Date | Description |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/24, NO UPDATES |
2024-04-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES |
2022-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DOMINIC OLIVER / 11/05/2022 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, 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 |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
delete address 31 HOSPITAL FIELDS ROAD FULFORD YORK YO1 4DZ |
2019-09-07 |
insert address 31 HOSPITAL FIELDS ROAD FULFORD INDUSTRIAL ESTATE YORK ENGLAND YO10 4FS |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM
31 HOSPITAL FIELDS ROAD
FULFORD
YORK
YO1 4DZ |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2017-12-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL COLCLOUGH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents SECRETARY APPOINTED MS JILL TRACY SUE COLCLOUGH |
2016-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL COLCLOUGH |
2016-07-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILLIAN COLCLOUGH |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-09-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-08-27 |
update statutory_documents 23/08/15 FULL LIST |
2015-08-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-09-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-08-28 |
update statutory_documents 23/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update num_mort_charges 6 => 7 |
2014-03-08 |
update num_mort_outstanding 0 => 1 |
2014-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002173190007 |
2013-11-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-11-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-10-04 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
delete sic_code 6340 - Other transport agencies |
2013-06-22 |
insert sic_code 49420 - Removal services |
2013-06-22 |
insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-23 |
update statutory_documents DIRECTOR APPOINTED MISS JILLIAN TRACEY SUE COLCLOUGH |
2012-08-24 |
update statutory_documents 23/08/12 FULL LIST |
2012-07-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER |
2011-10-11 |
update statutory_documents 23/08/11 NO CHANGES |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2011-03-07 |
update statutory_documents 23/08/10 NO CHANGES |
2011-03-07 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2011-03-07 |
update statutory_documents TERMINATE SEC APPOINTMENT, JAMES PHILIP LEWIS OGDEN |
2011-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ELIOT WALKER / 04/03/2011 |
2011-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELIOT WALKER / 04/03/2011 |
2010-11-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ELIOT WALKER / 12/10/2010 |
2010-03-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents SECRETARY APPOINTED MS JILL TRACY SUE COLCLOUGH |
2009-04-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-31 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2002-07-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-20 |
update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS |
1999-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-11 |
update statutory_documents RETURN MADE UP TO 06/09/98; CHANGE OF MEMBERS |
1998-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS |
1997-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS |
1996-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-09-12 |
update statutory_documents RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS |
1994-10-30 |
update statutory_documents RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS |
1994-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS |
1993-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-29 |
update statutory_documents RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS |
1992-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-04 |
update statutory_documents RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS |
1991-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-11-13 |
update statutory_documents RETURN MADE UP TO 06/09/90; NO CHANGE OF MEMBERS |
1990-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-09-19 |
update statutory_documents RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-19 |
update statutory_documents RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS |
1988-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-06-02 |
update statutory_documents ALTER MEM AND ARTS 180588 |
1988-04-14 |
update statutory_documents RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS |
1988-02-24 |
update statutory_documents £ SR 4950@1 |
1988-02-24 |
update statutory_documents RES |
1987-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-04-07 |
update statutory_documents RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS |
1987-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/86 FROM:
114 MICKLEGATE,
YORK |