Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MR JAN ZEBITZ THOMSEN |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE JONES |
2022-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
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 => 2019-09-30 |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAN DIESEL & TURBO UK LTD / 01/08/2018 |
2018-07-07 |
delete company_previous_name GEC (FIFTY-TWO) LIMITED |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN DIESEL & TURBO UK LTD |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-05 |
update statutory_documents 26/06/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-13 |
update statutory_documents 26/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
delete address 1 MIRRLEES DRIVE HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5BP |
2014-08-07 |
insert address 1 MIRRLEES DRIVE HAZEL GROVE STOCKPORT CHESHIRE SK7 5BP |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-17 |
update statutory_documents 26/06/14 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-09-06 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-08-21 |
update statutory_documents 26/06/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 33120 - Repair of machinery |
2013-06-22 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-22 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-08-13 |
update statutory_documents 26/06/12 FULL LIST |
2011-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents 26/06/11 FULL LIST |
2010-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-08 |
update statutory_documents 26/06/10 FULL LIST |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN OFFICER |
2010-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
BRAMHALL MOOR LANE
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5AQ |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JONES / 01/11/2009 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
2005-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
BRAMHALL MOOR LANE
HAZEL GROVE
STOCKPORT
SK7 5AH |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 08/08/01; NO CHANGE OF MEMBERS |
2001-12-28 |
update statutory_documents £ IC 417200/1
27/11/01
£ SR 2921999@.1=292199
£ SR 250000@.5=125000 |
2001-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-17 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2001-10-17 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2001-10-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-01-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/06/00 |
2001-01-16 |
update statutory_documents S366A DISP HOLDING AGM 21/12/00 |
2000-12-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 |
2000-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/00 FROM:
VULCAN WORKS
NEWTON LE WILLOWS
MERSEYSIDE
WA12 8RU |
2000-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS |
1998-09-02 |
update statutory_documents RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS |
1998-06-22 |
update statutory_documents COMPANY NAME CHANGED
GEC (FIFTY-TWO) LIMITED
CERTIFICATE ISSUED ON 22/06/98 |
1998-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS |
1997-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS |
1996-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1995-09-20 |
update statutory_documents RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS |
1995-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS |
1994-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1994-01-09 |
update statutory_documents ADOPT MINUTES MEETING 08/09/89 |
1993-08-25 |
update statutory_documents RETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS |
1992-09-07 |
update statutory_documents RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS |
1992-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-08-05 |
update statutory_documents RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS |
1991-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-03-11 |
update statutory_documents RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS |
1991-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1990-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1988-11-02 |
update statutory_documents RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS |
1988-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1987-08-24 |
update statutory_documents RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS |
1987-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1987-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/87 FROM:
TIXALL ROAD
STAFFORD |
1987-07-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-05-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/05/87 |
1987-05-29 |
update statutory_documents COMPANY NAME CHANGED
DORMAN DIESELS LIMITED
CERTIFICATE ISSUED ON 28/05/87 |
1987-03-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1986-09-22 |
update statutory_documents RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS |
1986-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1986-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |