Date | Description |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
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 |
2022-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FEAR |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN HANCOX / 15/10/2018 |
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 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-06-08 |
update account_category SMALL => FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-13 |
delete address 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW |
2016-05-13 |
insert address C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM UNITED KINGDOM B3 2JR |
2016-05-13 |
update registered_address |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY HANCOX |
2016-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
15 WARWICK ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6YW |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR GRAHAM FEAR |
2016-04-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED LEDINGHAM CHALMERS LLP |
2015-12-08 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-08 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-03 |
update statutory_documents 22/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-12-18 |
update statutory_documents DIRECTOR APPOINTED MR STEV NEUMANN |
2014-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETIENNE SUCHIER |
2014-12-07 |
delete address 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6YW |
2014-12-07 |
insert address 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-07 |
update statutory_documents 22/10/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-11-07 |
delete address 4 ARDEN COURT ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN |
2013-11-07 |
insert address 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6YW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-11-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
4 ARDEN COURT
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN |
2013-10-24 |
update statutory_documents 22/10/13 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 |
2013-06-24 |
delete company_previous_name RINGSDORFF CARBON COMPANY LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-10-29 |
update statutory_documents 22/10/12 FULL LIST |
2012-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-03 |
update statutory_documents 22/10/11 FULL LIST |
2011-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN HANCOX / 03/11/2011 |
2011-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MARTIN HANCOX / 03/11/2011 |
2011-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ETIENNE SUCHIER |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS MIRGELER |
2010-10-25 |
update statutory_documents 22/10/10 FULL LIST |
2010-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-10-30 |
update statutory_documents 22/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN HANCOX / 29/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARKUS MIRGELER / 29/10/2009 |
2009-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
2007-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
PRIORY HOUSE
BLEACHFIELD STREET
ALCESTER
WARWICKSHIRE B49 5BB |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-07 |
update statutory_documents SECRETARY RESIGNED |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-01-03 |
update statutory_documents NC INC ALREADY ADJUSTED
27/09/99 |
2001-01-03 |
update statutory_documents NC INC ALREADY ADJUSTED
27/09/99 |
2001-01-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/99 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
1999-05-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-11-20 |
update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
1998-11-20 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1998-11-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-11-09 |
update statutory_documents RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS |
1998-10-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/98 FROM:
4,JOHN CARPENTER STREET
LONDON
EC4Y ONH |
1998-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-09-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents £ NC 1950000/3296500
01/0 |
1998-05-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97 |
1998-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED
07/09/95 |
1998-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED 07/09/95 |
1998-03-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/95 |
1997-09-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-26 |
update statutory_documents SECRETARY RESIGNED |
1997-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS |
1996-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS |
1994-04-28 |
update statutory_documents RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-06-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-05 |
update statutory_documents COMPANY NAME CHANGED
RINGSDORFF CARBON COMPANY LIMITE
D
CERTIFICATE ISSUED ON 05/01/93 |
1992-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/92 FROM:
28 LINCOLNS INN FIELDS
LONDON WC2A 3HH |
1992-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-07-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-23 |
update statutory_documents RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS |
1991-07-12 |
update statutory_documents RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS |
1991-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-10-10 |
update statutory_documents RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-07-18 |
update statutory_documents RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS |
1988-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-09-19 |
update statutory_documents RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS |
1987-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS |
1986-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1984-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION |