Date | Description |
2024-04-08 |
update company_status In Administration => Liquidation |
2023-10-26 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-06-07 |
delete address HOPE PARK BUSINESS CENTRE HOPE PARK TREVOR FOSTER WAY BRADFORD ENGLAND BD5 8HH |
2023-06-07 |
insert address 6 FESTIVAL BUILDING ASHLEY LANE SALTAIRE BD17 7DQ |
2023-06-07 |
update company_status Active => In Administration |
2023-06-07 |
update registered_address |
2023-06-07 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-05-20 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-05-10 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
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 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM
HOPE PARK BUSINESS CENTRE HOPE PARK
TREVOR FOSTER WAY
BRADFORD
BD5 8HH
ENGLAND |
2023-04-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015852 |
2023-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560014 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES |
2022-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA LUKE PATERSON / 17/11/2022 |
2022-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP STEWART PATERSON / 17/11/2022 |
2022-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-05-07 |
update num_mort_outstanding 3 => 2 |
2022-05-07 |
update num_mort_satisfied 10 => 11 |
2022-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833560013 |
2022-03-07 |
update num_mort_outstanding 4 => 3 |
2022-03-07 |
update num_mort_satisfied 9 => 10 |
2022-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833560012 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES |
2021-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA LUKE PATERSON |
2021-09-07 |
update account_category FULL => GROUP |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 12 => 13 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560013 |
2021-04-07 |
update num_mort_charges 11 => 12 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560012 |
2021-01-31 |
update statutory_documents SECRETARY APPOINTED MS JAYNE LOUISE BAMFORD |
2021-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSHUA PATERSON |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-10-07 |
update account_category SMALL => FULL |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-02-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-19 |
update statutory_documents 01/02/19 STATEMENT OF CAPITAL GBP 100 |
2019-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LUKE PATERSON / 02/01/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-10-07 |
update num_mort_outstanding 3 => 2 |
2018-10-07 |
update num_mort_satisfied 8 => 9 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833560009 |
2018-06-08 |
delete address COMMERCIAL HOUSE 1 FOUNDRY TERRACE CLECKHEATON WEST YORKSHIRE BD19 3JZ |
2018-06-08 |
insert address HOPE PARK BUSINESS CENTRE HOPE PARK TREVOR FOSTER WAY BRADFORD ENGLAND BD5 8HH |
2018-06-08 |
update registered_address |
2018-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-07 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 152 |
2018-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
COMMERCIAL HOUSE 1 FOUNDRY TERRACE
CLECKHEATON
WEST YORKSHIRE
BD19 3JZ |
2018-01-08 |
update num_mort_charges 9 => 11 |
2018-01-08 |
update num_mort_outstanding 1 => 3 |
2017-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560010 |
2017-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560011 |
2017-11-08 |
update num_mort_outstanding 3 => 1 |
2017-11-08 |
update num_mort_satisfied 6 => 8 |
2017-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833560007 |
2017-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833560008 |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-08-07 |
update num_mort_charges 8 => 9 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560009 |
2017-05-23 |
update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 203 |
2017-05-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-21 |
update account_category SMALL => FULL |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-03-13 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-13 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-16 |
update statutory_documents 11/02/16 FULL LIST |
2015-11-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-11-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-10-23 |
update statutory_documents ALTER ARTICLES 15/09/2015 |
2015-10-09 |
update num_mort_charges 6 => 8 |
2015-10-09 |
update num_mort_outstanding 1 => 2 |
2015-10-09 |
update num_mort_satisfied 5 => 6 |
2015-10-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-08 |
update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 254 |
2015-10-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-10-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-02 |
update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 1100 |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA LUKE PATERSON |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP STEWART PATERSON |
2015-09-17 |
update statutory_documents SECRETARY APPOINTED MR JOSHUA LUKE PATERSON |
2015-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY COX |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD METCALFE |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAVESTOCK |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN GRAVESTOCK |
2015-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560007 |
2015-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027833560008 |
2015-06-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-09 |
update num_mort_outstanding 6 => 1 |
2015-06-09 |
update num_mort_satisfied 0 => 5 |
2015-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-12 |
update statutory_documents 11/02/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
2014-04-07 |
delete address COMMERCIAL HOUSE 1 FOUNDRY TERRACE CLECKHEATON WEST YORKSHIRE ENGLAND BD19 3JZ |
2014-04-07 |
insert address COMMERCIAL HOUSE 1 FOUNDRY TERRACE CLECKHEATON WEST YORKSHIRE BD19 3JZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-04-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-03-04 |
update statutory_documents 11/02/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
2013-03-14 |
update statutory_documents 11/02/13 FULL LIST |
2012-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
2012-02-14 |
update statutory_documents 11/02/12 FULL LIST |
2011-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-03-16 |
update statutory_documents 11/02/11 FULL LIST |
2010-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
2010-03-16 |
update statutory_documents 11/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY COX / 16/03/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE METCALFE / 16/03/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRAVESTOCK / 16/03/2010 |
2009-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
COMMERCIAL HOUSE
FOUNDRY TERRACE
CLECKHEATON
BD19 3JZ |
2008-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04 |
2004-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-02-29 |
update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS |
1998-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-09-25 |
update statutory_documents S386 DIS APP AUDS 10/09/98 |
1998-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS |
1997-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-09-12 |
update statutory_documents S252 DISP LAYING ACC 21/08/97 |
1997-09-12 |
update statutory_documents S386 DISP APP AUDS 21/08/97 |
1997-03-18 |
update statutory_documents RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-02-05 |
update statutory_documents RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS |
1995-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-29 |
update statutory_documents RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS |
1994-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-10 |
update statutory_documents RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/93 FROM:
32 WESLEY STREET
CLECKHEATON
BD19 3PU |
1993-02-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1993-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/93 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1993-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents SECRETARY RESIGNED |
1993-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |