Date | Description |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES |
2023-09-07 |
update account_category SMALL => DORMANT |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2023-04-07 |
insert sic_code 99999 - Dormant Company |
2023-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACOCK |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-14 => 2023-09-30 |
2022-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-07 |
update account_ref_month 3 => 12 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2022-10-14 |
2022-07-14 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021 |
2022-03-04 |
delete email pe..@frankscurtis.co.uk |
2022-03-04 |
delete source_ip 184.168.131.241 |
2022-03-04 |
insert index_pages_linkeddomain peacock.co.uk |
2022-03-04 |
insert source_ip 15.197.142.173 |
2022-03-04 |
insert source_ip 3.33.152.147 |
2022-02-07 |
delete address UNIT 1 BEANSHEAF INDUSTRIAL PARK KIRBY MISPERTON MALTON NORTH YORKSHIRE YO17 6BG |
2022-02-07 |
insert address OLD FOUNDRY BRIDGE STREET BRIGG NORTH LINCOLNSHIRE ENGLAND DN20 8NR |
2022-02-07 |
update registered_address |
2022-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM
UNIT 1 BEANSHEAF INDUSTRIAL PARK
KIRBY MISPERTON
MALTON
NORTH YORKSHIRE
YO17 6BG |
2022-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER FRANKS / 14/01/2022 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES |
2022-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PEACOCK & BINNINGTON / 14/01/2022 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-06 |
update statutory_documents ALTER ARTICLES 22/10/2021 |
2021-11-01 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM WILLIAM MAIN |
2021-11-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALLEN PEACOCK |
2021-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEACOCK & BINNINGTON |
2021-11-01 |
update statutory_documents CESSATION OF DAVID PETER FRANKS AS A PSC |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM FRANKS |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS KIM FRANKS |
2016-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS |
2016-01-07 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-01-07 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2015-12-22 |
update statutory_documents 19/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-02 |
update statutory_documents 02/09/15 STATEMENT OF CAPITAL GBP 140 |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-23 |
update statutory_documents 19/12/14 FULL LIST |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-19 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_ref_month 12 => 3 |
2014-03-27 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2014-02-07 |
delete address UNIT 1 BEANSHEAF INDUSTRIAL PARK KIRBY MISPERTON MALTON NORTH YORKSHIRE UNITED KINGDOM YO17 6BG |
2014-02-07 |
insert address UNIT 1 BEANSHEAF INDUSTRIAL PARK KIRBY MISPERTON MALTON NORTH YORKSHIRE YO17 6BG |
2014-02-07 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-02 |
update statutory_documents 19/12/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-12-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |