Total Documents | 197 |
---|
Total Pages | 998 |
---|
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates |
---|---|
12 August 2020 | Micro company accounts made up to 31 December 2019 |
7 May 2020 | Satisfaction of charge 5 in full |
7 May 2020 | Director's details changed for Ahmet Zora on 1 April 2020 |
7 May 2020 | Satisfaction of charge 6 in full |
7 May 2020 | Director's details changed for Onur Uyanik on 1 April 2020 |
7 May 2020 | Satisfaction of charge 3 in full |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates |
10 September 2019 | Micro company accounts made up to 31 December 2018 |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates |
25 September 2018 | Micro company accounts made up to 31 December 2017 |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates |
29 July 2016 | Secretary's details changed for John Michael Storey on 1 July 2016 |
29 July 2016 | Director's details changed for Onur Uyanik on 1 January 2015 |
29 July 2016 | Secretary's details changed for John Michael Storey on 1 July 2016 |
29 July 2016 | Director's details changed for John Michael Storey on 1 July 2016 |
29 July 2016 | Director's details changed for Ahmet Zora on 1 January 2016 |
29 July 2016 | Director's details changed for Ahmet Zora on 1 January 2016 |
29 July 2016 | Director's details changed for Onur Uyanik on 1 January 2015 |
29 July 2016 | Director's details changed for John Michael Storey on 1 July 2016 |
23 February 2016 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 |
23 February 2016 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 October 2013 | Auditor's resignation |
30 October 2013 | Auditor's resignation |
10 October 2013 | Auditor's resignation |
10 October 2013 | Auditor's resignation |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
5 October 2012 | Accounts for a small company made up to 31 December 2011 |
5 October 2012 | Accounts for a small company made up to 31 December 2011 |
11 September 2012 | Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012 |
11 September 2012 | Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012 |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders |
4 October 2011 | Accounts for a small company made up to 31 December 2010 |
4 October 2011 | Accounts for a small company made up to 31 December 2010 |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders |
4 October 2010 | Accounts for a small company made up to 31 December 2009 |
4 October 2010 | Accounts for a small company made up to 31 December 2009 |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders |
3 November 2009 | Accounts for a small company made up to 31 December 2008 |
3 November 2009 | Accounts for a small company made up to 31 December 2008 |
2 November 2009 | Particulars of a mortgage or charge / charge no: 6 |
2 November 2009 | Particulars of a mortgage or charge / charge no: 6 |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 December 2008 | Return made up to 01/12/08; full list of members |
10 December 2008 | Return made up to 01/12/08; full list of members |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 |
13 December 2007 | Location of register of members |
13 December 2007 | Return made up to 01/12/07; full list of members |
13 December 2007 | Return made up to 01/12/07; full list of members |
13 December 2007 | Location of register of members |
26 October 2007 | Full accounts made up to 31 December 2006 |
26 October 2007 | Full accounts made up to 31 December 2006 |
17 August 2007 | Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER |
17 August 2007 | Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER |
3 July 2007 | Director's particulars changed |
3 July 2007 | New director appointed |
3 July 2007 | Director's particulars changed |
3 July 2007 | New director appointed |
20 June 2007 | Particulars of mortgage/charge |
20 June 2007 | Particulars of mortgage/charge |
2 January 2007 | Return made up to 01/12/06; full list of members
|
2 January 2007 | Return made up to 01/12/06; full list of members
|
1 November 2006 | Full accounts made up to 31 December 2005 |
1 November 2006 | Full accounts made up to 31 December 2005 |
4 August 2006 | Declaration of mortgage charge released/ceased |
4 August 2006 | Declaration of assistance for shares acquisition |
4 August 2006 | Declaration of assistance for shares acquisition |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of mortgage charge released/ceased |
4 August 2006 | Declaration of mortgage charge released/ceased |
4 August 2006 | Declaration of mortgage charge released/ceased |
3 August 2006 | Particulars of mortgage/charge |
3 August 2006 | Particulars of mortgage/charge |
1 August 2006 | Director resigned |
1 August 2006 | New director appointed |
1 August 2006 | Director resigned |
1 August 2006 | Secretary resigned;director resigned |
1 August 2006 | New secretary appointed |
1 August 2006 | New director appointed |
1 August 2006 | Secretary resigned;director resigned |
1 August 2006 | New secretary appointed |
29 December 2005 | Return made up to 01/12/05; full list of members |
29 December 2005 | Return made up to 01/12/05; full list of members |
2 November 2005 | Full accounts made up to 31 December 2004 |
2 November 2005 | Full accounts made up to 31 December 2004 |
9 December 2004 | Return made up to 01/12/04; full list of members |
9 December 2004 | Return made up to 01/12/04; full list of members |
10 September 2004 | Full accounts made up to 31 December 2003 |
10 September 2004 | Full accounts made up to 31 December 2003 |
14 December 2003 | Director's particulars changed |
14 December 2003 | Return made up to 01/12/03; full list of members |
14 December 2003 | Director's particulars changed |
14 December 2003 | Return made up to 01/12/03; full list of members |
31 October 2003 | Full accounts made up to 31 December 2002 |
31 October 2003 | Full accounts made up to 31 December 2002 |
10 September 2003 | Declaration of satisfaction of mortgage/charge |
10 September 2003 | Declaration of satisfaction of mortgage/charge |
19 December 2002 | Return made up to 01/12/02; full list of members |
19 December 2002 | Return made up to 01/12/02; full list of members |
31 October 2002 | Director's particulars changed |
31 October 2002 | Director's particulars changed |
31 October 2002 | Secretary's particulars changed;director's particulars changed |
31 October 2002 | Secretary's particulars changed;director's particulars changed |
30 September 2002 | Full accounts made up to 31 December 2001 |
30 September 2002 | Full accounts made up to 31 December 2001 |
22 March 2002 | Location of register of members |
22 March 2002 | Location of register of members |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
15 January 2002 | Return made up to 01/12/01; full list of members
|
15 January 2002 | Return made up to 01/12/01; full list of members
|
4 July 2001 | New secretary appointed |
4 July 2001 | New secretary appointed |
28 February 2001 | Memorandum and Articles of Association |
28 February 2001 | Memorandum and Articles of Association |
21 February 2001 | Particulars of mortgage/charge |
21 February 2001 | Particulars of mortgage/charge |
16 February 2001 | Particulars of mortgage/charge |
16 February 2001 | Particulars of mortgage/charge |
14 February 2001 | Declaration of assistance for shares acquisition |
14 February 2001 | Secretary resigned |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned |
14 February 2001 | Director resigned |
14 February 2001 | Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA |
14 February 2001 | Secretary resigned |
14 February 2001 | Director resigned |
14 February 2001 | Declaration of assistance for shares acquisition |
14 February 2001 | Director resigned |
14 February 2001 | New secretary appointed;new director appointed |
14 February 2001 | New director appointed |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed |
14 February 2001 | New director appointed |
14 February 2001 | Director resigned |
14 February 2001 | New director appointed |
14 February 2001 | Particulars of mortgage/charge |
14 February 2001 | Director resigned |
14 February 2001 | Particulars of mortgage/charge |
14 February 2001 | Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA |
14 February 2001 | New secretary appointed;new director appointed |
13 February 2001 | New director appointed |
13 February 2001 | New director appointed |
13 February 2001 | Secretary resigned |
13 February 2001 | New director appointed |
13 February 2001 | New secretary appointed |
13 February 2001 | Director resigned |
13 February 2001 | New director appointed |
13 February 2001 | Director resigned |
13 February 2001 | New director appointed |
13 February 2001 | Secretary resigned |
13 February 2001 | New director appointed |
13 February 2001 | New secretary appointed |
12 February 2001 | Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB |
12 February 2001 | Company name changed ever 1438 LIMITED\certificate issued on 12/02/01 |
12 February 2001 | Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB |
12 February 2001 | Company name changed ever 1438 LIMITED\certificate issued on 12/02/01 |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
1 December 2000 | Incorporation |
1 December 2000 | Incorporation |