Date | Description |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, NO UPDATES |
2024-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES TOPPING |
2024-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GEORGE MORRIS |
2024-07-01 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025671750005 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-07-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES |
2023-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN POWELL PURDON / 16/09/2022 |
2023-01-19 |
update statutory_documents CESSATION OF DAVID JOHN BROWN AS A PSC |
2023-01-19 |
update statutory_documents CESSATION OF STEPHEN WILLIAM BLOWER AS A PSC |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOWER |
2022-11-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-21 |
delete email wi..@wrekin-circuits.co.uk |
2022-03-21 |
delete person Nicky Winckler |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-02 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-02 |
delete source_ip 195.74.53.212 |
2020-04-02 |
insert source_ip 185.219.238.37 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-09-15 |
delete source_ip 188.65.114.122 |
2018-09-15 |
insert source_ip 195.74.53.212 |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-21 |
update statutory_documents 10/12/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-24 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-15 |
update statutory_documents 10/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-02-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2014-01-16 |
update statutory_documents 10/12/13 FULL LIST |
2013-10-07 |
update num_mort_charges 3 => 4 |
2013-10-07 |
update num_mort_outstanding 2 => 3 |
2013-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025671750004 |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 22/07/2013 |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 22/07/2013 |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 22/07/2013 |
2013-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 22/07/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete company_previous_name CHOICELEAGUE LIMITED |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-01-17 |
update statutory_documents 10/12/12 FULL LIST |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 25/05/2012 |
2012-01-13 |
update statutory_documents 10/12/11 FULL LIST |
2011-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 26/08/2011 |
2011-05-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 10/12/10 FULL LIST |
2010-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-10 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents 10/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 08/01/2010 |
2009-06-24 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-26 |
update statutory_documents £ IC 10000/7500
05/04/00
£ SR 2500@1=2500 |
2000-04-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-13 |
update statutory_documents PUR 1500 05/04/00 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
1999-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-12-10 |
update statutory_documents RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS |
1998-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS |
1997-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-03-18 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/97 |
1997-03-18 |
update statutory_documents £ NC 100000/1000000
28/0 |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS |
1996-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-18 |
update statutory_documents RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS |
1995-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-15 |
update statutory_documents RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS |
1994-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-21 |
update statutory_documents SECRETARY RESIGNED |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS |
1993-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-07-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-04-13 |
update statutory_documents COMPANY NAME CHANGED
CHOICELEAGUE LIMITED
CERTIFICATE ISSUED ON 14/04/93 |
1993-04-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1993-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/93 FROM:
C/O LEWIS ALEXANDER COLLINS
103 PORTLAND ST
MANCHESTER |
1993-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS |
1992-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-12 |
update statutory_documents £ NC 12000/100000
02/06/92 |
1992-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED 02/06/92 |
1992-03-05 |
update statutory_documents £ NC 5000/12000
28/02/92 |
1992-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 28/02/92 |
1992-03-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1992-02-25 |
update statutory_documents RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS |
1991-06-30 |
update statutory_documents £ NC 1000/5000
23/05/91 |
1991-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 23/05/91 |
1991-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-04-24 |
update statutory_documents ALTER MEM AND ARTS 26/03/91 |
1991-01-11 |
update statutory_documents ALTER MEM AND ARTS 10/12/90 |
1990-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |