Date | Description |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, 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 |
2022-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update num_mort_outstanding 4 => 3 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-07 |
update num_mort_charges 3 => 4 |
2019-04-07 |
update num_mort_outstanding 3 => 4 |
2019-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049048490004 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 01/09/2016 |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 18/01/2016 |
2015-10-09 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-09 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-21 |
update statutory_documents 19/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
delete address RAINWORTH MOTORS LTD SHERWOOD OAKS BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE UNITED KINGDOM NG18 4GF |
2014-10-07 |
insert address RAINWORTH MOTORS LTD SHERWOOD OAKS BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 4GF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-29 |
update statutory_documents 19/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-24 |
update statutory_documents 19/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update num_mort_charges 1 => 3 |
2013-06-26 |
update num_mort_outstanding 1 => 3 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-05-28 |
update statutory_documents COMPANY BUSINESS 03/05/2013 |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRUTCHLEY |
2013-05-21 |
update statutory_documents 21/05/13 STATEMENT OF CAPITAL GBP 428000 |
2013-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049048490003 |
2013-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049048490002 |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 19/09/2012 |
2012-09-19 |
update statutory_documents 19/09/12 FULL LIST |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CRUTCHLEY / 19/09/2012 |
2012-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 29/02/2012 |
2012-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 19/09/2012 |
2012-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 16/12/2011 |
2011-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-09-19 |
update statutory_documents 19/09/11 FULL LIST |
2011-05-19 |
update statutory_documents COMPANY NAME CHANGED BICKERTON HOLDINGS LIMITED
CERTIFICATE ISSUED ON 19/05/11 |
2011-05-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-31 |
update statutory_documents CHANGE OF NAME 10/03/2011 |
2010-09-27 |
update statutory_documents 19/09/10 FULL LIST |
2010-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-07 |
update statutory_documents CHANGE OF NAME 09/04/2010 |
2010-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
TAPTON HOLT 142A MANCHESTER ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 5DL |
2010-04-06 |
update statutory_documents DIRECTOR APPOINTED JON RAYMOND ATHERTON |
2010-04-06 |
update statutory_documents DIRECTOR APPOINTED SIMON CHARLES BECKETT |
2010-04-06 |
update statutory_documents SECRETARY APPOINTED SIMON CHARLES BECKETT |
2010-04-06 |
update statutory_documents 02/03/10 STATEMENT OF CAPITAL GBP 828000 |
2010-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIRGINIA CRUTCHLEY |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
2003-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/03 FROM:
39-45 INFIRMARY ROAD
SHEFFIELD
SOUTH YORKSHIRE
S6 3BX |
2003-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-19 |
update statutory_documents SECRETARY RESIGNED |
2003-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |