Date | Description |
2025-04-27 |
delete ceo Philip Johnston |
2025-04-27 |
delete coo Mike Prosser |
2025-04-27 |
insert coo Andy McGarry |
2025-04-27 |
insert cto Mike Prosser |
2025-04-27 |
insert otherexecutives Philip Johnston |
2025-04-27 |
insert otherexecutives Sandeep Heer |
2025-04-27 |
delete about_pages_linkeddomain stevenagecircuits.co.uk |
2025-04-27 |
delete source_ip 15.197.212.140 |
2025-04-27 |
insert address Factory 3,
Oldends Industrial Estate,
Stonedale Road,
Stonehouse,
Gloucestershire,
GL10 3RQ, UK |
2025-04-27 |
insert address Factory 3, Oldends Industrial Estate, Stonedale Rd,
Stonehouse, Gloucestershire GL10 3RQ |
2025-04-27 |
insert source_ip 162.159.137.54 |
2025-04-27 |
insert source_ip 162.159.136.54 |
2025-04-27 |
update person_title Andy McGarry: Member of the Senior Management Team; General Manager => Member of the Senior Management Team; Operations Director |
2025-04-27 |
update person_title Mike Prosser: Member of the Senior Management Team; Director of Operations => Member of the Senior Management Team; Technical Director |
2025-04-27 |
update person_title Philip Johnston: Member of the Senior Management Team; Chief Executive Officer => Member of the Senior Management Team; Business Unit Director |
2025-04-27 |
update person_title Sandeep Heer: Member of the Senior Management Team; Director of Quality => Member of the Senior Management Team; Quality Director |
2025-02-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-08-30 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-08-05 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2024-07-26 |
delete source_ip 13.40.39.208 |
2024-07-26 |
delete source_ip 35.178.82.5 |
2024-07-26 |
insert source_ip 15.197.212.140 |
2024-07-26 |
update robots_txt_status www.trackwise.co.uk: 404 => 200 |
2024-04-08 |
delete address FRP ADVISORY TRADING LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB |
2024-04-08 |
insert address FRP ADVISORY TRADING LIMITED 2ND FLOOR BIRMINGHAM B3 3BD |
2024-04-08 |
update num_mort_outstanding 6 => 4 |
2024-04-08 |
update num_mort_satisfied 8 => 10 |
2024-04-08 |
update registered_address |
2024-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2024 FROM
FRP ADVISORY TRADING LIMITED 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB |
2024-02-29 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720013 |
2023-11-19 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2023-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720014 |
2023-10-27 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-10-20 |
delete source_ip 18.168.103.188 |
2023-10-20 |
delete source_ip 35.176.94.107 |
2023-10-20 |
insert source_ip 13.40.39.208 |
2023-10-20 |
insert source_ip 35.178.82.5 |
2023-09-30 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-09-17 |
delete source_ip 13.42.164.179 |
2023-09-17 |
insert source_ip 35.176.94.107 |
2023-09-17 |
update robots_txt_status www.trackwise.co.uk: 200 => 404 |
2023-09-07 |
delete address 1 ASHVALE ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8NB |
2023-09-07 |
insert address FRP ADVISORY TRADING LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB |
2023-09-07 |
update company_status Active => In Administration |
2023-09-07 |
update registered_address |
2023-08-15 |
delete source_ip 18.135.168.19 |
2023-08-15 |
delete source_ip 35.178.254.3 |
2023-08-15 |
insert source_ip 13.42.164.179 |
2023-08-15 |
insert source_ip 18.168.103.188 |
2023-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM
1 ASHVALE ALEXANDRA WAY
ASHCHURCH
TEWKESBURY
GLOUCESTERSHIRE
GL20 8NB
ENGLAND |
2023-08-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011070,00015674 |
2023-07-13 |
delete source_ip 18.132.191.80 |
2023-07-13 |
delete source_ip 18.168.63.144 |
2023-07-13 |
insert source_ip 18.135.168.19 |
2023-07-13 |
insert source_ip 35.178.254.3 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-27 |
delete source_ip 35.177.58.117 |
2023-04-27 |
delete source_ip 52.56.232.105 |
2023-04-27 |
insert source_ip 18.132.191.80 |
2023-04-27 |
insert source_ip 18.168.63.144 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 5 => 6 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES |
2023-03-31 |
update statutory_documents 09/01/23 STATEMENT OF CAPITAL GBP 1976678.747 |
2023-03-26 |
delete source_ip 18.135.164.198 |
2023-03-26 |
delete source_ip 3.9.151.42 |
2023-03-26 |
insert source_ip 35.177.58.117 |
2023-03-26 |
insert source_ip 52.56.232.105 |
2023-03-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/01/2023 |
2023-03-07 |
update statutory_documents CESSATION OF PHILIP WILLIAM JOHNSTON AS A PSC |
2023-02-22 |
delete otherexecutives Charles Cattaneo |
2023-02-22 |
delete source_ip 18.168.100.50 |
2023-02-22 |
delete source_ip 18.169.65.1 |
2023-02-22 |
insert source_ip 18.135.164.198 |
2023-02-22 |
insert source_ip 3.9.151.42 |
2023-02-22 |
update person_description Charles Cattaneo => Charles Cattaneo |
2023-02-22 |
update person_title Charles Cattaneo: Chartered Accountant; Non - Executive Director; Member of the Board of Directors => Chartered Accountant |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTANEO |
2023-01-22 |
delete coo Steve Hudson |
2023-01-22 |
insert chairman Andrew Lapping |
2023-01-22 |
insert otherexecutives Andrew Lapping |
2023-01-22 |
insert otherexecutives Chris Pennison |
2023-01-22 |
delete person Steve Hudson |
2023-01-22 |
insert person Andrew Lapping |
2023-01-22 |
insert person Chris Pennison |
2023-01-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING |
2023-01-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON |
2023-01-17 |
update statutory_documents ADOPT ARTICLES 06/01/2023 |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MCERLAIN |
2023-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-16 |
update statutory_documents SUB-DIVISION
06/01/23 |
2022-12-21 |
delete source_ip 3.8.11.199 |
2022-12-21 |
insert source_ip 18.169.65.1 |
2022-12-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI LIMITED ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
ENGLAND |
2022-11-19 |
delete source_ip 3.8.66.147 |
2022-11-19 |
insert source_ip 18.168.100.50 |
2022-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720014 |
2022-10-18 |
delete cfo Mark Hodgkins |
2022-10-18 |
delete otherexecutives Mark Hodgkins |
2022-10-18 |
insert cfo Paul Cook |
2022-10-18 |
insert otherexecutives Paul Cook |
2022-10-18 |
insert secretary Paul Cook |
2022-10-18 |
delete person Mark Hodgkins |
2022-10-18 |
delete source_ip 3.11.74.243 |
2022-10-18 |
delete source_ip 35.179.40.230 |
2022-10-18 |
insert source_ip 3.8.11.199 |
2022-10-18 |
insert source_ip 3.8.66.147 |
2022-10-18 |
update person_title Paul Cook: Member of the Senior Management Team; Chief Financial Officer ( Designate ) => Member of the Board of Directors; Chief Financial Officer; Company Secretary |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-09-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID COOK |
2022-08-02 |
update statutory_documents SECRETARY APPOINTED MR PAUL DAVID COOK |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HODGKINS |
2022-07-16 |
delete otherexecutives Sandeep Heer |
2022-07-16 |
delete source_ip 18.134.162.252 |
2022-07-16 |
insert person Paul Cook |
2022-07-16 |
insert person Stephen Richards |
2022-07-16 |
insert source_ip 35.179.40.230 |
2022-07-16 |
update person_description Philip Johnston => Philip Johnston |
2022-07-16 |
update person_title Andy McGarry: General Manager => Member of the Senior Management Team; General Manager - Ashvale |
2022-07-16 |
update person_title Sandeep Heer: Director of Quality; Quality Director => Member of the Senior Management Team; Director of Quality |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-07 |
update num_mort_charges 12 => 13 |
2022-07-07 |
update num_mort_outstanding 4 => 5 |
2022-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720013 |
2022-05-15 |
delete source_ip 18.135.228.11 |
2022-05-15 |
delete source_ip 35.177.26.129 |
2022-05-15 |
insert source_ip 18.134.162.252 |
2022-05-15 |
insert source_ip 3.11.74.243 |
2022-04-14 |
delete source_ip 18.133.84.188 |
2022-04-14 |
delete source_ip 35.178.18.160 |
2022-04-14 |
insert source_ip 18.135.228.11 |
2022-04-14 |
insert source_ip 35.177.26.129 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES |
2022-03-15 |
delete source_ip 18.169.31.57 |
2022-03-15 |
delete source_ip 18.169.142.67 |
2022-03-15 |
delete source_ip 35.177.75.216 |
2022-03-15 |
insert address Oldends Industrial Estate, Stonedale Road, Stonehouse,
Gloucestershire, GL10 3RQ, UK |
2022-03-15 |
insert source_ip 18.133.84.188 |
2022-03-15 |
insert source_ip 35.178.18.160 |
2021-10-07 |
update account_category FULL => GROUP |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-29 |
insert coo Steve Hudson |
2021-09-29 |
insert otherexecutives Sandeep Heer |
2021-09-29 |
delete person Colin Hallam |
2021-09-29 |
delete person Conrad Bailey |
2021-09-29 |
delete source_ip 3.9.192.87 |
2021-09-29 |
delete source_ip 52.56.172.165 |
2021-09-29 |
delete source_ip 52.56.173.137 |
2021-09-29 |
insert career_pages_linkeddomain amazonaws.com |
2021-09-29 |
insert contact_pages_linkeddomain amazonaws.com |
2021-09-29 |
insert index_pages_linkeddomain amazonaws.com |
2021-09-29 |
insert management_pages_linkeddomain amazonaws.com |
2021-09-29 |
insert person Sandeep Heer |
2021-09-29 |
insert person Steve Hudson |
2021-09-29 |
insert source_ip 18.169.31.57 |
2021-09-29 |
insert source_ip 18.169.142.67 |
2021-09-29 |
insert source_ip 35.177.75.216 |
2021-09-29 |
update person_description Ian Griffiths => Ian Griffiths |
2021-09-29 |
update person_description Philip Johnston => Philip Johnston |
2021-09-29 |
update person_description Susan McErlain => Susan McErlain |
2021-09-29 |
update person_title Andy McGarry: Director of Production => General Manager |
2021-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update num_mort_charges 11 => 12 |
2021-09-07 |
update num_mort_outstanding 3 => 4 |
2021-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720012 |
2021-07-07 |
delete company_previous_name BREMHOLD LIMITED |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 9 => 11 |
2021-04-07 |
update num_mort_outstanding 1 => 3 |
2021-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720011 |
2021-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720010 |
2020-12-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-16 |
update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 1137044.88 |
2020-12-07 |
update num_mort_partsatisfied 1 => 0 |
2020-12-07 |
update num_mort_satisfied 7 => 8 |
2020-12-02 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 884544.88 |
2020-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM JOHNSTON / 31/03/2020 |
2020-10-05 |
delete otherexecutives Lesley Jackson |
2020-10-05 |
delete alias Trackwise Designs Ltd |
2020-10-05 |
delete person Lesley Jackson |
2020-10-05 |
delete source_ip 3.9.136.19 |
2020-10-05 |
insert source_ip 52.56.172.165 |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720007 |
2020-08-18 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ENEA CATTANEO |
2020-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JAQUELINE MCERLAIN |
2020-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKSON |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-31 |
insert otherexecutives Charles Cattaneo |
2020-07-31 |
insert otherexecutives Susan McErlain |
2020-07-31 |
delete source_ip 176.58.118.202 |
2020-07-31 |
insert person Charles Cattaneo |
2020-07-31 |
insert person Susan McErlain |
2020-07-31 |
insert source_ip 3.9.136.19 |
2020-07-31 |
insert source_ip 3.9.192.87 |
2020-07-31 |
insert source_ip 52.56.173.137 |
2020-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-01 |
delete investor_pages_linkeddomain arden-partners.com |
2020-06-01 |
insert investor_pages_linkeddomain finncap.com |
2020-05-07 |
update num_mort_charges 8 => 9 |
2020-05-07 |
update num_mort_outstanding 0 => 1 |
2020-05-01 |
delete otherexecutives Neil Bartlett |
2020-05-01 |
delete person Neil Bartlett |
2020-05-01 |
insert about_pages_linkeddomain stevenagecircuits.co.uk |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
2020-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720009 |
2020-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM JOHNSTON |
2020-03-01 |
update statutory_documents CESSATION OF PHILIP WILLIAM JOHNSTON AS A PSC |
2019-12-07 |
update num_mort_outstanding 2 => 0 |
2019-12-07 |
update num_mort_partsatisfied 0 => 1 |
2019-12-07 |
update num_mort_satisfied 6 => 7 |
2019-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720008 |
2019-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 039595720007 |
2019-09-07 |
update account_category SMALL => FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-09-02 |
insert investor_pages_linkeddomain arden-partners.com |
2019-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-06-30 |
2018-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI LIMITED ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
ENGLAND |
2018-09-17 |
update statutory_documents SAIL ADDRESS CREATED |
2018-09-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2018-09-05 |
update statutory_documents CESSATION OF AMANDA MARY JOHNSTON AS A PSC |
2018-09-02 |
insert chairman Ian Griffiths |
2018-09-02 |
insert otherexecutives Lesley Jackson |
2018-09-02 |
delete alias Trackwise plc |
2018-09-02 |
insert alias Trackwise Designs Plc |
2018-09-02 |
insert person Ian Griffiths |
2018-09-02 |
insert person Lesley Jackson |
2018-08-09 |
update company_category Private Limited Company => Public Limited Company |
2018-08-09 |
update name TRACKWISE DESIGNS LIMITED => TRACKWISE DESIGNS PLC |
2018-08-09 |
update statutory_documents ADOPT ARTICLES 24/07/2018 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED IAN ROY GRIFFITHS |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED VERONICA LESLEY JACKSON |
2018-08-06 |
update statutory_documents 24/07/18 STATEMENT OF CAPITAL GBP 590894.88 |
2018-07-24 |
delete source_ip 83.170.125.23 |
2018-07-24 |
insert source_ip 176.58.118.202 |
2018-07-10 |
update statutory_documents SUB-DIVISION
28/06/18 |
2018-07-08 |
update num_mort_outstanding 3 => 2 |
2018-07-08 |
update num_mort_satisfied 5 => 6 |
2018-07-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-06 |
update statutory_documents ADOPT ARTICLES 28/06/2018 |
2018-07-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-07-02 |
update statutory_documents AUDITORS' REPORT |
2018-07-02 |
update statutory_documents AUDITORS' STATEMENT |
2018-07-02 |
update statutory_documents BALANCE SHEET |
2018-07-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2018-07-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-07-02 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2018-06-28 |
2018-07-02 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2018-06-29 |
update statutory_documents SECRETARY APPOINTED MARK NICHOLAS HODGKINS |
2018-06-29 |
update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 381371 |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA JOHNSTON |
2018-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-05-11 |
update num_mort_outstanding 4 => 3 |
2018-05-11 |
update num_mort_satisfied 4 => 5 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720006 |
2018-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2018-03-07 |
delete address UNIT 4B DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB |
2018-03-07 |
insert address 1 ASHVALE ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8NB |
2018-03-07 |
update num_mort_charges 7 => 8 |
2018-03-07 |
update num_mort_satisfied 3 => 4 |
2018-03-07 |
update registered_address |
2018-02-22 |
delete address Trackwise, 4B Delta Drive, Tewkesbury, Glos GL20 8HB, UK |
2018-02-22 |
delete address Unit 4B Delta Drive, Tewkesbury Business Park
Tewkesbury, Gloucestershire GL20 8HB, UK |
2018-02-22 |
delete fax +44 (0) 1684 290551 |
2018-02-22 |
insert address 1 Ashvale, Alexandra Way, Tewkesbury, Gloucestershire GL20 8NB, UK |
2018-02-22 |
update primary_contact Unit 4B Delta Drive, Tewkesbury Business Park
Tewkesbury, Gloucestershire GL20 8HB, UK => 1 Ashvale, Alexandra Way, Tewkesbury,
Gloucestershire GL20 8NB, UK |
2018-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720008 |
2018-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720005 |
2018-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2018 FROM
UNIT 4B DELTA DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8HB |
2017-12-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
update num_mort_charges 6 => 7 |
2017-10-07 |
update num_mort_outstanding 3 => 4 |
2017-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720007 |
2017-05-18 |
delete address ideally CAM 350 Genesis or |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2016-12-26 |
delete about_pages_linkeddomain dropbox.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-17 |
update website_status FailedRobots => OK |
2016-07-14 |
update website_status DomainNotFound => FailedRobots |
2016-06-08 |
update num_mort_charges 4 => 6 |
2016-06-08 |
update num_mort_outstanding 2 => 3 |
2016-06-08 |
update num_mort_satisfied 2 => 3 |
2016-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720006 |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720005 |
2016-05-14 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-14 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-05-13 |
update website_status FailedRobots => DomainNotFound |
2016-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-22 |
update statutory_documents 21/03/16 FULL LIST |
2016-01-21 |
update website_status FailedRobotsLimitReached => FailedRobots |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-04-08 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-03-23 |
update statutory_documents 21/03/15 FULL LIST |
2015-02-03 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-04-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-03-25 |
update statutory_documents 21/03/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents 21/03/13 FULL LIST |
2012-05-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 21/03/12 FULL LIST |
2011-05-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 21/03/11 FULL LIST |
2010-08-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 21/03/10 FULL LIST |
2009-10-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents GBP SR 45527@1 |
2009-03-30 |
update statutory_documents GBP SR 38309@1 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JOHN BARRIE WILLIAMS LOGGED FORM |
2008-08-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS |
2008-06-25 |
update statutory_documents GBP SR 48922@1 |
2008-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSTON / 18/06/2007 |
2008-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JOHNSTON / 18/06/2007 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 |
2007-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-04-19 |
update statutory_documents £ SR 29353@1
08/03/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-08-31 |
update statutory_documents £ IC 205640/176287
02/08/06
£ SR 29353@1=29353 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-11-16 |
update statutory_documents £ IC 226713/205640
27/05/05
£ SR 21073@1=21073 |
2005-11-16 |
update statutory_documents £ SR 5400@1
04/01/05 |
2005-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-27 |
update statutory_documents £ SR 19168@1
04/01/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-12-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents SECRETARY RESIGNED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS |
2003-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2003-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-04-06 |
update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2002-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-07 |
update statutory_documents COMPANY NAME CHANGED
BREMHOLD LIMITED
CERTIFICATE ISSUED ON 07/06/01 |
2001-06-06 |
update statutory_documents £ IC 381371/251371
30/04/01
£ SR 130000@1=130000 |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents SHARES AGREEMENT OTC |
2000-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents SECRETARY RESIGNED |
2000-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED
07/06/00 |
2000-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/00 FROM:
C/O WILLANS
28 IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 1RH |
2000-07-13 |
update statutory_documents ADOPT ARTICLES 07/06/00 |
2000-07-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/00 |
2000-06-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
2000-04-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-15 |
update statutory_documents SECRETARY RESIGNED |
2000-04-15 |
update statutory_documents ALTERMEMORANDUM03/04/00 |
2000-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |