Date | Description |
2024-04-07 |
delete company_previous_name FOWLERS REMOVALS LIMITED |
2023-04-07 |
delete address 8 HADRIAN ROAD MORECAMBE ENGLAND LA3 3BX |
2023-04-07 |
insert address C/O BRIDGEWOOD FINANCIAL SOLUTIONS LTD CUMBERLAND HOUSE NOTTINGHAM NG1 6EE |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LTD
CUMBERLAND HOUSE 35 PARK ROW
NOTTINGHAM
NG1 6EE |
2023-03-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-20 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-03-20 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-03-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-11-17 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-10-25 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-07-07 |
delete address UNIT 17-18 TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK IRONWORKS ROAD BARROW-IN-FURNESS ENGLAND LA14 2PN |
2022-07-07 |
insert address 8 HADRIAN ROAD MORECAMBE ENGLAND LA3 3BX |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-07 |
update registered_address |
2022-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2022 FROM
UNIT 17-18 TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK
IRONWORKS ROAD
BARROW-IN-FURNESS
LA14 2PN
ENGLAND |
2022-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-06-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-06-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-30 |
delete source_ip 46.32.252.150 |
2021-09-30 |
insert source_ip 151.106.40.154 |
2021-05-23 |
delete address Fowler's Building, Mellishaw Lane, Morecambe, Lancashire, LA3 3FB |
2021-05-23 |
update primary_contact Fowler's Building, Mellishaw Lane, Morecambe, Lancashire, LA3 3FB => null |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-14 |
update website_status OK => FlippedRobots |
2020-12-07 |
delete address 18 TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PN |
2020-12-07 |
insert address UNIT 17-18 TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK IRONWORKS ROAD BARROW-IN-FURNESS ENGLAND LA14 2PN |
2020-12-07 |
update registered_address |
2020-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM
18 TRINITY ENTERPRISE CENTRE
FURNESS BUSINESS PARK
BARROW IN FURNESS
CUMBRIA
LA14 2PN |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
delete company_previous_name CHERITEX ASSOCIATES LIMITED |
2020-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-07-23 |
update robots_txt_status www.fowlersremovals.co.uk: 404 => 200 |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-19 |
delete source_ip 93.184.219.4 |
2019-05-19 |
insert source_ip 46.32.252.150 |
2019-05-19 |
update robots_txt_status www.fowlersremovals.co.uk: 200 => 404 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2018-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEEDHAM |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME NEEDHAM |
2018-11-30 |
update statutory_documents CESSATION OF CHRISTOPHER MARTYN NEEDHAM AS A PSC |
2018-11-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME NEEDHAM |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, 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 |
2017-01-02 |
update website_status MaintenancePage => OK |
2017-01-02 |
delete source_ip 93.184.220.60 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-11 |
update statutory_documents 25/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-13 |
update statutory_documents 25/04/15 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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
update website_status OK => MaintenancePage |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-14 |
update statutory_documents 25/04/14 FULL LIST |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-16 |
update website_status OK => FlippedRobots |
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 |
2013-09-04 |
delete contact_pages_linkeddomain yell.com |
2013-09-04 |
delete index_pages_linkeddomain yell.com |
2013-09-04 |
insert contact_pages_linkeddomain hibu.co.uk |
2013-09-04 |
insert index_pages_linkeddomain hibu.co.uk |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
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 |
2013-05-08 |
update statutory_documents 25/04/13 FULL LIST |
2012-11-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 25/04/12 FULL LIST |
2011-09-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 25/04/11 FULL LIST |
2010-09-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY HARRISON |
2010-06-15 |
update statutory_documents 25/04/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTYN NEEDHAM / 01/10/2009 |
2010-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TONY HARRISON / 25/04/2010 |
2009-09-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS |
2007-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-25 |
update statutory_documents SECRETARY RESIGNED |
2003-10-22 |
update statutory_documents COMPANY NAME CHANGED
FOWLERS REMOVALS LIMITED
CERTIFICATE ISSUED ON 22/10/03 |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
2000-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
TRINITY ENTERPRISE CENTRE
FURNESS BUSINESS PARK
BARROW IN FURNESS
CUMBRIA LA14 2PN |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-20 |
update statutory_documents SECRETARY RESIGNED |
2000-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-24 |
update statutory_documents COMPANY NAME CHANGED
CHERITEX ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 25/05/00 |
2000-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2000-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |