Date | Description |
2024-05-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LESLEY ALDRIDGE / 01/12/2022 |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2024-04-23 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
delete sic_code 01410 - Raising of dairy cattle |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2024-03-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES |
2023-09-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-09-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-08-07 |
delete address 8 KING CROSS STREET HALIFAX ENGLAND HX1 2SH |
2021-08-07 |
insert address WEST 2 ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE UNITED KINGDOM NE4 7YD |
2021-08-07 |
update registered_address |
2021-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM
WEST NEWCASTLE BUS. PARK, 2 ASAMA CT, NEWCASTLE ASAMA COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YD
UNITED KINGDOM |
2021-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM
8 KING CROSS STREET
HALIFAX
HX1 2SH
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
2018-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ALDRIDGE |
2018-10-05 |
update statutory_documents CESSATION OF ANDREW JAMES ALDRIDGE AS A PSC |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDRIDGE |
2018-08-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
2017-04-26 |
delete address ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 5TA |
2017-04-26 |
insert address 8 KING CROSS STREET HALIFAX ENGLAND HX1 2SH |
2017-04-26 |
update registered_address |
2017-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
ALBION BUSINESS CENTRE 995 MANCHESTER ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD4 5TA |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA LESLEY ALDRIDGE |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-12-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-13 |
update statutory_documents FIRST GAZETTE |
2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE ENGLAND HD4 5TA |
2015-12-07 |
insert address ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 5TA |
2015-12-07 |
insert sic_code 01410 - Raising of dairy cattle |
2015-12-07 |
insert sic_code 01460 - Raising of swine/pigs |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date null => 2015-09-23 |
2015-12-07 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-11-09 |
update statutory_documents 23/09/15 FULL LIST |
2015-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-07 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_ref_day 30 => 31 |
2014-12-07 |
update account_ref_month 9 => 3 |
2014-12-07 |
update accounts_next_due_date 2016-06-23 => 2015-12-31 |
2014-11-13 |
update statutory_documents CURRSHO FROM 30/09/2015 TO 31/03/2015 |
2014-09-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |