Date | Description |
2024-04-07 |
delete address UNIT J4 BRIDGE INDUSTRIAL ESTATE MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9BQ |
2024-04-07 |
insert address OXFORD COURT OXFORD ROAD GOMERSAL CLECKHEATON ENGLAND BD19 4HQ |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-14 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-27 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
2020-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHALMERS |
2020-06-05 |
update statutory_documents CESSATION OF DAVID SIDNEY LOWLES AS A PSC |
2020-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LOWLES |
2020-05-18 |
update statutory_documents SECRETARY APPOINTED MR ROBERT CHALMERS |
2020-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOWLES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-11 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY BRADNEY |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHALMERS / 20/12/2015 |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-14 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-22 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-26 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-20 |
update statutory_documents 28/05/16 FULL LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-12 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address UNIT J4 BRIDGE INDUSTRIAL ESTATE MILL STREET EAST DEWSBURY WEST YORKSHIRE ENGLAND WF12 9BQ |
2015-07-07 |
insert address UNIT J4 BRIDGE INDUSTRIAL ESTATE MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9BQ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-03 |
update statutory_documents 28/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address KILBURN WORKS 52 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU |
2014-08-07 |
insert address UNIT J4 BRIDGE INDUSTRIAL ESTATE MILL STREET EAST DEWSBURY WEST YORKSHIRE ENGLAND WF12 9BQ |
2014-08-07 |
update registered_address |
2014-07-07 |
delete address KILBURN WORKS 52 BRADFORD ROAD DEWSBURY WEST YORKSHIRE ENGLAND WF13 2DU |
2014-07-07 |
insert address KILBURN WORKS 52 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
KILBURN WORKS 52 BRADFORD ROAD
DEWSBURY
WEST YORKSHIRE
WF13 2DU |
2014-06-06 |
update statutory_documents 28/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-08-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-07-10 |
update statutory_documents 28/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-21 |
insert sic_code 33130 - Repair of electronic and optical equipment |
2013-06-21 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2012-10-24 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents DIRECTOR APPOINTED ROBERT CHALMERS |
2012-06-26 |
update statutory_documents 28/05/12 FULL LIST |
2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WILSON |
2011-11-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents 28/05/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY LOWLES / 01/01/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 01/01/2010 |
2009-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |