Date | Description |
2025-05-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVE BINNS |
2025-05-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ALAN MICHAEL ALLDER |
2025-03-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SIMPSON WOOD
BANK CHAMBERS MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW
UNITED KINGDOM |
2025-03-17 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, WITH UPDATES |
2024-11-18 |
update statutory_documents CESSATION OF ALISTAIR MICHAEL DYSON AS A PSC |
2024-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M DYSON ASSOCIATES LIMITED |
2024-11-11 |
update statutory_documents CESSATION OF BRIDGET CAROLINE JANE DYSON AS A PSC |
2024-09-03 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/24 |
2024-08-15 |
update statutory_documents SECRETARY APPOINTED MR SIMON ALAN MICHAEL ALLDER |
2024-08-08 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2023-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE TAYLOR |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL NEWELL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2023-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-08-20 |
delete otherexecutives Gary D Jackson |
2022-08-20 |
delete source_ip 217.160.0.97 |
2022-08-20 |
insert source_ip 217.160.0.92 |
2022-08-20 |
update person_title Gary D Jackson: Director => Technical Consultant |
2022-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-29 |
update statutory_documents 14/04/22 STATEMENT OF CAPITAL GBP 26288 |
2022-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIDGET CAROLINE JANE DYSON / 14/04/2022 |
2022-04-25 |
update statutory_documents CESSATION OF GARY DANIEL JACKSON AS A PSC |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES ROBINSON |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS BROWN |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW TYRER |
2018-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MICHAEL DYSON / 17/05/2018 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-07 |
update num_mort_outstanding 3 => 1 |
2017-10-07 |
update num_mort_satisfied 2 => 4 |
2017-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-09-07 |
update num_mort_charges 4 => 5 |
2017-09-07 |
update num_mort_outstanding 2 => 3 |
2017-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029036680005 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-04 |
update statutory_documents 02/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-20 |
update statutory_documents 02/03/15 FULL LIST |
2015-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DANIEL JACKSON / 27/02/2015 |
2015-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MICHAEL DYSON / 27/02/2015 |
2015-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID NEWELL / 27/02/2015 |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-14 |
update statutory_documents 02/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-08-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-08-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-04 |
update statutory_documents 02/03/13 FULL LIST |
2012-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET DYSON |
2012-03-02 |
update statutory_documents 02/03/12 FULL LIST |
2011-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-03-07 |
update statutory_documents 02/03/11 FULL LIST |
2011-02-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SIMPSON WOOD
BANK CHAMBERS MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW
UNITED KINGDOM |
2011-02-18 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2011-02-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2011-02-14 |
update statutory_documents SECRETARY APPOINTED PAUL DAVID NEWELL |
2011-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH MELLOR |
2010-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-03-16 |
update statutory_documents DIR OF CO AUTH TO AGREEMENT 03/03/2010 |
2010-03-04 |
update statutory_documents 02/03/10 FULL LIST |
2009-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEFFREY COLLETT |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents CONTACT TERMS. 16/01/08 |
2007-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-14 |
update statutory_documents RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS |
1998-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-27 |
update statutory_documents RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS |
1998-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/97 FROM:
MIDWAY HOUSE
HUDDERSFIELD ROAD
MELTHAM
HUDDERSFIELD HD7 3AF |
1997-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-10 |
update statutory_documents RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS |
1997-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-19 |
update statutory_documents SECRETARY RESIGNED |
1997-01-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97 |
1996-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-22 |
update statutory_documents £ IC 70100/35050
03/09/96
£ SR 35050@1=35050 |
1996-10-22 |
update statutory_documents POS 19/08/96 |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-03 |
update statutory_documents RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS |
1995-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/95 |
1995-10-24 |
update statutory_documents £ NC 100/100000
01/09 |
1995-10-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/95 |
1995-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/95 FROM:
PARKTON GROVE HANGINGSTONE ROAD
BERRY BROW
HUDDERSFIELD
HD4 7QU |
1995-07-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-16 |
update statutory_documents RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS |
1994-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1994-03-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |