Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COHESION RETAIL HOLDINGS LTD |
2023-10-27 |
update statutory_documents CESSATION OF JONATHAN PETER CAPENER AS A PSC |
2023-10-19 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES |
2022-09-16 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-17 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-14 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address THE OLD SCHOOL STONE ROAD BLACKBROOK NEWCASTLE STAFFORDSHIRE ST5 5EG |
2019-04-07 |
insert address THE GLADES FESTIVAL WAY STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST1 5SQ |
2019-04-07 |
update registered_address |
2019-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM
THE OLD SCHOOL STONE ROAD
BLACKBROOK
NEWCASTLE
STAFFORDSHIRE
ST5 5EG |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005445720003 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-16 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CAPENER |
2016-07-14 |
update statutory_documents DEBENTURE BANK FINANCE ARRANGEMENTS 04/04/2016 |
2016-07-14 |
update statutory_documents SECTION 175 04/04/2016 |
2016-05-13 |
update num_mort_charges 2 => 3 |
2016-05-13 |
update num_mort_partsatisfied 0 => 1 |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CAPENER |
2016-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 |
2016-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005445720003 |
2016-02-11 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-11 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-13 |
update statutory_documents 20/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-07-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-28 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update account_ref_month 7 => 1 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2015-10-31 |
2015-04-01 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 31/01/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-28 |
update statutory_documents 20/12/14 FULL LIST |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address THE OLD SCHOOL STONE ROAD BLACKBROOK NEWCASTLE STAFFORDSHIRE ENGLAND ST5 5EG |
2014-01-07 |
insert address THE OLD SCHOOL STONE ROAD BLACKBROOK NEWCASTLE STAFFORDSHIRE ST5 5EG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-01-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2013-12-29 |
update statutory_documents 20/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-01-16 |
update statutory_documents 20/12/12 FULL LIST |
2012-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-12-28 |
update statutory_documents 20/12/11 FULL LIST |
2011-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CAPENER / 20/01/2010 |
2011-10-06 |
update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 6270 |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAVIS CAPENER |
2010-12-21 |
update statutory_documents 20/12/10 FULL LIST |
2010-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER CAPENER / 19/12/2010 |
2010-04-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-26 |
update statutory_documents COMPANY NAME CHANGED SMITH AND MORRIS (CORN MERCHANTS) LIMITED
CERTIFICATE ISSUED ON 26/04/10 |
2010-04-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-08 |
update statutory_documents CHANGE OF NAME 02/02/2010 |
2009-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2009 FROM
STONE ROAD
BLACKBROOK
NEWCASTLE
STAFFORDSHIRE
ST5 5EG |
2009-12-31 |
update statutory_documents 22/12/09 FULL LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAVIS CAPENER / 22/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CAPENER / 22/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CAPENER / 22/12/2009 |
2009-05-08 |
update statutory_documents CURREXT FROM 30/04/2009 TO 31/07/2009 |
2009-02-25 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-12-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-31 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-12-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/00 FROM:
FOUR OAKS FARM
ASTON JUXTA MONDRUM
NANTWICH
CHESHIRE CW5 6DT |
2000-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS |
1998-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS |
1996-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/96 FROM:
RACECOURSE FARM
WHITMORE ROAD KEELE
NEWCASTLE
STAFFORDSHIRE ST5 5HJ |
1996-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS |
1995-02-21 |
update statutory_documents RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS |
1995-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/95 FROM:
STANDON MILL
STANDON
STAFFORDSHIRE
ST21 6RP |
1995-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-27 |
update statutory_documents £ IC 16000/8000
07/03/94
£ SR 8000@1=8000 |
1994-04-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04 |
1994-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-03-17 |
update statutory_documents FROM SHAREHOLDERS 07/03/94 |
1994-03-17 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/03/94 |
1994-01-16 |
update statutory_documents RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS |
1993-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92 |
1993-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-02 |
update statutory_documents RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS |
1992-09-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10 |
1992-04-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/92 |
1992-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-03-16 |
update statutory_documents RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS |
1992-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-03-13 |
update statutory_documents RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS |
1990-06-08 |
update statutory_documents RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS |
1990-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS |
1989-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS |
1988-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-02-28 |
update statutory_documents RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS |
1987-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1955-02-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1955-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |