Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-09-30 |
2023-10-07 |
update account_category FULL => GROUP |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-10-31 |
2023-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT KINSMAN |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MR GRANT KINSMAN |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UMBERTO RAITERI |
2022-05-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MAZARS LLP
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD |
2022-04-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 26/04/2022 |
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 |
2021-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2019-10-07 |
update account_category SMALL => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2017-08-07 |
update account_category FULL => SMALL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMBERTO RAITERI |
2017-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BREWIS REDMAYNE / 16/06/2017 |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTLER |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-08 |
update statutory_documents 27/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROY BUTLER / 22/07/2015 |
2016-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-04 |
update statutory_documents DIRECTOR APPOINTED JOHN BREWIS REDMAYNE |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-09 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-09 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-02 |
update statutory_documents 27/06/15 FULL LIST |
2015-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
delete address BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON UNITED KINGDOM W4 4PH |
2014-09-07 |
insert address BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-09-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-08-04 |
update statutory_documents 27/06/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROY BUTLER / 08/07/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-04 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD |
2013-06-21 |
delete sic_code 9002 - Collection and treatment of other waste |
2013-06-21 |
delete sic_code 9133 - Other membership organisations |
2013-06-21 |
insert address BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON UNITED KINGDOM W4 4PH |
2013-06-21 |
insert sic_code 38110 - Collection of non-hazardous waste |
2013-06-21 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2012-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD |
2012-07-18 |
update statutory_documents 27/06/12 FULL LIST |
2011-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-28 |
update statutory_documents 27/06/11 FULL LIST |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BUTLER / 27/05/2011 |
2011-01-19 |
update statutory_documents DIRECTOR APPOINTED SCOTT BUTLER |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-30 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-30 |
update statutory_documents 27/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UMBERTO RAITERI / 01/10/2009 |
2010-06-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009 |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO RAITERI / 28/06/2007 |
2008-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 26/11/2007 |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
24 BEVIS MARKS
LONDON
EC3A 7NR |
2007-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/07 FROM:
101 OAKLEY ROAD
LUTON
BEDFORDSHIRE LU4 9QQ |
2007-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-10 |
update statutory_documents SECRETARY RESIGNED |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-08 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2006-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
WITAN GATE HOUSE
500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE MK9 1SH |
2006-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-09-18 |
update statutory_documents COMPANY NAME CHANGED
SHOO 266 LIMITED
CERTIFICATE ISSUED ON 18/09/06 |
2006-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |