Date | Description |
2024-04-08 |
update account_ref_day 31 => 30 |
2024-04-08 |
update account_ref_month 12 => 6 |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2025-03-31 |
2023-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-07 |
update num_mort_charges 4 => 5 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040300720005 |
2021-02-08 |
update num_mort_outstanding 1 => 0 |
2021-02-08 |
update num_mort_satisfied 3 => 4 |
2021-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040300720004 |
2020-12-07 |
delete company_previous_name COGIDLE LIMITED |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-07-08 |
update account_category FULL => SMALL |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-11-07 |
update num_mort_outstanding 2 => 1 |
2018-11-07 |
update num_mort_satisfied 2 => 3 |
2018-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR. MARK LEONARD WILLIAM HUGHES |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BODEN |
2018-08-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2018-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
update statutory_documents DIRECTOR APPOINTED MR. MARTIN BRETT BODEN |
2017-06-30 |
update statutory_documents SECRETARY APPOINTED MR. ROGER WILLIAM WORRALL |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SELBY |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SELBY |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-14 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-18 |
update statutory_documents 18/03/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-17 |
update statutory_documents SECTION 519 AUDITOR'S RESIGNATION |
2015-05-08 |
update returns_last_madeup_date 2014-07-09 => 2015-03-18 |
2015-04-08 |
update returns_next_due_date 2015-08-06 => 2016-04-15 |
2015-03-18 |
update statutory_documents 18/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-28 |
update statutory_documents 09/07/14 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA LOUISE FOWLER |
2013-09-06 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-08-01 |
update statutory_documents 09/07/13 FULL LIST |
2013-07-02 |
update num_mort_charges 3 => 4 |
2013-07-02 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-21 |
insert sic_code 80200 - Security systems service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040300720004 |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-07-17 |
update statutory_documents 09/07/12 FULL LIST |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD FOWLER / 31/07/2011 |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM WORRALL / 31/07/2011 |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER FOWLER / 31/07/2011 |
2011-12-07 |
update statutory_documents COMPANY NAME CHANGED WESTMINSTER AVIATION SERVICES LIMITED
CERTIFICATE ISSUED ON 07/12/11 |
2011-12-02 |
update statutory_documents COMPANY NAME CHANGED WESTMINSTER TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 02/12/11 |
2011-09-22 |
update statutory_documents 09/07/11 FULL LIST |
2011-07-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT SELBY |
2011-07-07 |
update statutory_documents SECRETARY APPOINTED MR IAN ROBERT SELBY |
2011-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEARING-SMITH |
2011-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS MEARING-SMITH |
2011-06-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-07-20 |
update statutory_documents 09/07/10 FULL LIST |
2010-06-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-08-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PAUL MEARING-SMITH |
2008-09-24 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS PAUL MEARING-SMITH |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW GODFREY |
2008-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-31 |
update statutory_documents SECRETARY RESIGNED |
2007-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/07 FROM:
BEECHFIELD HOUSE
38 WEST BAR BANBURY
OXFORDSHIRE OX16 9RX |
2007-03-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2006-10-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-25 |
update statutory_documents £ IC 1000/950
28/09/04
£ SR 500@.1=50 |
2004-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01 |
2000-11-06 |
update statutory_documents S-DIV
05/10/00 |
2000-11-06 |
update statutory_documents SECT 320,£33,830.70 18/10/00 |
2000-11-06 |
update statutory_documents SECT 320,£83,848.82 18/10/00 |
2000-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/00 FROM:
5/7 THE LAKES
NORTHAMPTON
NORTHAMPTONSHIRE NN4 7SH |
2000-10-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 05/10/00 |
2000-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-09 |
update statutory_documents SECRETARY RESIGNED |
2000-10-06 |
update statutory_documents COMPANY NAME CHANGED
COGIDLE LIMITED
CERTIFICATE ISSUED ON 09/10/00 |
2000-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |