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 |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID LARNER |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINS |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BEECH |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-01-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOVER 24 LIMITED / 02/11/2022 |
2022-10-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN UPTON |
2022-10-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CALAMADA ROBINS |
2022-10-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED DOVER 24 LIMITED |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
2022-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update account_ref_month 1 => 4 |
2021-10-27 |
update statutory_documents CURREXT FROM 31/01/2022 TO 30/04/2022 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL JONES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
2020-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NASMYTH BULWELL LIMITED / 06/04/2016 |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
2019-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BULWELL PRECISION ENGINEERS LIMITED / 01/02/2019 |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2018-02-23 |
update statutory_documents SECRETARY APPOINTED MR PAUL ROBERT JONES |
2018-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018 |
2018-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018 |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-12 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-07 |
update statutory_documents 27/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-21 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-07 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-05 |
update statutory_documents 27/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-17 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY ENGLAND CV7 9FT |
2014-07-07 |
insert address NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-12 |
update statutory_documents 27/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-02 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-06-26 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 2852 - General mechanical engineering |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-05-31 |
update statutory_documents 27/05/13 FULL LIST |
2012-10-12 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 27/05/12 FULL LIST |
2011-10-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents 27/05/11 FULL LIST |
2011-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
6 MANOR FARM COURT
OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
MK12 5NN |
2011-01-12 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 27/05/10 FULL LIST |
2009-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2006-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/06 FROM:
WHARF RD IND EST
PINXTON
NOTTINGHAMSHIRE
NG16 6LE |
2006-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/00 |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-05 |
update statutory_documents SECRETARY RESIGNED |
1999-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/99 |
1999-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
1999-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS |
1997-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-06-03 |
update statutory_documents RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS |
1996-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-06-04 |
update statutory_documents RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS |
1996-02-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/96 |
1995-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS |
1994-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-06-15 |
update statutory_documents RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS |
1993-07-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1993-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-04 |
update statutory_documents SECRETARY RESIGNED |
1993-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |