CYCLE ASSEMBLY NETWORK LIMITED - History of Changes


DateDescription
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-08-24 => 2024-05-30
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-24
2023-05-24 update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-14 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ANNE JONES
2019-02-07 delete address TITAN HOUSE TITAN BUSINESS CENTRE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE ENGLAND BD19 5DN
2019-02-07 insert address 95A GOMERSAL LANE CLECKHEATON ENGLAND BD19 4JQ
2019-02-07 update registered_address
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM TITAN HOUSE TITAN BUSINESS CENTRE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE BD19 5DN ENGLAND
2019-01-16 update statutory_documents CESSATION OF CAROLINE ANNE JONES AS A PSC
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-07 delete address 942 BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE ENGLAND WF17 9PE
2018-03-07 insert address TITAN HOUSE TITAN BUSINESS CENTRE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE ENGLAND BD19 5DN
2018-03-07 update registered_address
2018-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 942 BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9PE ENGLAND
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-07 delete address UNIT 12B UNIT 12B WILTON COURT INDUSTRIAL ESTATE 851 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 8NN
2016-07-07 insert address 942 BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE ENGLAND WF17 9PE
2016-07-07 update registered_address
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM UNIT 12B UNIT 12B WILTON COURT INDUSTRIAL ESTATE 851 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 8NN
2016-03-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-23 update statutory_documents 30/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 12B UNIT 12B WILTON COURT INDUSTRIAL ESTATE 851 BRADFORD ROAD BIRSTALL WEST YORKSHIRE ENGLAND WF17 8NN
2014-10-07 insert address UNIT 12B UNIT 12B WILTON COURT INDUSTRIAL ESTATE 851 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 8NN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-05 update statutory_documents 30/08/14 FULL LIST
2014-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 01/06/2014
2014-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JONES / 01/06/2014
2014-07-07 delete address THE OLD TANNERY 224 SPEN LANE GOMERSAL ENGLAND BD19 4PJ
2014-07-07 insert address UNIT 12B UNIT 12B WILTON COURT INDUSTRIAL ESTATE 851 BRADFORD ROAD BIRSTALL WEST YORKSHIRE ENGLAND WF17 8NN
2014-07-07 update registered_address
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM THE OLD TANNERY 224 SPEN LANE GOMERSAL BD19 4PJ ENGLAND
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-02 update statutory_documents 30/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-30 => 2014-05-31
2013-06-22 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 30/08/12 FULL LIST
2011-08-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION