CZERWIK LIMITED - History of Changes


DateDescription
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-06 update statutory_documents CESSATION OF MARTIN JOHN HOLMES AS A PSC
2022-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH HENRY MURPHY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH HENRY MURPHY
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE HOLMES
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE THOMPSON / 13/04/2017
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 02/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 82 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE UNITED KINGDOM HD6 1AQ
2014-05-07 insert address 82 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE HD6 1AQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-03 update statutory_documents 02/04/14 FULL LIST
2014-01-07 update account_ref_day 30 => 31
2014-01-07 update account_ref_month 4 => 3
2014-01-07 update accounts_next_due_date 2015-01-31 => 2014-12-31
2013-12-02 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-02 => 2015-01-31
2013-10-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 47250 - Retail sale of beverages in specialised stores
2013-06-25 insert sic_code 47290 - Other retail sale of food in specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-04-05 update statutory_documents 02/04/13 FULL LIST
2012-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION