MAGNAVALE WARRINGTON LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-26 => 2022-12-25
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/22
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-08-07 update num_mort_outstanding 3 => 2
2023-08-07 update num_mort_satisfied 2 => 3
2023-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096471950004
2023-06-07 update num_mort_charges 4 => 5
2023-06-07 update num_mort_outstanding 2 => 3
2023-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096471950005
2023-04-07 update accounts_last_madeup_date 2020-12-27 => 2021-12-26
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/21
2022-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE COGAN / 18/08/2022
2022-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL LAWRENCE / 14/03/2022
2022-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LAWRENCE / 01/01/2022
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-27
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/20
2021-04-07 insert company_previous_name RICK BESTWICK (NORTH WEST) LIMITED
2021-04-07 update name RICK BESTWICK (NORTH WEST) LIMITED => MAGNAVALE WARRINGTON LTD
2021-04-07 update num_mort_charges 3 => 4
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL LAWRENCE / 04/02/2021
2021-03-01 update statutory_documents ALTER ARTICLES 27/01/2021
2021-02-10 update statutory_documents COMPANY NAME CHANGED RICK BESTWICK (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 10/02/21
2021-02-08 update accounts_last_madeup_date 2018-12-30 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096471950004
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAGNAVALE LIMITED / 01/01/2021
2021-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-07 insert sic_code 10110 - Processing and preserving of meat
2020-12-07 insert sic_code 10390 - Other processing and preserving of fruit and vegetables
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-07-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18
2020-06-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-02-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW CAMPBELL LAWRENCE
2019-08-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW LAWRENCE
2019-08-22 update statutory_documents DIRECTOR APPOINTED MRS THERESA COGAN
2019-08-22 update statutory_documents SECRETARY APPOINTED MRS THERESA POTOCKI
2019-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA COGAN / 21/08/2019
2019-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2019-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HANCOCK
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18
2019-06-20 update num_mort_outstanding 2 => 1
2019-06-20 update num_mort_satisfied 1 => 2
2019-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096471950002
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-02-07 update num_mort_charges 2 => 3
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096471950003
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-10-29 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR COLIN TAYLOR
2017-09-07 update account_ref_month 10 => 12
2017-09-07 update accounts_next_due_date 2018-07-31 => 2018-09-30
2017-08-29 update statutory_documents CURREXT FROM 31/10/2017 TO 31/12/2017
2017-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WOODWARD
2017-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WOODWARD
2017-06-08 update num_mort_outstanding 2 => 1
2017-06-08 update num_mort_satisfied 0 => 1
2017-05-07 insert sic_code 10120 - Processing and preserving of poultry meat
2017-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096471950001
2017-04-27 update account_category NO ACCOUNTS FILED => FULL
2017-04-27 update accounts_last_madeup_date null => 2016-10-29
2017-04-27 update accounts_next_due_date 2017-03-19 => 2018-07-31
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 29/10/16
2017-02-09 delete address COLD MOVE LIMITED MAES Y CLAWDD MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 8NN
2017-02-09 insert address MAGNAVALE HOUSE, PARK ROAD PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD ENGLAND S42 5UY
2017-02-09 insert company_previous_name CM NORTH WEST LIMITED
2017-02-09 update name CM NORTH WEST LIMITED => RICK BESTWICK (NORTH WEST) LIMITED
2017-02-09 update registered_address
2017-01-16 update statutory_documents COMPANY NAME CHANGED CM NORTH WEST LIMITED CERTIFICATE ISSUED ON 16/01/17
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM COLD MOVE LIMITED MAES Y CLAWDD MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8NN UNITED KINGDOM
2017-01-10 update statutory_documents DIRECTOR APPOINTED MR STUART HANCOCK
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096471950002
2016-08-07 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2016-08-07 update returns_last_madeup_date null => 2016-06-19
2016-08-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-07-27 update statutory_documents 19/06/16 FULL LIST
2016-03-09 update account_ref_day 30 => 31
2016-03-09 update account_ref_month 6 => 10
2016-02-02 update statutory_documents CURREXT FROM 30/06/2016 TO 31/10/2016
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2015-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096471950001
2015-11-16 update statutory_documents ADOPT ARTICLES 17/09/2015
2015-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION