Date | Description |
2024-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM
BLB ADVISORY COURT, 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE
COVENTRY
CV5 6UB |
2024-04-07 |
delete address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB |
2024-04-07 |
insert address BLB ADVISORY COURT, 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE COVENTRY CV5 6UB |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
UNITED KINGDOM |
2023-11-15 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-15 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-11-15 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-28 |
update statutory_documents CESSATION OF CLAIRE LOUISE BAYTON AS A PSC |
2022-01-28 |
update statutory_documents CESSATION OF JOANNE TIMMS AS A PSC |
2022-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE BAYTON |
2022-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TIMMS |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES |
2021-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY BAYTON |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-18 |
update statutory_documents CESSATION OF GODFREY BAYTON AS A PSC |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2018-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN BUXTON / 11/06/2018 |
2018-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GODFREY BAYTON / 11/06/2018 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN BUXTON |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY BAYTON |
2017-06-01 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-07-03 => 2016-06-28 |
2016-07-07 |
update returns_next_due_date 2016-07-31 => 2017-07-26 |
2016-06-28 |
update statutory_documents 28/06/16 FULL LIST |
2016-06-07 |
delete address VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EH |
2016-06-07 |
insert address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB |
2016-06-07 |
update registered_address |
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 |
2016-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
VICTORIA HOUSE 44-45 QUEENS ROAD
COVENTRY
WARWICKSHIRE
CV1 3EH |
2016-04-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-08-07 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
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 |
2015-07-03 |
update statutory_documents 03/07/15 FULL LIST |
2015-06-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-08 |
update statutory_documents 03/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-03 |
update statutory_documents 03/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update num_mort_outstanding 4 => 3 |
2013-07-01 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2010-06-30 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 3430 - Manufacture motor vehicle & engine parts |
2013-06-21 |
insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 03/07/12 FULL LIST |
2011-07-25 |
update statutory_documents 03/07/11 FULL LIST |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-10-29 |
update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011 |
2010-10-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 30/06/2010 |
2010-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-07 |
update statutory_documents 03/07/10 FULL LIST |
2009-09-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-29 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 |
2003-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
4C CROSS STREET
BLABY
LEICESTER
LE8 4FD |
2002-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |