Date | Description |
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 |
2023-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GRAHAM MILNE |
2023-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN SCOTT |
2023-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORMAN SCOTT |
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 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
delete address SHED A ATLANTIC WAY BARRY VALE OF GLAMORGAN WALES CF63 3RA |
2021-02-07 |
insert address THE GRAVEL PIT NEEDHAM NORFOLK ENGLAND IP20 9LB |
2021-02-07 |
update registered_address |
2021-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2021 FROM
SHED A ATLANTIC WAY
BARRY
VALE OF GLAMORGAN
CF63 3RA
WALES |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY TROTTER |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WELLS |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BALLINGER |
2018-12-06 |
update num_mort_outstanding 1 => 0 |
2018-12-06 |
update num_mort_satisfied 10 => 11 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-02-27 |
update statutory_documents FIRST GAZETTE |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
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 |
2016-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
delete address GLEBE ROAD ST PETERS HILL INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 7DX |
2016-07-07 |
insert address SHED A ATLANTIC WAY BARRY VALE OF GLAMORGAN WALES CF63 3RA |
2016-07-07 |
update registered_address |
2016-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
GLEBE ROAD
ST PETERS HILL INDUSTRIAL ESTATE
HUNTINGDON
CAMBRIDGESHIRE
PE29 7DX |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN GILLIES |
2016-02-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-02-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2016-01-20 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-02-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2015-01-07 |
update statutory_documents 01/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-03-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-02-14 |
update statutory_documents 01/12/13 FULL LIST |
2013-10-07 |
update account_category SMALL => DORMANT |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-23 |
update account_category FULL => SMALL |
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 |
2013-01-16 |
update statutory_documents 01/12/12 FULL LIST |
2012-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-12 |
update statutory_documents 01/12/11 FULL LIST |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 03/10/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WELLS / 03/10/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES GILLIES / 03/10/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BALLINGER / 03/10/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 03/10/2011 |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE TROTTER / 03/10/2011 |
2012-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 03/10/2011 |
2011-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-23 |
update statutory_documents 01/12/10 FULL LIST |
2010-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT |
2010-02-23 |
update statutory_documents 01/12/09 FULL LIST |
2009-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GIBSON |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR WELLS |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN GILLIES |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BALLINGER |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY HALL |
2009-01-07 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008 |
2009-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY TROTTER / 19/12/2007 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES ROBERTS |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN NILES |
2008-04-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-04-27 |
update statutory_documents SECRETARY RESIGNED |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2002-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM:
BRIGHAM HSE.
93 HIGH ST.
BIGGLESWADE
BEDS. SG18 0LD |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 |
2000-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-15 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 |
1998-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
1997-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents ALTER MEM AND ARTS 13/10/97 |
1997-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS |
1996-05-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 |
1996-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-26 |
update statutory_documents INCREASE IN DIRECTORS 25/07/94 |
1995-12-14 |
update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
1995-09-06 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
1994-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93 |
1994-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-18 |
update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
1993-11-30 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92 |
1993-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS |
1992-04-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91 |
1991-12-18 |
update statutory_documents RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS |
1991-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90 |
1990-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-01-15 |
update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
1989-12-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/12/89 |
1989-12-05 |
update statutory_documents COMPANY NAME CHANGED
CROFTON INDUSTRIAL AIDS LIMITED
CERTIFICATE ISSUED ON 06/12/89 |
1989-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-03-08 |
update statutory_documents RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS |
1987-03-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86 |
1986-10-10 |
update statutory_documents RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS |
1986-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1985-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/85 |
1984-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/84 |
1983-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/02/83 |
1982-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/03/82 |
1981-03-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/81 |
1980-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/80 |
1979-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/79 |
1978-03-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/78 |
1977-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/77 |
1976-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/76 |
1976-02-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/75 |
1975-08-01 |
update statutory_documents ALLOTMENT OF SHARES |
1972-08-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/08/72 |
1967-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |