Date | Description |
2024-04-07 |
update account_ref_day 28 => 30 |
2024-04-07 |
update account_ref_month 2 => 9 |
2024-04-07 |
update accounts_next_due_date 2024-11-30 => 2024-06-30 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES |
2023-10-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-25 |
update statutory_documents ADOPT ARTICLES 12/10/2023 |
2023-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022979190005 |
2023-10-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD PUGH |
2023-10-07 |
delete address 2 MIDCROFT RUISLIP MIDDLESEX ENGLAND HA4 8ES |
2023-10-07 |
insert address 4 SWANBRIDGE INDUSTRIAL PARK CROFT ROAD WITHAM ENGLAND CM8 3YN |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 3 => 4 |
2023-10-07 |
update registered_address |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED ALAN WHEAL |
2023-10-05 |
update statutory_documents PREVSHO FROM 28/02/2024 TO 30/09/2023 |
2023-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM
2 MIDCROFT
RUISLIP
MIDDLESEX
HA4 8ES
ENGLAND |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEONARD WHEELER |
2023-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EA-RS GROUP LIMITED |
2023-10-02 |
update statutory_documents CESSATION OF ALAN BONNELL AS A PSC |
2023-10-02 |
update statutory_documents CESSATION OF CHRISTOPHER TAYLOR AS A PSC |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BONNELL |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-09-07 |
update num_mort_outstanding 3 => 1 |
2023-09-07 |
update num_mort_satisfied 1 => 3 |
2023-08-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-08-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-07-13 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-04-07 |
delete address PHOENIX HOUSE 9 LONG DRIVE RUISLIP MIDDLESEX HA4 0HH |
2023-04-07 |
insert address 2 MIDCROFT RUISLIP MIDDLESEX ENGLAND HA4 8ES |
2023-04-07 |
update registered_address |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2023-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM
53/61 HIGH STREET
RUISLIP
HA4 7BD
ENGLAND |
2023-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK TAYLOR / 09/01/2023 |
2023-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK TAYLOR / 08/01/2023 |
2022-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM
PHOENIX HOUSE
9 LONG DRIVE
RUISLIP
MIDDLESEX
HA4 0HH |
2022-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK TAYLOR / 19/12/2022 |
2022-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK TAYLOR / 19/12/2022 |
2022-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK TAYLOR / 19/12/2022 |
2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-07-07 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-22 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-12 |
update statutory_documents 28/02/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2018-12-06 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-26 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-12 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-03-08 |
update statutory_documents 19/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-04-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-03-22 |
update statutory_documents 19/02/15 FULL LIST |
2015-02-12 |
delete source_ip 213.171.219.247 |
2015-02-12 |
insert source_ip 88.208.252.160 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-03-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-02-27 |
update statutory_documents 19/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-20 |
update statutory_documents 19/02/13 FULL LIST |
2012-11-30 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert address Phoenix House.
9 Long Drive,
South Ruislip,
Middlesex.
HA4 0HH |
2012-10-24 |
insert email in..@bonnells.co.uk |
2012-10-24 |
insert phone (020) 8845 8455 |
2012-10-24 |
insert phone 020 8845 8455 |
2012-10-24 |
update primary_contact |
2012-02-21 |
update statutory_documents 19/02/12 FULL LIST |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents 19/02/11 FULL LIST |
2010-11-24 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 19/02/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BONNELL / 19/02/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK TAYLOR / 19/02/2010 |
2010-01-05 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
2008-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/00 FROM:
UNIT D6
BRAINTREE ROAD INDUSTRIAL ESTATE
BRAINTREE ROAD RUISLIP
MIDDLESEX HA4 0EJ |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
1998-09-25 |
update statutory_documents RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1998-09-25 |
update statutory_documents RECEIVER CEASING TO ACT |
1998-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-12-23 |
update statutory_documents APPOINTMENT OF RECEIVER/MANAGER |
1997-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1996-05-08 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1995-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1995-05-23 |
update statutory_documents RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
1995-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/95 FROM:
39 SHAFTESBURY PARADE
SHAFTESBURY CIRCLE
SOUTH HARROW
MIDDX |
1994-05-16 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
1993-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-12 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1993-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1992-04-26 |
update statutory_documents RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS |
1991-10-14 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-07-30 |
update statutory_documents ADOPT MEM AND ARTS 23/07/91 |
1991-05-24 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1991-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1990-09-14 |
update statutory_documents £ NC 1000/1000000
31/01/90 |
1990-09-14 |
update statutory_documents RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS |
1990-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED 14/02/90 |
1990-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/90 FROM:
52 HIGH STREET
HARROW ON THE HILL
MIDDLESEX
HA1 3LL |
1990-02-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1990-02-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/89 FROM:
1/3 LEONARD STREET
LONDON
W1R 7DB |
1989-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-09 |
update statutory_documents ALTER MEM AND ARTS 240189 |
1989-02-16 |
update statutory_documents ALTER MEM AND ARTS 240189 |
1989-02-06 |
update statutory_documents COMPANY NAME CHANGED
WISEHALE LIMITED
CERTIFICATE ISSUED ON 07/02/89 |
1988-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |