Date | Description |
2024-04-07 |
update account_ref_day 28 => 27 |
2024-04-07 |
update accounts_next_due_date 2023-12-26 => 2024-03-19 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-10-07 |
update account_ref_day 29 => 28 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2023-12-26 |
2023-09-26 |
update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022 |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-29 |
2023-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-09-28 |
update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-22 => 2022-09-30 |
2022-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2022-02-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-02-22 |
update statutory_documents FIRST GAZETTE |
2022-02-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-22 |
2021-10-03 |
delete phone +44 1606 44672 |
2021-10-03 |
insert phone +44 1606 227279 |
2021-09-22 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-07 |
update company_status Active - Proposal to Strike off => Active |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
2021-02-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-02-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-01-23 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-22 |
update statutory_documents FIRST GAZETTE |
2020-10-30 |
delete address 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL ENGLAND L3 9TX |
2020-10-30 |
insert address TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL L20 8LZ |
2020-10-30 |
update registered_address |
2020-10-16 |
delete source_ip 94.126.40.40 |
2020-10-16 |
insert source_ip 85.233.160.186 |
2020-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM
1ST FLOOR, COTTON HOUSE OLD HALL STREET
LIVERPOOL
L3 9TX
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-28 |
delete address 220 Manchester Road, Northwich, Cheshire. CW9 7NT |
2020-02-28 |
delete index_pages_linkeddomain facebook.com |
2020-02-28 |
insert address Park Farm Marina Davenham Road, Rudheath, Northwich CW9 7RY |
2020-02-28 |
update primary_contact 220 Manchester Road, Northwich, Cheshire. CW9 7NT => Park Farm Marina Davenham Road, Rudheath, Northwich CW9 7RY |
2020-02-07 |
delete address 220 MANCHESTER ROAD, LOSTOCK GRALAM, NORTHWICH CHESHIRE CW9 7NT |
2020-02-07 |
insert address 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL ENGLAND L3 9TX |
2020-02-07 |
update registered_address |
2020-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM
220 MANCHESTER ROAD, LOSTOCK
GRALAM, NORTHWICH
CHESHIRE
CW9 7NT |
2020-01-16 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MACNAUGHTAN |
2020-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GADBROOK HOLDINGS LIMITED |
2020-01-16 |
update statutory_documents CESSATION OF DAVID WILLIAM MASSEY AS A PSC |
2020-01-16 |
update statutory_documents CESSATION OF JOHN CLIVE MYERS AS A PSC |
2020-01-16 |
update statutory_documents CESSATION OF NOEL HAWLEY AS A PSC |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASSEY |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MYERS |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL HAWLEY |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MYERS |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE MYERS / 01/09/2016 |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-09-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CLIVE MYERS / 01/09/2016 |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-10-08 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-09-05 |
update statutory_documents 03/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-08 |
update statutory_documents 03/09/14 FULL LIST |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MASSEY / 01/05/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-04 |
update statutory_documents 03/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-22 |
insert sic_code 52220 - Service activities incidental to water transportation |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 03/09/12 FULL LIST |
2012-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MASSEY / 03/09/2012 |
2012-06-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 03/09/11 FULL LIST |
2011-07-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 03/09/10 FULL LIST |
2010-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HAWLEY / 03/09/2010 |
2010-04-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL HAWLEY / 08/11/2008 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008 |
2007-12-13 |
update statutory_documents £ NC 1000/50000
21/11/07 |
2007-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |