Date | Description |
2025-03-18 |
update statutory_documents 31/12/24 UNAUDITED ABRIDGED |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES |
2024-04-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-05 |
update statutory_documents 05/04/24 STATEMENT OF CAPITAL GBP 1000 |
2024-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-03-26 |
update statutory_documents 31/12/23 STATEMENT OF CAPITAL GBP 50 |
2024-02-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TURNER / 14/02/2024 |
2024-02-29 |
update statutory_documents CESSATION OF JOHN BARRY TUDOR AS A PSC |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TUDOR |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA SAMUEL NESBITT |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-05-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TURNER / 06/05/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-29 |
update statutory_documents 08/02/22 STATEMENT OF CAPITAL GBP 75 |
2022-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE TUDOR |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-20 |
insert about_pages_linkeddomain winman.net |
2019-12-20 |
insert casestudy_pages_linkeddomain winman.net |
2019-12-20 |
insert contact_pages_linkeddomain winman.net |
2019-12-20 |
insert index_pages_linkeddomain winman.net |
2019-12-20 |
insert management_pages_linkeddomain winman.net |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL GUMNY |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL PAUL GUMNY |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE ALICIA TUDOR |
2017-06-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2017-06-07 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-24 |
update statutory_documents 23/01/17 STATEMENT OF CAPITAL GBP 100 |
2016-06-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-23 |
update statutory_documents 06/05/16 FULL LIST |
2016-05-11 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-05-11 |
update accounts_last_madeup_date 2015-05-31 => 2015-12-31 |
2016-05-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2016-09-30 |
2016-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-12-07 |
insert company_previous_name BLUEPRINT DESIGN (MIDLANDS) LIMITED |
2015-12-07 |
update account_ref_month 5 => 12 |
2015-12-07 |
update name BLUEPRINT DESIGN (MIDLANDS) LIMITED => ACCESS COVERS LIMITED |
2015-12-07 |
update num_mort_charges 0 => 1 |
2015-12-07 |
update num_mort_outstanding 0 => 1 |
2015-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076250930001 |
2015-11-19 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015 |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BARRY TUDOR |
2015-11-11 |
update statutory_documents COMPANY NAME CHANGED BLUEPRINT DESIGN (MIDLANDS) LIMITED
CERTIFICATE ISSUED ON 11/11/15 |
2015-11-11 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 10 |
2015-08-07 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-08-07 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-07-03 |
update statutory_documents 06/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 1BP |
2014-07-07 |
insert address 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE WS11 1BP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-07-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-06-20 |
update statutory_documents 06/05/14 FULL LIST |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-07-01 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-26 |
update statutory_documents 06/05/13 FULL LIST |
2013-06-24 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-24 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-06 => 2014-02-28 |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date null => 2012-05-06 |
2013-06-21 |
update returns_next_due_date 2012-06-03 => 2013-06-03 |
2013-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-07-20 |
update statutory_documents 06/05/12 FULL LIST |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED MR. JONATHAN DAVID TURNER |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER |
2011-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |