Date | Description |
2024-07-31 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2024 FROM
6 JENNINGS COURT DERBY RANGE
STOCKPORT
CHESHIRE
SK4 4AB |
2024-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES |
2024-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE STEBBINGS |
2024-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STEBBINGS |
2024-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-27 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-22 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-01 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-02 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-01-30 |
update statutory_documents DIRECTOR APPOINTED MS ALICE STEBBINGS |
2019-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
2018-12-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID STEBBINGS |
2018-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
2018-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID STEBBINGS |
2018-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE STEBBINGS |
2018-11-30 |
update statutory_documents DIRECTOR APPOINTED MS ALICE ELIZABETH STEBBINGS |
2018-11-30 |
update statutory_documents CESSATION OF HUGH THOMPSON AS A PSC |
2018-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH THOMPSON |
2018-08-09 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-09 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-18 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-25 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address 6 JENNINGS COURT DERBY RANGE STOCKPORT CHESHIRE ENGLAND SK4 4AB |
2016-02-11 |
insert address 6 JENNINGS COURT DERBY RANGE STOCKPORT CHESHIRE SK4 4AB |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-11 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-01-11 |
update statutory_documents 10/01/16 FULL LIST |
2015-08-12 |
delete address FLAT 16 77-85 BARLOW MOOR ROAD MANCHESTER M20 2GN |
2015-08-12 |
insert address 6 JENNINGS COURT DERBY RANGE STOCKPORT CHESHIRE ENGLAND SK4 4AB |
2015-08-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-12 |
update registered_address |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
FLAT 16 77-85 BARLOW MOOR ROAD
MANCHESTER
M20 2GN |
2015-07-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address FLAT 16 77-85 BARLOW MOOR ROAD MANCHESTER ENGLAND M20 2GN |
2015-02-07 |
insert address FLAT 16 77-85 BARLOW MOOR ROAD MANCHESTER M20 2GN |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-12 |
update statutory_documents 10/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-07 |
delete address 16 SOUTH OAK LANE WILMSLOW CHESHIRE SK9 6AR |
2014-10-07 |
insert address FLAT 16 77-85 BARLOW MOOR ROAD MANCHESTER ENGLAND M20 2GN |
2014-10-07 |
update registered_address |
2014-10-06 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
16 SOUTH OAK LANE
WILMSLOW
CHESHIRE
SK9 6AR |
2014-02-07 |
delete address 16 SOUTH OAK LANE WILMSLOW CHESHIRE ENGLAND SK9 6AR |
2014-02-07 |
insert address 16 SOUTH OAK LANE WILMSLOW CHESHIRE SK9 6AR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-13 |
update statutory_documents 10/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-08 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-10 |
update statutory_documents 10/01/13 FULL LIST |
2012-08-02 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 11/01/12 FULL LIST |
2012-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2012 FROM
5 GRANGE PARK ROAD
CHEADLE
CHESHIRE
SK8 1HQ
ENGLAND |
2011-08-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 11/01/11 FULL LIST |
2010-08-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2010 FROM
2 WATERSIDE
MACCLESFIELD
CHESHIRE
SK11 7HJ |
2010-04-09 |
update statutory_documents 11/01/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEBBINGS / 01/01/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH KENNETH THOMPSON / 01/01/2010 |
2009-10-13 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
STORM BREWING
2 WATERSIDE
MACCLESFIELD
CHESHIRE SK11 7HJ |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
C/O JACOB AND CO LIMITED, 94
MILL ST, CONGLETON
CHESHIRE
CW12 1AG |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents SECRETARY RESIGNED |
2006-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |