Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-17 |
delete source_ip 77.104.180.209 |
2020-07-17 |
insert source_ip 35.214.65.213 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-11-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-01-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-27 |
delete address Blackmoss Court
Blackmoss Road
Dunham Massey
Altrincham
WA14 5RG |
2017-09-27 |
delete address Blackmoss Court Blackmoss Road
Dunham Massey
WA14 5RG |
2017-09-27 |
delete phone 0161 747 2997 |
2017-09-27 |
delete phone 0161 942 9777/01565 889161 |
2017-09-27 |
delete source_ip 94.136.40.103 |
2017-09-27 |
insert address Unit 59
Atlantic Business Centre
Atlantic St
Altrincham
WA14 5NQ |
2017-09-27 |
insert source_ip 77.104.180.209 |
2017-09-27 |
update primary_contact Blackmoss Court
Blackmoss Road
Dunham Massey
Altrincham
WA14 5RG => Unit 59
Atlantic Business Centre
Atlantic St
Altrincham
WA14 5NQ |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2017-01-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address BLACKMOSS COURT BLACKMOSS ROAD DUNHAM MASSEY ALTRINCHAM CHESHIRE WA14 5RG |
2016-09-07 |
insert address UNIT 59 ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE ENGLAND WA14 5NQ |
2016-09-07 |
update registered_address |
2016-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM
BLACKMOSS COURT BLACKMOSS ROAD
DUNHAM MASSEY
ALTRINCHAM
CHESHIRE
WA14 5RG |
2016-07-04 |
update website_status DomainNotFound => OK |
2016-07-04 |
insert alias Dutton & Bailey Ltd |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-17 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-10 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2016-02-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address BLACKMOSS COURT BLACKMOSS ROAD DUNHAM MASSEY ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 5RG |
2015-05-07 |
insert address BLACKMOSS COURT BLACKMOSS ROAD DUNHAM MASSEY ALTRINCHAM CHESHIRE WA14 5RG |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-05-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-24 |
update statutory_documents 07/03/15 FULL LIST |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA SMITH |
2015-02-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2015-01-07 |
delete address CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET |
2015-01-07 |
insert address BLACKMOSS COURT BLACKMOSS ROAD DUNHAM MASSEY ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 5RG |
2015-01-07 |
update registered_address |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
CLIVE HOUSE, CLIVE STREET
BOLTON
LANCASHIRE
BL1 1ET |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-09-08 |
delete index_pages_linkeddomain joomla-hosting.co |
2014-09-08 |
delete index_pages_linkeddomain joomlathemes.co |
2014-08-11 |
update website_status OK => FlippedRobots |
2014-07-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-07-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-06-09 |
update statutory_documents 07/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-20 => 2014-12-30 |
2014-03-20 |
update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-03-20 |
2013-12-20 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-22 |
update statutory_documents 07/03/13 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 07/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 07/03/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents 07/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN BAILEY / 07/03/2010 |
2010-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA SMITH / 07/03/2010 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 01/03/2009 |
2009-05-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA SMITH / 01/03/2009 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents SECRETARY APPOINTED MARIA SMITH |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/07 FROM:
UNITY HOUSE
CLIVE STREET
BOLTON
BL1 1ET |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
CLIVE HOUSE
CLIVE STREET
BOLTON
LANCASHIRE BL1 1ET |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2003-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
UNIT C 51 HIGHER ROAD
URMSTON
MANCHESTER
LANCASHIRE M41 9AP |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
1ST FLOOR UNIT 5 CROSSFORD COURT
DANE ROAD
SALE
CHESHIRE M33 7BZ |
2002-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-10 |
update statutory_documents SECRETARY RESIGNED |
2001-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |