Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 11 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2025-09-30 |
2023-11-22 |
update statutory_documents CURREXT FROM 30/11/2023 TO 31/12/2023 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE LLOYD-JONES / 17/01/2022 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-30 |
2023-08-20 |
delete managingdirector Chris Newman |
2023-08-20 |
delete person Chris Newman |
2023-08-20 |
delete person Marina Woods |
2023-08-07 |
delete address OFFICE 314 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR ENGLAND TS10 5SH |
2023-08-07 |
insert address ASH HOUSE THREE ACRES THORNABY STOCKTON-ON-TEES ENGLAND TS17 6AJ |
2023-08-07 |
update registered_address |
2023-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM
OFFICE 314 THE INNOVATION CENTRE VIENNA COURT
KIRKLEATHAM BUSINESS PARK
REDCAR
TS10 5SH
ENGLAND |
2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN |
2022-12-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2022 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES |
2022-02-07 |
delete address WILLOW BANK HOUSE 22 -24 WILLOW BANK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0DQ |
2022-02-07 |
insert address OFFICE 314 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR ENGLAND TS10 5SH |
2022-02-07 |
update accounts_last_madeup_date 2021-05-31 => 2021-11-30 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-02-07 |
update registered_address |
2022-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2022 FROM
WILLOW BANK HOUSE
22 -24 WILLOW BANK
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 0DQ |
2022-01-26 |
update statutory_documents DIRECTOR APPOINTED MR GARETH LLOYD-JONES |
2022-01-26 |
update statutory_documents DIRECTOR APPOINTED MRS LISA MARIE LLOYD-JONES |
2022-01-26 |
update statutory_documents SECRETARY APPOINTED LISA BENNETT |
2022-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMESTONE GROUP LIMITED |
2022-01-26 |
update statutory_documents CESSATION OF JOHN C A TROTTER AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF JOY MARY TROTTER AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF MATTHEW JAMES DIXON AS A PSC |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TROTTER |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY TROTTER |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY TROTTER |
2022-01-20 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update account_ref_month 5 => 11 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2022-08-31 |
2021-11-29 |
update statutory_documents CURRSHO FROM 31/05/2022 TO 30/11/2021 |
2021-11-03 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-06-29 |
delete person Steven Richards |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
2020-07-10 |
delete managingdirector John Trotter |
2020-07-10 |
insert managingdirector Chris Newman |
2020-07-10 |
insert otherexecutives John Trotter |
2020-07-10 |
insert person Steven Richards |
2020-07-10 |
update person_description Chris Newman => Chris Newman |
2020-07-10 |
update person_title Chris Newman: Mechanical Design Engineer => Managing Director |
2020-07-10 |
update person_title John Trotter: Mechanical Engineer; Managing Director => Director |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWMAN / 15/01/2020 |
2020-01-07 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NEWMAN |
2019-10-07 |
delete sic_code 71111 - Architectural activities |
2019-10-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
2019-06-05 |
delete address late 2020/early 2021.
Norway |
2019-06-05 |
delete casestudy_pages_linkeddomain engnetglobal.com |
2019-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS JOY MARY TROTTER |
2019-02-26 |
insert address late 2020/early 2021.
Norway |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-04 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-18 |
delete source_ip 77.72.0.86 |
2018-12-18 |
insert source_ip 85.159.252.3 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-10-02 |
delete source_ip 46.37.179.209 |
2017-10-02 |
insert source_ip 77.72.0.86 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY MARY TROTTER |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DIXON |
2017-09-25 |
update statutory_documents CESSATION OF JOHN C A TROTTER AS A PSC |
2017-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN C A TROTTER |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
2017-07-20 |
delete contact_pages_linkeddomain google.co.uk |
2017-07-20 |
delete email jo..@jmdixon.com |
2017-07-20 |
delete email ma..@jmdixon.com |
2017-07-20 |
delete email ma..@jmdixon.com |
2017-07-20 |
delete source_ip 88.208.252.201 |
2017-07-20 |
insert address JM Dixon Associates Ltd, Willow Bank House, 22-24 Willow Bank,
Newton-Le-Willows, Merseyside, WA12 0DQ |
2017-07-20 |
insert index_pages_linkeddomain energy-pedia.com |
2017-07-20 |
insert source_ip 46.37.179.209 |
2017-07-20 |
update person_title Marina Woods: Accounts / Secretary => Admin / Accounts |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-07-21 |
update robots_txt_status jmdixon.com: 404 => 200 |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-03 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-23 |
update robots_txt_status jmdixon.com: 200 => 404 |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-12 |
update statutory_documents 05/08/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-08 |
update statutory_documents 05/08/14 FULL LIST |
2014-01-22 |
insert portfolio_pages_linkeddomain alloyfusion.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain amec.com |
2014-01-22 |
insert portfolio_pages_linkeddomain autoclavesgroup.com |
2014-01-22 |
insert portfolio_pages_linkeddomain bct-consultants.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain byggwik.com |
2014-01-22 |
insert portfolio_pages_linkeddomain driair.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain engenda-group.com |
2014-01-22 |
insert portfolio_pages_linkeddomain enviroplas.org.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain exxonmobil.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain fabricom-gdfsuez.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain forgegroup.com |
2014-01-22 |
insert portfolio_pages_linkeddomain foynesengineering.ie |
2014-01-22 |
insert portfolio_pages_linkeddomain gandb.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain ghalivigunn.com |
2014-01-22 |
insert portfolio_pages_linkeddomain gwf.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain hadenfreeman.com |
2014-01-22 |
insert portfolio_pages_linkeddomain hamworthy.com |
2014-01-22 |
insert portfolio_pages_linkeddomain heatonsengineering.com |
2014-01-22 |
insert portfolio_pages_linkeddomain hentyoil.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain innospecinc.com |
2014-01-22 |
insert portfolio_pages_linkeddomain isleburn.com |
2014-01-22 |
insert portfolio_pages_linkeddomain jordan-engineering.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain landandmarine.com |
2014-01-22 |
insert portfolio_pages_linkeddomain megtec.com |
2014-01-22 |
insert portfolio_pages_linkeddomain poole-process.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain puma-eng.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain redhallgroup.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain rhyalengineering.com |
2014-01-22 |
insert portfolio_pages_linkeddomain roots-blowers.com |
2014-01-22 |
insert portfolio_pages_linkeddomain semgroupcorp.com |
2014-01-22 |
insert portfolio_pages_linkeddomain smp-ltd.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain statiflo.net |
2014-01-22 |
insert portfolio_pages_linkeddomain studleyengineering.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain tatachemicals.com |
2014-01-22 |
insert portfolio_pages_linkeddomain tycofis.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain unilever.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain vessco.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain weir.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain whcapper.co.uk |
2014-01-22 |
insert portfolio_pages_linkeddomain xchangerservices.co.uk |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-16 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-09 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-05-30 |
update website_status FlippedRobotsTxt => OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 05/08/12 FULL LIST |
2011-10-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 05/08/11 FULL LIST |
2010-11-24 |
update statutory_documents 05/08/10 FULL LIST |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN C A TROTTER / 05/08/2010 |
2010-11-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NORMAN PAINTER |
2009-03-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS |
1997-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS |
1996-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS |
1996-04-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-08-30 |
update statutory_documents RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS |
1995-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1994-09-02 |
update statutory_documents RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS |
1994-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1993-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-05 |
update statutory_documents RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS |
1993-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS |
1992-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1991-08-22 |
update statutory_documents RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS |
1991-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1990-08-29 |
update statutory_documents RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS |
1990-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1989-09-04 |
update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS |
1989-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1989-06-12 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1988-08-17 |
update statutory_documents RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS |
1988-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/88 FROM:
LANGDALE
BRANDRETH PARK
PARBOLD
WIGAN |
1988-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS |
1987-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1986-10-02 |
update statutory_documents RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1984-05-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |