Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-25 |
update statutory_documents CESSATION OF PAUL WARING AS A PSC |
2023-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WARING |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-04-07 |
delete address 296 CLIPSLEY LANE HAYDOCK ST. HELENS ENGLAND WA11 0JQ |
2023-04-07 |
insert address 8-10 EAST PRESCOT ROAD LIVERPOOL ENGLAND L14 1PW |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PRESTON / 01/11/2022 |
2022-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM
296 CLIPSLEY LANE
HAYDOCK
ST. HELENS
WA11 0JQ
ENGLAND |
2022-10-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED ANDREW LOUIS ESTATE AGENTS LTD |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update statutory_documents CESSATION OF GEOFFREY TWISS AS A PSC |
2021-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TWISS |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 8 NEWMARKET GARDENS ST. HELENS UNITED KINGDOM WA9 5FR |
2019-09-07 |
insert address 296 CLIPSLEY LANE HAYDOCK ST. HELENS ENGLAND WA11 0JQ |
2019-09-07 |
update registered_address |
2019-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM
8 NEWMARKET GARDENS
ST. HELENS
WA9 5FR
UNITED KINGDOM |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2019-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-03-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-11-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-16 |
update statutory_documents FIRST GAZETTE |
2018-05-11 |
delete address C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER ENGLAND M2 4WQ |
2018-05-11 |
insert address 8 NEWMARKET GARDENS ST. HELENS UNITED KINGDOM WA9 5FR |
2018-05-11 |
update registered_address |
2018-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM
C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR
82 KING STREET
MANCHESTER
M2 4WQ
ENGLAND |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TWISS / 24/04/2018 |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COTTER / 24/04/2018 |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARING / 24/04/2018 |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PRESTON / 24/04/2018 |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL COTTER / 24/04/2018 |
2018-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASTLEFIELD SECRETARIES LTD |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-08 |
delete address C/O MURPHY THOMPSON MOORE LLP 3RD FLLOR 82 KING STREET MANCHESTER M2 4WQ |
2016-10-08 |
insert address C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER ENGLAND M2 4WQ |
2016-10-08 |
update registered_address |
2016-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
C/O MURPHY THOMPSON MOORE LLP 3RD FLLOR 82 KING STREET
MANCHESTER
M2 4WQ |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-08-13 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-13 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-31 |
update statutory_documents 14/07/15 NO MEMBER LIST |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY TWISS |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL COTTER |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WARING |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-09-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-08-12 |
update statutory_documents 14/07/14 NO MEMBER LIST |
2014-07-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED CASTLEFIELD SECRETARIES LTD |
2014-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRCLOUGH |
2014-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOHNSTON |
2014-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL FAIRCLOUGH |
2014-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
82 KING STREET
MANCHESTER
M2 4WQ
UNITED KINGDOM |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2014-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
20 VILLIERS CRESCENT
ECCLESTON
ST HELENS
MERSEYSIDE
WA10 5HW |
2014-07-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PRESTON |
2014-07-11 |
update statutory_documents 14/07/09 |
2014-07-11 |
update statutory_documents 14/07/10 |
2014-07-11 |
update statutory_documents 14/07/11 |
2014-07-11 |
update statutory_documents 14/07/12 |
2014-07-11 |
update statutory_documents 14/07/13 |
2014-07-11 |
update statutory_documents COMPANY RESTORED ON 11/07/2014 |
2009-09-08 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2009-05-19 |
update statutory_documents FIRST GAZETTE |
2008-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/07/08 |
2008-10-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/07/07 |
2008-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/07/06 |
2006-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-05-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
2006-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
160 ROBINS LANE
SUTTON
ST HELENS |
2005-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/07/05 |
2004-07-22 |
update statutory_documents SECRETARY RESIGNED |
2004-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |