Date | Description |
2024-04-07 |
delete address SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX |
2024-04-07 |
insert address 167 UXBRIDGE ROAD LONDON ENGLAND W7 3TH |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2024 FROM
SANDGATE HOUSE
102 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 3DX |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
2024-01-12 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2023-01-17 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-03 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAIRI MACKENZIE SCOTT / 19/08/2020 |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAIRI MACKENZIE SCOTT / 13/01/2021 |
2021-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MAIRI MACKENZIE SCOTT / 13/01/2021 |
2021-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MAIRI MACKENZIE SCOTT / 13/01/2021 |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MAIRI MACKENZIE SCOTT / 24/06/2020 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete company_previous_name FORMGLAZE LIMITED |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-17 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-23 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-04-04 |
update statutory_documents 18/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-13 |
update statutory_documents 18/02/15 FULL LIST |
2015-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRI MACKENZIE SCOTT / 19/08/2014 |
2015-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MAIRI MACKENZIE SCOTT / 19/08/2014 |
2015-02-26 |
update statutory_documents ALTER ARTICLES 26/11/2014 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
update statutory_documents 26/11/14 STATEMENT OF CAPITAL GBP 256000 |
2014-04-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-04-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-03-17 |
update statutory_documents 18/02/14 FULL LIST |
2014-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-10 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents 20/10/13 STATEMENT OF CAPITAL GBP 216000 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-24 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-26 |
update statutory_documents 18/02/13 FULL LIST |
2013-01-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 18/02/12 FULL LIST |
2012-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-04-04 |
update statutory_documents 18/02/11 FULL LIST |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-02-25 |
update statutory_documents 18/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAIRI MACKENZIE SCOTT / 01/11/2009 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCKENZIE SCOTT / 01/11/2009 |
2009-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-02-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-13 |
update statutory_documents £ NC 50000/250000
25/08 |
2003-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-07-25 |
update statutory_documents £ NC 10000/50000
01/07/02 |
2002-07-25 |
update statutory_documents NC INC ALREADY ADJUSTED 01/07/02 |
2002-07-25 |
update statutory_documents 15000 ALLOTTED 01/07/02 |
2002-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED
16/04/02 |
2002-06-05 |
update statutory_documents £ NC 1000/10000
16/04/ |
2002-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM:
MORTON HOUSE
FENCEHOUSES
HOUGHTON LE SPRING
TYNE & WEAR DH4 6QA |
2002-03-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-20 |
update statutory_documents SECRETARY RESIGNED |
2002-02-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-11 |
update statutory_documents SECRETARY RESIGNED |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 18/02/01; NO CHANGE OF MEMBERS |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
2000-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
1999-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-16 |
update statutory_documents SECRETARY RESIGNED |
1999-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
1999-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-10 |
update statutory_documents SECRETARY RESIGNED |
1999-03-09 |
update statutory_documents £ NC 100/1000
23/02/99 |
1999-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED 23/02/99 |
1999-03-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/99 |
1999-03-01 |
update statutory_documents COMPANY NAME CHANGED
FORMGLAZE LIMITED
CERTIFICATE ISSUED ON 02/03/99 |
1999-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |