Date | Description |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2021-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN KULKARNI |
2021-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LE PATOUREL / 11/12/2017 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2020-02-29 |
update robots_txt_status jphardware.co.uk: 404 => 200 |
2020-02-29 |
update robots_txt_status www.jphardware.co.uk: 404 => 200 |
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 |
2019-09-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM MORRISON |
2019-07-05 |
update statutory_documents NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2019-03-16 |
delete source_ip 94.126.40.33 |
2019-03-16 |
insert source_ip 217.199.187.194 |
2019-03-16 |
update robots_txt_status www.jphardware.co.uk: 200 => 404 |
2019-03-14 |
update personal_address This information is on record |
2019-02-07 |
delete address UNIT 8 INVINCIBLE DRIVE ARMSTRONG INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE & WEAR NE4 7HX |
2019-02-07 |
insert address UNIT 30 INVINCIBLE DRIVE ARMSTRONG INDUSTRIAL PARK NEWCASTLE UPON TYNE ENGLAND NE4 7HX |
2019-02-07 |
update registered_address |
2019-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM
UNIT 8 INVINCIBLE DRIVE
ARMSTRONG INDUSTRIAL PARK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE4 7HX |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2018-01-05 |
update statutory_documents ADOPT ARTICLES 11/12/2017 |
2017-11-04 |
insert otherexecutives ARUN KULKARNI |
2017-11-04 |
insert person ARUN KULKARNI |
2017-11-04 |
update number_of_registered_officers 1 => 2 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED MR ARUN KULKARNI |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-29 |
update statutory_documents 23/03/16 FULL LIST |
2016-03-30 |
delete source_ip 94.126.40.38 |
2016-03-30 |
insert source_ip 94.126.40.33 |
2015-10-07 |
update num_mort_outstanding 1 => 0 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-10 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-07-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-06-02 |
update statutory_documents 23/03/15 FULL LIST |
2015-03-10 |
delete person ELIZABETH LOUISE ATKINSON |
2015-03-10 |
delete secretary ELIZABETH LOUISE ATKINSON |
2015-03-10 |
update number_of_registered_officers 3 => 1 |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MONAGHAN (HOLDINGS) LIMITED |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH ATKINSON |
2014-12-24 |
update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 100 |
2014-10-31 |
delete source_ip 217.69.40.156 |
2014-10-31 |
insert source_ip 94.126.40.38 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-06-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-05-06 |
update statutory_documents 23/03/14 FULL LIST |
2014-04-24 |
insert general_emails in..@monaghanhardware.co.uk |
2014-04-24 |
insert email in..@monaghanhardware.co.uk |
2013-09-11 |
delete otherexecutives JOHN GILBERT BOULDING |
2013-09-11 |
delete person JOHN GILBERT BOULDING |
2013-09-11 |
update number_of_registered_officers 4 => 3 |
2013-08-28 |
delete phone 01924 230230 9 -5 |
2013-08-28 |
insert phone 01924 230 230 |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOULDING |
2013-06-30 |
delete otherexecutives SIMON JOHN MONAGHAN |
2013-06-30 |
delete person SIMON JOHN MONAGHAN |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-22 |
update website_status NotEnoughTargetInformation => OK |
2013-06-22 |
delete source_ip 217.69.39.131 |
2013-06-22 |
insert source_ip 217.69.40.156 |
2013-06-22 |
update robots_txt_status www.monaghangroup.co.uk: 404 => 200 |
2013-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-05-17 |
update website_status OK => NotEnoughTargetInformation |
2013-04-09 |
update statutory_documents 23/03/13 FULL LIST |
2013-02-27 |
insert general_emails in..@johnplanck.co.uk |
2013-02-27 |
insert general_emails in..@jphardware.co.uk |
2013-02-27 |
insert general_emails in..@monaghanhardware.co.uk |
2013-02-27 |
delete address 8 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, NE4 7HX |
2013-02-27 |
delete phone 0191 2260476 |
2013-02-27 |
delete phone 0191 2260491 |
2013-02-27 |
delete registration_number 2911859 |
2013-02-27 |
insert email in..@johnplanck.co.uk |
2013-02-27 |
insert email in..@jphardware.co.uk |
2013-02-27 |
insert email in..@monaghanhardware.co.uk |
2013-02-27 |
update description |
2013-02-13 |
delete general_emails in..@jphardware.co.uk |
2013-02-13 |
delete email in..@jphardware.co.uk |
2012-12-03 |
update statutory_documents CORPORATE DIRECTOR APPOINTED JOHN MONAGHAN (HOLDINGS) LIMITED |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MONAGHAN |
2012-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-04 |
update statutory_documents 23/03/12 FULL LIST |
2011-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents 23/03/11 FULL LIST |
2010-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-02 |
update statutory_documents DIRECTOR APPOINTED SIMON JOHN MONAGHAN |
2010-06-02 |
update statutory_documents SECRETARY APPOINTED ELIZABETH LOUISE ATKINSON |
2010-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN MONAGHAN |
2010-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON MONAGHAN |
2010-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
UNITS 6 & 8 INVINCIBLE DRIVE
ARMSTRONG INDUSTRIAL PARK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE4 7HX |
2010-04-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-20 |
update statutory_documents 23/03/10 FULL LIST |
2010-04-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT BOULDING / 01/10/2009 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MONAGHAN / 01/10/2009 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LE PATOUREL / 01/10/2009 |
2010-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN MONAGHAN / 01/10/2009 |
2009-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON MONAGHAN / 01/01/2009 |
2008-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LE PATOUREL / 01/05/2006 |
2007-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-04 |
update statutory_documents SECRETARY RESIGNED |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
KNOWL HOUSE DALE STREET
OSSETT
WEST YORKSHIRE WF5 9HJ |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-25 |
update statutory_documents RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS |
1999-02-23 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-26 |
update statutory_documents S386 DIS APP AUDS 26/03/98 |
1998-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-06 |
update statutory_documents RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS |
1997-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS |
1997-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/97 FROM:
KNOWL WAREHOUSE
DALE STREET
OSSETT
WEST YORKSHIRE |
1996-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS |
1995-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-27 |
update statutory_documents RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS |
1994-12-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-16 |
update statutory_documents ALTER MEM AND ARTS 02/09/94 |
1994-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/94 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents SECRETARY RESIGNED |
1994-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |