SIMARCO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-19 delete cio Kevin Jezzard
2023-10-19 delete person Kevin Jezzard
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-19 insert chiefcommercialofficer Mark Wraight
2023-05-19 update person_description Steve Pyne => Steve Pyne
2023-05-19 update person_title Mark Wraight: Global Network Director => Commercial Operations Director
2023-05-19 update person_title Steve Pyne: General Manager => Head of UK and European Warehousing
2023-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-02 delete support_emails cu..@simarco.com
2022-12-02 insert support_emails cu..@simarco.com
2022-12-02 delete email cu..@simarco.com
2022-12-02 insert email cu..@simarco.com
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-06 insert person Marisa McFerran
2022-03-22 delete fax +44 (0)1376 501 450
2022-03-22 delete index_pages_linkeddomain google.co.uk
2022-03-22 delete index_pages_linkeddomain teamviewer.com
2022-03-22 delete source_ip 37.122.212.17
2022-03-22 insert address 1 Meadlake Place,Thorpe Lea road,Egham,TW20 8HE
2022-03-22 insert address Simarco House, 200 Bury Rd, Tottington, Bury, Greater Manchester, BL8 3DX
2022-03-22 insert alias Simarco Worldwide Logistics
2022-03-22 insert alias Simarco Worldwide Logistics Ltd
2022-03-22 insert index_pages_linkeddomain cocoonfxmedia.co.uk
2022-03-22 insert source_ip 185.199.220.36
2022-03-22 insert vat GB 688 5281 80
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-06-30 update website_status FlippedRobots => OK
2021-06-08 update website_status OK => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-14 delete address Unit 3, The Manton Centre, Manton Lane Industrial Estate, Bedford, Bedfordshire, MK41 7PX Bristol
2021-04-14 delete phone 01908 268620
2021-04-14 insert address Emerald Court, Pilgrims Centre, Brickhill Drive, Bedford , MK41 7PZ Bristol
2021-04-14 insert phone 01234 417470
2021-01-20 delete address Unit 1, Meadlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE
2021-01-20 delete address Unit C2, Centre 38, Barton Business Park, Barton Under Needwood, Staffordshire DE13 8BX
2021-01-20 delete phone 01283 347600
2021-01-20 delete phone 0208 076 4685
2021-01-20 delete phone 0800 652 5136
2021-01-20 insert address Station Road, Iron Acton, Bristol, BS37 9TA
2021-01-20 insert address Unit 3, The Manton Centre, Manton Lane Industrial Estate, Bedford, Bedfordshire, MK41 7PX Bristol
2021-01-20 insert phone 01454 227 500
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SPENCER
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
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
2020-08-09 delete email br..@simarco.com
2020-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-10 delete index_pages_linkeddomain www.gov.uk
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 insert email br..@simarco.com
2020-06-03 insert index_pages_linkeddomain www.gov.uk
2020-06-03 update robots_txt_status portal.simarco.com: 0 => 404
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-03-03 update robots_txt_status portal.simarco.com: 404 => 0
2020-02-01 delete address Imperial House, Hornby Street, Bury BL9 5BN
2020-02-01 delete address Unit 2, Chemical Lane, Longport, Stoke On Trent, Staffordshire ST6 4PB Bedford
2020-02-01 insert address 200 Bury Rd, Tottington, Bury, Greater Manchester, BL8 3DX
2020-02-01 insert address Unit 2, Radial Park, Sideway, Stoke on Trent, Staffordshire, ST4 4FA Bedford
2020-01-02 delete contact_pages_linkeddomain chronoengine.com
2020-01-02 delete service_pages_linkeddomain chronoengine.com
2019-12-02 delete address Unit 4, Central Park Estate, Staines Road, Hounslow, Middlesex, TW4 5DJ
2019-12-02 insert address Unit 1, Meadlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE
2019-12-02 insert phone 0208 076 4685
2019-10-02 delete career_pages_linkeddomain chronoengine.com
2019-10-02 update robots_txt_status portal.simarco.com: 0 => 404
2019-10-02 update website_status FailedRobots => OK
2019-09-17 update website_status OK => FailedRobots
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-02-09 delete address Unit G, Eastways Industrial Estate, Witham, Essex CM8 3YQ
2019-02-09 insert address 20 Freebournes Road, Witham, Essex CM8 3UH
2019-02-09 update robots_txt_status portal.simarco.com: 404 => 0
2018-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA HART
2018-08-17 delete phone 01908 266941
2018-07-09 insert phone 01908 266941
2018-05-21 insert email da..@simarco.com
2018-05-21 insert phone 01283 347600
2018-05-21 insert phone 01376 501110
2018-05-21 insert phone 01452 379901
2018-05-21 insert phone 0161 302 3490
2018-05-21 insert phone 01782 838400
2018-05-21 insert phone 01908 268620
2018-05-21 insert phone 0208 538 1600
2018-05-11 update account_category FULL => GROUP
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-02-12 delete index_pages_linkeddomain eadt.co.uk
2018-02-12 delete phone 0161 302 3490
2018-02-12 insert phone 0800 652 5136
2017-11-25 delete phone 01376 501110
2017-11-25 insert index_pages_linkeddomain eadt.co.uk
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-28 delete personal_emails pa..@simarco.com
2017-10-28 delete address Office 130, North Warehouse, Gloucester Docks, Gloucester GL1 2EP
2017-10-28 delete email pa..@simarco.com
2017-10-28 delete phone 01376 507932
2017-10-28 delete phone 0800 0274436
2017-10-28 insert address Unit 42a, Gloucestershire Airport, Cheltenham, Gloucestershire GL51 6SP
2017-10-28 insert phone 01376 501110
2017-10-28 insert phone 0161 302 3490
2017-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-05 delete address 5 Regent Park, Booth Drive, Wellingborough, Northamptonshire NN8 6GR
2017-08-05 delete address Office 112, The Bridgewater Complex, Canal Street, Bootle, Liverpool L20 8AH
2017-08-05 delete address Unit 11, Blackthorne Crescent, Blackthorne Road, Colnbrook, Berkshire, SL3 0QR
2017-08-05 insert address Unit 4, Central Park Estate, Staines Road, Hounslow, Middlesex, TW4 5DJ
2017-07-08 insert personal_emails pa..@simarco.com
2017-07-08 insert address Unit 11, Blackthorne Crescent, Blackthorne Road, Colnbrook, Berkshire, SL3 0QR
2017-07-08 insert address Unit 2, Chemical Lane, Longport, Stoke On Trent, Staffordshire ST6 4PB Bedford
2017-07-08 insert address Unit 3, The Manton Centre, Manton Lane Industrial Estate, Bedford, Bedfordshire, MK41 7PX
2017-07-08 insert email pa..@simarco.com
2017-07-08 insert phone 01376 507932
2017-07-07 delete company_previous_name TASK FORCE PARCELS DISTRIBUTION LIMITED
2017-03-29 update statutory_documents DIRECTOR APPOINTED MR TREVOR SCOTT
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR SCOTT
2016-12-06 insert about_pages_linkeddomain teamviewer.com
2016-12-06 insert career_pages_linkeddomain teamviewer.com
2016-12-06 insert contact_pages_linkeddomain teamviewer.com
2016-12-06 insert index_pages_linkeddomain teamviewer.com
2016-12-06 insert product_pages_linkeddomain teamviewer.com
2016-12-06 insert service_pages_linkeddomain teamviewer.com
2016-12-06 insert terms_pages_linkeddomain teamviewer.com
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15 delete address Simarco House, Crittal Rd., Witham, Essex, CM8 3DR
2016-08-15 insert address Simarco House, Crittall Rd., Witham, Essex, CM8 3DR
2016-08-15 update primary_contact Simarco House, Crittal Rd., Witham, Essex, CM8 3DR => Simarco House, Crittall Rd., Witham, Essex, CM8 3DR
2016-07-18 delete source_ip 217.199.187.57
2016-07-18 insert source_ip 37.122.212.17
2016-06-08 delete address Simarco House, Crittal Road, Witham, Essex CM8 3DR
2016-06-08 delete address Unit C2, Centre 38, Barton Business Park, Barton Under Needwood, Staffordshire DE13 8ES
2016-06-08 insert address Simarco House, Crittall Road, Witham, Essex CM8 3DR
2016-06-08 insert address Unit C2, Centre 38, Barton Business Park, Barton Under Needwood, Staffordshire DE13 8BX
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-13 update statutory_documents 08/03/16 FULL LIST
2016-03-24 update website_status FlippedRobots => OK
2016-02-04 update website_status OK => FlippedRobots
2016-01-05 delete address Offices 43 & 44, Riverside House, Nene Park Business Centre, Station Road, Irthlingborough, Northamptonshire NN9 5QF
2016-01-05 insert address 5 Regent Park, Booth Drive, Wellingborough, Northamptonshire NN8 6GR
2016-01-05 insert address Office 130, North Warehouse, Gloucester Docks, Gloucester GL1 2EP
2016-01-05 insert address Unit C2, Centre 38, Barton Business Park, Barton Under Needwood, Staffordshire DE13 8ES
2016-01-05 insert registration_number 03341900
2016-01-05 insert service_pages_linkeddomain chronoengine.com
2015-11-09 update account_ref_month 3 => 12
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-09-30
2015-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-17 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-10-08 update num_mort_charges 7 => 8
2015-10-08 update num_mort_outstanding 0 => 1
2015-09-08 update num_mort_outstanding 3 => 0
2015-09-08 update num_mort_satisfied 4 => 7
2015-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033419000008
2015-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033419000005
2015-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033419000006
2015-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033419000007
2015-07-02 insert index_pages_linkeddomain hgvuk.com
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-23 update statutory_documents 08/03/15 FULL LIST
2014-12-23 insert address Millenium House, Moss Road, Witham, Essex CM8 3UQ
2014-12-23 insert address Unit G, Eastways Industrial Estate, Witham, Essex CM8 3YQ
2014-11-20 update website_status FlippedRobots => OK
2014-11-20 delete source_ip 5.153.68.11
2014-11-20 insert source_ip 217.199.187.57
2014-10-28 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28 insert address Unit 2, Chemical Lane, Longport, Stoke On Trent, Staffordshire ST6 4PB
2014-05-07 update num_mort_charges 5 => 7
2014-05-07 update num_mort_outstanding 1 => 3
2014-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033419000007
2014-04-21 insert address Barton Business Park, Barton Under Needwood, Staffordshire DE13 8ES
2014-04-21 insert address Imperial House, Hornby Street, Bury BL9 5BN
2014-04-21 insert address Office 112, The Bridgewater Complex, Canal Street, Bootle, Liverpool L20 8AH
2014-04-21 insert address Offices 43 & 44, Riverside House, Nene Park Business Centre, Station Road, Irthlingborough, Northamptonshire NN9 5QF
2014-04-21 insert address Simarco House, Crittal Road, Witham, Essex CM8 3DR
2014-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033419000006
2014-04-07 delete address SIMARCO HOUSE CRITTALL ROAD WITHAM ESSEX UNITED KINGDOM CM8 3DR
2014-04-07 insert address SIMARCO HOUSE CRITTALL ROAD WITHAM ESSEX CM8 3DR
2014-04-07 update num_mort_charges 4 => 5
2014-04-07 update num_mort_outstanding 0 => 1
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-18 update statutory_documents 08/03/14 FULL LIST
2014-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033419000005
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-01 delete source_ip 213.229.105.43
2013-09-01 insert source_ip 5.153.68.11
2013-08-16 delete personal_emails ma..@simarco.com
2013-08-16 delete email ma..@simarco.com
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
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
2013-06-23 delete address 221 SHOREDITCH HIGH STREET LONDON E1 6PP
2013-06-23 insert address SIMARCO HOUSE CRITTALL ROAD WITHAM ESSEX UNITED KINGDOM CM8 3DR
2013-06-23 update registered_address
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BENTLEY / 19/03/2013
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SCOTT / 18/03/2013
2013-03-19 update statutory_documents 08/03/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LIONEL REED / 18/03/2013
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SPENCER / 15/03/2013
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KNOWLES / 15/03/2013
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 15/03/2013
2013-03-13 delete source_ip 213.229.105.40
2013-03-13 insert source_ip 213.229.105.43
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KNOWLES / 28/02/2013
2013-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 19/12/2012
2012-11-14 update statutory_documents AUDITOR'S RESIGNATION
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 221 SHOREDITCH HIGH STREET LONDON E1 6PP
2012-10-19 update statutory_documents DIRECTOR APPOINTED MR TREVOR SCOTT
2012-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LIONEL REED / 01/10/2012
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WHEATLEY
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WHEATLEY
2012-03-20 update statutory_documents 08/03/12 FULL LIST
2012-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BENTLEY
2011-04-06 update statutory_documents 08/03/11 FULL LIST
2011-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 28/02/2011
2011-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29 update statutory_documents DIRECTOR APPOINTED MR DAVID KNOWLES
2010-03-23 update statutory_documents 08/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SPENCER / 08/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHEATLEY / 08/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 08/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LIONEL REED / 08/03/2010
2010-02-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-21 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents DIRECTOR APPOINTED NINA JACQUELINE HART
2009-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON REED / 30/06/2007
2008-03-14 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2006-08-09 update statutory_documents £ IC 61/31 30/05/06 £ SR 30@1=30
2006-08-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-08 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents £ IC 90/61 07/04/04 £ SR 29@1=29
2004-04-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-17 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09 update statutory_documents AUDITOR'S RESIGNATION
2003-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2003-04-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-17 update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-02 update statutory_documents RETURN MADE UP TO 27/03/02; NO CHANGE OF MEMBERS
2001-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-13 update statutory_documents RETURN MADE UP TO 27/03/01; NO CHANGE OF MEMBERS
2000-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12 update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-07 update statutory_documents RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-05-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-26 update statutory_documents RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1998-05-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/98 FROM: CHELMER HOUSE SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JE
1997-07-01 update statutory_documents COMPANY NAME CHANGED TASK FORCE PARCELS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/07/97
1997-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS
1997-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-06 update statutory_documents DIRECTOR RESIGNED
1997-06-06 update statutory_documents SECRETARY RESIGNED
1997-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION