Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-26 => 2025-02-26 |
2023-11-08 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-26 => 2024-02-26 |
2022-08-11 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031100110002 |
2022-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW HURREN |
2022-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN JUBB |
2022-02-14 |
delete source_ip 79.170.40.38 |
2022-02-14 |
insert source_ip 217.160.0.214 |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-26 => 2023-02-26 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES |
2021-10-13 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-10-12 |
update statutory_documents CESSATION OF ROBERT ANDREW HURREN AS A PSC |
2021-10-12 |
update statutory_documents CESSATION OF SANDRA HURREN AS A PSC |
2021-10-12 |
update statutory_documents CESSATION OF SHAUN JUBB AS A PSC |
2021-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JUBB / 10/09/2021 |
2021-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH NOBLE / 10/09/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-29 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH NOBLE |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-26 => 2022-02-26 |
2021-04-07 |
insert company_previous_name R.A. HURREN & CO (ACCOUNTANTS) LIMITED |
2021-04-07 |
update name R.A. HURREN & CO (ACCOUNTANTS) LIMITED => HURREN & JUBB ACCOUNTANTS LIMITED |
2021-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-03-29 |
update statutory_documents COMPANY NAME CHANGED R.A. HURREN & CO (ACCOUNTANTS) LIMITED
CERTIFICATE ISSUED ON 29/03/21 |
2020-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HURREN / 20/08/2018 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HURREN / 24/11/2020 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HURREN / 24/11/2020 |
2020-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HURREN / 24/11/2020 |
2020-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HURREN / 20/08/2018 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-26 => 2021-05-26 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-26 => 2021-02-26 |
2020-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-10-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
132 WHITLEY ROAD
WHITLEY BAY
TYNE AND WEAR
NE26 2NA
UNITED KINGDOM |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN JUBB |
2019-09-24 |
update statutory_documents ADOPT ARTICLES 29/05/2019 |
2019-09-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-09-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-06-20 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-27 => 2020-02-26 |
2019-05-24 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN JUBB |
2019-05-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-03-07 |
update account_ref_day 27 => 26 |
2019-03-07 |
update accounts_next_due_date 2019-02-27 => 2019-05-27 |
2019-02-27 |
update statutory_documents PREVSHO FROM 27/05/2018 TO 26/05/2018 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-07 |
delete address 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA |
2018-10-07 |
insert address UNITS 2-4 PROTECTION HOUSE ALBION ROAD NORTH SHIELDS ENGLAND NE30 2RH |
2018-10-07 |
update registered_address |
2018-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM
PROTECTION HOUSE 2-4 ALBION ROAD
NORTH SHIELDS
NEWCASTLE UPON TYNE
NE30 2RH
ENGLAND |
2018-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM
132 WHITLEY ROAD
WHITLEY BAY
TYNE AND WEAR
NE26 2NA |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-26 => 2019-02-27 |
2018-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-03-07 |
update account_ref_day 28 => 27 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-05-26 |
2018-02-26 |
update statutory_documents PREVSHO FROM 28/05/2017 TO 27/05/2017 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031100110002 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-27 => 2018-02-28 |
2017-05-25 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-04-27 |
update account_ref_day 29 => 28 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2017-05-27 |
2017-02-27 |
update statutory_documents PREVSHO FROM 29/05/2016 TO 28/05/2016 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-08-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-08-05 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 24/02/2016 |
2016-08-05 |
update statutory_documents ADOPT ARTICLES 24/02/2016 |
2016-08-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-08-05 |
update statutory_documents 24/02/16 STATEMENT OF CAPITAL GBP 110 |
2016-06-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-26 => 2017-02-28 |
2016-05-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HURREN / 12/10/2006 |
2016-05-13 |
delete company_previous_name PAIGE AIRCRAFT SERVICES LIMITED |
2016-03-12 |
update account_ref_day 30 => 29 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2016-05-26 |
2016-02-26 |
update statutory_documents PREVSHO FROM 30/05/2015 TO 29/05/2015 |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-05 |
update statutory_documents 30/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-27 => 2016-02-29 |
2015-05-01 |
delete address 132 Whitley Road
Whitley Bay
Tyne and Wear
NE26 2NA |
2015-05-01 |
insert address 132 Whitley Road
Whitley Bay
Newcastle upon Tyne
Tyne and Wear
NE26 2NA |
2015-04-22 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update account_ref_day 31 => 30 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2015-05-27 |
2015-02-27 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 30/05/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-02 |
update statutory_documents 30/09/14 FULL LIST |
2014-03-17 |
update website_status FlippedRobots => OK |
2014-03-17 |
insert address 132 Whitley Road, Whitley Bay, NE26 2NA |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-08 |
update website_status OK => FlippedRobots |
2013-12-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-12-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-11-12 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-23 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-07 |
update website_status OK |
2013-01-26 |
update website_status FlippedRobotsTxt |
2012-11-14 |
update statutory_documents 30/09/12 FULL LIST |
2012-01-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2010-11-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HURREN / 01/11/2009 |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HURREN / 01/11/2009 |
2010-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW HURREN / 01/11/2009 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents 30/09/09 FULL LIST |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
41 COQUET AVENUE
WHITLEY BAY
TYNE & WEAR
NE26 1EE |
2007-04-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-28 |
update statutory_documents SECRETARY RESIGNED |
2005-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2004-02-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-29 |
update statutory_documents SECRETARY RESIGNED |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
2002-06-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-10-08 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2001-06-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
2000-07-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/07/00 |
1999-10-19 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
1998-12-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/12/98 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
1998-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
1998-07-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/07/98 |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
1997-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
1997-07-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/07/97 |
1996-09-26 |
update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
1996-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/96 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
1996-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-29 |
update statutory_documents SECRETARY RESIGNED |
1996-03-12 |
update statutory_documents COMPANY NAME CHANGED
PAIGE AIRCRAFT SERVICES LIMITED
CERTIFICATE ISSUED ON 13/03/96 |
1995-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |