Date | Description |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVIDSON |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVIDSON |
2021-11-03 |
update statutory_documents CESSATION OF DANIEL ROBERT TWEDDLE AS A PSC |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TWEDDLE |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 08/01/2019 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT TWEDDLE / 08/01/2019 |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE DEWHIRST |
2019-06-12 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-12 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE DEWHIRST / 25/10/2018 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-19 |
update statutory_documents SAIL ADDRESS CREATED |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address UNIT 9 WHITESYKE BUSINESS PARK LONGTOWN CARLISLE CUMBRIA ENGLAND CA6 5WR |
2016-01-07 |
insert address UNIT 9 WHITESYKE BUSINESS PARK LONGTOWN CARLISLE CUMBRIA CA6 5WR |
2016-01-07 |
update num_mort_charges 2 => 3 |
2016-01-07 |
update num_mort_outstanding 1 => 2 |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-07 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-14 |
update statutory_documents 08/12/15 FULL LIST |
2015-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053073940003 |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053073940002 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TR |
2015-04-07 |
insert address UNIT 9 WHITESYKE BUSINESS PARK LONGTOWN CARLISLE CUMBRIA ENGLAND CA6 5WR |
2015-04-07 |
update registered_address |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
SHED 29 BRAMPTON ROAD
LONGTOWN
CARLISLE
CA6 5TR |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-08 |
update statutory_documents 08/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWHIRST / 10/03/2014 |
2014-01-07 |
delete address SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE UNITED KINGDOM CA6 5TR |
2014-01-07 |
insert address SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TR |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-09 |
update statutory_documents 08/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update num_mort_outstanding 1 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2012-12-13 |
update statutory_documents 08/12/12 FULL LIST |
2012-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-29 |
update statutory_documents 08/12/11 FULL LIST |
2011-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 07/06/2011 |
2011-09-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-21 |
update statutory_documents 08/12/10 FULL LIST |
2010-05-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents 08/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 08/12/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWHIRST / 08/12/2009 |
2009-06-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
THE PETH
LONGTOWN
CARLISLE
CUMBRIA
CA6 5NR |
2007-12-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents COMPANY NAME CHANGED
NO NAME (UK) LIMITED
CERTIFICATE ISSUED ON 25/01/05 |
2005-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2005-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED |
2004-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |