Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-17 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023022180003 |
2023-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023022180004 |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCKENZIE |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ALICE MCKENZIE / 08/07/2022 |
2022-07-07 |
update num_mort_charges 2 => 3 |
2022-07-07 |
update num_mort_outstanding 0 => 1 |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MISS KATHRYN ALICE MCKENZIE |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK CARTY |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS KATE CARTY |
2022-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX KKJ LIMITED |
2022-07-07 |
update statutory_documents CESSATION OF JACQUELINE HODGKINSON AS A PSC |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES |
2022-07-04 |
update statutory_documents CESSATION OF MICHAEL OATES AS A PSC |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL OATES |
2022-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023022180003 |
2022-04-07 |
update num_mort_outstanding 1 => 0 |
2022-04-07 |
update num_mort_satisfied 1 => 2 |
2022-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE OATES |
2021-02-15 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL OATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HODGKINSON / 16/09/2020 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
2020-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL OATES / 16/09/2020 |
2020-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE HODGKINSON / 16/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-05 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-09 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-29 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-08 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-13 |
update statutory_documents 20/09/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-16 |
update statutory_documents 04/04/15 STATEMENT OF CAPITAL GBP 66 |
2014-11-07 |
delete address MILLTOWN STREET RADCLIFFE MANCHESTER UNITED KINGDOM M26 1WN |
2014-11-07 |
insert address MILLTOWN STREET RADCLIFFE MANCHESTER M26 1WN |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-27 |
update statutory_documents 20/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-09-24 |
update statutory_documents 20/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-23 |
insert sic_code 25610 - Treatment and coating of metals |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-11-01 |
update statutory_documents 20/09/12 FULL LIST |
2012-07-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 20/09/11 FULL LIST |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCKENZIE / 01/09/2011 |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 20/09/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCKENZIE / 01/10/2009 |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OATES / 01/10/2009 |
2010-01-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-03 |
update statutory_documents 20/09/09 FULL LIST |
2009-10-02 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
MILLTOWN STREET
RADCLIFFE
MANCHESTER
M26 9WD |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents £ IC 100/69
19/05/05
£ SR 31@1=31 |
2005-09-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
1998-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
1997-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-10-07 |
update statutory_documents RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS |
1996-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-12-07 |
update statutory_documents RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-22 |
update statutory_documents RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-18 |
update statutory_documents RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS |
1993-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-06 |
update statutory_documents RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS |
1992-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 04/10/91; CHANGE OF MEMBERS |
1991-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1991-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-10-02 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/90 FROM:
LANCASTER HOUSE
70-76 BLACKBURN STREET
RADCLIFFE
MANCHESTER M26 9TS |
1990-02-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
1990-01-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/89 FROM:
5/7 NEW ROAD
RADCLIFFE
MANCHESTER
M26 9LS |
1988-12-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-12-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-01 |
update statutory_documents ALTER MEM AND ARTS 041088 |
1988-10-28 |
update statutory_documents COMPANY NAME CHANGED
RAPID 6977 LIMITED
CERTIFICATE ISSUED ON 31/10/88 |
1988-10-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/88 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1988-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |