Date | Description |
2024-01-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-02 |
update website_status Disallowed => OK |
2022-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update num_mort_charges 11 => 13 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-12-07 |
update num_mort_satisfied 8 => 9 |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED MR GARETH JOHN MACDONALD |
2021-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011297020012 |
2021-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011297020013 |
2021-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011297020010 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HUNT |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR GARY ROBERT CLEMENTS |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUNT |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-08-07 |
update num_mort_outstanding 4 => 3 |
2019-08-07 |
update num_mort_satisfied 7 => 8 |
2019-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011297020011 |
2019-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD TURNER |
2019-02-01 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK |
2019-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-24 |
update statutory_documents 14/08/15 FULL LIST |
2015-07-07 |
update account_category MEDIUM => FULL |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-19 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-05-07 |
update account_ref_month 8 => 12 |
2014-05-07 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2014-04-29 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2013-11-07 |
update num_mort_charges 9 => 11 |
2013-11-07 |
update num_mort_outstanding 3 => 4 |
2013-11-07 |
update num_mort_satisfied 6 => 7 |
2013-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-10-07 |
update num_mort_charges 8 => 9 |
2013-10-07 |
update num_mort_outstanding 2 => 3 |
2013-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011297020011 |
2013-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011297020010 |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT |
2013-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011297020009 |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-30 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-22 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2013-06-22 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-01-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
2012-08-20 |
update statutory_documents 14/08/12 FULL LIST |
2011-12-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 |
2011-08-15 |
update statutory_documents 14/08/11 FULL LIST |
2011-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HUNT / 01/11/2010 |
2010-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANTONY TURNER / 01/11/2010 |
2010-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW TURNER / 01/11/2010 |
2010-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW HUNT / 01/11/2010 |
2010-08-16 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW TURNER / 01/08/2010 |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 21/07/2010 |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW TURNER / 21/07/2010 |
2010-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 21/07/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANTONY TURNER / 01/06/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANTONY TURNER / 01/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW TURNER / 01/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 01/05/2010 |
2010-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 01/05/2010 |
2010-01-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS |
2006-04-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS |
2004-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2003-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
2003-11-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-24 |
update statutory_documents RETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS |
2003-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS |
2001-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-04-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-04-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-10 |
update statutory_documents SECRETARY RESIGNED |
1999-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS |
1999-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/99 FROM:
162 BOLTON STREET
CHORLEY
LANCS
PR7 3DX |
1999-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-10-26 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS |
1998-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-10-10 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1997-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-10-14 |
update statutory_documents RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS |
1996-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-09-15 |
update statutory_documents RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS |
1995-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-08-18 |
update statutory_documents RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-09-09 |
update statutory_documents £ NC 100/1700
31/08/93 |
1993-09-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-09 |
update statutory_documents ALTER MEM AND ARTS 31/08/93 |
1993-09-07 |
update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS |
1993-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-10-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-09-08 |
update statutory_documents RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS |
1992-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-08-28 |
update statutory_documents RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS |
1991-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-08-30 |
update statutory_documents RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
1990-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-03-19 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-24 |
update statutory_documents RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS |
1989-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1988-02-16 |
update statutory_documents RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS |
1988-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-07-23 |
update statutory_documents RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS |
1987-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1982-09-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1973-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |