Date | Description |
2023-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SADIE LOUISE WESTON / 01/08/2023 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES |
2023-07-18 |
insert office_emails an..@eruk.co.uk |
2023-07-18 |
delete address Office 9
Uttoxeter Business Park
Off Town Meadows Way
Uttoxeter
Staffordshire
ST14 8AZ |
2023-07-18 |
delete person Yasmin Good |
2023-07-18 |
insert email an..@eruk.co.uk |
2023-07-18 |
insert person Jamie Stamp |
2023-07-18 |
insert phone 01264 790673 |
2023-07-18 |
update person_title Chloe Hodson-Ridgway: Planning Co - Ordinator => Resource Co - Ordinator; Chloe Hodson |
2023-07-18 |
update person_title Gemma Broster: Planning Manager => Operations; Operations Manager |
2023-07-18 |
update primary_contact Office 9
Uttoxeter Business Park
Off Town Meadows Way
Uttoxeter
Staffordshire
ST14 8AZ => null |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-02 |
delete person Daniel Hobbins |
2023-03-02 |
insert index_pages_linkeddomain apple.com |
2023-03-02 |
insert index_pages_linkeddomain google.com |
2023-03-02 |
insert management_pages_linkeddomain logistics.org.uk |
2023-03-02 |
insert management_pages_linkeddomain theteamnetwork.co.uk |
2023-03-02 |
insert person Brett Morris |
2023-03-02 |
insert person Rachel Bennett |
2023-03-02 |
update person_description Leann Lewis => Leann Lewis |
2023-02-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-13 |
update statutory_documents ADOPT ARTICLES 06/02/2023 |
2023-02-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIE LOUISE WESTON / 09/02/2023 |
2023-02-07 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 105.3 |
2022-11-26 |
delete address Ednaston Business Centre, Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA |
2022-11-26 |
insert address Office 9
Uttoxeter Business Park
Off Town Meadows Way
Uttoxeter
Staffordshire
ST14 8AZ |
2022-11-26 |
update person_description Leann Lewis => Leann Lewis |
2022-11-26 |
update primary_contact Ednaston Business Centre, Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA => Office 9
Uttoxeter Business Park
Off Town Meadows Way
Uttoxeter
Staffordshire
ST14 8AZ |
2022-07-19 |
update statutory_documents DIRECTOR APPOINTED MS LEANN LEWIS |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-06-21 |
insert coo Leann Lewis |
2022-06-21 |
update person_title Leann Lewis: Resource Manager => Operations Director |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/08/2020 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES |
2021-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SADIE LOUISE WESTON / 13/09/2021 |
2021-10-01 |
update statutory_documents CESSATION OF CDK LTD AS A PSC |
2021-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HOLDSWORTH |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address UNIT 4 & 5, RUNWAY BUSINESS PARK MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE ENGLAND DE6 1HD |
2020-10-30 |
insert address UNIT 2 SHERBROOK ENTERPRISE SHERBROOK ROAD DAYBROOK NOTTINGHAM ENGLAND NG5 6AB |
2020-10-30 |
update registered_address |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
UNIT 4 & 5, RUNWAY BUSINESS PARK MOOR FARM ROAD WEST
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE
DE6 1HD
ENGLAND |
2020-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDK LTD |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SADIE LOUISE WESTON / 17/06/2020 |
2020-07-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-10 |
update statutory_documents ADOPT ARTICLES 17/06/2020 |
2020-07-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE DOROTHY KEELING / 31/01/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-13 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
2019-07-17 |
update statutory_documents ADOPT ARTICLES 26/06/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE KEELING |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MISS ZOE DAWSON |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
2018-07-07 |
update num_mort_charges 8 => 9 |
2018-07-07 |
update num_mort_outstanding 4 => 1 |
2018-07-07 |
update num_mort_satisfied 4 => 8 |
2018-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052146950009 |
2018-06-07 |
delete address UNIT 4 AND 5 MOOR FARM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE ENGLAND DE6 1HD |
2018-06-07 |
insert address UNIT 4 & 5, RUNWAY BUSINESS PARK MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE ENGLAND DE6 1HD |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update registered_address |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052146950005 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052146950006 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052146950007 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052146950008 |
2018-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM
UNIT 4 AND 5 MOOR FARM ROAD
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DE6 1HD
ENGLAND |
2018-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SADIE LOUISE WESTON / 29/05/2018 |
2018-05-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-15 |
update statutory_documents UNCONDITIONAL PURCHASE CONTRACT 11/01/2017 |
2017-02-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-11 |
update statutory_documents SUB-DIVISION
11/01/17 |
2017-02-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-10 |
update statutory_documents 11/01/17 STATEMENT OF CAPITAL GBP 100 |
2017-02-02 |
update statutory_documents SOLVENCY STATEMENT DATED 11/01/17 |
2017-02-02 |
update statutory_documents REDUCE ISSUED CAPITAL 11/01/2017 |
2017-02-02 |
update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 800100 |
2017-02-02 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-01-07 |
delete address 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS |
2017-01-07 |
insert address UNIT 4 AND 5 MOOR FARM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE ENGLAND DE6 1HD |
2017-01-07 |
update registered_address |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
1 PINNACLE WAY PRIDE PARK
DERBY
DERBYSHIRE
DE24 8ZS |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-22 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-07 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-11 |
update statutory_documents 25/08/15 FULL LIST |
2015-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KEYWORTH |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-11 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE UNITED KINGDOM DE24 8ZS |
2014-10-07 |
insert address 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-09-23 |
update statutory_documents 25/08/14 FULL LIST |
2014-08-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
2014-08-07 |
delete address THE OLD VICARAGE, 51 ST JOHN STREET, ASHBOURNE DERBYSHIRE DE6 1GP |
2014-08-07 |
insert address 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE UNITED KINGDOM DE24 8ZS |
2014-08-07 |
update registered_address |
2014-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
THE OLD VICARAGE, 51 ST JOHN
STREET, ASHBOURNE
DERBYSHIRE
DE6 1GP |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES KEYWORTH |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SADIE LOUISE ALCOCK / 19/03/2014 |
2014-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SADIE LOUISE ALCOCK / 31/12/2013 |
2013-10-07 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-09-19 |
update statutory_documents 25/08/13 FULL LIST |
2013-08-01 |
update num_mort_charges 5 => 8 |
2013-08-01 |
update num_mort_outstanding 3 => 4 |
2013-08-01 |
update num_mort_satisfied 2 => 4 |
2013-07-25 |
update statutory_documents ADOPT ARTICLES 17/06/2013 |
2013-07-25 |
update statutory_documents 17/06/13 STATEMENT OF CAPITAL GBP 800100 |
2013-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052146950007 |
2013-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052146950008 |
2013-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-07-01 |
update num_mort_charges 4 => 5 |
2013-07-01 |
update num_mort_outstanding 4 => 3 |
2013-07-01 |
update num_mort_satisfied 0 => 2 |
2013-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052146950006 |
2013-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-22 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052146950005 |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THURLWELL |
2013-01-25 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 25/08/12 FULL LIST |
2012-09-05 |
update statutory_documents ADOPT ARTICLES 22/08/2012 |
2012-04-25 |
update statutory_documents ADOPT ARTICLES 19/03/2012 |
2012-04-25 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 250100 |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ALISTAIR THURLWELL |
2012-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-19 |
update statutory_documents ADOPT ARTICLES 22/11/2011 |
2011-12-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 25/08/11 FULL LIST |
2011-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE ALCOCK |
2011-09-13 |
update statutory_documents 13/09/11 STATEMENT OF CAPITAL GBP 100 |
2011-09-05 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
2011-09-05 |
update statutory_documents INC IN NOM CAP/COMPANY BUSINESS 19/08/2011 |
2010-11-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 25/08/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SADIE LOUISE ALCOCK / 25/08/2010 |
2010-04-16 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
2007-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-22 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 |
2005-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents SECRETARY RESIGNED |
2004-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-15 |
update statutory_documents SECRETARY RESIGNED |
2004-08-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |