Date | Description |
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 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
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 |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
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 |
2021-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2020-12-07 |
delete company_previous_name GWECO 136 LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-05-07 |
delete address 16 STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT |
2020-05-07 |
insert address UNIT 1 BELTON ROAD SILSDEN KEIGHLEY ENGLAND BD20 0EE |
2020-05-07 |
update num_mort_charges 3 => 4 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-05-07 |
update registered_address |
2020-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040452900004 |
2020-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM
1 BELTON ROAD
SILSDEN
KEIGHLEY
BD20 0EE
ENGLAND |
2020-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM
16 STEETON GROVE
STEETON
KEIGHLEY
WEST YORKSHIRE
BD20 6TT |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MR LEE O'DONOVAN |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-08-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-07 |
update statutory_documents 30/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-08-07 |
delete address 16 STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE ENGLAND BD20 6TT |
2014-08-07 |
insert address 16 STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED WILLIAM BARKER |
2014-07-08 |
update statutory_documents 30/06/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKER / 30/06/2014 |
2014-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON BARKER / 30/06/2014 |
2014-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JANETTE BARKER / 30/06/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-10-07 |
delete address MOORVIEW GREENACRES MOOR LANE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7SE |
2013-10-07 |
insert address 16 STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE ENGLAND BD20 6TT |
2013-10-07 |
update registered_address |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
MOORVIEW GREENACRES MOOR LANE
BURLEY IN WHARFEDALE
ILKLEY
WEST YORKSHIRE
LS29 7SE |
2013-08-01 |
update num_mort_charges 2 => 3 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-15 |
update statutory_documents 30/06/13 FULL LIST |
2013-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040452900003 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5135 - Wholesale of tobacco products |
2013-06-21 |
insert sic_code 46350 - Wholesale of tobacco products |
2013-06-21 |
update returns_last_madeup_date 2011-07-31 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-08-28 => 2013-07-28 |
2012-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-07-25 |
update statutory_documents 30/06/12 FULL LIST |
2011-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-08-04 |
update statutory_documents 31/07/11 FULL LIST |
2010-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-08-19 |
update statutory_documents 31/07/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR APPOINTED ALISON JANETTE BARKER |
2009-09-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-09-05 |
update statutory_documents RETURN MADE UP TO 02/08/09; NO CHANGE OF MEMBERS |
2009-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2008-10-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-05 |
update statutory_documents SECRETARY RESIGNED |
2007-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04 |
2004-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-04-05 |
update statutory_documents COMPANY NAME CHANGED
JMB EUROPE LIMITED
CERTIFICATE ISSUED ON 05/04/04 |
2004-03-11 |
update statutory_documents S-DIV
03/03/04 |
2004-03-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-06 |
update statutory_documents SECRETARY RESIGNED |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-10-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01 |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
ROWAN HOUSE, LONGCROFT ROAD
BEN RHYDDING
ILKLEY
WEST YORKSHIRE LS29 8SG |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents SECRETARY RESIGNED |
2000-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/00 FROM:
14 PICCADILLY
BRADFORD
WEST YORKSHIRE BD1 3LX |
2000-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents COMPANY NAME CHANGED
GWECO 136 LIMITED
CERTIFICATE ISSUED ON 13/10/00 |
2000-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |