| Date | Description |
| 2025-06-25 |
update statutory_documents 28/02/25 TOTAL EXEMPTION FULL |
| 2025-01-01 |
delete address Brunswick Industrial Estate, Wideopen, Newcastle upon Tyne, NE13 7BA |
| 2024-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES |
| 2024-11-21 |
update statutory_documents 28/02/24 TOTAL EXEMPTION FULL |
| 2024-10-27 |
delete contact_pages_linkeddomain g.page |
| 2024-10-27 |
delete contact_pages_linkeddomain houzz.co.uk |
| 2024-10-27 |
delete index_pages_linkeddomain architecture.com |
| 2024-10-27 |
delete index_pages_linkeddomain g.page |
| 2024-10-27 |
delete index_pages_linkeddomain goo.gl |
| 2024-10-27 |
delete index_pages_linkeddomain houzz.co.uk |
| 2024-10-27 |
delete index_pages_linkeddomain kitchens-newcastle.co.uk |
| 2024-10-27 |
delete service_pages_linkeddomain g.page |
| 2024-10-27 |
delete service_pages_linkeddomain goo.gl |
| 2024-10-27 |
delete service_pages_linkeddomain houzz.co.uk |
| 2024-10-27 |
delete terms_pages_linkeddomain g.page |
| 2024-10-27 |
delete terms_pages_linkeddomain goo.gl |
| 2024-10-27 |
delete terms_pages_linkeddomain houzz.co.uk |
| 2024-10-27 |
insert contact_pages_linkeddomain kitchens-newcastle.co.uk |
| 2024-10-27 |
insert index_pages_linkeddomain hcaptcha.com |
| 2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
| 2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
| 2024-04-07 |
update num_mort_charges 1 => 2 |
| 2024-04-07 |
update num_mort_outstanding 1 => 2 |
| 2024-04-04 |
insert index_pages_linkeddomain kitchens-newcastle.co.uk |
| 2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES |
| 2023-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023603720002 |
| 2023-10-11 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
| 2023-06-20 |
insert address Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, NE13 7BA |
| 2023-06-20 |
insert address Devon House, 1 Chorley New Road, Bolton, BL1 4QR |
| 2023-06-20 |
insert phone 01276121 |
| 2023-06-20 |
insert registration_number 01276121 |
| 2023-06-20 |
insert registration_number 02360372 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
| 2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
| 2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
| 2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY BURKE / 30/11/2022 |
| 2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERI ANNE BURKE / 30/11/2022 |
| 2022-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHERI ANNE BURKE / 30/11/2022 |
| 2022-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY BURKE / 30/11/2022 |
| 2022-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERI ANNE BURKE / 30/11/2022 |
| 2022-11-29 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
| 2022-06-06 |
insert contact_pages_linkeddomain hcaptcha.com |
| 2022-04-02 |
insert contact_pages_linkeddomain reachsolutions.co.uk |
| 2022-04-02 |
insert index_pages_linkeddomain reachsolutions.co.uk |
| 2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
| 2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
| 2021-10-14 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
| 2021-02-01 |
insert contact_pages_linkeddomain goo.gl |
| 2021-02-01 |
insert contact_pages_linkeddomain houzz.co.uk |
| 2021-02-01 |
insert index_pages_linkeddomain goo.gl |
| 2021-02-01 |
insert index_pages_linkeddomain houzz.co.uk |
| 2021-02-01 |
insert phone 0191 2368902 |
| 2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
| 2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
| 2020-10-14 |
insert contact_pages_linkeddomain g.page |
| 2020-10-14 |
insert index_pages_linkeddomain g.page |
| 2020-09-10 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
| 2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
| 2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
| 2019-11-22 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
| 2019-04-03 |
delete index_pages_linkeddomain thetimes.co.uk |
| 2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
| 2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
| 2018-01-19 |
delete source_ip 54.246.209.93 |
| 2018-01-19 |
insert source_ip 185.58.213.116 |
| 2018-01-19 |
update robots_txt_status www.bbtradekitchensandbedrooms.co.uk: 404 => 200 |
| 2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
| 2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-11-24 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
| 2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
| 2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-08-17 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
| 2016-03-07 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
| 2016-03-07 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
| 2016-02-19 |
update statutory_documents 11/12/15 FULL LIST |
| 2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-11-20 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
| 2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
| 2015-01-21 |
update statutory_documents 11/12/14 FULL LIST |
| 2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-11-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
| 2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
| 2013-12-19 |
update statutory_documents 11/12/13 FULL LIST |
| 2013-07-09 |
delete source_ip 78.129.201.52 |
| 2013-07-09 |
insert source_ip 54.246.209.93 |
| 2013-06-26 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
| 2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
| 2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
| 2013-05-20 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
| 2013-01-24 |
update website_status FlippedRobotsTxt |
| 2013-01-23 |
update statutory_documents 11/12/12 FULL LIST |
| 2012-05-03 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
| 2011-12-22 |
update statutory_documents 11/12/11 FULL LIST |
| 2011-04-20 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
| 2010-12-17 |
update statutory_documents 11/12/10 FULL LIST |
| 2010-11-15 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
| 2010-08-25 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ANTHONY BURKE |
| 2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERI ANNE BECKINGHAM / 12/03/2010 |
| 2010-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHERI ANNE BECKINGHAM / 12/03/2010 |
| 2010-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BURKE |
| 2010-02-26 |
update statutory_documents 11/12/09 FULL LIST |
| 2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BURKE / 26/02/2010 |
| 2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERI ANNE BECKINGHAM / 26/02/2010 |
| 2009-08-20 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
| 2008-12-28 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
| 2008-12-18 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 2007-12-13 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
5B AIRPORT IND.ESTATE
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EF |
| 2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 2007-02-06 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 2006-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 2006-02-21 |
update statutory_documents COMPANY NAME CHANGED
AIMSAR LIMITED
CERTIFICATE ISSUED ON 21/02/06 |
| 2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-01-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2006-01-17 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 2006-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-01-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 2005-12-15 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-12-15 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-12-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2004-12-30 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 2004-05-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
| 2003-12-22 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 2003-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
| 2003-01-10 |
update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
| 2002-02-02 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
| 2001-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
| 2001-03-27 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
| 2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
| 2000-03-09 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
| 1999-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
| 1999-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-01-04 |
update statutory_documents RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS |
| 1998-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
| 1997-12-31 |
update statutory_documents RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS |
| 1997-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
| 1996-12-31 |
update statutory_documents RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
| 1996-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
| 1995-12-28 |
update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
| 1995-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
| 1995-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1995-01-04 |
update statutory_documents RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS |
| 1994-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
| 1994-02-02 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-02-02 |
update statutory_documents RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS |
| 1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
| 1993-01-22 |
update statutory_documents RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS |
| 1992-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
| 1992-02-02 |
update statutory_documents RETURN MADE UP TO 21/12/91; CHANGE OF MEMBERS |
| 1991-07-02 |
update statutory_documents RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS |
| 1991-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
| 1991-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS |
| 1990-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
| 1990-10-15 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-05-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
| 1989-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/89 FROM:
37 PARKDALE RISE
WHICKHAM
TYNE AND WEAR
NE16 5ZB |
| 1989-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
| 1989-04-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1989-04-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1989-04-12 |
update statutory_documents ALTER MEM AND ARTS 300389 |
| 1989-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |