Date | Description |
2024-04-07 |
delete sic_code 64929 - Other credit granting n.e.c. |
2024-04-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-24 |
insert registration_number 12315365 |
2023-10-11 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-13 |
delete phone 0203 695 2011 |
2023-02-13 |
insert phone 0204 586 4976 |
2023-01-13 |
insert phone 0203 695 2011 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-22 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-01-29 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-11-30 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WDC 1 LIMITED |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2017-12-31 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-06 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-07 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-04 |
update statutory_documents 19/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-12 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-05-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-04-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-04-23 |
update statutory_documents 19/12/14 FULL LIST |
2015-04-21 |
update statutory_documents FIRST GAZETTE |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-14 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH |
2014-03-07 |
insert address UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-03-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-02-18 |
update statutory_documents 19/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE UNITED KINGDOM SK6 6DE |
2013-06-25 |
insert address UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
28A CHURCH LANE
MARPLE
STOCKPORT
CHESHIRE
SK6 6DE
UNITED KINGDOM |
2013-01-04 |
update statutory_documents 19/12/12 FULL LIST |
2012-11-29 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 19/12/11 FULL LIST |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEAH |
2011-12-16 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NIGEL HALL |
2011-03-25 |
update statutory_documents 19/12/10 FULL LIST |
2011-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN SLATER |
2010-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
3RD FLOOR WESTMEAD HOUSE
WESTMEAD
FARNBOROUGH
HAMPSHIRE
GU14 7LP |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 04/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLINTON / 04/05/2010 |
2010-01-08 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLINTON / 08/01/2010 |
2009-11-11 |
update statutory_documents COMPANY NAME CHANGED WAGES NOW LIMITED
CERTIFICATE ISSUED ON 11/11/09 |
2009-11-03 |
update statutory_documents CHANGE OF NAME 27/10/2009 |
2009-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHAEL SLATER / 26/10/2009 |
2009-09-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents CURREXT FROM 31/12/2009 TO 28/02/2010 |
2008-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 24/12/2008 |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
ST ANNS HOUSE
ST ANNS STREET
MANCHESTER
GREATER MANCHESTER M2 7LP |
2008-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-31 |
update statutory_documents SECRETARY RESIGNED |
2008-01-16 |
update statutory_documents COMPANY NAME CHANGED
BEALAW (MAN) 50 LIMITED
CERTIFICATE ISSUED ON 16/01/08 |
2007-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |