Date | Description |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-06-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JONES / 28/07/2021 |
2021-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY JONES / 28/07/2021 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-06-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-05-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-06-16 |
update statutory_documents 11/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 12/01/2016 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-08 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-01 |
update statutory_documents 11/06/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 61-65 LEVER STREET BOLTON LANCASHIRE UNITED KINGDOM BL3 2AB |
2014-07-07 |
insert address 61-65 LEVER STREET BOLTON LANCASHIRE BL3 2AB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-12 |
update statutory_documents 11/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-21 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-21 |
insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
2013-06-21 |
insert sic_code 26512 - Manufacture of electronic industrial process control equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-12 |
update statutory_documents 11/06/13 FULL LIST |
2012-06-14 |
update statutory_documents 11/06/12 FULL LIST |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN JARMAN |
2011-08-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 11/06/11 FULL LIST |
2011-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
REGENCY HOUSE 45-51 CHORLEY NEW ROAD
BOLTON
BL1 4QR
UNITED KINGDOM |
2010-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
61-65 LEVER STREET
BOLTON
LANCASHIRE
BL3 2AB
UNITED KINGDOM |
2010-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
UNIT 1 MIKAR BUSINESS PARK
NORTHOLT DRIVE
BOLTON
GREATER MANCHESTER
BL3 6RE |
2010-07-08 |
update statutory_documents 11/06/10 FULL LIST |
2010-07-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 23/11/09 STATEMENT OF CAPITAL GBP 1 |
2009-11-05 |
update statutory_documents SOLVENCY STATEMENT DATED 05/10/09 |
2009-11-05 |
update statutory_documents REDUCE ISSUED CAPITAL |
2009-11-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-08-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-07-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents COMPANY NAME CHANGED GILLPACK LIMITED
CERTIFICATE ISSUED ON 17/12/08 |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
REGENCY HOUSE
45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE BL1 4QR |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-14 |
update statutory_documents £ IC 57143/40000
20/11/06
£ SR 17143@1=17143 |
2006-12-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-24 |
update statutory_documents SECRETARY RESIGNED |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents S366A DISP HOLDING AGM 22/12/05 |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
REGENCY HOUSE
45-49 CHORLEY NEW ROAD
BOLTON
LANCASHIRE BL1 4QR |
2005-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-29 |
update statutory_documents £ IC 57143/40000
07/09/05
£ SR 17143@1=17143 |
2005-09-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-09-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents NC INC ALREADY ADJUSTED
10/02/04 |
2004-02-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2003-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/03 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2003-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-15 |
update statutory_documents SECRETARY RESIGNED |
2003-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |