Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-02 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WILLIAM MCARTHUR |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEIKO LICHTBLAU |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-07 |
delete address 1ST FLOOR TECHNOLOGY HOUSE, 48-54 GOLDSWORTH ROAD WOKING ENGLAND GU21 6LE |
2023-04-07 |
insert address EGGER (UK) LIMITED ANICK ROAD HEXHAM NORTHUMBERLAND ENGLAND NE46 4JS |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
1ST FLOOR TECHNOLOGY HOUSE, 48-54 GOLDSWORTH ROAD
WOKING
GU21 6LE
ENGLAND |
2023-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MYLES TAIT |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIVESEY |
2021-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
delete address 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ |
2020-07-07 |
insert address 1ST FLOOR TECHNOLOGY HOUSE, 48-54 GOLDSWORTH ROAD WOKING ENGLAND GU21 6LE |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update registered_address |
2020-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM
21-25 CHURCH STREET WEST
WOKING
SURREY
GU21 6DJ |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO LICHTBLAU / 25/11/2019 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRITZ EGGER / 01/12/2018 |
2018-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL EGGER / 01/12/2018 |
2018-05-07 |
update num_mort_charges 3 => 4 |
2018-05-07 |
update num_mort_outstanding 0 => 1 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2018-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028133690004 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRITZ EGGER |
2017-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EGGER |
2017-10-11 |
update statutory_documents CESSATION OF EGGER HOLZWERKSTOFFE GMBH AS A PSC |
2017-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ZIMMERMANN / 09/08/2017 |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONHARD NIEDERMOSER |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND STEINLECHNER / 31/03/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED MR HEIKO LICHTBLAU |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SOULSBY |
2016-06-07 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-07 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-25 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SOULSBY |
2016-05-19 |
update statutory_documents 22/04/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-05-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-04-29 |
update statutory_documents 22/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-06-07 |
delete address 21-25 CHURCH STREET WEST WOKING SURREY UNITED KINGDOM GU21 6DJ |
2014-06-07 |
insert address 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-01 |
update statutory_documents 22/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-26 |
delete company_previous_name M.T.G. SHELF LIMITED |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-01 |
update statutory_documents DIRECTOR APPOINTED MR TOBIAS ZIMMERMANN |
2013-05-01 |
update statutory_documents 22/04/13 FULL LIST |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHIAS VEILE |
2013-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-05-03 |
update statutory_documents 22/04/12 FULL LIST |
2012-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2012-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-12-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-10 |
update statutory_documents 22/04/11 FULL LIST |
2011-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-10-07 |
update statutory_documents DIRECTOR APPOINTED MR LEONHARD NIEDERMOSER |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND STEINLECHNER / 07/10/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS VEILE / 07/10/2010 |
2010-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-06-02 |
update statutory_documents 22/04/10 FULL LIST |
2010-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND STEINLECHNER / 15/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS VEILE / 15/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LIVESEY / 15/10/2009 |
2009-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERND STEINLECHNER / 15/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERND STEINLECHNER / 15/10/2009 |
2009-06-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHIAS VEILE |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON DOTLINGER |
2009-05-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERND STEINLECHNER / 01/06/2008 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
2ND FLOOR IBEX HOUSE
61-65 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH |
2008-05-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2007-11-21 |
update statutory_documents GAURANTEE 20/09/07 |
2007-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-28 |
update statutory_documents SECRETARY RESIGNED |
2006-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED
20/04/06 |
2006-07-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-12 |
update statutory_documents £ NC 10000000/13500000
20/ |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
LANCASHIRE HOUSE
39-43 MONUMENT HILL
WEYBRIDGE
SURREY KT13 8RN |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
1999-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-06 |
update statutory_documents RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS |
1999-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS |
1998-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS |
1997-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS |
1996-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-12-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/95 FROM:
ANICK GRANGE ROAD,
HEXHAM,
NORTHUMBERLAND.
NE46 4JS |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS |
1994-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS |
1993-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-22 |
update statutory_documents ADOPT MEM AND ARTS 02/05/93 |
1993-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/93 FROM:
BLACKTHORN HOUSE
MARY ANN STREET
ST. PAULS SQUARE
BIRMINGHAM, W.MIDS, B3 1RL |
1993-07-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-07 |
update statutory_documents COMPANY NAME CHANGED
M.T.G. SHELF LIMITED
CERTIFICATE ISSUED ON 07/05/93 |
1993-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |