Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-09 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HINCHLIFFE |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-01 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update account_ref_month 5 => 8 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-31 |
2022-01-31 |
update statutory_documents PREVEXT FROM 31/05/2021 TO 31/08/2021 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094691970001 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED JOE KERSHAW |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAMIAN KERSHAW |
2021-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSHAW & KERSHAW LIMITED |
2021-09-01 |
update statutory_documents CESSATION OF TREVOR HINCHLIFFE AS A PSC |
2021-09-01 |
update statutory_documents CESSATION OF WANDA ELAINE HINCHLIFFE AS A PSC |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HINCHLIFFE |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WANDA HINCHLIFFE |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-13 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-09 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-07 |
delete address 53 TO 55 ST JAMES'S WHOLESALE MARKET BRADFORD WEST YORKSHIRE ENGLAND BD4 7PN |
2018-07-07 |
insert address 53 TO 55 ST JAMES'S WHOLESALE MARKET BRADFORD ENGLAND BD4 7PW |
2018-07-07 |
update registered_address |
2018-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM
53 TO 55 ST JAMES'S WHOLESALE MARKET
BRADFORD
WEST YORKSHIRE
BD4 7PN
ENGLAND |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-22 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date null => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-03 => 2018-02-28 |
2016-10-03 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
insert sic_code 46310 - Wholesale of fruit and vegetables |
2016-05-12 |
update returns_last_madeup_date null => 2016-03-03 |
2016-05-12 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-10 |
update statutory_documents 03/03/16 FULL LIST |
2016-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER HINCHLIFFE / 04/12/2015 |
2015-03-06 |
update statutory_documents CURREXT FROM 31/03/2016 TO 31/05/2016 |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED RICHARD ALEXANDER HINCHLIFFE |
2015-03-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |