LOGICOR (GROUP) LIMITED - History of Changes


DateDescription
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-04-07 insert address UNIT 124 AVENUE B THORP ARCH ESTATE WETHERBY ENGLAND LS23 7BJ
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR INTERNATIONAL LIMITED
2022-05-26 update statutory_documents CESSATION OF DAVID ANTHONY BOWEN AS A PSC
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
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 DAVID BOWEN
2021-01-18 update statutory_documents CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC
2021-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-05-09 update num_mort_charges 1 => 2
2018-05-09 update num_mort_outstanding 0 => 1
2018-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081326700002
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-01-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081326700001
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081326700001
2017-04-04 update statutory_documents SOLVENCY STATEMENT DATED 03/03/17
2017-04-04 update statutory_documents REDUCE ISSUED CAPITAL 03/03/2017
2017-04-04 update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 200
2017-04-04 update statutory_documents STATEMENT BY DIRECTORS
2017-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN WISHART / 07/03/2017
2017-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-16 update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 200
2016-03-11 update account_ref_day 31 => 30
2016-03-11 update account_ref_month 3 => 9
2016-03-11 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-03-11 update returns_last_madeup_date 2015-06-11 => 2016-02-19
2016-03-11 update returns_next_due_date 2016-07-09 => 2017-03-19
2016-02-19 update statutory_documents 19/02/16 FULL LIST
2016-02-15 update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016
2015-07-08 update returns_last_madeup_date 2014-07-05 => 2015-06-11
2015-07-08 update returns_next_due_date 2015-08-02 => 2016-07-09
2015-06-11 update statutory_documents 11/06/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2014-08-07 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-07 update statutory_documents 05/07/14 FULL LIST
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-06 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 200
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 27510 - Manufacture of electric domestic appliances
2013-08-01 update returns_last_madeup_date null => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-17 update statutory_documents 05/07/13 FULL LIST
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/06/2013
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL HOWARD WHITEHALL / 30/06/2013
2013-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WISHART / 30/06/2013
2013-06-24 delete address UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2013-06-24 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2013-06-24 update registered_address
2013-02-08 update statutory_documents DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL
2013-02-08 update statutory_documents DIRECTOR APPOINTED MS VIVIEN WISHART
2013-02-08 update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 100
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND
2012-07-06 update statutory_documents CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION