Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-08-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2019 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-18 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 04/10/2021 |
2021-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 02/08/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-04-21 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-13 |
delete source_ip 87.106.103.50 |
2021-04-13 |
insert source_ip 217.160.0.126 |
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 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2019-09-22 |
delete address 15-17 Kempton Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2TA |
2019-09-22 |
delete address Reet House, Unit 1, Keytec East Business Park, Pershore, Worcestershire, WR10 2NX |
2019-09-22 |
delete alias Metal Mesh UK Ltd |
2019-09-22 |
insert address Reet House, Keytec East Business Park, Pershore, Worcestershire, WR10 2NX |
2019-09-22 |
insert registration_number 06582396 |
2019-09-22 |
update primary_contact Reet House, Unit 1, Keytec East Business Park, Pershore, Worcestershire, WR10 2NX => Reet House, Keytec East Business Park, Pershore, Worcestershire, WR10 2NX |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REET HOLDINGS LIMITED |
2019-07-30 |
update statutory_documents CESSATION OF DARREN JOHN REYNOLDS AS A PSC |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, 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 |
2018-09-12 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
2018-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 02/11/2017 |
2017-06-08 |
delete address 15-18 KEMPTON ROAD PERSHORE WORCESTERSHIRE WR10 2TA |
2017-06-08 |
insert address REET HOUSE UNIT 1 KEYTEC EAST BUSINESS PARK PERSHORE WORCESTERSHIRE ENGLAND WR10 2NX |
2017-06-08 |
update registered_address |
2017-06-07 |
insert address Reet House, Unit 1, Keytec East Business Park, Pershore, Worcestershire, WR10 2NX |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
15-18 KEMPTON ROAD
PERSHORE
WORCESTERSHIRE
WR10 2TA |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-04-11 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-02-09 |
update num_mort_charges 2 => 3 |
2017-02-09 |
update num_mort_outstanding 1 => 2 |
2017-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065823960003 |
2016-09-18 |
delete index_pages_linkeddomain locusrite.co.uk |
2016-09-18 |
delete terms_pages_linkeddomain locusrite.co.uk |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
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 |
2016-05-03 |
update statutory_documents 01/05/16 FULL LIST |
2016-03-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN REYNOLDS / 12/10/2015 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address 15-18 KEMPTON ROAD PERSHORE WORCESTERSHIRE ENGLAND WR10 2TA |
2015-06-08 |
insert address 15-18 KEMPTON ROAD PERSHORE WORCESTERSHIRE WR10 2TA |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-08 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-01 |
update statutory_documents 01/05/15 FULL LIST |
2015-01-07 |
update num_mort_charges 1 => 2 |
2015-01-07 |
update num_mort_satisfied 0 => 1 |
2014-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065823960002 |
2014-08-07 |
delete address 8A GALLIFORD ROAD CAUSEWAY INDUSTRIAL ESTATE MALDON ESSEX CM9 4XD |
2014-08-07 |
insert address 15-18 KEMPTON ROAD PERSHORE WORCESTERSHIRE ENGLAND WR10 2TA |
2014-08-07 |
update registered_address |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
8A GALLIFORD ROAD
CAUSEWAY INDUSTRIAL ESTATE
MALDON
ESSEX
CM9 4XD |
2014-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-13 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 490 |
2014-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN TARLING |
2014-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVE |
2014-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RIPTON |
2014-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA DAVE |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-14 |
update statutory_documents 01/05/14 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 |
2014-04-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
delete source_ip 217.8.240.185 |
2013-10-25 |
insert source_ip 87.106.103.50 |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
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 |
2013-05-16 |
update statutory_documents 01/05/13 FULL LIST |
2013-04-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 01/05/12 FULL LIST |
2012-03-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 01/05/11 FULL LIST |
2011-03-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 10/03/2011 |
2011-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TARLING / 10/03/2011 |
2011-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN REYNOLDS / 10/03/2011 |
2011-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE DAVE / 10/03/2011 |
2011-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL RIPTON / 10/03/2011 |
2011-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CATHERINE DAVE / 03/03/2011 |
2010-05-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-26 |
update statutory_documents 01/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 01/01/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN REYNOLDS / 01/01/2010 |
2010-03-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents DIRECTOR APPOINTED NICOLA CATHERINE DAVE |
2009-03-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 01/12/2008 |
2008-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN REYNOLDS / 01/12/2008 |
2008-12-15 |
update statutory_documents ALTER ARTICLES 03/12/2008 |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED ANTHONY WILLIAMS |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED DARREN REYNOLDS |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED PHILIP NIGEL RIPTON |
2008-10-23 |
update statutory_documents CURRSHO FROM 31/05/2009 TO 31/12/2008 |
2008-10-17 |
update statutory_documents COMPANY NAME CHANGED SJR MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 17/10/08 |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM |
2008-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
PARK GATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0JW |
2008-09-29 |
update statutory_documents DIRECTOR APPOINTED BRIAN TARLING |
2008-09-29 |
update statutory_documents SECRETARY APPOINTED NICOLA CATHERINE DAVE |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |