Date | Description |
2025-03-31 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-02-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-25 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-17 |
delete source_ip 85.233.160.139 |
2022-02-17 |
insert source_ip 92.205.0.137 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-31 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2021-01-19 |
update statutory_documents CESSATION OF ARNOLD BARLOW ALLSOP AS A PSC |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2021-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD BARLOW ALLSOP |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PHILIP ALLSOP |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK ALLSOP |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-25 |
update website_status DomainNotFound => OK |
2016-07-25 |
delete person Ben Greenhough |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-29 |
update statutory_documents 22/06/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update company_status Voluntary Arrangement => Active |
2016-03-18 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-07 |
update num_mort_outstanding 3 => 2 |
2015-12-07 |
update num_mort_satisfied 4 => 5 |
2015-12-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037931010007 |
2015-11-08 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-11-08 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-10-15 |
delete person Christian Gee-Barker |
2015-10-09 |
update statutory_documents 22/06/15 FULL LIST |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PHILIP ALLSOP |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD ALLSOP |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FLORENCE ALLSOP |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLSOP |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-12-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-11-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-13 |
update statutory_documents 22/06/14 FULL LIST |
2014-08-22 |
insert person Christian Gee-Barker |
2014-08-04 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014 |
2014-03-05 |
delete contact_pages_linkeddomain coffeecup.com |
2014-03-05 |
delete source_ip 176.9.141.250 |
2014-03-05 |
insert source_ip 85.233.160.139 |
2014-01-28 |
delete source_ip 109.169.50.33 |
2014-01-28 |
insert source_ip 176.9.141.250 |
2014-01-07 |
update statutory_documents DIRECTOR APPOINTED ARNOLD BARLOW ALLSOP |
2013-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD ALLSOP |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update num_mort_charges 5 => 7 |
2013-11-07 |
update num_mort_outstanding 4 => 3 |
2013-11-07 |
update num_mort_satisfied 1 => 4 |
2013-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037931010007 |
2013-10-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037931010006 |
2013-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-08-27 |
delete source_ip 213.198.64.176 |
2013-08-27 |
insert source_ip 109.169.50.33 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-03 |
update statutory_documents 22/06/13 FULL LIST |
2013-07-01 |
update company_status Active => Voluntary Arrangement |
2013-06-27 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2013-06-27 |
update statutory_documents ENDING OF MORATORIA |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-22 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-06-18 |
update statutory_documents COMMENCEMENT OF MORATORIUM |
2013-03-06 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 22/06/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-07-20 |
update statutory_documents 22/06/11 FULL LIST |
2011-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ALLSOP / 01/11/2010 |
2011-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ALLSOP / 16/12/2010 |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ALLSOP / 24/01/2011 |
2010-07-20 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BARLOW ALLSOP / 22/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ALLSOP / 22/06/2010 |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLSOP / 01/01/2009 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
466-468 MANCHESTER ROAD
BOLTON
LANCASHIRE BL3 2NU |
2007-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-19 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/05 |
2006-12-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-12 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/05 |
2005-12-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-12 |
update statutory_documents £ NC 1000/1100
01/07/0 |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-11 |
update statutory_documents SECRETARY RESIGNED |
2002-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-23 |
update statutory_documents SECRETARY RESIGNED |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
1999-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
1 ASHFIELD ROAD
DAVENPORT, STOCKPORT
CHESHIRE SK3 8UD |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-21 |
update statutory_documents SECRETARY RESIGNED |
1999-07-21 |
update statutory_documents S366A DISP HOLDING AGM 22/06/99 |
1999-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |