Date | Description |
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 |