Date | Description |
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 |
2023-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARIA NIJHOUT |
2023-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE CORNELIS ANTONIUS DE SWART |
2023-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT ACQUISITION B.V |
2023-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT ROENTGEN GMBH & CO. KG / 10/04/2023 |
2023-05-16 |
update statutory_documents CESSATION OF WILHELMUS ANTONIUS HISSINK AS A PSC |
2023-02-21 |
insert about_pages_linkeddomain adfield.co.uk |
2023-02-21 |
insert contact_pages_linkeddomain adfield.co.uk |
2023-02-21 |
insert index_pages_linkeddomain adfield.co.uk |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN HENDRIKUS SCHAAFSMA |
2022-10-11 |
update statutory_documents SECRETARY APPOINTED DR MARCUS JANKOWSKI |
2022-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HISSINK |
2022-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACOBUS PONJEE |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-06-23 |
delete source_ip 77.72.0.134 |
2021-06-23 |
insert source_ip 5.134.11.221 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, 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 |
2021-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents DIRECTOR APPOINTED DR MARCUS JANKOWSKI |
2020-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS ARNTZ |
2020-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HANS EGON ARNTZ / 29/04/2020 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA ARNTZ-JANKOWSKI |
2020-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ARNTZ |
2020-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR HANS EGON ARNTZ / 29/04/2020 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-20 |
delete source_ip 185.119.173.59 |
2019-07-20 |
insert source_ip 77.72.0.134 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2018-04-03 |
update website_status FlippedRobots => OK |
2018-03-15 |
update website_status OK => FlippedRobots |
2017-08-10 |
update website_status FlippedRobots => OK |
2017-07-30 |
update website_status OK => FlippedRobots |
2017-06-17 |
delete source_ip 95.142.152.194 |
2017-06-17 |
insert source_ip 185.119.173.59 |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HANS EGON ARNTZ / 28/04/2017 |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS ANTONIUS HISSINK / 28/04/2017 |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH ISON / 28/04/2017 |
2017-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACOBUS HERMANUS MARIA PONJEE / 28/04/2017 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-08-04 |
delete about_pages_linkeddomain performancegap.co.uk |
2016-08-04 |
delete index_pages_linkeddomain performancegap.co.uk |
2016-08-04 |
delete source_ip 92.48.114.96 |
2016-08-04 |
insert about_pages_linkeddomain esterling.co.uk |
2016-08-04 |
insert address Unit A3
Abbey Industrial Estate
Bodmin Road
Coventry
West Midlands
CV2 5DB |
2016-08-04 |
insert index_pages_linkeddomain esterling.co.uk |
2016-08-04 |
insert source_ip 95.142.152.194 |
2016-07-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-07-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-06-06 |
update statutory_documents 28/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-08-06 |
delete address Unit A2
Abbey Industrial Estate
Bodmin Road
Coventry
CV2 5DB
United Kingdom |
2015-08-06 |
insert address Unit A3
Abbey Industrial Estate
Bodmin Road
Coventry
CV2 5DB
United Kingdom |
2015-08-06 |
update primary_contact Unit A2
Abbey Industrial Estate
Bodmin Road
Coventry
CV2 5DB
United Kingdom => Unit A3
Abbey Industrial Estate
Bodmin Road
Coventry
CV2 5DB
United Kingdom |
2015-06-10 |
insert about_pages_linkeddomain kinkelder.com |
2015-06-10 |
insert about_pages_linkeddomain roentgen-saw.com |
2015-06-10 |
insert contact_pages_linkeddomain kinkelder.com |
2015-06-10 |
insert contact_pages_linkeddomain roentgen-saw.com |
2015-06-10 |
insert index_pages_linkeddomain kinkelder.com |
2015-06-10 |
insert index_pages_linkeddomain roentgen-saw.com |
2015-06-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-13 |
delete about_pages_linkeddomain kinkelder.nl |
2015-05-13 |
delete about_pages_linkeddomain roentgen-saw.com |
2015-05-13 |
delete alias KR Saws Limited |
2015-05-13 |
delete contact_pages_linkeddomain kinkelder.nl |
2015-05-13 |
delete contact_pages_linkeddomain roentgen-saw.com |
2015-05-13 |
delete index_pages_linkeddomain kinkelder.nl |
2015-05-13 |
delete index_pages_linkeddomain roentgen-saw.com |
2015-05-13 |
delete registration_number 5114820 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-01 |
update statutory_documents 28/04/15 FULL LIST |
2015-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-27 |
update statutory_documents DIRECTOR APPOINTED MR WILHELMUS ANTONIUS HISSINK |
2014-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES DE KINKELDER |
2014-05-19 |
update statutory_documents 28/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
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 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-05-28 |
update statutory_documents 28/04/13 FULL LIST |
2013-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-06-06 |
update statutory_documents 28/04/12 FULL LIST |
2012-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-05-17 |
update statutory_documents 28/04/11 FULL LIST |
2011-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-05-12 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HANS EGON ARNTZ / 27/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ING JOHANNES THEODORIES WILHELMUS DE KINKELDER / 27/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH ISON / 27/04/2010 |
2010-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACOBUS HERMANUS MARIA PONJEE / 27/04/2010 |
2010-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents NC INC ALREADY ADJUSTED 16/04/09 |
2009-05-11 |
update statutory_documents ADOPT MEM AND ARTS 16/04/2009 |
2009-05-11 |
update statutory_documents GBP NC 20000/1020000
16/04/2009 |
2009-05-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
2005-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED
22/06/04 |
2005-01-06 |
update statutory_documents S80A AUTH TO ALLOT SEC 22/06/04 |
2005-01-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-06 |
update statutory_documents £ NC 1000/20000
22/06/ |
2005-01-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-02 |
update statutory_documents SECRETARY RESIGNED |
2004-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-25 |
update statutory_documents COMPANY NAME CHANGED
TITLEPRIDE LIMITED
CERTIFICATE ISSUED ON 25/06/04 |
2004-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |