Date | Description |
2024-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-13 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDFORD ASSETS LTD |
2023-01-09 |
update statutory_documents CESSATION OF TIMOTHY RIDGWAY JONES AS A PSC |
2022-10-28 |
delete career_pages_linkeddomain hunterbevan.co.uk |
2022-10-28 |
delete contact_pages_linkeddomain hunterbevan.co.uk |
2022-10-28 |
delete index_pages_linkeddomain hunterbevan.co.uk |
2022-10-28 |
delete terms_pages_linkeddomain hunterbevan.co.uk |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2021-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-23 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2017-11-08 |
delete company_previous_name CARRYSUPER LIMITED |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-09 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-09 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-10-29 |
update statutory_documents 25/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-01 |
update statutory_documents 25/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-12-05 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY RIDGWAY JONES |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-09 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2012-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-11-06 |
update statutory_documents 25/09/12 FULL LIST |
2012-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY JONES |
2012-05-23 |
update statutory_documents COMPANY NAME CHANGED SANDFORD ASSETS LTD
CERTIFICATE ISSUED ON 23/05/12 |
2012-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-09-29 |
update statutory_documents 25/09/11 FULL LIST |
2011-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
THE LAURELS BUSINESS PARK
DUDLESTON HEATH
ELLESMERE
SHROPSHIRE
SY12 9LD |
2010-11-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-09 |
update statutory_documents 25/09/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RIDGWAY JONES / 01/01/2010 |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RIDGWAY JONES / 01/01/2010 |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 01/01/2010 |
2010-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-11-06 |
update statutory_documents 25/09/09 FULL LIST |
2009-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JONES / 01/09/2008 |
2008-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 01/09/2008 |
2008-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 01/09/2008 |
2008-04-30 |
update statutory_documents COMPANY NAME CHANGED RIDGWAY RENTALS LTD.
CERTIFICATE ISSUED ON 02/05/08 |
2007-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2006-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/06 FROM:
7 LOWER BROOK STREET
OSWESTRY
SHROPSHIRE
SY11 2HG |
2006-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-12-10 |
update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-09 |
update statutory_documents SECRETARY RESIGNED |
2000-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-09-22 |
update statutory_documents RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS |
1999-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS |
1998-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/98 FROM:
GLOVERS MEADOW
MAESBURY ROAD
OSWESTRY
SHROPSHIRE SY10 8NH |
1998-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-13 |
update statutory_documents SECRETARY RESIGNED |
1998-02-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98 |
1997-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents SECRETARY RESIGNED |
1997-10-09 |
update statutory_documents COMPANY NAME CHANGED
CARRYSUPER LIMITED
CERTIFICATE ISSUED ON 10/10/97 |
1997-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |