Date | Description |
2025-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/25, NO UPDATES |
2024-11-16 |
delete registration_number 3908736 |
2024-11-16 |
insert registration_number 03908736 |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
delete sic_code 09100 - Support activities for petroleum and natural gas extraction |
2024-04-07 |
delete sic_code 09900 - Support activities for other mining and quarrying |
2024-04-07 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2024-04-07 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES |
2024-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASETEK (HOLDINGS) LIMITED |
2024-01-25 |
update statutory_documents CESSATION OF JAMIE PHILIP ASHFIELD AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-21 |
delete source_ip 193.24.31.19 |
2023-02-21 |
insert source_ip 159.242.109.115 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
delete fax +44 (0)1473 603608 |
2020-03-07 |
delete address UNIT 16 BATH STREET IPSWICH IP2 8SD |
2020-03-07 |
insert address 3 LYTHAM ROAD IPSWICH SUFFOLK UNITED KINGDOM IP3 9BL |
2020-03-07 |
update reg_address_care_of IP-CITY CENTRE => null |
2020-03-07 |
update registered_address |
2020-02-24 |
delete source_ip 81.137.46.106 |
2020-02-24 |
insert source_ip 193.24.31.19 |
2020-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM
3 RANSOMES EUROPARK
3 LYTHAM ROAD
IPSWICH
SUFFOLK
IP3 9BF
UNITED KINGDOM |
2020-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM
C/O IP-CITY CENTRE
UNIT 16 BATH STREET
IPSWICH
IP2 8SD |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN MATTHEWS |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA FRASER |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, 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 |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 3 => 4 |
2018-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039087360004 |
2018-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2018-01-02 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE JAMIE LUKE ASHFIELD |
2017-11-07 |
update account_category MEDIUM => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-20 |
delete source_ip 81.137.46.105 |
2017-03-20 |
insert source_ip 81.137.46.106 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-11-25 |
delete contact_pages_linkeddomain google.co.uk |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-02-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-27 |
update statutory_documents 12/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGANS |
2015-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA MARY CHRISTIE / 30/05/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-15 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED MISS LORNA MARY CHRISTIE |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-03-07 |
delete address UNIT 16 BATH STREET IPSWICH UNITED KINGDOM IP2 8SD |
2014-03-07 |
insert address UNIT 16 BATH STREET IPSWICH IP2 8SD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-02-03 |
update statutory_documents 12/01/14 FULL LIST |
2014-01-07 |
update num_mort_charges 2 => 3 |
2014-01-07 |
update num_mort_outstanding 2 => 3 |
2013-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039087360003 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-08-30 |
delete source_ip 62.255.163.184 |
2013-08-30 |
insert source_ip 81.137.46.105 |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 09100 - Support activities for petroleum and natural gas mining |
2013-06-21 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039087360002 |
2013-04-19 |
insert address Marine Fenders
Lincoln Electric Welding
American 11750 Crane |
2013-01-15 |
update statutory_documents 12/01/13 FULL LIST |
2012-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-01-19 |
update statutory_documents 12/01/12 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-02-10 |
update statutory_documents 12/01/11 FULL LIST |
2010-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
ABBOTSGATE HOUSE
HOLLOW ROAD
BURY ST EDMUNDS
SUFFOLK
IP32 7FA |
2010-08-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-02-15 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GLADWIN MORGANS / 15/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE ANNE ASHFIELD / 15/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PHILIP ASHFIELD / 15/02/2010 |
2010-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE ANNE ASHFIELD / 15/02/2010 |
2009-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORGANS / 15/12/2008 |
2009-01-19 |
update statutory_documents GBP IC 210/205
05/12/08
GBP SR 5@1=5 |
2009-01-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
ABBOTSGOTE HOUSE
HOLLOW ROAD
BURY STREET EDMUNDS
IP32 7FA |
2007-10-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 |
2007-10-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/01 FROM:
9 TRINITY STREET
COLCHESTER
ESSEX CO1 1JN |
2001-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-28 |
update statutory_documents SECRETARY RESIGNED |
2001-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2000-03-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents SECRETARY RESIGNED |
2000-01-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-25 |
update statutory_documents ALTERMEMORANDUM18/01/00 |
2000-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |