Date | Description |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-09-30 |
2023-07-13 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LASCHKE |
2023-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATRICK ASHBOURNE / 05/07/2023 |
2023-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LENNOX AUESPERG LEE / 05/07/2023 |
2023-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RUTH ASHBOURNE / 05/07/2023 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2023-02-17 |
update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023 |
2022-09-30 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-29 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWC DMA LIMITED / 28/04/2022 |
2022-04-28 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SWC DMA LIMITED |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-16 |
update statutory_documents DIRECTOR APPOINTED DAVID LASCHKE |
2022-02-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2021 |
2022-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HOBBS / 24/01/2022 |
2022-01-13 |
update statutory_documents 13/01/22 STATEMENT OF CAPITAL GBP 68.8 |
2021-12-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-07 |
delete address ROTHLEY LIMITED MACROME ROAD WOLVERHAMPTON WEST MIDLANDS WV6 9HG |
2021-10-07 |
insert address 2 DISCOVERY PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 6QJ |
2021-10-07 |
update registered_address |
2021-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2021 FROM
ROTHLEY LIMITED
MACROME ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV6 9HG |
2021-09-05 |
update statutory_documents APPOINTMENT OF NEW DIRECTOR 02/08/2021 |
2021-08-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LAWRENCE COOPER |
2021-08-07 |
update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MOUNTFORD |
2021-07-12 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON FRANK COX |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES |
2021-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH PATRICK ASHBOURNE / 14/04/2021 |
2021-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET RUTH ASHBOURNE / 14/04/2021 |
2021-01-04 |
update statutory_documents SUB DIVIDE 25/08/2020 |
2021-01-04 |
update statutory_documents SUB-DIVISION
25/08/20 |
2020-12-24 |
update statutory_documents DIRECTOR APPOINTED MS VANESSA MELANIE LEE |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MR XU TINGJIAN |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-07 |
update num_mort_charges 5 => 6 |
2020-01-07 |
update num_mort_outstanding 3 => 4 |
2019-12-31 |
update statutory_documents 30/06/19 AUDITED ABRIDGED |
2019-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057916510006 |
2019-05-07 |
update account_category SMALL => AUDITED ABRIDGED |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
2019-04-05 |
update statutory_documents 30/06/18 AUDITED ABRIDGED |
2019-02-07 |
update num_mort_outstanding 5 => 3 |
2019-02-07 |
update num_mort_satisfied 0 => 2 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MR STUART HOBBS |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROSS |
2018-10-07 |
update num_mort_charges 4 => 5 |
2018-10-07 |
update num_mort_outstanding 4 => 5 |
2018-08-09 |
update num_mort_charges 3 => 4 |
2018-08-09 |
update num_mort_outstanding 3 => 4 |
2018-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057916510005 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057916510004 |
2018-07-08 |
update num_mort_charges 2 => 3 |
2018-07-08 |
update num_mort_outstanding 2 => 3 |
2018-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057916510003 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-12-22 |
update statutory_documents DIRECTOR APPOINTED MR GARY RICHARD MOUNTFORD |
2017-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROSS / 12/12/2017 |
2017-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JACQUES |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-09-13 |
update statutory_documents 29/06/16 STATEMENT OF CAPITAL GBP 64.00 |
2016-06-08 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-06-08 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN ROSS |
2016-05-19 |
update statutory_documents 24/04/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-06-08 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-06-08 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-05-19 |
update statutory_documents 24/04/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-03-13 |
update statutory_documents DEED OF NOVATION 25/02/2015 |
2015-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINA HARTILL |
2014-12-09 |
update statutory_documents SECTION 519 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-05-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-04-28 |
update statutory_documents 24/04/14 FULL LIST |
2014-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA HARTILL / 27/07/2013 |
2014-04-08 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HARTILL |
2014-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-02-05 |
update statutory_documents 05/02/14 STATEMENT OF CAPITAL GBP 56.0 |
2014-01-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-06-25 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-24 |
update statutory_documents 24/04/13 FULL LIST |
2012-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-04-25 |
update statutory_documents 24/04/12 FULL LIST |
2011-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-05-05 |
update statutory_documents 24/04/11 FULL LIST |
2011-03-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-25 |
update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 56 |
2011-02-07 |
update statutory_documents 03/02/11 STATEMENT OF CAPITAL GBP 62 |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FLOWER |
2010-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-05-20 |
update statutory_documents 24/04/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD FLOWER / 24/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HARTILL / 24/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN JACQUES / 24/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PATRICK ASHBOURNE / 24/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RUTH ASHBOURNE / 24/04/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER LENNOX AUERSPERG LEE / 24/04/2010 |
2009-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET RUTH ASHBOURNE |
2008-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents S-DIV
09/10/06 |
2006-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents SECRETARY RESIGNED |
2006-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
ONE ELEVEN, EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ |
2006-06-15 |
update statutory_documents COMPANY NAME CHANGED
ENSCO 508 LIMITED
CERTIFICATE ISSUED ON 15/06/06 |
2006-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |