Date | Description |
2023-11-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANNETTE BORÉN |
2023-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LETHAM |
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 |
2023-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, 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 |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 8 => 10 |
2021-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040490930009 |
2021-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040490930010 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
delete company_previous_name BK BIDCO 4 LIMITED |
2020-12-07 |
delete company_previous_name EVER 1405 LIMITED |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 9 => 10 |
2020-01-07 |
update num_mort_outstanding 1 => 2 |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040490930010 |
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 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, 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 |
2018-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
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 |
2017-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
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 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
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 |
2015-08-18 |
update statutory_documents 08/08/15 FULL LIST |
2015-08-12 |
update num_mort_charges 8 => 9 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040490930009 |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 7 => 8 |
2015-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040490930008 |
2014-12-07 |
insert company_previous_name WOOLAMAI ACQUISITION LIMITED |
2014-12-07 |
update name WOOLAMAI ACQUISITION LIMITED => STELRAD MANAGEMENT LIMITED |
2014-11-27 |
update statutory_documents COMPANY NAME CHANGED WOOLAMAI ACQUISITION LIMITED
CERTIFICATE ISSUED ON 27/11/14 |
2014-11-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
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 |
2014-08-18 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
insert company_previous_name IDEAL STELRAD LIMITED |
2014-05-07 |
update name IDEAL STELRAD LIMITED => WOOLAMAI ACQUISITION LIMITED |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 6 => 7 |
2014-04-02 |
update statutory_documents COMPANY NAME CHANGED IDEAL STELRAD LIMITED
CERTIFICATE ISSUED ON 02/04/14 |
2014-04-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040490930007 |
2014-01-07 |
update num_mort_outstanding 4 => 2 |
2014-01-07 |
update num_mort_satisfied 4 => 6 |
2013-12-07 |
update num_mort_charges 7 => 8 |
2013-12-07 |
update num_mort_outstanding 3 => 4 |
2013-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-11-19 |
update statutory_documents DEBENTURE 29/10/2013 |
2013-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040490930008 |
2013-11-07 |
update num_mort_outstanding 5 => 3 |
2013-11-07 |
update num_mort_satisfied 2 => 4 |
2013-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL |
2013-10-07 |
update num_mort_charges 6 => 7 |
2013-10-07 |
update num_mort_outstanding 4 => 5 |
2013-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040490930007 |
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 |
2013-08-15 |
update statutory_documents 08/08/13 FULL LIST |
2013-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTONY WILCOX / 15/08/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
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 |
2013-06-22 |
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 |
2013-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-12 |
update statutory_documents SECRETARY APPOINTED LEIGH ANTONY WILCOX |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS |
2012-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-14 |
update statutory_documents 08/08/12 FULL LIST |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-16 |
update statutory_documents 08/08/11 FULL LIST |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 16/08/2011 |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CONNELL / 16/08/2011 |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 16/08/2011 |
2011-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRIGGS / 16/08/2011 |
2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-20 |
update statutory_documents 08/08/10 FULL LIST |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-08-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-08-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIGGS / 27/05/2009 |
2008-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-13 |
update statutory_documents SECRETARY RESIGNED |
2007-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-07 |
update statutory_documents COMPANY NAME CHANGED
CARADON PLUMBING LIMITED
CERTIFICATE ISSUED ON 07/03/07 |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-07-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM:
2ND FLOOR KELBURN HOUSE2ND FLOOR
17-19 MOSLEY STREET
NEWCASTLE UPON TYNE
NE1 1YE |
2004-11-03 |
update statutory_documents AGREEMENT APPROVED 22/09/04 |
2004-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-21 |
update statutory_documents SECRETARY RESIGNED |
2004-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
2003-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-30 |
update statutory_documents RETURN MADE UP TO 08/08/02; NO CHANGE OF MEMBERS |
2002-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
LONDON SCOTTISH HOUSE
24 MOUNT STREET
MANCHESTER
M2 3DB |
2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
2000-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-04 |
update statutory_documents SECRETARY RESIGNED |
2000-12-01 |
update statutory_documents S80A AUTH TO ALLOT SEC 24/11/00 |
2000-11-30 |
update statutory_documents COMPANY NAME CHANGED
BK BIDCO 4 LIMITED
CERTIFICATE ISSUED ON 30/11/00 |
2000-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/00 FROM:
SUN ALLIANCE HOUSE 35 MOSLEY
STREET, NEWCASTLE UPON TYNE
TYNE & WEAR NE1 1XX |
2000-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents SECRETARY RESIGNED |
2000-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/00 |
2000-10-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/00 |
2000-10-02 |
update statutory_documents COMPANY NAME CHANGED
EVER 1405 LIMITED
CERTIFICATE ISSUED ON 02/10/00 |
2000-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |