Date | Description |
2023-09-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JTS CAPITAL VENTURES LIMITED / 24/08/2023 |
2023-09-04 |
update statutory_documents CESSATION OF SUSAN JOAN SCOTT AS A PSC |
2023-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JTS CAPITAL VENTURES LIMITED |
2023-09-01 |
update statutory_documents CESSATION OF JAMIE CHRISTOPHER SCOTT AS A PSC |
2023-09-01 |
update statutory_documents CESSATION OF NIGEL PETER SCOTT AS A PSC |
2023-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CHRISTOPHER SCOTT |
2023-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 23/08/2023 |
2023-08-18 |
delete fax 01482 644093 |
2023-08-18 |
delete fax 01924 405872 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANDRING / 17/03/2023 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES |
2023-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JOAN SCOTT |
2022-03-08 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES |
2021-07-27 |
delete source_ip 185.216.77.138 |
2021-07-27 |
insert source_ip 151.101.66.159 |
2021-06-26 |
delete about_pages_linkeddomain youtube.com |
2021-06-26 |
delete alias Foregale Diaries |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-26 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-09 |
delete about_pages_linkeddomain rocketcdn.me |
2021-04-09 |
delete career_pages_linkeddomain rocketcdn.me |
2021-04-09 |
delete index_pages_linkeddomain rocketcdn.me |
2021-04-09 |
delete projects_pages_linkeddomain rocketcdn.me |
2021-04-09 |
delete terms_pages_linkeddomain rocketcdn.me |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
2021-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 23/03/2021 |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 01/09/2020 |
2020-06-30 |
insert about_pages_linkeddomain rocketcdn.me |
2020-06-30 |
insert career_pages_linkeddomain rocketcdn.me |
2020-06-30 |
insert index_pages_linkeddomain rocketcdn.me |
2020-06-30 |
insert projects_pages_linkeddomain rocketcdn.me |
2020-06-30 |
insert terms_pages_linkeddomain rocketcdn.me |
2020-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 05/06/2020 |
2020-04-01 |
insert about_pages_linkeddomain youtube.com |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
2020-02-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-01 |
delete about_pages_linkeddomain ebay.co.uk |
2019-09-01 |
delete contact_pages_linkeddomain ebay.co.uk |
2019-09-01 |
delete index_pages_linkeddomain ebay.co.uk |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-07 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
2018-11-03 |
delete source_ip 94.136.38.143 |
2018-11-03 |
insert source_ip 185.216.77.138 |
2018-07-14 |
delete person Quarry Hill |
2018-05-30 |
insert person Quarry Hill |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-10 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2017-10-01 |
delete address 6 Earls Court,
Priory Park East,
Hull,
East Yorkshire,
HU4 7DY |
2017-10-01 |
delete registration_number 06738235 |
2017-10-01 |
insert address Union Road
Liversedge
West Yorkshire
WF15 7JS |
2017-10-01 |
insert alias Foregale Limited |
2017-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PARKINSON / 04/08/2017 |
2017-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER SCOTT / 04/08/2017 |
2017-05-07 |
insert address 1 Livingstone Road, Hessle
HU13 0EG |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-02-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
delete address Livingstone Road, Hessle,
East Yorkshire, HU13 0EG |
2016-07-20 |
delete address Union Road, Liversedge,
West Yorkshire, WF15 7JS |
2016-07-20 |
insert about_pages_linkeddomain ebay.co.uk |
2016-07-20 |
insert address Livingstone Road, Hessle
HU13 0EG |
2016-07-20 |
insert address Union Road, Liversedge, WF15 7JS |
2016-07-20 |
insert contact_pages_linkeddomain ebay.co.uk |
2016-07-20 |
update primary_contact Union Road, Liversedge,
West Yorkshire, WF15 7JS => Union Road, Liversedge, WF15 7JS |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-04-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-15 |
update statutory_documents 26/02/16 FULL LIST |
2015-10-16 |
update statutory_documents ADOPT ARTICLES 22/09/2015 |
2015-05-30 |
delete finance_emails ac..@foregale.co.uk |
2015-05-30 |
delete email ac..@foregale.co.uk |
2015-05-30 |
delete email hu..@foregale.co.uk |
2015-05-30 |
delete email re..@foregale.co.uk |
2015-05-30 |
insert email hu..@foregale.co.uk |
2015-05-30 |
insert email st..@foregale.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-05-02 |
update website_status FlippedRobots => OK |
2015-04-13 |
update website_status OK => FlippedRobots |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-09 |
update statutory_documents 26/02/15 FULL LIST |
2015-03-06 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-05-22 |
update statutory_documents DIRECTOR APPOINTED JAMIE CHRISTOPHER SCOTT |
2014-05-22 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES SCOTT |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-13 |
update statutory_documents 26/02/14 FULL LIST |
2014-03-10 |
delete vat 101927532 |
2014-03-10 |
insert vat 361422480 |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
delete source_ip 94.136.52.73 |
2013-10-16 |
insert source_ip 94.136.38.143 |
2013-06-25 |
delete sic_code 46760 - Wholesale of other intermediate products |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-03-19 |
update statutory_documents 26/02/13 FULL LIST |
2013-03-10 |
delete registration_number 7164433 |
2013-03-10 |
insert registration_number 01583916 |
2013-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-03-05 |
update statutory_documents 26/02/12 FULL LIST |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANDRING |
2011-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-03-11 |
update statutory_documents TRANSFER OF SHARES 28/02/2011 |
2011-03-10 |
update statutory_documents 26/02/11 FULL LIST |
2010-04-19 |
update statutory_documents 26/02/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANDRING / 26/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 26/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANDRING / 23/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PARKINSON / 26/02/2010 |
2010-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2009-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-02-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2002-07-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
1999-03-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-03-25 |
update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS |
1999-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS |
1997-03-10 |
update statutory_documents RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS |
1997-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-05-16 |
update statutory_documents S369(4) SHT NOTICE MEET 15/02/96 |
1996-03-22 |
update statutory_documents RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS |
1996-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-09-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-16 |
update statutory_documents £ NC 10000/11250
01/08/95 |
1995-08-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-16 |
update statutory_documents ADOPT MEM AND ARTS 01/08/95 |
1995-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED 01/08/95 |
1995-08-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95 |
1995-08-16 |
update statutory_documents RE:SECTION 95(1) 01/08/95 |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS |
1995-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS |
1993-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-06 |
update statutory_documents RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS |
1992-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-01 |
update statutory_documents RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS |
1992-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-03-18 |
update statutory_documents RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS |
1990-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-04-06 |
update statutory_documents WD 20/03/89 AD 03/03/89---------
£ SI 4500@1=4500
£ IC 500/5000 |
1989-03-31 |
update statutory_documents RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS |
1989-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-18 |
update statutory_documents RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS |
1988-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-01 |
update statutory_documents RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS |
1987-04-24 |
update statutory_documents RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS |
1987-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/86 FROM:
SPRINGPLACE MILLS
SHILLBANK LANE
MIRFIELD
WEST YORKSHIRE WF14 0QZ |
1981-09-03 |
update statutory_documents CERTIFICATE OF INCORPORATION |