| Date | Description |
| 2025-09-26 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES |
| 2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA JONES / 07/11/2024 |
| 2024-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER HALLIWELL |
| 2024-11-05 |
update statutory_documents CESSATION OF BRIAN HALLIWELL AS A PSC |
| 2024-09-18 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-08-29 |
insert alias R. Banks & Sons Funerals Ltd. |
| 2024-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBY |
| 2024-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HALLIWELL |
| 2024-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HEATON |
| 2024-04-25 |
update statutory_documents CESSATION OF BRIAN HALLIWELL AS A PSC |
| 2024-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007858670017 |
| 2024-04-07 |
update num_mort_charges 16 => 17 |
| 2024-04-07 |
update num_mort_outstanding 10 => 11 |
| 2024-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670017 |
| 2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-25 |
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 |
| 2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
| 2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLIWELL |
| 2022-09-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-08-15 |
delete about_pages_linkeddomain wiganmemorials.co.uk |
| 2022-08-15 |
delete contact_pages_linkeddomain wiganmemorials.co.uk |
| 2022-08-05 |
update statutory_documents DIRECTOR APPOINTED JENNIFER HALLIWELL |
| 2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
| 2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALLIWELL / 02/12/2021 |
| 2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALLIWELL / 02/12/2021 |
| 2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA JONES / 02/12/2021 |
| 2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA JONES / 02/12/2021 |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 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 |
| 2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
| 2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELSIE HALLIWELL |
| 2019-10-31 |
update statutory_documents DIRECTOR APPOINTED MS CARINA JONES |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-07-21 |
delete otherexecutives Mr Matthew Still |
| 2019-07-21 |
delete person Mr Martin Halliwell |
| 2019-07-21 |
delete person Mr Matthew Still |
| 2019-07-21 |
insert address Tyldesley Road, Atherton,
Greater Manchester M46 9AE |
| 2019-07-21 |
insert phone 01942 318025 |
| 2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-03-08 |
delete person Mrs Karen Dootson |
| 2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-07-21 |
insert otherexecutives Mr Matthew Still |
| 2017-07-21 |
insert address Templeton Road, Platt Bridge
Wigan, Lancashire, WN2 5PB |
| 2017-07-21 |
insert person Mr Matthew Still |
| 2017-07-21 |
insert person Mrs Karen Dootson |
| 2017-07-21 |
insert phone 01942 863936 |
| 2017-01-26 |
delete person Mr Liam Dempsey |
| 2017-01-26 |
insert person Mrs Janice Hough |
| 2017-01-08 |
update num_mort_charges 15 => 16 |
| 2017-01-08 |
update num_mort_outstanding 9 => 10 |
| 2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670016 |
| 2016-12-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
| 2016-12-01 |
update statutory_documents SAIL ADDRESS CREATED |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-08-25 |
delete finance_emails fi..@rbanksandson.co.uk |
| 2016-08-25 |
insert general_emails em..@address.com |
| 2016-08-25 |
insert otherexecutives Miss Carina Halliwell |
| 2016-08-25 |
insert otherexecutives Miss Wendy Green |
| 2016-08-25 |
insert otherexecutives Mr David Lockyer |
| 2016-08-25 |
insert otherexecutives Mrs Elsie Halliwell |
| 2016-08-25 |
delete about_pages_linkeddomain bifd.org.uk |
| 2016-08-25 |
delete about_pages_linkeddomain bioe.co.uk |
| 2016-08-25 |
delete about_pages_linkeddomain citizensadvice.org.uk |
| 2016-08-25 |
delete about_pages_linkeddomain counselling-directory.org.uk |
| 2016-08-25 |
delete about_pages_linkeddomain funeralplanningauthority.com |
| 2016-08-25 |
delete about_pages_linkeddomain funeralplanningtrust.co.uk |
| 2016-08-25 |
delete about_pages_linkeddomain funeralplans.co.uk |
| 2016-08-25 |
delete about_pages_linkeddomain lawsociety.org.uk |
| 2016-08-25 |
delete about_pages_linkeddomain nafd.org.uk |
| 2016-08-25 |
delete about_pages_linkeddomain namm.org.uk |
| 2016-08-25 |
delete about_pages_linkeddomain nhs.uk |
| 2016-08-25 |
delete about_pages_linkeddomain pay4later.com |
| 2016-08-25 |
delete about_pages_linkeddomain wigan.gov.uk |
| 2016-08-25 |
delete about_pages_linkeddomain wiganfamilywelfare.co.uk |
| 2016-08-25 |
delete about_pages_linkeddomain www.gov.uk |
| 2016-08-25 |
delete address 100 Railway Road, Leigh
Lancashire, WN7 4AN |
| 2016-08-25 |
delete address 220 Spendmore Lane, Coppull,
Chorley, lancashire, PR7 5BZ |
| 2016-08-25 |
delete address Halliwell House
758-768 Ormskirk Road
Pemberton
Wigan
WN5 8BB |
| 2016-08-25 |
delete address Halliwell House, 758-768 Ormskirk Road
Wigan, Lancashire, WN5 8BB |
| 2016-08-25 |
delete contact_pages_linkeddomain bifd.org.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain bioe.co.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain citizensadvice.org.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain counselling-directory.org.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain funeralplanningauthority.com |
| 2016-08-25 |
delete contact_pages_linkeddomain funeralplanningtrust.co.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain funeralplans.co.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain lawsociety.org.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain nafd.org.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain namm.org.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain nhs.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain pay4later.com |
| 2016-08-25 |
delete contact_pages_linkeddomain wigan.gov.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain wiganfamilywelfare.co.uk |
| 2016-08-25 |
delete contact_pages_linkeddomain www.gov.uk |
| 2016-08-25 |
delete email ca..@rbanksandson.co.uk |
| 2016-08-25 |
delete email da..@rbanksandson.co.uk |
| 2016-08-25 |
delete email fi..@rbanksandson.co.uk |
| 2016-08-25 |
delete email je..@rbanksandson.co.uk |
| 2016-08-25 |
delete email jo..@rbanksandson.co.uk |
| 2016-08-25 |
delete email le..@rbanksandson.co.uk |
| 2016-08-25 |
delete email li..@rbanksandson.co.uk |
| 2016-08-25 |
delete email ma..@rbanksandson.co.uk |
| 2016-08-25 |
delete email mo..@rbanksandson.co.uk |
| 2016-08-25 |
delete email ni..@rbanksandson.co.uk |
| 2016-08-25 |
delete index_pages_linkeddomain bifd.org.uk |
| 2016-08-25 |
delete index_pages_linkeddomain bioe.co.uk |
| 2016-08-25 |
delete index_pages_linkeddomain citizensadvice.org.uk |
| 2016-08-25 |
delete index_pages_linkeddomain counselling-directory.org.uk |
| 2016-08-25 |
delete index_pages_linkeddomain funeralplanningauthority.com |
| 2016-08-25 |
delete index_pages_linkeddomain funeralplanningtrust.co.uk |
| 2016-08-25 |
delete index_pages_linkeddomain funeralplans.co.uk |
| 2016-08-25 |
delete index_pages_linkeddomain lawsociety.org.uk |
| 2016-08-25 |
delete index_pages_linkeddomain nafd.org.uk |
| 2016-08-25 |
delete index_pages_linkeddomain namm.org.uk |
| 2016-08-25 |
delete index_pages_linkeddomain nhs.uk |
| 2016-08-25 |
delete index_pages_linkeddomain pay4later.com |
| 2016-08-25 |
delete index_pages_linkeddomain wigan.gov.uk |
| 2016-08-25 |
delete index_pages_linkeddomain wiganfamilywelfare.co.uk |
| 2016-08-25 |
delete index_pages_linkeddomain www.gov.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain bifd.org.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain bioe.co.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain citizensadvice.org.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain counselling-directory.org.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain funeralplanningauthority.com |
| 2016-08-25 |
delete terms_pages_linkeddomain funeralplanningtrust.co.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain funeralplans.co.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain lawsociety.org.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain mchalebaker.co.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain nafd.org.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain namm.org.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain nhs.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain pay4later.com |
| 2016-08-25 |
delete terms_pages_linkeddomain wigan.gov.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain wiganfamilywelfare.co.uk |
| 2016-08-25 |
delete terms_pages_linkeddomain www.gov.uk |
| 2016-08-25 |
insert about_pages_linkeddomain wiganmemorials.co.uk |
| 2016-08-25 |
insert address 100 Railway Road, Leigh
Wigan, Lancashire, WN7 4AN |
| 2016-08-25 |
insert address 220 Spendmore Lane, Coppull,
Chorley,PR7 5BZ |
| 2016-08-25 |
insert address Halliwell House, 758 768 Ormskirk Road
Pemberton, Wigan, Lancashire, WN5 8BB |
| 2016-08-25 |
insert contact_pages_linkeddomain wiganmemorials.co.uk |
| 2016-08-25 |
insert email em..@address.com |
| 2016-08-25 |
insert index_pages_linkeddomain wiganmemorials.co.uk |
| 2016-08-25 |
insert person Miss Carina Halliwell |
| 2016-08-25 |
insert person Miss Nicola Disley |
| 2016-08-25 |
insert person Miss Wendy Green |
| 2016-08-25 |
insert person Mr David Lockyer |
| 2016-08-25 |
insert person Mr Gareth Jones |
| 2016-08-25 |
insert person Mr Liam Dempsey |
| 2016-08-25 |
insert person Mr Martin Halliwell |
| 2016-08-25 |
insert person Mr Paul Heaton M. |
| 2016-08-25 |
insert phone 01942 887312 |
| 2016-08-25 |
update person_description Elsie Halliwell => Mrs Elsie Halliwell |
| 2016-08-25 |
update person_description Jennifer Halliwell M. => Mrs Jennifer Halliwell M. |
| 2016-08-25 |
update person_title Mrs Catherine Heaton: Company Secretary Based at Our Head Office Halliwell House, Catherine Also Deals With Credit Control and General Administration; Company Secretary => Company Secretary |
| 2016-08-25 |
update person_title Mrs Elsie Halliwell: Company Director, Elsie => Company Director |
| 2016-08-25 |
update primary_contact Halliwell House, 758-768 Ormskirk Road
Wigan, Lancashire, WN5 8BB => Halliwell House, 758 768 Ormskirk Road
Pemberton, Wigan, Lancashire, WN5 8BB |
| 2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
| 2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
| 2015-12-11 |
update statutory_documents 01/12/15 FULL LIST |
| 2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLIWELL / 01/12/2015 |
| 2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSIE HALLIWELL / 01/12/2015 |
| 2015-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HEATON / 01/12/2015 |
| 2015-12-02 |
insert email ga..@rbanksandson.co.uk |
| 2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-01-24 |
delete phone 01942 887312 |
| 2015-01-24 |
insert index_pages_linkeddomain love2donate.co.uk |
| 2015-01-07 |
update num_mort_charges 7 => 15 |
| 2015-01-07 |
update num_mort_outstanding 6 => 9 |
| 2015-01-07 |
update num_mort_satisfied 1 => 6 |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
| 2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670008 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670009 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670010 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670011 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670012 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670013 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670014 |
| 2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670015 |
| 2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
| 2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
| 2014-12-07 |
update num_mort_outstanding 7 => 6 |
| 2014-12-07 |
update num_mort_satisfied 0 => 1 |
| 2014-12-05 |
update statutory_documents 01/12/14 FULL LIST |
| 2014-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-08-06 |
delete address Bentham House
220 Spendmore Lane, Coppull,
Chorley, lancashire, PR7 5BZ |
| 2014-08-06 |
delete address Clifford House
1 Grove Lane, Standish,
Wigan, Lancashire, WN6 0ES |
| 2014-08-06 |
delete address Elliot House
20 Shuttle Street,
Tyldesley, Lancashire M29 8AW |
| 2014-08-06 |
delete address Hallbank House
407 Wigan Road, Bryn,
Wigan, Lancashire, WN4 0AR |
| 2014-08-06 |
delete address Halliwell House
758-768 Ormskirk Road, Pemberton,
Wigan, Lancashire, WN5 8BB |
| 2014-08-06 |
delete address Parsonage House
100 Railway Road, Leigh
Lancashire, WN7 4AN |
| 2014-08-06 |
delete address Stretton House
23 Hall Green, Up Holland
Wigan, Lancashire, WN8 0PB |
| 2014-08-06 |
delete address Whitley House
438 Gidlow Lane, Beech Hill,
Wigan, Lancashire, WN6 7PN |
| 2014-08-06 |
delete address Windsor House
232 Scholes
Wigan, Lancashire, WN1 3NH |
| 2014-08-06 |
delete phone 01942 422011 |
| 2014-08-06 |
delete phone 01942 622099 |
| 2014-08-06 |
insert about_pages_linkeddomain rbanksandson.wordpress.com |
| 2014-08-06 |
insert contact_pages_linkeddomain rbanksandson.wordpress.com |
| 2014-08-06 |
insert index_pages_linkeddomain rbanksandson.wordpress.com |
| 2014-08-06 |
insert phone 01257 422011 |
| 2014-08-06 |
insert phone 01695 622099 |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
| 2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
| 2013-12-19 |
update statutory_documents 01/12/13 FULL LIST |
| 2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
| 2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2012-12-14 |
update statutory_documents 01/12/12 FULL LIST |
| 2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2011-12-12 |
update statutory_documents 01/12/11 FULL LIST |
| 2011-10-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2011-10-31 |
update statutory_documents ADOPT ARTICLES 21/10/2011 |
| 2011-10-18 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE HEATON |
| 2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER HALLIWELL |
| 2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 2011-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 2011-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 2011-01-19 |
update statutory_documents 01/12/10 FULL LIST |
| 2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2009-12-08 |
update statutory_documents 01/12/09 FULL LIST |
| 2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2009-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 2009-02-04 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-05-02 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 2008-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-02-02 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
9 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
LANCASHIRE PR2 2YP |
| 2005-12-01 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 2005-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 2004-12-03 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 2004-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 2004-01-21 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
| 2004-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/04 FROM:
758-768 ORMSKIRK ROAD
PEMBERTON
WIGAN
LANCASHIRE WN5 8BB |
| 2003-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 2003-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-02-17 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
| 2002-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-12-17 |
update statutory_documents SECRETARY RESIGNED |
| 2002-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 2002-02-08 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
| 2001-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 2001-01-26 |
update statutory_documents CONVE
20/12/00 |
| 2001-01-26 |
update statutory_documents ADOPT ARTICLES 20/12/00 |
| 2000-11-22 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
| 2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
| 1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 1999-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1998-12-29 |
update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
| 1998-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 1998-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1998-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1998-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1998-02-16 |
update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
| 1997-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 1997-01-15 |
update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS |
| 1996-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 1995-12-27 |
update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
| 1995-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 1994-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
| 1994-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 1993-12-14 |
update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
| 1993-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
| 1992-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS |
| 1992-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
| 1992-01-21 |
update statutory_documents RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS |
| 1991-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
| 1991-02-27 |
update statutory_documents RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS |
| 1990-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
| 1990-01-12 |
update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
| 1989-12-19 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
| 1989-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
| 1989-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
| 1989-06-09 |
update statutory_documents DISSOLUTION DISCONTINUED |
| 1989-06-02 |
update statutory_documents FIRST GAZETTE |
| 1987-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS |
| 1987-08-06 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
| 1987-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
| 1987-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-05-23 |
update statutory_documents RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS |
| 1986-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
| 1963-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |