SCHMERSAL - History of Changes


DateDescription
2023-10-18 delete source_ip 23.75.101.135
2023-10-18 insert source_ip 23.43.30.228
2023-09-12 delete source_ip 23.43.30.228
2023-09-12 insert source_ip 23.75.101.135
2023-08-10 delete general_emails in..@remove-this.ansupplies.co.uk
2023-08-10 delete general_emails in..@remove-this.nangle.co.uk
2023-08-10 delete office_emails ab..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete office_emails gl..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete sales_emails sa..@remove-this.lca.co.uk
2023-08-10 delete sales_emails sa..@remove-this.access-electrical.co.uk
2023-08-10 delete sales_emails sa..@remove-this.lca.co.uk
2023-08-10 delete sales_emails sa..@remove-this.ledcontrols.co.uk
2023-08-10 delete sales_emails sa..@remove-this.stellarcontrols.co.uk
2023-08-10 delete sales_emails sa..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete address 10 Three Point Business Park Charles Lane Haslingden Rossendale BB4 5EH
2023-08-10 delete address 12 Cavalier Court Bumpers Farm Estate Chippenham Wiltshire SN14 6LH
2023-08-10 delete address Ashmount Business Park Upper Forest Way Swansea Enterprise Park Swansea SA6 8QR
2023-08-10 delete address Duttons Way Shadsworth Business Park Blackburn Lancashire BB1 2QR
2023-08-10 delete address North Road Bridgend Industrial Estate Bridgend CF31 3TP
2023-08-10 delete address Trading Estate Pedmore Road Brierley Hill DY5 1TX
2023-08-10 delete address Unit 1 Telford Square Houston Industrial Estate Livingston West Lothian Scotland EH54 5PQ
2023-08-10 delete address Unit 12 Grandstand Business Centre Faraday Road Hereford HR4 9NS
2023-08-10 delete address Unit 13 Steel Close St Neots Cambridgeshire PE19 8TT
2023-08-10 delete address Unit 15 Avonbank Industrial Estate West Town Road Avonmouth Bristol BS11 9DE
2023-08-10 delete address Unit 15 Mill Street Industrial Estate Abergavenny NP7 5HE
2023-08-10 delete address Unit 16 Saint Richards Road Four Pools Industrial Estate Evesham Worcestershire WR11 1XJ
2023-08-10 delete address Unit 1a Oaklands Court, Tiverton Business Park, Tiverton EX16 6TG
2023-08-10 delete address Unit 3 Brearley Court Baird Road Waterwells Business Park Gloucester GL2 2AF
2023-08-10 delete address Unit 5A St. Richards Road Four Pools Industrial Estate Evesham Wocestershire WR11 1XJ
2023-08-10 delete address Unit 9B Pennine Close Cardiff Business Park Llanishen Cardiff CF14 5DN
2023-08-10 delete address Units F7 & 8 Blackpole East Blackpole Road Worcester WR3 8SG
2023-08-10 delete contact_pages_linkeddomain access-electrical.co.uk
2023-08-10 delete contact_pages_linkeddomain lcautomation.com
2023-08-10 delete contact_pages_linkeddomain ledcontrols.co.uk
2023-08-10 delete contact_pages_linkeddomain nangle.co.uk
2023-08-10 delete contact_pages_linkeddomain stellarcontrols.co.uk
2023-08-10 delete email ab..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete email bh..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete email br..@ansupplies.co.uk
2023-08-10 delete email cd..@remove-this.ansupplies.co.uk
2023-08-10 delete email ev..@remove-this.ansupplies.co.uk
2023-08-10 delete email ev..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete email gl..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete email he..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete email in..@remove-this.ansupplies.co.uk
2023-08-10 delete email in..@remove-this.nangle.co.uk
2023-08-10 delete email sa..@remove-this.lca.co.uk
2023-08-10 delete email sa..@remove-this.access-electrical.co.uk
2023-08-10 delete email sa..@remove-this.lca.co.uk
2023-08-10 delete email sa..@remove-this.ledcontrols.co.uk
2023-08-10 delete email sa..@remove-this.stellarcontrols.co.uk
2023-08-10 delete email sa..@remove-this.worcesterelectrical.co.uk
2023-08-10 delete email sw..@remove-this.ansupplies.co.uk
2023-08-10 delete fax 01249 461199
2023-08-10 delete fax 01254 685901
2023-08-10 delete fax 01384 78979
2023-08-10 delete fax 01386 423477
2023-08-10 delete fax 01432 268866
2023-08-10 delete fax 01452 725020
2023-08-10 delete fax 01506 449403
2023-08-10 delete fax 01873 850082
2023-08-10 delete fax 01905 754015
2023-08-10 delete phone 01179 626517
2023-08-10 delete phone 01249 460099
2023-08-10 delete phone 01254 685900
2023-08-10 delete phone 01384 70500
2023-08-10 delete phone 01386 422199
2023-08-10 delete phone 01386 446724
2023-08-10 delete phone 01432 265500
2023-08-10 delete phone 01452 725255
2023-08-10 delete phone 01480 217717
2023-08-10 delete phone 01506 449400
2023-08-10 delete phone 01656 767060
2023-08-10 delete phone 01706 242050
2023-08-10 delete phone 01792 774777
2023-08-10 delete phone 01873 850062
2023-08-10 delete phone 01884 34445
2023-08-10 delete phone 01905 755110
2023-08-10 delete phone 02920 48313
2023-08-10 delete source_ip 23.72.65.181
2023-08-10 insert source_ip 23.43.30.228
2023-07-07 delete office_emails bi..@remove-this.parmley-graham.co.uk
2023-07-07 delete office_emails ea..@remove-this.parmley-graham.co.uk
2023-07-07 delete office_emails ga..@remove-this.parmley-graham.co.uk
2023-07-07 delete office_emails gl..@remove-this.parmley-graham.co.uk
2023-07-07 delete office_emails lo..@remove-this.parmley-graham.co.uk
2023-07-07 delete office_emails st..@remove-this.parmley-graham.co.uk
2023-07-07 delete office_emails sw..@remove-this.parmley-graham.co.uk
2023-07-07 insert sales_emails sa..@remove-this.stellarcontrols.co.uk
2023-07-07 delete address 248 Coombs Road Halesowen West Midlands B62 8AA
2023-07-07 delete address 6 Flakefield College Milton East Kilbride G74 1PF
2023-07-07 delete address 6 Tawe Business Village Phoenix Way Enterprise Park Swansea SA7 9LA
2023-07-07 delete address Admirals Park Crossways Dartford Kent DA2 6QD
2023-07-07 delete address Pasadena Trading Estate Pasadena Close Hayes Middlesex UB3 3NQ
2023-07-07 delete address Secunda Way Hempsted Gloucester GL2 5GA
2023-07-07 delete address South Shore Road Gateshead Tyne and Wear NE8 3AE
2023-07-07 delete address St John's Hall Burley Lane Menston Leeds West Yorkshire LS29 6EU
2023-07-07 delete address The Old School House Barnes Lane Sarisbury Green Southampton SO31 7BG
2023-07-07 delete address Unit 6 Ashurst Drive Lawnhurst Trading Estate Cheadle Heath Stockport SK3 0SD
2023-07-07 delete email bi..@remove-this.parmley-graham.co.uk
2023-07-07 delete email ea..@remove-this.parmley-graham.co.uk
2023-07-07 delete email ga..@remove-this.parmley-graham.co.uk
2023-07-07 delete email gl..@remove-this.parmley-graham.co.uk
2023-07-07 delete email gl..@remove-this.parmley-graham.co.uk
2023-07-07 delete email le..@remove-this.parmley-graham.co.uk
2023-07-07 delete email lo..@remove-this.parmley-graham.co.uk
2023-07-07 delete email so..@remove-this.parmley-graham.co.uk
2023-07-07 delete email st..@remove-this.parmley-graham.co.uk
2023-07-07 delete email sw..@remove-this.parmley-graham.co.uk
2023-07-07 delete fax 0121 559 9860
2023-07-07 delete fax 01355 247661
2023-07-07 delete fax 01452 307143
2023-07-07 delete fax 01489 570370
2023-07-07 delete fax 0161 428 1376
2023-07-07 delete fax 01792 791198
2023-07-07 delete fax 0191 478 7109
2023-07-07 delete fax 01943 870067
2023-07-07 delete fax 020 8848 1968
2023-07-07 delete fax 0870 850 7087
2023-07-07 delete phone 0121 559 4000
2023-07-07 delete phone 01355 264000
2023-07-07 delete phone 01452 416585
2023-07-07 delete phone 01489 570270
2023-07-07 delete phone 0161 428 6662
2023-07-07 delete phone 01792 790750
2023-07-07 delete phone 0191 478 6222
2023-07-07 delete phone 01943 870400
2023-07-07 delete phone 020 8848 9667
2023-07-07 delete phone 0870 850 7123
2023-07-07 delete source_ip 23.43.30.228
2023-07-07 insert address Unit 13 Steel Close St Neots Cambridgeshire PE19 8TT
2023-07-07 insert contact_pages_linkeddomain stellarcontrols.co.uk
2023-07-07 insert email sa..@remove-this.stellarcontrols.co.uk
2023-07-07 insert phone 01480 217717
2023-07-07 insert source_ip 23.72.65.181
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
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-22 delete email pl..@remove-this.schmersal.com
2023-04-22 delete person Paul Lycett
2023-04-22 delete phone +44-(0) 7515 585781
2023-04-22 delete source_ip 104.86.136.202
2023-04-22 insert email pr..@remove-this.schmersal.com
2023-04-22 insert person Paul Rogers
2023-04-22 insert phone +44-(0) 7904 754665
2023-04-22 insert source_ip 23.43.30.228
2023-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-21 delete source_ip 23.75.101.135
2023-03-21 insert source_ip 104.86.136.202
2023-02-17 delete source_ip 23.43.30.228
2023-02-17 insert source_ip 23.75.101.135
2023-01-17 delete source_ip 104.88.98.133
2023-01-17 insert source_ip 23.43.30.228
2022-12-16 delete source_ip 23.43.30.228
2022-12-16 insert source_ip 104.88.98.133
2022-10-14 delete source_ip 104.89.91.237
2022-10-14 insert source_ip 23.43.30.228
2022-09-12 delete source_ip 23.4.216.16
2022-09-12 insert source_ip 104.89.91.237
2022-07-13 delete source_ip 104.86.136.202
2022-07-13 insert source_ip 23.4.216.16
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
2022-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHMERSAL EOT HOLDING GMBH
2022-05-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2022
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-05-12 delete source_ip 23.43.23.131
2022-05-12 insert source_ip 104.86.136.202
2022-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-11 delete email pg..@remove-this.schmersal.com
2022-04-11 delete person Phil Gordge
2022-04-11 delete phone +44-(0) 7702 369083
2022-04-11 delete source_ip 23.4.216.16
2022-04-11 insert source_ip 23.43.23.131
2022-03-12 delete source_ip 23.43.23.131
2022-03-12 insert source_ip 23.4.216.16
2022-02-06 delete source_ip 104.86.136.202
2022-02-06 insert source_ip 23.43.23.131
2021-10-05 delete source_ip 23.43.23.131
2021-10-05 insert source_ip 104.86.136.202
2021-07-31 delete source_ip 104.84.249.228
2021-07-31 insert source_ip 23.43.23.131
2021-06-29 delete general_emails in..@remove-this.bpxireland.ie
2021-06-29 insert general_emails in..@bpxireland.ie
2021-06-29 delete email in..@remove-this.bpxireland.ie
2021-06-29 delete phone + 353 1553 2530
2021-06-29 insert contact_pages_linkeddomain outlook.com
2021-06-29 insert email in..@bpxireland.ie
2021-05-29 delete source_ip 104.107.186.179
2021-05-29 insert source_ip 104.84.249.228
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-13 delete source_ip 104.82.141.79
2021-04-13 insert contact_pages_linkeddomain schmersal.com.tr
2021-04-13 insert source_ip 104.107.186.179
2021-02-17 delete address 1 Hacker Way, Menlo Park, CA 94025, USA
2021-02-17 delete address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA
2021-02-17 delete address 2029 Stierlin Court Mountain View, CA 94043, USA
2021-02-17 delete address 901 Cherry Ave., San Bruno, CA 94066, USA
2021-02-17 delete address Dammtorstraße 30, 20354 Hamburg, Germany
2021-02-17 delete email uf..@remove-this.schmersal.com
2021-02-17 delete source_ip 84.53.156.232
2021-02-17 delete terms_pages_linkeddomain facebook.com
2021-02-17 delete terms_pages_linkeddomain google.co.uk
2021-02-17 delete terms_pages_linkeddomain google.de
2021-02-17 delete terms_pages_linkeddomain schmersal.net
2021-02-17 delete terms_pages_linkeddomain webgraph.com
2021-02-17 delete terms_pages_linkeddomain xing.com
2021-02-17 insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA
2021-02-17 insert address Unit 1, Sparrowhawk Close, Enigma Business Park, Malvern, Worcestershire, WR14 1GL Great Britain
2021-02-17 insert source_ip 104.82.141.79
2021-01-17 delete email lh..@remove-this.schmersal.com
2021-01-17 delete person Lynn Higgins
2021-01-17 delete phone +44-(0) 1684 571983
2021-01-17 delete source_ip 23.214.187.139
2021-01-17 insert source_ip 84.53.156.232
2020-10-03 delete source_ip 85.214.103.80
2020-10-03 insert source_ip 23.214.187.139
2020-06-26 delete fax 0870 600 6603
2020-06-26 delete phone 0870 600 6503
2020-06-26 insert fax 02085 076710
2020-06-26 insert phone 02085 071001
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-03-27 delete general_emails in..@remove-this.pendec.co.uk
2020-03-27 insert sales_emails sa..@remove-this.ledcontrols.co.uk
2020-03-27 delete address Albert Works, Clifton Street, Colne, Lancashire BB8 9AE
2020-03-27 delete contact_pages_linkeddomain pendec.co.uk
2020-03-27 delete email in..@remove-this.pendec.co.uk
2020-03-27 delete fax 01772 652868
2020-03-27 delete impressum_pages_linkeddomain schmersal.net
2020-03-27 delete phone 01772 652858
2020-03-27 insert address 10 Three Point Business Park Charles Lane Haslingden Rossendale BB4 5EH
2020-03-27 insert contact_pages_linkeddomain ledcontrols.co.uk
2020-03-27 insert email sa..@remove-this.ledcontrols.co.uk
2020-03-27 insert phone 08450 756230
2020-02-25 insert general_emails in..@remove-this.bpxireland.ie
2020-02-25 insert website_emails bp..@remove-this.bpx.co.uk
2020-02-25 insert website_emails bp..@remove-this.bpx.co.uk
2020-02-25 insert website_emails bp..@remove-this.bpx.co.uk
2020-02-25 insert website_emails bp..@remove-this.bpx.co.uk
2020-02-25 delete about_pages_linkeddomain schmersal.net
2020-02-25 delete address 124 Ross Walk Leicester LE4 5HA
2020-02-25 delete address 266 Argyll Avenue Slough SL1 4HE
2020-02-25 delete address Sandal Castle Centre Asdale Road Sandal Wakefield WF2 7JE
2020-02-25 delete address Unit 8, High Carr Business Park Chesterton Newcastle-Under-Lyme Staffordshire ST5 7UH
2020-02-25 delete address Units 25 & 26 Ross Road Business Centre Weedon Road Northampton NN5 5AX
2020-02-25 delete contact_pages_linkeddomain schmersal.net
2020-02-25 delete email bp..@remove-this.bpx.co.uk
2020-02-25 delete email bp..@remove-this.bpx.co.uk
2020-02-25 delete email pk..@remove-this.schmersal.com
2020-02-25 delete fax 0115 942 2240
2020-02-25 delete fax 0116 2999 201
2020-02-25 delete fax 01604 759 916
2020-02-25 delete fax 01638 722 750
2020-02-25 delete fax 01707 327 982
2020-02-25 delete fax 01753 825 418
2020-02-25 delete fax 01782 565 500
2020-02-25 delete fax 01924 241 291
2020-02-25 delete index_pages_linkeddomain schmersal.net
2020-02-25 delete phone +44-(0) 1684 571985
2020-02-25 delete phone 0115 970 4531
2020-02-25 delete phone 0116 2999 100
2020-02-25 delete phone 01604 759 906
2020-02-25 delete phone 01638 721 760
2020-02-25 delete phone 01707 379 800
2020-02-25 delete phone 01753 619 030
2020-02-25 delete phone 01782 564 400
2020-02-25 delete phone 01924 241 290
2020-02-25 insert address 19 Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW
2020-02-25 insert address 937 Yeovil Road Slough Berkshire SL1 4NH
2020-02-25 insert address Unit 1A Block 513 Greenogue Business Park Rathcoole Dublin 24
2020-02-25 insert address Unit 21 Frankley Industrial Estate Tay Road Rubery Birmingham B45 0LD
2020-02-25 insert address Unit 3 Rothley Lodge Commercial Park, Loughborough Road Rothley Leicester LE7 7NL
2020-02-25 insert address Unit 6 Gordano 19 Gordano Gardens Bristol BS20 7XE
2020-02-25 insert address Unit 8 High Carr Business Park Chesterton Staffordshire ST5 7UH
2020-02-25 insert address Unit A14 Kenyon Court Moss Industrial Estate Leigh WN7 3PT
2020-02-25 insert contact_pages_linkeddomain bpxireland.ie
2020-02-25 insert email bp..@remove-this.bpx.co.uk
2020-02-25 insert email bp..@remove-this.bpx.co.uk
2020-02-25 insert email bp..@remove-this.bpx.co.uk
2020-02-25 insert email bp..@remove-this.bpx.co.uk
2020-02-25 insert email in..@remove-this.bpxireland.ie
2020-02-25 insert email pk..@schmersal.com
2020-02-25 insert phone + 353 1553 2530
2020-02-25 insert phone + 44 (0) 115 970 4531
2020-02-25 insert phone + 44 (0) 116 2999 100
2020-02-25 insert phone + 44 (0) 1604 759 906
2020-02-25 insert phone + 44 (0) 161 724 9715
2020-02-25 insert phone + 44 (0) 1638 721 760
2020-02-25 insert phone + 44 (0) 1707 379 800
2020-02-25 insert phone + 44 (0) 1753 619 030
2020-02-25 insert phone + 44 (0) 1782 564 400
2020-02-25 insert phone 0121 716 0575
2020-02-25 insert phone 01275 868335
2020-02-07 update num_mort_charges 1 => 2
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-25 insert office_emails br..@remove-this.ued.co.uk
2020-01-25 insert office_emails ed..@remove-this.ued.co.uk
2020-01-25 insert office_emails no..@remove-this.ued.co.uk
2020-01-25 insert office_emails no..@remove-this.ued.co.uk
2020-01-25 insert office_emails or..@remove-this.ued.co.uk
2020-01-25 insert office_emails so..@remove-this.ued.co.uk
2020-01-25 insert office_emails wa..@remove-this.ued.co.uk
2020-01-25 insert office_emails wa..@remove-this.ued.co.uk
2020-01-25 insert office_emails wy..@remove-this.ued.co.uk
2020-01-25 delete address 1 Spitfire Road Erdington Birmingham B24 9PR
2020-01-25 delete address Energy House Falkland Close Charter Avenue Industrial Estate Coventry CV4 8AU
2020-01-25 delete address Unit 14 Taurus Park II Europa Boulevard Warrington Cheshire WA5 7ZT
2020-01-25 delete address Unit 4 Cala Trading Estate Ashton Vale Road Ashton Bristol BS3 2HA
2020-01-25 delete contact_pages_linkeddomain uk-electric.net
2020-01-25 delete email bi..@remove-this.uk-electric.net
2020-01-25 delete email br..@remove-this.uk-electric.net
2020-01-25 delete email co..@remove-this.uk-electric.net
2020-01-25 delete email wa..@remove-this.uk-electric.net
2020-01-25 delete fax 01179 661940
2020-01-25 delete fax 0121 350 7351
2020-01-25 delete fax 01925 240357
2020-01-25 delete fax 024 7669 4090
2020-01-25 delete phone 01179 665925
2020-01-25 delete phone 0121 382 6676
2020-01-25 delete phone 01925 231133
2020-01-25 delete phone 024 7646 8259
2020-01-25 insert address 14 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire UK HP13 5RE
2020-01-25 insert address 7 St John's Road Hedge End Southampton UK SO30 4AA
2020-01-25 insert address 8 Forbes Business Centre, Kempson Way Bury St.Edmunds Suffolk UK IP32 7AR
2020-01-25 insert address Business Park Delta Crescent Westbrook Warrington UK WA5 7WQ
2020-01-25 insert address Cardiff Road, Upper Boat Rhondda Cynon Taf Wales CF37 5BE
2020-01-25 insert address Evans Business Centre Durham Way South Newton Aycliffe County Durham UK DL5 6XP
2020-01-25 insert address Office 52, Bilston Glen Phase 3, Loanhead Edinburgh Lothian UK EH20 9LZ
2020-01-25 insert address Unit 14A, Bassett Court Loake Close Northampton Northants UK NN4 5EZ
2020-01-25 insert address Unit 6, Westfield Park Kenn Road Clevedon, Bristol UK BS21 6UA
2020-01-25 insert address Unit 9, Crayfield Ind. Park Main Road Orpington Kent UK BR5 3HP
2020-01-25 insert address Unit 9, Madison Court Quayside Business Park George Mann Road Hunslet, Leeds UK LS10 1DX
2020-01-25 insert contact_pages_linkeddomain ued.co.uk
2020-01-25 insert email br..@remove-this.ued.co.uk
2020-01-25 insert email bu..@remove-this.ued.co.uk
2020-01-25 insert email ed..@remove-this.ued.co.uk
2020-01-25 insert email le..@remove-this.ued.co.uk
2020-01-25 insert email no..@remove-this.ued.co.uk
2020-01-25 insert email no..@remove-this.ued.co.uk
2020-01-25 insert email or..@remove-this.ued.co.uk
2020-01-25 insert email so..@remove-this.ued.co.uk
2020-01-25 insert email wa..@remove-this.ued.co.uk
2020-01-25 insert email wa..@remove-this.ued.co.uk
2020-01-25 insert email wy..@remove-this.ued.co.uk
2020-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034505910002
2019-12-25 delete sales_emails sa..@eurodevices.com
2019-12-25 insert office_emails ga..@remove-this.scatts.co.uk
2019-12-25 insert office_emails ma..@remove-this.scatts.co.uk
2019-12-25 insert office_emails wa..@remove-this.scatts.co.uk
2019-12-25 insert sales_emails sa..@remove-this.scatts.co.uk
2019-12-25 delete address Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB
2019-12-25 delete contact_pages_linkeddomain eurodevices.com
2019-12-25 delete email sa..@eurodevices.com
2019-12-25 delete phone 0113 2193388
2019-12-25 insert address 80 Fifty Pitches Road Glasgow G51 4EB
2019-12-25 insert address Eleventh Street Trafford Park M17 1SP
2019-12-25 insert address Federation Way Gateshead NE11 9HL
2019-12-25 insert address Lowfields Road Leeds LS12 6ET
2019-12-25 insert address Surbiton Street Sheffield S9 2DN
2019-12-25 insert address Unit J Fryer's Close Walsall WS3 2XQ
2019-12-25 insert contact_pages_linkeddomain scatts.co.uk
2019-12-25 insert email ga..@remove-this.scatts.co.uk
2019-12-25 insert email gl..@remove-this.scatts.co.uk
2019-12-25 insert email ma..@remove-this.scatts.co.uk
2019-12-25 insert email sa..@remove-this.scatts.co.uk
2019-12-25 insert email sh..@remove-this.scatts.co.uk
2019-12-25 insert email wa..@remove-this.scatts.co.uk
2019-12-25 insert phone 0113 243 0203
2019-12-25 insert phone 0114 242 8840
2019-12-25 insert phone 0141 892 0166
2019-12-25 insert phone 0161 876 4337
2019-12-25 insert phone 0191 460 2233
2019-12-25 insert phone 01922 403426
2019-05-20 insert address Unit 1, Sparrowhawk Close, Enigma Business Park, Malvern, Worcestershire, WR14 1GL
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO 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
2019-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-17 insert general_emails in..@remove-this.ansupplies.co.uk
2019-03-17 insert address Ashmount Business Park Upper Forest Way Swansea Enterprise Park Swansea SA6 8QR
2019-03-17 insert address North Road Bridgend Industrial Estate Bridgend CF31 3TP
2019-03-17 insert address Unit 15 Avonbank Industrial Estate West Town Road Avonmouth Bristol BS11 9DE
2019-03-17 insert address Unit 5A St. Richards Road Four Pools Industrial Estate Evesham Wocestershire WR11 1XJ
2019-03-17 insert address Unit 9B Pennine Close Cardiff Business Park Llanishen Cardiff CF14 5DN
2019-03-17 insert email br..@remove-this.ansupplies.co.uk
2019-03-17 insert email cd..@remove-this.ansupplies.co.uk
2019-03-17 insert email ev..@remove-this.ansupplies.co.uk
2019-03-17 insert email in..@remove-this.ansupplies.co.uk
2019-03-17 insert email sw..@remove-this.ansupplies.co.uk
2019-03-17 insert phone 01179 626517
2019-03-17 insert phone 01386 446724
2019-03-17 insert phone 01656 767060
2019-03-17 insert phone 01792 774777
2019-03-17 insert phone 02920 48313
2019-02-12 delete office_emails ga..@remove-this.park-electrical.co.uk
2019-02-12 delete office_emails ne..@remove-this.park-electrical.co.uk
2019-02-12 delete office_emails te..@remove-this.park-electrical.co.uk
2019-02-12 insert sales_emails sa..@eurodevices.com
2019-02-12 delete address Crosslings Yard Industry Road Heaton Newcastle NE6 5XB
2019-02-12 delete address Ferry Boat Lane Sunderland SR5 3RX
2019-02-12 delete address Unit 2 Raleigh Court Riverside Park Middlesbrough TS2 1RR
2019-02-12 delete address Unit 3 Queens Park Earlsway Team Valley Trading Estate Gateshead NE11 0QD
2019-02-12 delete contact_pages_linkeddomain park-electrical.co.uk
2019-02-12 delete email ga..@remove-this.park-electrical.co.uk
2019-02-12 delete email ne..@remove-this.park-electrical.co.uk
2019-02-12 delete email su..@remove-this.park-electrical.co.uk
2019-02-12 delete email te..@remove-this.park-electrical.co.uk
2019-02-12 delete phone 01642 236500
2019-02-12 delete phone 0191 2657424
2019-02-12 delete phone 0191 4970707
2019-02-12 delete phone 0191 5481212
2019-02-12 insert address Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB
2019-02-12 insert contact_pages_linkeddomain eurodevices.com
2019-02-12 insert email sa..@eurodevices.com
2019-02-12 insert phone 0113 2193388
2018-10-21 delete general_emails in..@remove-this.dc-automation.com
2018-10-21 delete address 1 Friarsland Avenue, Goatstown, Dublin 14, Ireland
2018-10-21 delete contact_pages_linkeddomain dc-automation.ie
2018-10-21 delete email in..@remove-this.dc-automation.com
2018-10-21 delete phone +353 1 4419187
2018-06-30 delete terms_pages_linkeddomain schutzwerk.com
2018-06-30 insert address 1 Hacker Way, Menlo Park, CA 94025, USA
2018-06-30 insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA
2018-06-30 insert address 2029 Stierlin Court Mountain View, CA 94043, USA
2018-06-30 insert address 901 Cherry Ave., San Bruno, CA 94066, USA
2018-06-30 insert address Dammtorstraße 30, 20354 Hamburg, Germany
2018-06-30 insert address Unit 1, Beauchamp Business Centre Worcestershire WR14 1GL Great Britain
2018-06-30 insert email uf..@remove-this.schmersal.com
2018-06-30 insert terms_pages_linkeddomain facebook.com
2018-06-30 insert terms_pages_linkeddomain google.co.uk
2018-06-30 insert terms_pages_linkeddomain google.de
2018-06-30 insert terms_pages_linkeddomain linkedin.com
2018-06-30 insert terms_pages_linkeddomain webgraph.com
2018-06-30 insert terms_pages_linkeddomain xing.com
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-05-10 update account_category FULL => SMALL
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-11-19 insert address 24 Bourne Industrial Park Bourne Road Crayford Kent DA1 4BZ
2017-11-19 insert email da..@remove-this.lockwell.co.uk
2017-11-19 insert fax 01322 553 005
2017-11-19 insert phone 01322 553 000
2017-10-22 delete personal_emails w...@remove-this.boehnkepartner.de
2017-10-22 delete email sa..@remove-this.boehnkepartner.de
2017-10-22 delete email vk@remove-this.boehnkepartner.de
2017-10-22 delete email vt..@remove-this.schmersal.com
2017-10-22 delete email w...@remove-this.boehnkepartner.de
2017-10-22 delete person Bettina Jünemann
2017-10-22 delete person Wolfgang König
2017-10-22 delete phone +49 2204 9553-211
2017-10-22 delete phone +49 2204 9553-221
2017-10-22 delete phone +49 2204 9553-231
2017-10-22 delete phone +49 2204 9553-251
2017-10-22 delete phone +49 2204 9553-261
2017-10-22 delete phone +49 2204 9553-271
2017-10-22 delete phone +49 2204 9553-281
2017-10-22 delete phone +49 2204 9553-291
2017-10-22 delete phone +49 2204 9553-431
2017-10-22 delete phone +49 2204 9553-461
2017-10-22 delete phone +49 2204 9553-471
2017-10-22 delete phone +49 2204 9553-481
2017-10-22 insert contact_pages_linkeddomain boehnke-partner.com
2017-07-07 delete sales_emails sa..@remove-this.mearns.co.uk
2017-07-07 insert general_emails in..@remove-this.shorts-lifts.co.uk
2017-07-07 insert office_emails ga..@remove-this.park-electrical.co.uk
2017-07-07 insert office_emails ne..@remove-this.park-electrical.co.uk
2017-07-07 insert office_emails te..@remove-this.park-electrical.co.uk
2017-07-07 delete address Unit 1 Brough Park Way, Newcastle upon Tyne. NE6 2YF
2017-07-07 delete contact_pages_linkeddomain mearns.co.uk
2017-07-07 delete email sa..@remove-this.mearns.co.uk
2017-07-07 delete fax 0191 265 1603
2017-07-07 delete phone 0191 276 4431
2017-07-07 insert about_pages_linkeddomain schmersal.net
2017-07-07 insert address 15 Kings Gate Bradford Business Park Canal Road Bradford BD1 4SJ
2017-07-07 insert address Crosslings Yard Industry Road Heaton Newcastle NE6 5XB
2017-07-07 insert address Ferry Boat Lane Sunderland SR5 3RX
2017-07-07 insert address Unit 2 Raleigh Court Riverside Park Middlesbrough TS2 1RR
2017-07-07 insert address Unit 3 Queens Park Earlsway Team Valley Trading Estate Gateshead NE11 0QD
2017-07-07 insert contact_pages_linkeddomain park-electrical.co.uk
2017-07-07 insert contact_pages_linkeddomain schmersal.net
2017-07-07 insert contact_pages_linkeddomain shorts-lifts.co.uk
2017-07-07 insert email ga..@remove-this.park-electrical.co.uk
2017-07-07 insert email in..@remove-this.shorts-lifts.co.uk
2017-07-07 insert email ne..@remove-this.park-electrical.co.uk
2017-07-07 insert email su..@remove-this.park-electrical.co.uk
2017-07-07 insert email te..@remove-this.park-electrical.co.uk
2017-07-07 insert fax 01274 736212
2017-07-07 insert impressum_pages_linkeddomain schmersal.net
2017-07-07 insert phone 01274 305066
2017-07-07 insert phone 01642 236500
2017-07-07 insert phone 0191 2657424
2017-07-07 insert phone 0191 4970707
2017-07-07 insert phone 0191 5481212
2017-07-07 insert terms_pages_linkeddomain schmersal.net
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-21 delete general_emails in..@remove-this.access-electrical.co.uk
2017-05-21 delete general_emails in..@remove-this.ashdale.co.uk
2017-05-21 delete personal_emails da..@remove-this.dc-automation.com
2017-05-21 insert general_emails in..@littleelectrical.com
2017-05-21 insert general_emails in..@remove-this.dc-automation.com
2017-05-21 insert office_emails ab..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert office_emails gl..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert sales_emails sa..@remove-this.access-electrical.co.uk
2017-05-21 insert sales_emails sa..@remove-this.worcesterelectrical.co.uk
2017-05-21 delete about_pages_linkeddomain schmersalcanada.com
2017-05-21 delete address Unit 1 Admiral Place High Street North Dunstable Bedfordshire LU6 1LW
2017-05-21 delete address York Park Shore Road Belfast BT15 3PX
2017-05-21 delete contact_pages_linkeddomain ashdale.co.uk
2017-05-21 delete email da..@remove-this.dc-automation.com
2017-05-21 delete email in..@remove-this.access-electrical.co.uk
2017-05-21 delete email in..@remove-this.ashdale.co.uk
2017-05-21 delete fax 01582 667347
2017-05-21 delete fax 02890 370003
2017-05-21 delete phone 01582 697711
2017-05-21 delete phone 02890 783000
2017-05-21 insert about_pages_linkeddomain schmersal.ca
2017-05-21 insert address 30-32 Queen's Place Lurgan Craigavon N Ireland
2017-05-21 insert contact_pages_linkeddomain littleelectrical.com
2017-05-21 insert email ab..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert email bh..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert email ev..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert email gl..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert email he..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert email in..@littleelectrical.com
2017-05-21 insert email in..@remove-this.dc-automation.com
2017-05-21 insert email sa..@remove-this.access-electrical.co.uk
2017-05-21 insert email sa..@remove-this.worcesterelectrical.co.uk
2017-05-21 insert phone 02838 322322
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-02-04 delete email ak..@remove-this.schmersal.com
2017-02-04 delete person Annette Köllner
2017-02-04 delete phone +49 2204 9553-216
2016-09-24 insert index_pages_linkeddomain schmersal.net
2016-08-27 delete source_ip 81.169.237.226
2016-08-27 insert source_ip 85.214.103.80
2016-07-02 update website_status FlippedRobots => OK
2016-06-26 update website_status OK => FlippedRobots
2016-06-08 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-08 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-16 update statutory_documents 16/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-10-04 delete source_ip 80.154.107.217
2015-10-04 insert source_ip 81.169.237.226
2015-06-14 delete address 3 Oakbank Park Way, Oakbank Industrial Park, Livingston. Scotland EH53 0TH
2015-06-14 insert address 1 Telford Square Houston Industrial Estate Livingston West Lothian Scotland EH54 5PQ
2015-06-09 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-09 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-18 update statutory_documents 16/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22 delete sales_emails sa..@littleelectrical.com
2014-09-22 insert general_emails in..@ashdale.co.uk
2014-09-22 delete address 30-32 Queens Place, Lurgan, Craigavon. N Ireland BT66 8BY
2014-09-22 delete contact_pages_linkeddomain littleelectrical.com
2014-09-22 delete email sa..@littleelectrical.com
2014-09-22 delete fax 02838 321073
2014-09-22 delete phone 02838 327353
2014-09-22 insert address York Park Shore Road Belfast BT15 3PX
2014-09-22 insert contact_pages_linkeddomain ashdale.co.uk
2014-09-22 insert email in..@ashdale.co.uk
2014-09-22 insert fax 02890 370003
2014-09-22 insert phone 02890 783000
2014-06-07 delete address UNIT 1 SPARROWHAWK CLOSE ENIGMA PARK MALVERN WORCESTERSHIRE UK WR14 1GL
2014-06-07 insert address UNIT 1 SPARROWHAWK CLOSE ENIGMA PARK MALVERN WORCESTERSHIRE WR14 1GL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-05-16 update statutory_documents 16/05/14 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
2014-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-16 update statutory_documents 16/05/13 FULL LIST
2013-04-25 update person_title Ben Stoney: Internal Sales & Distributions Manager => Sales & Technical Support Manager
2013-04-25 update person_title Steven Watkins: Editor; Internal Marketing & Business Development => Editor; Marketing & Business Development
2013-04-11 update website_status InvalidLanguage => OK
2013-04-11 delete email gk..@schmersal.com
2013-04-11 delete person Graham Kane
2013-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19 update website_status InvalidLanguage
2013-01-14 delete general_emails in..@martin-feldmann.de
2013-01-14 delete email in..@martin-feldmann.de
2012-10-24 delete address 1 Spitfire Road, Erdington, Birmingham West Midlands B24 9PR
2012-10-24 delete email bs..@schmersal.co.uk
2012-10-24 delete email hq@parmley-graham.co.uk
2012-10-24 delete email sa..@swansea.rmelectrical.com
2012-10-24 delete phone +44 (0) 1582 667347
2012-10-24 delete phone +44 (0) 1582 697711
2012-10-24 delete phone +44 (0)1884 32194
2012-10-24 delete phone +44 (0)1884 34445
2012-10-24 delete phone 0161 8770910
2012-10-24 delete phone 0161 8770915
2012-10-24 delete phone 01684/57198-1 and -6
2012-10-24 delete phone 01684/57198-2 and -3
2012-10-24 delete phone 01914774625
2012-10-24 insert address 1 Spitfire Road Erdington Birmingham B24 9PR
2012-10-24 insert address 10 Little Ridge Ridgeway Welwyn Garden City AL7 2BH
2012-10-24 insert address 12 Cavalier Court Bumpers Farm Estate Chippenham Wiltshire SN14 6LH
2012-10-24 insert address 124 Ross Walk Leicester LE4 5HA
2012-10-24 insert address 129 Marston Road Stafford Staffordshire ST16 3BJ
2012-10-24 insert address 248 Coombs Road Halesowen West Midlands B62 8AA
2012-10-24 insert address 266 Argyll Avenue Slough SL1 4HE
2012-10-24 insert address 386 Haydn Road Nottingham NG5 1EA
2012-10-24 insert address 6 Tawe Business Village Phoenix Way Enterprise Park Swansea SA7 9LA
2012-10-24 insert address Admirals Park Crossways Dartford Kent DA2 6QD
2012-10-24 insert address Beta House Brooks Lane Brooks Lane Industrial Estate Middlewich Cheshire CW10 OQE
2012-10-24 insert address College Milton East Kilbride G74 1PF
2012-10-24 insert address Energy House Falkland Close Charter Avenue Industrial Estate Coventry CV4 8AU
2012-10-24 insert address HM Naval Base Portsmouth PO1 3NJ
2012-10-24 insert address Pasadena Trading Estate Pasadena Close Hayes Middlesex UB3 3NQ
2012-10-24 insert address Peterley Road Horspath Industrial Estate Cowley Oxford OX4 2TZ
2012-10-24 insert address Sandal Castle Centre Asdale Road Sandal Wakefield WF2 7JE
2012-10-24 insert address Secunda Way Hempsted Gloucester GL2 5GA
2012-10-24 insert address South Shore Road Gateshead Tyne and Wear NE8 3AE
2012-10-24 insert address Sparrowhawk Close Enigma Business Park Malvern Worcestershire WR14 1GL
2012-10-24 insert address St John's Hall Burley Lane Menston Leeds West Yorkshire LS29 6EU
2012-10-24 insert address The Old School House Barnes Lane Sarisbury Green Southampton SO31 7BG
2012-10-24 insert address Unit 1 Central Trading Estate Marine Parade Southampton SO14 5JP
2012-10-24 insert address Unit 1 Perth Court 11th Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 ONJ
2012-10-24 insert address Unit 1 & 2 Dalton Court Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ
2012-10-24 insert address Unit 10 Honeyborough Industrial Estate Neyland Milford Haven SA73 1SE
2012-10-24 insert address Unit 100 Coedaben Road Wrexham Industrial Estate Wrexham Clwyd LL13 9UH
2012-10-24 insert address Unit 12 & 13 Atlas Court Hermitage Industrial Estate Coalville Leicestershire LE67 3FL
2012-10-24 insert address Unit 13 Industry Road Carlton Industrial Estate Barnsley South Yorks S71 3PQ
2012-10-24 insert address Unit 14 Taurus Park II Europa Boulevard Warrington Cheshire WA5 7ZT
2012-10-24 insert address Unit 15E, Vanguard Park Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG
2012-10-24 insert address Unit 2 Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 ONX
2012-10-24 insert address Unit 2B Handlemaker Road Frome Somerset BA11 4RW
2012-10-24 insert address Unit 2a Stag Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DW
2012-10-24 insert address Unit 3 Aydon Industrial Park Holmer Road Hereford HR4 9UN
2012-10-24 insert address Unit 3 & 4 Hornchurch Close Cheylesmore Coventry CV1 2QZ
2012-10-24 insert address Unit 4 Cala Trading Estate Ashton Vale Road Ashton Bristol BS3 2HA
2012-10-24 insert address Unit 5E, Lynx Business Park Fordham Road Snailwell Newmarket CB8 7NY
2012-10-24 insert address Unit 6 Ashurst Drive Lawnhurst Trading Estate Cheadle Heath Stockport SK3 0SD
2012-10-24 insert address Unit 7 Sopwith Crescent Hurricane Way Wickford Business Park Wickford Essex SS11 8YU
2012-10-24 insert address Unit 8 Riverside Business Park St Annes Bristol BS4 4ED
2012-10-24 insert address Unit 8, High Carr Business Park Chesterton Newcastle-Under-Lyme Staffordshire ST5 7UH
2012-10-24 insert address Unit C The Old Dairy Industrial Estate Brettell Lane Brierley Hill West Midlands DY5 3JP
2012-10-24 insert address Unit C3 Crossgate Drive Queens Drive Industrial Estate Nottingham NG2 1LW
2012-10-24 insert address Unit G3 Northway Trading Estate Northway Tewkesbury Gloucestershire GL20 8JH
2012-10-24 insert address Units 25 & 26 Ross Road Business Centre Weedon Road Northampton NN5 5AX
2012-10-24 insert address Walsall Road Willenhall West Midlands WV13 2LL
2012-10-24 insert email bi..@uk-electric.net
2012-10-24 insert email bi..@parmley-graham.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email bp..@bpx.co.uk
2012-10-24 insert email br..@uk-electric.net
2012-10-24 insert email co..@uk-electric.net
2012-10-24 insert email ea..@parmley-graham.co.uk
2012-10-24 insert email ga..@parmley-graham.co.uk
2012-10-24 insert email gl..@parmley-graham.co.uk
2012-10-24 insert email gl..@parmley-graham.co.uk
2012-10-24 insert email le..@parmley-graham.co.uk
2012-10-24 insert email lo..@parmley-graham.co.uk
2012-10-24 insert email ox..@rm-electrical.com
2012-10-24 insert email pe..@rm-electrical.com
2012-10-24 insert email po..@rm-electrical.com
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email sa..@lockwell.co.uk
2012-10-24 insert email so..@parmley-graham.co.uk
2012-10-24 insert email so..@rm-electrical.com
2012-10-24 insert email st..@parmley-graham.co.uk
2012-10-24 insert email sw..@parmley-graham.co.uk
2012-10-24 insert email sw..@rm-electrical.com
2012-10-24 insert email wa..@uk-electric.net
2012-10-24 insert phone 0115 986 8811
2012-10-24 insert phone 0115 986 8812
2012-10-24 insert phone 0116 2999 100
2012-10-24 insert phone 0116 2999 201
2012-10-24 insert phone 0117 972 1113
2012-10-24 insert phone 0117 977 1190
2012-10-24 insert phone 01179 661940
2012-10-24 insert phone 01179 665925
2012-10-24 insert phone 0121 559 4000
2012-10-24 insert phone 0121 559 9860
2012-10-24 insert phone 01226 726759
2012-10-24 insert phone 01226 728891
2012-10-24 insert phone 01249 460099
2012-10-24 insert phone 01249 461199
2012-10-24 insert phone 01268 479969
2012-10-24 insert phone 01268 574575
2012-10-24 insert phone 01355 247661
2012-10-24 insert phone 01355 264000
2012-10-24 insert phone 01373 451277
2012-10-24 insert phone 01373 471191
2012-10-24 insert phone 01384 480203
2012-10-24 insert phone 01384 480404
2012-10-24 insert phone 01432 352976
2012-10-24 insert phone 01432 353071
2012-10-24 insert phone 01452 307143
2012-10-24 insert phone 01452 416585
2012-10-24 insert phone 01480 406880
2012-10-24 insert phone 01480 476880
2012-10-24 insert phone 01489 570270
2012-10-24 insert phone 01489 570370
2012-10-24 insert phone 01530 838529
2012-10-24 insert phone 01530 839957
2012-10-24 insert phone 01582 667347
2012-10-24 insert phone 01582 697711
2012-10-24 insert phone 01604 759 906
2012-10-24 insert phone 01604 759 916
2012-10-24 insert phone 01606 737828
2012-10-24 insert phone 01606 737911
2012-10-24 insert phone 0161 428 1376
2012-10-24 insert phone 0161 428 6662
2012-10-24 insert phone 0161 928 7017
2012-10-24 insert phone 0161 941 6233
2012-10-24 insert phone 01638 721 760
2012-10-24 insert phone 01638 722 750
2012-10-24 insert phone 01646 601 879
2012-10-24 insert phone 01646 603 806
2012-10-24 insert phone 01684 274084
2012-10-24 insert phone 01684 274280
2012-10-24 insert phone 01684 571985
2012-10-24 insert phone 01707 327 982
2012-10-24 insert phone 01707 379 800
2012-10-24 insert phone 01743 442345
2012-10-24 insert phone 01743 445298
2012-10-24 insert phone 01753 619 030
2012-10-24 insert phone 01753 825 418
2012-10-24 insert phone 01782 564 400
2012-10-24 insert phone 01782 565 500
2012-10-24 insert phone 01785 213506
2012-10-24 insert phone 01785 246226
2012-10-24 insert phone 01792 790750
2012-10-24 insert phone 01792 791198
2012-10-24 insert phone 01865 395 353
2012-10-24 insert phone 01865 777 180
2012-10-24 insert phone 01884 32194
2012-10-24 insert phone 01884 34445
2012-10-24 insert phone 01902 603403
2012-10-24 insert phone 01902 609013
2012-10-24 insert phone 01905 772556
2012-10-24 insert phone 01905 795576
2012-10-24 insert phone 0191 478 6222
2012-10-24 insert phone 0191 478 7109
2012-10-24 insert phone 0191 491 4440
2012-10-24 insert phone 0191 491 4445
2012-10-24 insert phone 01924 241 290
2012-10-24 insert phone 01924 241 291
2012-10-24 insert phone 01925 231133
2012-10-24 insert phone 01925 240357
2012-10-24 insert phone 01928 561545
2012-10-24 insert phone 01928 574437
2012-10-24 insert phone 01943 870067
2012-10-24 insert phone 01943 870400
2012-10-24 insert phone 01978 661544
2012-10-24 insert phone 01978 661545
2012-10-24 insert phone 020 8848 1968
2012-10-24 insert phone 020 8848 9667
2012-10-24 insert phone 023 9285 1305
2012-10-24 insert phone 023 9285 1553
2012-10-24 insert phone 02380 231 800
2012-10-24 insert phone 02380 231 818
2012-10-24 insert phone 024 7646 8259
2012-10-24 insert phone 024 7655 5582
2012-10-24 insert phone 024 7655 5917
2012-10-24 insert phone 024 7669 4090
2012-10-24 insert phone 0870 850 7087
2012-10-24 insert phone 0870 850 7123
2012-10-24 update person_title Ben Stoney
2012-10-24 update person_title Steven Watkins
2012-05-16 update statutory_documents 16/05/12 FULL LIST
2012-03-01 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN KENNEY
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN DE WEIRDT
2012-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RUHS
2011-12-22 update statutory_documents SECRETARY APPOINTED HERR PHILIP SCHMERSAL
2011-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS RHUS
2011-05-16 update statutory_documents 16/05/11 FULL LIST
2011-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-06-03 update statutory_documents SECTION 519
2010-05-24 update statutory_documents AUDITORS RESIGNATION S 516
2010-05-18 update statutory_documents 18/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE DE WEIRDT / 18/05/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUHS / 18/05/2010
2010-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS RHUS / 25/03/2010
2009-07-02 update statutory_documents AUDITOR'S RESIGNATION
2009-06-16 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-19 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM SPAROWHAWK CLOSE ENIGMA PARK WORCESTERSHIRE WR14 1GL
2008-04-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY TERENCE HAYWARD
2008-03-27 update statutory_documents DIRECTOR APPOINTED JEAN PIERRE DE WEIRDT
2008-03-27 update statutory_documents SECRETARY APPOINTED THOMAS RHUS
2008-03-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERENCE HAYWARD
2007-08-06 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-30 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-14 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-21 update statutory_documents COMPANY NAME CHANGED SCHMERSAL UK LIMITED CERTIFICATE ISSUED ON 21/12/04
2004-07-19 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-03 update statutory_documents AUDITOR'S RESIGNATION
2003-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents DIRECTOR RESIGNED
2003-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM: GREEN ROAD WIVELSFIELD GREEN HAYWARDS HEATH SUSSEX RH17 7QA
2003-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-07 update statutory_documents DIRECTOR RESIGNED
2003-01-07 update statutory_documents DIRECTOR RESIGNED
2003-01-07 update statutory_documents SECRETARY RESIGNED
2002-06-21 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20 update statutory_documents DIRECTOR RESIGNED
2001-06-21 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents DIRECTOR RESIGNED
2001-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-16 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-07-06 update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-20 update statutory_documents NEW SECRETARY APPOINTED
1999-05-20 update statutory_documents DIRECTOR RESIGNED
1999-05-20 update statutory_documents SECRETARY RESIGNED
1999-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-12 update statutory_documents RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-07-26 update statutory_documents NC INC ALREADY ADJUSTED 05/12/97
1998-07-26 update statutory_documents £ NC 100000/500000 05/12
1998-07-26 update statutory_documents REDESIGNATE SHARES 31/10/97
1998-07-26 update statutory_documents ADOPT MEM AND ARTS 05/01/98
1997-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents NEW SECRETARY APPOINTED
1997-11-13 update statutory_documents DIRECTOR RESIGNED
1997-11-13 update statutory_documents SECRETARY RESIGNED
1997-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION