-24 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TUNSTALL / 25/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SANDERS / 25/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN LOVATT / 25/10/2009 |
2009-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-15 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents DIRECTOR APPOINTED DAVID FRANCIS SANDERS |
2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANCIS SANDERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-04 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
1999-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-16 |
update statutory_documents RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/98 FROM:
56 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
L41 5AS |
1998-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-21 |
update statutory_documents SECRETARY RESIGNED |
1998-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS |
1997-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
1995-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/95 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1995-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-02 |
update statutory_documents SECRETARY RESIGNED |
1995-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |