Date | Description |
2024-03-14 |
delete address Preston Farm
Linlithgow
EH49 6QW
Scotland |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY TURNER / 21/09/2023 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-02 |
insert product_pages_linkeddomain buildersprofile.co.uk |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-28 |
insert person Alex Gardiner |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WALKER |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY WALKER |
2022-11-26 |
delete vpsales Martin Neale |
2022-11-26 |
delete person Martin Neale |
2022-11-22 |
update statutory_documents CESSATION OF LESLEY WALKER AS A PSC |
2022-11-22 |
update statutory_documents CESSATION OF PAUL DRUMMOND NEILSON AS A PSC |
2022-11-22 |
update statutory_documents CESSATION OF SIMON JOHN GIBSON AS A PSC |
2022-11-22 |
update statutory_documents CESSATION OF SIMON JOHN TURNER AS A PSC |
2022-11-22 |
update statutory_documents CESSATION OF STANLEY TURNER AS A PSC |
2022-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY WALKER / 30/08/2022 |
2022-07-22 |
delete person David Fisher |
2022-07-07 |
update num_mort_outstanding 1 => 0 |
2022-07-07 |
update num_mort_satisfied 5 => 6 |
2022-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-06-07 |
update account_ref_month 3 => 12 |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 4 => 5 |
2022-06-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-06 |
update statutory_documents ADOPT ARTICLES 24/05/2022 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES |
2022-05-26 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID AZAR AZOUTE |
2022-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-03-08 |
update account_ref_day 30 => 31 |
2018-03-08 |
update account_ref_month 9 => 3 |
2018-03-08 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2018-02-06 |
update statutory_documents CURREXT FROM 30/09/2017 TO 31/03/2018 |
2017-10-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-05-17 |
update statutory_documents 13/05/16 FULL LIST |
2016-05-14 |
update account_category MEDIUM => FULL |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-08-13 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
2015-06-10 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-10 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BAKER TILLY
CHARTERHOUSE LEGGE STREET
BIRMINGHAM
WEST MIDLANDS
B4 7EU |
2015-05-14 |
update statutory_documents 13/05/15 FULL LIST |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN GIBSON |
2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
delete address UNIT 1A EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS14 9TZ |
2014-06-07 |
insert address UNIT 1A EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD STAFFORDSHIRE WS14 9TZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TENON GROUP
CHARTERHOUSE LEGGE STREET
BIRMINGHAM
WEST MIDLANDS
B4 7EU |
2014-05-14 |
update statutory_documents 13/05/14 FULL LIST |
2014-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-06-26 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete address WOODLANDS ROAD STANTON BURTON UPON TRENT STAFFORDSHIRE DE15 9TH |
2013-06-24 |
insert address UNIT 1A EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS14 9TZ |
2013-06-24 |
insert company_previous_name WREKIN WELDING & FABRICATION ENGINEERING LIMITED |
2013-06-24 |
update name WREKIN WELDING & FABRICATION ENGINEERING LIMITED => WREKIN PRODUCTS LIMITED |
2013-06-24 |
update registered_address |
2013-05-14 |
update statutory_documents 13/05/13 FULL LIST |
2013-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 |
2013-01-04 |
update statutory_documents CHANGE OF NAME 13/12/2012 |
2012-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
WOODLANDS ROAD
STANTON
BURTON UPON TRENT
STAFFORDSHIRE
DE15 9TH |
2012-12-14 |
update statutory_documents COMPANY NAME CHANGED WREKIN WELDING & FABRICATION ENGINEERING LIMITED
CERTIFICATE ISSUED ON 14/12/12 |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DRUMMOND NEILSON |
2012-05-18 |
update statutory_documents 13/05/12 FULL LIST |
2012-03-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN TURNER |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW |
2011-05-24 |
update statutory_documents 13/05/11 FULL LIST |
2011-05-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2010-05-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB |
2010-05-19 |
update statutory_documents 13/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY EDMONDS / 13/05/2010 |
2010-04-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2009-09-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HENRY EDMONDS |
2009-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-06-04 |
update statutory_documents DIRECTOR APPOINTED MS LESLEY WALKER |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2009-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2008-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-06-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-05-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2007-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2003-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/03 FROM:
WOODLANDS ROAD
STANTON
BURTON ON TRENT
STAFFORDSHIRE. DE15 9TH |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
2003-03-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
1999-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
1999-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-08 |
update statutory_documents SECRETARY RESIGNED |
1998-07-30 |
update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
1998-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-08-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97 |
1997-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS |
1996-03-19 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1996-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS |
1995-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-28 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-06-28 |
update statutory_documents SECRETARY RESIGNED |
1994-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS |
1994-06-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 FROM:
DUNCOTE MILL
WALCOT
TELFORD
SHROPSHIRE. TF6 5ER |
1993-05-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS |
1993-04-27 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1993-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-03 |
update statutory_documents FIRST GAZETTE |
1991-06-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/91 FROM:
BROADWAY HOUSE
26 BRADFORD STREET
SHIPNAL
SHROPSHIRE. TF11 8AZ |
1991-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents COMPANY NAME CHANGED
STRIVERANGE LIMITED
CERTIFICATE ISSUED ON 04/06/91 |
1991-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1991-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |