Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GRANT |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES |
2022-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-06-07 |
delete company_previous_name FILBUK 689 LIMITED |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2021-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2017-12-10 |
update account_category FULL => DORMANT |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-09-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLTON ROBINSON |
2016-02-11 |
delete address UNIT 8 MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FT |
2016-02-11 |
insert address UNIT 8 MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-11 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-22 |
update statutory_documents 16/01/16 FULL LIST |
2016-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLTON ROBINSON / 16/01/2016 |
2016-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LAMBERT / 16/01/2016 |
2016-01-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 16/01/2016 |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-02-24 |
update statutory_documents 16/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/09/2014 |
2014-10-07 |
delete address SCOTGATE HOUSE WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING LINCOLNSHIRE PE6 8AR |
2014-10-07 |
insert address UNIT 8 MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FT |
2014-10-07 |
update registered_address |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM GRANT |
2014-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, SCOTGATE HOUSE WHITLEY WAY, NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING, LINCOLNSHIRE, PE6 8AR |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-28 |
update statutory_documents 16/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLTON ROBINSON / 04/09/2012 |
2013-01-28 |
update statutory_documents 16/01/13 FULL LIST |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/10/2011 |
2012-05-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NADIN |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GRANT |
2012-01-26 |
update statutory_documents 16/01/12 FULL LIST |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY DODDY |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA MCWILLIAMS |
2011-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE SCOTGATE LTD / 01/10/2011 |
2011-07-25 |
update statutory_documents ALTER ARTICLES 10/02/2006 |
2011-07-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-25 |
update statutory_documents COMPANY BUSINESS 01/12/2006 |
2011-07-25 |
update statutory_documents COMPANY BUSINESS 02/09/2009 |
2011-07-25 |
update statutory_documents COMPANY BUSINESS 20/05/2004 |
2011-07-25 |
update statutory_documents COMPANY BUSINESS 30/11/2006 |
2011-07-25 |
update statutory_documents COMPANY BUSNIESS 16/02/2010 |
2011-01-21 |
update statutory_documents 16/01/11 FULL LIST |
2010-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-22 |
update statutory_documents 16/01/10 FULL LIST |
2009-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BOOTH |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED CARLTON ROBINSON |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED MARK NADIN |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED PETER BOOTH |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED PETER DAVID LAMBERT |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER NEWTON LEWIS |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED TERESA MCWILLIAMS |
2009-10-24 |
update statutory_documents DIRECTOR APPOINTED LESLEY RUTH DODDY |
2009-10-24 |
update statutory_documents DIRECTOR APPOINTED SAMANTHA JANE RUSHTON |
2009-10-24 |
update statutory_documents DIRECTOR APPOINTED THOMAS WILLIAM GRANT |
2009-10-24 |
update statutory_documents FORM 128(4) |
2009-10-24 |
update statutory_documents ALTER ARTICLES |
2009-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNINGTON NOMINEES LIMITED |
2009-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUGHAN |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS PETER VAUGHAN |
2008-10-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-03 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-11 |
update statutory_documents RE -COMP BUSINESS 30/11/06 |
2007-01-11 |
update statutory_documents RE COMPANY BUSINESS 30/11/06 |
2006-02-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-25 |
update statutory_documents RETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS |
2004-02-23 |
update statutory_documents SECRETARY RESIGNED |
2003-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/03 FROM:
CPM HOUSE, WORKS ROAD, LETCHWORTH, HERTFORDSHIRE SG6 1LB |
2003-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
FITZALAN HOUSE, FITZALAN ROAD, CARDIFF, SOUTH GLAMORGAN CF24 0EE |
2002-06-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
2002-05-21 |
update statutory_documents NC INC ALREADY ADJUSTED
16/04/02 |
2002-05-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-10 |
update statutory_documents RECON
16/04/02 |
2002-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-10 |
update statutory_documents SECRETARY RESIGNED |
2002-05-09 |
update statutory_documents COMPANY NAME CHANGED
FILBUK 689 LIMITED
CERTIFICATE ISSUED ON 09/05/02 |
2002-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |