Date | Description |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, NO UPDATES |
2024-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081338620001 |
2024-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081338620002 |
2024-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081338620003 |
2024-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-09-07 |
update num_mort_charges 2 => 3 |
2023-09-07 |
update num_mort_outstanding 2 => 3 |
2023-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081338620003 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL WHITEHALL |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2023-04-07 |
delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN |
2023-04-07 |
insert address UNIT 124 AVENUE B THORP ARCH ESTATE WETHERBY ENGLAND LS23 7BJ |
2023-04-07 |
update num_mort_charges 0 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 2 |
2023-04-07 |
update registered_address |
2022-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM
UNIT 7 THORNES OFFICE PARK
MONCKTON ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 7AN |
2022-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081338620001 |
2022-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081338620002 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES |
2021-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWEN |
2021-04-21 |
update statutory_documents CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
2018-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/08/2017 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-01-19 |
update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 1 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-03-11 |
update account_ref_day 31 => 30 |
2016-03-11 |
update account_ref_month 3 => 9 |
2016-03-11 |
update accounts_next_due_date 2016-12-31 => 2017-06-30 |
2016-02-15 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-10 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-13 |
update statutory_documents 06/07/15 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 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN |
2014-08-07 |
insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-07 |
update statutory_documents 06/07/14 FULL LIST |
2014-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/06/2014 |
2014-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WISHART / 30/06/2014 |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 27510 - Manufacture of electric domestic appliances |
2013-08-01 |
update returns_last_madeup_date null => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-17 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED MS VIVIEN WISHART |
2013-06-24 |
delete address UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND LS15 9JE |
2013-06-24 |
insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN |
2013-06-24 |
update registered_address |
2012-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
UNIT 6 THORNES OFFICE PARK MONCKTON ROAD
WAKEFIELD
WEST YORKSHIRE
LS15 9JE
ENGLAND |
2012-07-06 |
update statutory_documents CURRSHO FROM 31/07/2013 TO 31/03/2013 |
2012-07-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |