FRANKS CURTIS - History of Changes


DateDescription
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