Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-01 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART JUDGE |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-26 => 2022-04-01 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/22 |
2022-09-08 |
insert company_previous_name HOMELINK WINDOWS LIMITED |
2022-09-08 |
update name HOMELINK WINDOWS LIMITED => TRADELINK INSTALLATIONS LIMITED |
2022-08-31 |
update statutory_documents COMPANY NAME CHANGED HOMELINK WINDOWS LIMITED
CERTIFICATE ISSUED ON 31/08/22 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-27 => 2021-03-26 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/21 |
2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MR STUART IAN JUDGE |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MOODY / 22/11/2021 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-27 |
2021-05-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/20 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALENTINE SMITH |
2019-12-07 |
update accounts_last_madeup_date 2018-03-29 => 2019-03-29 |
2019-12-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/19 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR VALENTINE EDWARD SMITH |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID GINNS |
2019-04-08 |
update statutory_documents SECRETARY APPOINTED MR PETER DAVID GINNS |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORLEY |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MOODY |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-29 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2018-12-20 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM MOODY |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON RICHARDS |
2018-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/18 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-07-07 |
update account_ref_day 31 => 29 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2018-12-29 |
2018-06-25 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 29/03/2018 |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-01 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-07 |
update name TRADELINK (SOUTH EAST) LIMITED => HOMELINK WINDOWS LIMITED |
2017-10-31 |
update statutory_documents COMPANY NAME CHANGED TRADELINK (SOUTH EAST) LIMITED
CERTIFICATE ISSUED ON 31/10/17 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DORMON |
2016-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TARRAN JONES |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-08-07 |
update account_category SMALL => FULL |
2016-08-07 |
update accounts_last_madeup_date 2015-03-27 => 2016-04-01 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-08 |
insert company_previous_name HOMELINK DIRECT LIMITED |
2016-07-08 |
insert company_previous_name TRADELINK (SOUTH EAST) LIMITED |
2016-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16 |
2016-06-11 |
update statutory_documents COMPANY NAME CHANGED HOMELINK DIRECT LIMITED
CERTIFICATE ISSUED ON 11/06/16 |
2016-06-01 |
update statutory_documents COMPANY NAME CHANGED TRADELINK (SOUTH EAST) LIMITED
CERTIFICATE ISSUED ON 01/06/16 |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK BRIAN DORMON |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-17 |
update statutory_documents 08/08/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-27 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/15 |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WHITE |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-11 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-29 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK WHITE |
2013-12-07 |
update accounts_last_madeup_date 2012-04-01 => 2013-03-29 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-20 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-22 |
delete sic_code 4544 - Painting and glazing |
2013-06-22 |
insert sic_code 43342 - Glazing |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update num_mort_charges 2 => 4 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-01 => 2012-04-01 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-31 |
update statutory_documents AUDITORS RESIGNATIONS |
2013-01-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-08-23 |
update statutory_documents 08/08/12 FULL LIST |
2012-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12 |
2011-09-20 |
update statutory_documents 08/08/11 FULL LIST |
2011-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/11 |
2010-08-11 |
update statutory_documents 08/08/10 FULL LIST |
2010-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/10 |
2009-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/09 |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-09-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/08 |
2007-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-15 |
update statutory_documents AM FORM 88(2) SH ISS 13/06/03 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-18 |
update statutory_documents SECRETARY RESIGNED |
2003-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-06-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED
13/06/03 |
2003-06-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-23 |
update statutory_documents £ NC 10000/110000
13/06 |
2003-06-23 |
update statutory_documents AUTH ALLOT SHARES 13/06/03 |
2002-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-12-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 |
2001-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
SOUTHSIDE MARWICK CENTRE
MARWICK ROAD
MARCH
CAMBRIDGESHIRE PE15 8PH |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
2001-07-27 |
update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS |
2000-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS |
1998-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
21 HIGH STREET
MARCH
CAMBRIDGESHIRE
PE15 9JA |
1997-07-17 |
update statutory_documents RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS |
1997-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/96 |
1996-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS |
1995-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS |
1994-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-24 |
update statutory_documents RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS |
1993-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/93 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |