Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUC MECHELAERE |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-15 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ALLEN EDGECOMBE |
2023-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LAWRENCE / 30/11/2021 |
2022-09-06 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID HICKEY |
2022-09-06 |
update statutory_documents DIRECTOR APPOINTED MR. TY LANSING GARRISON |
2022-09-05 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL JAMES LAWRENCE |
2022-09-05 |
update statutory_documents DIRECTOR APPOINTED MS. JODY KONICK ABSHER |
2022-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGGS |
2022-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THIERRY AMAT |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES |
2022-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMERCIAL METALS COMPANY |
2022-05-09 |
update statutory_documents CESSATION OF JOHN KROB CASTLE AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT FRANKLIN BRIGGS |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LAWRENCE / 01/10/2020 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058060950005 |
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 |
2021-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, 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 |
2017-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
update num_mort_charges 4 => 5 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058060950005 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GEORGES YVES EMILE AMAT / 01/07/2016 |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-26 |
update statutory_documents DIRECTOR APPOINTED MR LUC JOZEF MECHELAERE |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-27 |
update statutory_documents 04/05/16 FULL LIST |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MR THIERRY GEORGES YVES EMILE AMAT |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS |
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 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-09 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-09 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-06-04 |
update statutory_documents SECOND FILING WITH MUD 04/05/11 FOR FORM AR01 |
2015-05-22 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-20 |
update statutory_documents 04/05/07 FULL LIST |
2015-05-20 |
update statutory_documents 04/05/08 FULL LIST AMEND |
2015-05-20 |
update statutory_documents 04/05/09 FULL LIST AMEND |
2015-05-20 |
update statutory_documents SECOND FILING WITH MUD 04/05/10 FOR FORM AR01 |
2015-05-20 |
update statutory_documents SECOND FILING WITH MUD 04/05/12 FOR FORM AR01 |
2015-05-20 |
update statutory_documents SECOND FILING WITH MUD 04/05/13 FOR FORM AR01 |
2015-05-20 |
update statutory_documents SECOND FILING WITH MUD 04/05/14 FOR FORM AR01 |
2015-05-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID LAWRENCE |
2015-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MELTZER |
2014-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update num_mort_outstanding 2 => 0 |
2014-08-07 |
update num_mort_satisfied 2 => 4 |
2014-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-06-07 |
delete address UNITS 2 - 4 CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QX |
2014-06-07 |
insert address UNITS 2 - 4 CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-13 |
update statutory_documents 04/05/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
delete sic_code 70100 - Activities of head offices |
2013-06-26 |
insert sic_code 64202 - Activities of production holding companies |
2013-06-26 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
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 |
2013-06-21 |
delete address TENSAR INTERNATIONAL CUNNINGHAM COURT SHADSWORTH BUISINESS PARK, BLACKBURN, LANCASHIRE BB1 2QX |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert address UNITS 2 - 4 CUNNINGHAM COURT SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QX |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update num_mort_outstanding 3 => 1 |
2013-06-21 |
update num_mort_satisfied 0 => 2 |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-04 => 2012-05-04 |
2013-06-21 |
update returns_next_due_date 2012-06-01 => 2013-06-01 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-29 |
update statutory_documents 04/05/13 FULL LIST |
2013-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM, TENSAR INTERNATIONAL, CUNNINGHAM COURT, SHADSWORTH BUISINESS PARK,, BLACKBURN, LANCASHIRE, BB1 2QX |
2012-06-01 |
update statutory_documents 04/05/12 FULL LIST |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-09 |
update statutory_documents ADOPT ARTICLES 23/04/2012 |
2012-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2012-02-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES MORRIS |
2012-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VEVODA |
2012-01-18 |
update statutory_documents DIRECTOR APPOINTED DONALD BRUCE MELTZER |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY |
2011-05-13 |
update statutory_documents 04/05/11 FULL LIST |
2011-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2011-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE |
2011-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTONE |
2011-01-20 |
update statutory_documents 22/06/06 STATEMENT OF CAPITAL GBP 311000.00 |
2011-01-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-15 |
update statutory_documents FACILITIES DOCUMENTS 07/12/2010 |
2010-06-01 |
update statutory_documents 04/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VEVODA / 01/10/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIELY / 31/12/2009 |
2009-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents S519 |
2009-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2009-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 31/12/2007 |
2007-07-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/07 FROM:
KELLY STREET, MILL HILL, BLACKBURN, LANCASHIRE BB2 4PJ |
2007-07-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
4/F 25 CANNON STREET, LONDON, EC4M 5SE |
2006-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents SECRETARY RESIGNED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-12 |
update statutory_documents S366A DISP HOLDING AGM 04/05/06 |
2006-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |