Date | Description |
2024-04-08 |
delete address 21-27 LAMBS CONDUIT STREET LONDON ENGLAND WC1N 3GS |
2024-04-08 |
insert address 22 REGENT STREET NOTTINGHAM NG1 5BQ |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update company_status Active => Liquidation |
2024-04-08 |
update registered_address |
2023-10-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3GS
ENGLAND |
2023-10-26 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-10-26 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-10-20 |
update website_status FlippedRobots => FailedRobots |
2023-09-23 |
update website_status FailedRobots => FlippedRobots |
2023-09-05 |
update website_status FlippedRobots => FailedRobots |
2023-08-08 |
update website_status FailedRobots => FlippedRobots |
2023-07-20 |
update website_status FlippedRobots => FailedRobots |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-05-21 |
update website_status OK => FlippedRobots |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-07 |
delete address UNIT F1 FELLOWS COURT ANCHOR BROOK BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8BZ |
2022-02-07 |
insert address 21-27 LAMBS CONDUIT STREET LONDON ENGLAND WC1N 3GS |
2022-02-07 |
update registered_address |
2022-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM
UNIT F1 FELLOWS COURT
ANCHOR BROOK BUSINESS PARK
ALDRIDGE WALSALL
WEST MIDLANDS
WS9 8BZ |
2021-12-22 |
insert phone 504329-1599925 |
2021-12-22 |
insert terms_pages_linkeddomain cloudwaysapps.com |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-06-01 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-01 |
delete source_ip 104.24.100.46 |
2021-02-01 |
delete source_ip 104.24.101.46 |
2021-02-01 |
insert source_ip 104.21.54.150 |
2020-06-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-05 |
insert source_ip 172.67.139.229 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-26 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2019-10-07 |
update statutory_documents ADOPT ARTICLES 25/09/2019 |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-06-05 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-24 |
delete source_ip 185.119.173.214 |
2019-04-24 |
insert source_ip 104.24.100.46 |
2019-04-24 |
insert source_ip 104.24.101.46 |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 3 => 4 |
2018-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-08-27 |
insert general_emails en..@smythson.com |
2018-08-27 |
insert support_emails cu..@whitehouse-cox.co.uk |
2018-08-27 |
delete alias Whitehouse Cox Ltd. |
2018-08-27 |
delete source_ip 185.119.172.214 |
2018-08-27 |
insert address F1 Anchir Brook Business Park, Lockside, Aldridge, Walsall, WS9 8BZ, England |
2018-08-27 |
insert address F1 Anchor Brook Business Park, Lockside, Aldridge, Walsall, West Midlands, WS9 8BZ, England, UK |
2018-08-27 |
insert address Fi Anchor Brook Business Park, Lockside, Aldridge, Walsall, West Midlands, WS9 8BZ, UK |
2018-08-27 |
insert email cu..@whitehouse-cox.co.uk |
2018-08-27 |
insert email en..@smythson.com |
2018-08-27 |
insert phone +44 (0)1922 458881 |
2018-08-27 |
insert registration_number 2934682 |
2018-08-27 |
insert source_ip 185.119.173.214 |
2018-08-27 |
insert terms_pages_linkeddomain apple.com |
2018-08-27 |
insert terms_pages_linkeddomain microsoft.com |
2018-08-27 |
insert terms_pages_linkeddomain mozilla.org |
2018-08-27 |
insert terms_pages_linkeddomain opera.com |
2018-08-27 |
insert terms_pages_linkeddomain smythson.com |
2018-08-27 |
insert terms_pages_linkeddomain whitehousecox.co.uk |
2018-08-27 |
insert vat GB648501826 |
2018-06-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-13 |
delete source_ip 203.141.140.37 |
2017-07-13 |
insert source_ip 185.119.172.214 |
2017-07-13 |
update website_status FlippedRobots => OK |
2017-07-07 |
update website_status OK => FlippedRobots |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANNE MCGRATH |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEOFFREY COX |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-08 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-07 |
update statutory_documents 01/06/16 FULL LIST |
2015-07-10 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-10 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-17 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete company_previous_name ANDERCAL LIMITED |
2014-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-05 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/10/2009 |
2014-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/10/2009 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 18/06/2013 |
2013-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 17/06/2013 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2012-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-15 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 01/06/2012 |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY COX / 01/06/2012 |
2012-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 01/06/2012 |
2011-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-06-07 |
update statutory_documents 01/06/11 FULL LIST |
2010-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-23 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/06/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 01/06/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/09/2009 |
2009-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
CROWN WORKS
MARSH STREET
WALSALL
WEST MIDLANDS WS2 9LF |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS |
1999-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-15 |
update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
1997-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents £ IC 100/60
19/07/96
£ SR 40@1=40 |
1996-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-08 |
update statutory_documents P.O.S 19/07/96 |
1996-07-31 |
update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS |
1996-04-11 |
update statutory_documents DEBENTURE 25/03/96 |
1996-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1994-08-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-07-14 |
update statutory_documents COMPANY NAME CHANGED
ANDERCAL LIMITED
CERTIFICATE ISSUED ON 15/07/94 |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-07-08 |
update statutory_documents SECRETARY RESIGNED |
1994-07-08 |
update statutory_documents SECRETARY RESIGNED |
1994-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-06-17 |
update statutory_documents RE SHARES 14/06/94 |
1994-06-13 |
update statutory_documents CONVE
03/06/94 |
1994-06-13 |
update statutory_documents £ NC 100/510000
03/06/94 |
1994-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF |
1994-06-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-06-13 |
update statutory_documents RE SHARES 03/06/94 |
1994-06-13 |
update statutory_documents ALTER MEM AND ARTS 03/06/94 |
1994-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |