Date | Description |
2024-04-30 |
update statutory_documents FIRST GAZETTE |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-07-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-03-07 |
update account_category MICRO ENTITY => DORMANT |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2022-02-28 |
2020-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-07-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-02 |
update statutory_documents 30/05/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2015-07-07 |
delete address 59 CYRIL BELL CLOSE LYMM CHESHIRE ENGLAND WA13 0JU |
2015-07-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2015-07-07 |
insert address 59 CYRIL BELL CLOSE LYMM CHESHIRE WA13 0JU |
2015-07-07 |
insert sic_code 99999 - Dormant Company |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4 CASTLE GATE
HOLT
WREXHAM
CLWYD
LL13 9TS
WALES |
2015-06-08 |
update statutory_documents 30/05/15 FULL LIST |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 01/06/2014 |
2015-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 01/06/2014 |
2015-03-07 |
delete address 4 CASTLE GATE HOLT WREXHAM CLWYD LL13 9TS |
2015-03-07 |
insert address 59 CYRIL BELL CLOSE LYMM CHESHIRE ENGLAND WA13 0JU |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
2015-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
4 CASTLE GATE
HOLT
WREXHAM
CLWYD
LL13 9TS |
2014-07-07 |
delete address 4 CASTLE GATE HOLT WREXHAM CLWYD WALES LL13 9TS |
2014-07-07 |
insert address 4 CASTLE GATE HOLT WREXHAM CLWYD LL13 9TS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-23 |
update statutory_documents 30/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-10-07 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-09-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 129 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AJ |
2013-09-06 |
insert address 4 CASTLE GATE HOLT WREXHAM CLWYD WALES LL13 9TS |
2013-09-06 |
update registered_address |
2013-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
129 COURTHILL HOUSE
WATER LANE
WILMSLOW
CHESHIRE
SK9 5AJ
ENGLAND |
2013-07-01 |
delete address 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
2013-07-01 |
insert address 129 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AJ |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-07-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
129 COURTHILLHOUSE
WATER LANE
WILMSLOW
CHESHIRE
SK9 5AJ
ENGLAND |
2013-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
2013-06-27 |
update statutory_documents SAIL ADDRESS CREATED |
2013-06-27 |
update statutory_documents 30/05/13 FULL LIST |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 7470 - Other cleaning activities |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-22 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-05-28 |
update statutory_documents FIRST GAZETTE |
2012-08-10 |
update statutory_documents 30/05/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-13 |
update statutory_documents 30/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-11 |
update statutory_documents 30/05/10 FULL LIST |
2010-02-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JONES |
2010-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WRJ NOMINEES LIMITED |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY W R JONES (SECRETARIAL) LTD |
2009-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WRJ NOMINEES LIMITED / 01/01/2009 |
2009-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JONES / 01/02/2009 |
2009-06-07 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-03 |
update statutory_documents SECRETARY RESIGNED |
2006-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |