Date | Description |
2024-12-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES |
2024-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT DONALD INNES / 22/05/2024 |
2024-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER ROBERTSON / 22/05/2024 |
2024-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ROBERTSON / 22/05/2024 |
2024-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROBERTSON / 22/05/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT DONALD INNES / 09/05/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER ROBERTSON / 09/05/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ROBERTSON / 09/05/2024 |
2024-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROBERTSON / 09/05/2024 |
2024-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC STEELE |
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 |
2023-12-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES |
2023-06-07 |
delete address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR |
2023-06-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-06-07 |
update registered_address |
2023-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2023 FROM
OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR
UNITED KINGDOM |
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 |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MOYES |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-08-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE LONDON N12 0DR |
2022-08-07 |
insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR |
2022-08-07 |
update registered_address |
2022-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2022 FROM
1ST FLOOR 2
WOODBERRY GROVE
LONDON
N12 0DR |
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 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD HEPBURN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-07-24 |
delete source_ip 46.29.91.244 |
2016-07-24 |
insert source_ip 104.37.84.6 |
2016-07-24 |
update robots_txt_status www.precisionoiltools.co.uk: 404 => 200 |
2016-03-10 |
update statutory_documents SECTION 175 OF CA 2006 29/02/2016 |
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 returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-02-11 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2016-01-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-11 |
update statutory_documents 11/12/15 FULL LIST |
2016-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARNES MOYES / 01/12/2015 |
2015-08-25 |
update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY ROBERTSON |
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 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-01-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2014-12-18 |
update statutory_documents 11/12/14 FULL LIST |
2014-02-02 |
delete address Unit 5 & 6 Wellheads Road
Farburn Industrial Estate
Dyce, Aberdeen
AB21 7HG |
2014-02-02 |
insert address Sheriffburn House
West Broomhill
Kintore, Aberdeenshire
AB51 0XA |
2014-02-02 |
insert contact_pages_linkeddomain google.com |
2014-02-02 |
update primary_contact Unit 5 & 6 Wellheads Road
Farburn Industrial Estate
Dyce, Aberdeen
AB21 7HG => Sheriffburn House
West Broomhill
Kintore, Aberdeenshire
AB51 0XA |
2014-01-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE LONDON UNITED KINGDOM N12 0DR |
2014-01-07 |
insert address 1ST FLOOR 2 WOODBERRY GROVE LONDON N12 0DR |
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 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
update statutory_documents 11/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
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 |
2013-06-19 |
update website_status DNSError => OK |
2013-05-21 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-17 |
update website_status OK => FlippedRobotsTxt |
2013-02-06 |
delete source_ip 83.223.101.26 |
2013-02-06 |
insert source_ip 46.29.91.244 |
2013-01-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 11/12/12 FULL LIST |
2012-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER BARNES MOYES |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 11/12/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 11/12/10 FULL LIST |
2010-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2010 FROM
9 BENTINCK STREET
LONDON
W1U 2EL |
2010-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-08-17 |
update statutory_documents 08/07/10 STATEMENT OF CAPITAL GBP 6667 |
2010-02-19 |
update statutory_documents 11/12/09 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER ROBERTSON / 11/12/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE STEELE / 11/12/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT DONALD INNES / 11/12/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER HEPBURN / 11/12/2009 |
2010-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM
26 YORK STREET
LONDON
W1U 6PZ |
2010-01-20 |
update statutory_documents 20/01/10 STATEMENT OF CAPITAL GBP 5000 |
2009-12-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2009 FROM
EXPRESS GROUP
398A PRINCESWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0TU |
2009-11-14 |
update statutory_documents SECRETARY APPOINTED BEVERLEY ROBERTSON |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR BORRELL |
2009-10-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
C/O EXPRESS HOLDINGS THOMPSON
LIMITED KINGSWAY NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD TYNE & WEAR
NE11 0EG |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-22 |
update statutory_documents RETURN MADE UP TO 11/12/07; CHANGE OF MEMBERS |
2007-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents CONVE
13/05/04 |
2004-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-01 |
update statutory_documents 90 SHARES CONVERTED 13/05/04 |
2004-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/04 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAM CF14 3LX |
2004-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-10 |
update statutory_documents SECRETARY RESIGNED |
2003-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |