Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-02 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-02 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEALEY / 13/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2019-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE STERLINGHAM (HOLDINGS) CO. LTD |
2019-05-07 |
update statutory_documents CESSATION OF KELVIN JOHN STANLEY PEARCE AS A PSC |
2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELVIN PEARCE |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEALEY / 05/03/2019 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-06 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-08 |
update num_mort_charges 1 => 2 |
2018-07-08 |
update num_mort_satisfied 0 => 1 |
2018-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072493020002 |
2018-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072493020001 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-06-08 |
update account_ref_day 30 => 31 |
2017-06-08 |
update account_ref_month 9 => 12 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2017-05-23 |
update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-19 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-31 |
update statutory_documents 11/05/16 FULL LIST |
2016-01-20 |
update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 79 |
2015-09-08 |
update num_mort_charges 0 => 1 |
2015-09-08 |
update num_mort_outstanding 0 => 1 |
2015-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072493020001 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-09 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-07-09 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-12 |
update statutory_documents 11/05/15 FULL LIST |
2015-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HEALEY |
2015-01-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-12-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-07-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-23 |
update statutory_documents 11/05/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-07-02 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-11 => 2012-05-11 |
2013-06-21 |
update returns_next_due_date 2012-06-08 => 2013-06-08 |
2013-06-17 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-13 |
update statutory_documents 11/05/13 FULL LIST |
2012-06-18 |
update statutory_documents 11/05/12 FULL LIST |
2012-05-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-03-09 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents PREVEXT FROM 31/05/2011 TO 30/09/2011 |
2011-05-16 |
update statutory_documents 11/05/11 FULL LIST |
2010-10-21 |
update statutory_documents 28/09/10 STATEMENT OF CAPITAL GBP 100 |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED MR KELVIN JOHN STANLEY PEARCE |
2010-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2010-05-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |