REDAG CROP PROTECTION LIMITED - History of Changes


DateDescription
2024-03-17 insert person Norman Molyneux
2023-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC HOLDINGS PLC
2023-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPGSS LIMITED
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-26 insert otherexecutives Adrian Field
2023-08-26 insert otherexecutives David Hindes
2023-08-26 delete address Wigan Investment Centre Waterside Drive Wigan WN3 5BA
2023-08-26 delete person Norman Molyneux
2023-08-26 insert address Number One Circle Square 3 Symphony Park Manchester England M1 7FS
2023-08-26 insert person Adrian Field
2023-08-26 insert person Alistair Miller
2023-08-26 insert person David Hindes
2023-08-26 update person_description Deborah Keith => Deborah Keith
2023-08-26 update primary_contact Wigan Investment Centre Waterside Drive Wigan WN3 5BA => Number One Circle Square 3 Symphony Park Manchester England M1 7FS
2023-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY EDWARDS
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MOULTON GOODIES LIMITED / 27/03/2023
2023-04-13 update statutory_documents 15/02/23 STATEMENT OF CAPITAL GBP 261281.519
2023-04-07 delete address 2ND FLOOR CT3 WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN ENGLAND WN3 5BA
2023-04-07 insert address NO 1 CIRCLE SQUARE 3 SYMPHONY PARK MANCHESTER ENGLAND M1 7FS
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
2023-04-07 update registered_address
2023-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM 2ND FLOOR CT3 WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN WN3 5BA ENGLAND
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-05 update statutory_documents 28/11/2022
2022-10-28 delete source_ip 87.124.70.66
2022-10-28 insert source_ip 94.228.39.74
2022-10-25 update statutory_documents SECRETARY APPOINTED MR ANDREW NICHOLAS BRUCE
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN MOLYNEUX
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK MOLYNEUX
2022-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-07-26 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-26 update statutory_documents ADOPT ARTICLES 17/06/2022
2022-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-28 update statutory_documents ADOPT ARTICLES 01/04/2022
2022-04-20 update statutory_documents SUB-DIVISION 01/04/22
2022-04-14 update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 130055.039
2022-02-02 update statutory_documents SOLVENCY STATEMENT DATED 14/01/22
2022-02-02 update statutory_documents CANCEL SHARE PREM A/C 28/01/2022
2022-02-02 update statutory_documents 02/02/22 STATEMENT OF CAPITAL GBP 125454.59
2022-02-02 update statutory_documents STATEMENT BY DIRECTORS
2022-01-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-12-22 update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 125454.59
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
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents DIRECTOR APPOINTED MR ADRIAN FIELD
2021-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address 28-29 BRIDGEMAN TERRACE WIGAN ENGLAND WN1 1TD
2020-01-07 insert address 2ND FLOOR CT3 WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN ENGLAND WN3 5BA
2020-01-07 update registered_address
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 28-29 BRIDGEMAN TERRACE WIGAN WN1 1TD ENGLAND
2019-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOULTON GOODIES LIMITED
2019-12-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-25 update statutory_documents 25/10/19 STATEMENT OF CAPITAL GBP 34093.68
2019-10-14 update statutory_documents SOLVENCY STATEMENT DATED 16/08/19
2019-10-14 update statutory_documents SHARE PREMIUM A/C CANCELLED 30/08/2019
2019-10-14 update statutory_documents STATEMENT BY DIRECTORS
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-05-29 update statutory_documents ADOPT ARTICLES 05/04/2019
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-26 update statutory_documents ADOPT ARTICLES 09/01/2019
2019-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088803870001
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-12-07 delete address 12 THE PARKS THE PARKS NEWTON-LE-WILLOWS MERSEYSIDE ENGLAND WA12 0JQ
2018-12-07 insert address 28-29 BRIDGEMAN TERRACE WIGAN ENGLAND WN1 1TD
2018-12-07 update registered_address
2018-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 12 THE PARKS THE PARKS NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JQ ENGLAND
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088803870001
2018-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-04-20 update statutory_documents 10/04/18 STATEMENT OF CAPITAL GBP 34104.33
2018-01-03 update statutory_documents SECRETARY APPOINTED MR PATRICK JOHN MOLYNEUX
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLLINS
2017-10-26 update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 33500.20
2017-10-03 update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 32078.75
2017-09-27 update statutory_documents ADOPT ARTICLES 22/08/2017
2017-08-07 delete address FLOOR 9 LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW
2017-08-07 insert address 12 THE PARKS THE PARKS NEWTON-LE-WILLOWS MERSEYSIDE ENGLAND WA12 0JQ
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update reg_address_care_of ACCELERIS => null
2017-08-07 update registered_address
2017-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STELLMAN
2017-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O ACCELERIS FLOOR 9 LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW
2017-06-18 update statutory_documents 17/05/17 STATEMENT OF CAPITAL GBP 32067.88
2017-05-28 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 30793.66
2017-05-28 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 31908.44
2017-04-07 update statutory_documents ADOPT ARTICLES 16/03/2017
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-03 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JANE KEITH
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-04-12 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER CASTIEL COLLINS
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON THORN
2016-03-12 update account_category NO ACCOUNTS FILED => SMALL
2016-03-12 update accounts_last_madeup_date null => 2015-03-31
2016-03-12 update accounts_next_due_date 2015-11-06 => 2016-12-31
2016-03-03 update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 28257.44
2016-03-03 update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 28257.44
2016-03-02 update statutory_documents 06/02/16 FULL LIST
2016-02-29 update statutory_documents 09/02/16 STATEMENT OF CAPITAL GBP 28982.07
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-06 update statutory_documents ADOPT ARTICLES 17/12/2015
2016-01-06 update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 27571.13
2016-01-05 update statutory_documents FIRST GAZETTE
2015-05-08 update account_ref_day 28 => 31
2015-05-08 update account_ref_month 2 => 3
2015-04-08 update statutory_documents PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-03-07 delete address FLOOR 9 LOWRY HOUSE 17 MARBLE STREET MANCHESTER UNITED KINGDOM M2 3AW
2015-03-07 insert address FLOOR 9 LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW
2015-03-07 insert sic_code 72110 - Research and experimental development on biotechnology
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-20 update statutory_documents 06/02/15 FULL LIST
2015-01-08 update statutory_documents DIRECTOR APPOINTED DOUGLAS COLIN WALTER STELLMAN
2014-11-14 update statutory_documents 15/10/14 STATEMENT OF CAPITAL GBP 23638.06
2014-10-28 update statutory_documents ADOPT ARTICLES 16/09/2014
2014-10-22 update statutory_documents SECOND FILING FOR FORM SH01
2014-06-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-27 update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 5469.90
2014-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION