Date | Description |
2024-04-07 |
delete company_previous_name ENTERPRISE METALS (RAMSEY) LTD. |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, 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 |
2022-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, 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 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, 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 |
2020-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT DUVAL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THORN |
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 |
2019-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO 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 |
2018-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
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 |
2017-05-07 |
delete sic_code 74990 - Non-trading company |
2017-05-07 |
insert sic_code 99999 - Dormant Company |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016 |
2016-08-03 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2016-05-13 |
insert company_previous_name SITA MR CAMBRIDGE LIMITED |
2016-05-13 |
update name SITA MR CAMBRIDGE LIMITED => SHUKCO 343 LTD |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-27 |
update statutory_documents 11/04/16 FULL LIST |
2016-03-25 |
update statutory_documents COMPANY NAME CHANGED SITA MR CAMBRIDGE LIMITED
CERTIFICATE ISSUED ON 25/03/16 |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL |
2015-11-09 |
delete address SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2015-11-09 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1ES |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update registered_address |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2015-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
SITA HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES |
2015-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-20 |
update statutory_documents 11/04/15 FULL LIST |
2014-11-07 |
update account_category FULL => DORMANT |
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 |
2014-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-17 |
update statutory_documents 11/04/14 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 |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
delete sic_code 46770 - Wholesale of waste and scrap |
2013-06-25 |
insert sic_code 74990 - Non-trading company |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents 11/04/13 FULL LIST |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-16 |
update statutory_documents 11/04/12 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-11 |
update statutory_documents 11/04/11 FULL LIST |
2010-10-06 |
update statutory_documents APPOINT AUDITORS 22/09/2010 |
2010-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-12 |
update statutory_documents 11/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 12/04/2010 |
2010-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 12/04/2010 |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-01-05 |
update statutory_documents SECRETARY APPOINTED MR MARK HEDLEY THOMPSON |
2009-01-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES |
2008-12-03 |
update statutory_documents CURRSHO FROM 30/04/2009 TO 31/12/2008 |
2008-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES |
2008-10-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT |
2008-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-05 |
update statutory_documents COMPANY NAME CHANGED
EASCO (CAMBS) LIMITED
CERTIFICATE ISSUED ON 05/09/07 |
2007-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-06-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-18 |
update statutory_documents SECRETARY RESIGNED |
2007-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
SPC ATLAS WORKS
NORWICH ROAD LENWADE
NORWICH
NORFOLK NR9 5SN |
2007-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
2003-12-23 |
update statutory_documents COMPANY NAME CHANGED
ENTERPRISE METALS (RAMSEY) LTD.
CERTIFICATE ISSUED ON 23/12/03 |
2003-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/03 FROM:
THE FOUNDRY
FACTORY BANK
RAMSEY
CAMBRIDGESHIRE PE26 2RD |
2003-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-10 |
update statutory_documents SECRETARY RESIGNED |
2003-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-03 |
update statutory_documents SECRETARY RESIGNED |
2000-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents SECRETARY RESIGNED |
2000-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS |
1998-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS |
1996-06-03 |
update statutory_documents RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS |
1996-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/95 FROM:
SOVEREIGN HOUSE
37/39 HIGH STREET
OLD HARLOW
ESSEX CM17 0DN |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS |
1995-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS |
1994-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1993-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS |
1992-09-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11 |
1992-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-07-13 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/10/91 |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS |
1992-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS |
1990-11-06 |
update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
1990-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-04-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |