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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-01-07 |
delete company_previous_name THERMO BLACK CLAWSON LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, 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 |
2020-09-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2019-12-30 |
update statutory_documents SAIL ADDRESS CREATED |
2019-12-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, 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 |
2018-08-24 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN SERRES |
2018-06-28 |
update statutory_documents ADOPT ARTICLES 22/05/2018 |
2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY LEE POWELL |
2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MR THIERRY LE GUILLOU |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS O`BRIEN |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINVILLE |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-22 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-06-07 |
delete company_previous_name VICKERY PROJECTS LIMITED |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-02 |
update statutory_documents 20/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-03-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-02-26 |
update statutory_documents 20/02/15 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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 40 MURDOCK ROAD BICESTER OXON ENGLAND OX26 4PP |
2014-04-07 |
insert address 40 MURDOCK ROAD BICESTER OXON OX26 4PP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-03 |
update statutory_documents 20/02/14 FULL LIST |
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 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
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 |
2013-03-07 |
update statutory_documents 20/02/13 FULL LIST |
2012-08-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 20/02/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 20/02/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
12 WATERSIDE COURT
ALBANY STREET
NEWPORT
NP20 5NT |
2010-03-11 |
update statutory_documents 20/02/10 FULL LIST |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAIN RENE JEAN MARIE SERRES / 11/03/2010 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS M O`BRIEN / 11/03/2010 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2006-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
3RD FLOOR CLARENCE HOUSE
CLARENCE PLACE
NEWPORT
GWENT NP19 7AA |
2003-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2002-03-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents COMPANY NAME CHANGED
THERMO BLACK CLAWSON LIMITED
CERTIFICATE ISSUED ON 18/12/01 |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
PO BOX 6 RIVERSIDE WORKS
WOODHILL ROAD
BURY
LANCASHIRE BL8 1DF |
2001-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-14 |
update statutory_documents SECRETARY RESIGNED |
2001-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 |
2000-04-20 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 02/01/00 TO 30/11/99 |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
1998-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-14 |
update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-22 |
update statutory_documents COMPANY NAME CHANGED
VICKERY PROJECTS LIMITED
CERTIFICATE ISSUED ON 23/05/97 |
1997-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-01 |
update statutory_documents RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS |
1996-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-24 |
update statutory_documents RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS |
1995-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 20/02/95; CHANGE OF MEMBERS |
1994-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/94 FROM:
53 NORMAN ROAD
GREENWICH
LONDON
SE10 9QJ |
1994-10-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-27 |
update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS |
1993-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-08 |
update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS |
1993-01-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/01 |
1992-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/92 FROM:
HARLAND HOUSE
151 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKS MK9 1LF |
1992-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-05-18 |
update statutory_documents RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS |
1992-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS |
1990-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-05-09 |
update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
1990-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/89 FROM:
53 NORMAN ROAD
LONDON S E 10 |
1989-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-26 |
update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
1989-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-10-16 |
update statutory_documents RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS |
1987-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-10-23 |
update statutory_documents RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS |
1986-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1969-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |