Date | Description |
2025-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/25, NO UPDATES |
2024-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES |
2024-03-28 |
update statutory_documents DIRECTOR APPOINTED MR KEITH JOHN WINSTANLEY |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL STOTHARD |
2023-09-20 |
update statutory_documents SECRETARY APPOINTED MRS SARAH ELIZABETH JONES |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA BIELBY |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED ANNA CATHERINE BIELBY |
2023-03-22 |
update statutory_documents SECRETARY APPOINTED ANNA CATHERINE BIELBY |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLISON BAINBRIDGE |
2022-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2017-08-07 |
update account_category SMALL => DORMANT |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-05-13 |
delete address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TE |
2016-05-13 |
delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2016-05-13 |
insert address CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG3 1UD |
2016-05-13 |
insert sic_code 99999 - Dormant Company |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 4 => 3 |
2016-05-13 |
update accounts_next_due_date 2017-01-31 => 2016-12-31 |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 1 => 2 |
2016-05-13 |
update reg_address_care_of null => VP PLC |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-05-13 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-04-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH
HALIFAX
WEST YORKSHIRE
HX1 2LE
UNITED KINGDOM |
2016-04-19 |
update statutory_documents 15/04/16 FULL LIST |
2016-04-12 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016 |
2016-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
UNIT 8 BRIDGEWATER CLOSE
NETWORK 65 BUSINESS PARK
BURNLEY
LANCASHIRE
BB11 5TE |
2016-03-17 |
update statutory_documents ADOPT ARTICLES 29/02/2016 |
2016-03-08 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD |
2016-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE |
2016-03-08 |
update statutory_documents SECRETARY APPOINTED ALLISON MARGARET BAINBRIDGE |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY REYNOLDS |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ASHBURNER |
2016-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-01 |
update statutory_documents ADOPT ARTICLES 01/07/2015 |
2015-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH ASHBURNER |
2015-08-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-05-07 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-04-21 |
update statutory_documents 15/04/15 FULL LIST |
2014-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 25/11/2014 |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE UNITED KINGDOM BB11 5TE |
2014-05-07 |
insert address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-05-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-04-30 |
update statutory_documents 15/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-17 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-26 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
delete address UNIT 10 CUBA INDUSTRIAL ESTATE BOLTON ROAD NORTH RAMSBOTTOM BURY LANCASHIRE ENGLAND BL0 0NE |
2013-06-23 |
insert address UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE ENGLAND BB11 5NW |
2013-06-23 |
update registered_address |
2013-06-23 |
delete address UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE ENGLAND BB11 5NW |
2013-06-23 |
insert address UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE UNITED KINGDOM BB11 5TE |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-14 |
update statutory_documents 15/04/13 FULL LIST |
2013-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
UNIT 8 BRIDGEWATER CLOSE
HAPTON
BURNLEY
LANCASHIRE
BB11 5NW
ENGLAND |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
UNIT 10 CUBA INDUSTRIAL ESTATE
BOLTON ROAD NORTH RAMSBOTTOM
BURY
LANCASHIRE
BL0 0NE
ENGLAND |
2012-09-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 06/06/2012 |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 06/06/2012 |
2012-04-30 |
update statutory_documents 15/04/12 FULL LIST |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HYDE |
2011-11-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 27/10/2011 |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYDE / 27/10/2011 |
2011-05-05 |
update statutory_documents 15/04/11 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HYDE |
2010-09-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 01/09/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 28/06/2010 |
2010-04-29 |
update statutory_documents 15/04/10 FULL LIST |
2010-04-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2009 FROM
10 BOLTON STREET
RAMSBOTTOM
BURY
LANCASHIRE
BL0 9HX
UNITED KINGDOM |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 07/10/2009 |
2009-10-06 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 25/06/2008 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |