Date | Description |
2025-04-20 |
update website_status OK => FlippedRobots |
2025-01-14 |
update website_status OK => IndexPageFetchError |
2024-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2024 FROM
WEST END FARM BARN KEYS ROAD
LITTLE STAUGHTON
BEDFORD
BEDFORDSHIRE
MK44 1BP
ENGLAND |
2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES |
2024-08-13 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES |
2024-08-10 |
delete phone 0800 1694 572 |
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 |
2024-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN FLOYD BURNETT |
2024-01-03 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-06-07 |
delete address UNIT 1
KINSBOURNE FARM
WICK END
STAGSDEN
BEDFORDSHIRE
MK43 8TS |
2023-06-07 |
insert address WEST END FARM
LITTLE STAUGHTON
BEDFORDSHIRE
MK44 2BP |
2023-06-07 |
update primary_contact UNIT 1
KINSBOURNE FARM
WICK END
STAGSDEN
BEDFORDSHIRE
MK43 8TS => WEST END FARM
LITTLE STAUGHTON
BEDFORDSHIRE
MK44 2BP |
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 |
2023-02-22 |
delete about_pages_linkeddomain wpengine.com |
2023-02-22 |
delete contact_pages_linkeddomain wpengine.com |
2023-02-22 |
delete index_pages_linkeddomain wpengine.com |
2023-02-22 |
insert index_pages_linkeddomain youtu.be |
2023-01-31 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2022-07-16 |
delete source_ip 35.246.31.69 |
2022-07-16 |
insert source_ip 35.214.74.43 |
2022-03-01 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN LEMM |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR JACK PETER BURNETT |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS JAMES BURNETT |
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 |
2021-12-15 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-07 |
insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES |
2021-07-20 |
delete source_ip 46.101.85.84 |
2021-07-20 |
insert source_ip 35.246.31.69 |
2021-04-07 |
delete address UNIT 1 WICK END STAGSDEN BEDFORD ENGLAND MK43 8TS |
2021-04-07 |
insert address WEST END FARM BARN KEYS ROAD LITTLE STAUGHTON BEDFORD BEDFORDSHIRE ENGLAND MK44 1BP |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
6 TANNERY LANE
ODELL
BEDFORD
MK43 7AJ
ENGLAND |
2021-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM
UNIT 1 WICK END
STAGSDEN
BEDFORD
MK43 8TS
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-07-25 |
delete about_pages_linkeddomain linkedin.com |
2020-07-25 |
delete person Andy Foster |
2020-07-25 |
delete person Justin Lemm |
2020-07-25 |
delete person Rob Burnett |
2020-07-25 |
delete phone 07506 743275 |
2020-07-25 |
insert about_pages_linkeddomain wordpress.org |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
insert phone 07506 743275 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-01 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-07 |
insert company_previous_name KAIZEN CONTRACT SERVICES LTD. |
2019-03-07 |
update name KAIZEN CONTRACT SERVICES LTD. => KAIZEN INDUSTRIAL GROUP LTD |
2019-02-12 |
update statutory_documents COMPANY NAME CHANGED KAIZEN CONTRACT SERVICES LTD.
CERTIFICATE ISSUED ON 12/02/19 |
2018-12-28 |
delete address Unit 10, Kinsbourne Farm, Wick End, Stagsden, Bedfordshire, MK43 8TS |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-07-26 |
delete address Unit 1
Kinsbourne Farm
Wick End
Stagsden
Bedfordshire
MK43 8TS |
2018-07-26 |
delete alias Kaizen Group |
2018-07-26 |
delete index_pages_linkeddomain palmiero-design.co.uk |
2018-07-26 |
delete source_ip 88.208.238.135 |
2018-07-26 |
insert index_pages_linkeddomain linkedin.com |
2018-07-26 |
insert source_ip 46.101.85.84 |
2018-05-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-05-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-04-09 |
insert address Unit 1
Kinsbourne Farm
Wick End
Stagsden
Bedfordshire
MK43 8TS |
2018-04-07 |
delete address UNIT 10 KINSBOURNE FARM WICK END STAGSDEN BEDFORD BEDFORDSHIRE ENGLAND MK43 8TS |
2018-04-07 |
insert address UNIT 1 WICK END STAGSDEN BEDFORD ENGLAND MK43 8TS |
2018-04-07 |
update registered_address |
2018-04-06 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
UNIT 10 KINSBOURNE FARM WICK END
STAGSDEN
BEDFORD
BEDFORDSHIRE
MK43 8TS
ENGLAND |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS ERIKA LOUISE BURNETT |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 1 => 2 |
2017-08-01 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-08 |
delete address UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE MK43 8TS |
2017-02-08 |
insert address UNIT 10 KINSBOURNE FARM WICK END STAGSDEN BEDFORD BEDFORDSHIRE ENGLAND MK43 8TS |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-08 |
update registered_address |
2017-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2017 FROM
UNIT 10-11 WICK END STAGSDEN
BEDFORD
BEDFORDSHIRE
MK43 8TS |
2017-01-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL HOLGATE |
2016-12-20 |
update num_mort_outstanding 2 => 1 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS MURIEL IRIS HOLGATE |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-09-08 |
update website_status FailedRobotsLimitReached => OK |
2016-09-08 |
delete source_ip 109.228.14.115 |
2016-09-08 |
insert source_ip 88.208.238.135 |
2016-05-19 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-01-11 |
update website_status OK => FailedRobots |
2015-10-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-10-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-09-30 |
update statutory_documents 25/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-16 |
update website_status ErrorPage => OK |
2015-03-19 |
update website_status OK => ErrorPage |
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 |
2015-01-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE UNITED KINGDOM MK43 8TS |
2014-10-07 |
insert address UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE MK43 8TS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-10-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-09-29 |
update statutory_documents 25/09/14 FULL LIST |
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 |
2013-12-04 |
insert sales_emails sa..@kaizengroup.co.uk |
2013-12-04 |
insert email sa..@kaizengroup.co.uk |
2013-12-04 |
insert phone +44 (0)1234 824667 |
2013-12-04 |
insert vat 737 4103 45 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-04 |
update statutory_documents 25/09/13 FULL LIST |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BURNETT / 03/04/2013 |
2013-07-02 |
delete sales_emails sa..@kaizengroup.co.uk |
2013-07-02 |
delete email sa..@kaizengroup.co.uk |
2013-07-02 |
delete phone +44 (0)1234 824667 |
2013-07-02 |
delete vat 737 4103 45 |
2013-07-02 |
update founded_year null => 1847 |
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 sic_code 4544 - Painting and glazing |
2013-06-23 |
delete sic_code 7470 - Other cleaning activities |
2013-06-23 |
insert sic_code 81222 - Specialised cleaning services |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-07 |
update website_status FlippedRobotsTxt => OK |
2013-04-22 |
update website_status OK => FlippedRobotsTxt |
2013-01-10 |
delete phone +44 (0) 01234 824667 |
2012-12-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-01 |
update statutory_documents 25/09/12 FULL LIST |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011 |
2011-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER |
2011-09-27 |
update statutory_documents 25/09/11 FULL LIST |
2011-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM
UNIT 2 RUSHEY FORD BUSINESS PARK
WEST END ROAD
KEMPSTON
BEDFORDSHIRE
MK43 8RU |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents SECRETARY APPOINTED MRS ERIKA LOUISE BURNETT |
2010-10-21 |
update statutory_documents 25/09/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD FOSTER / 01/01/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BURNETT / 01/01/2010 |
2010-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADBRITE SERVICES LTD |
2010-04-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS |
2008-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
UNIT 2 RUSHEY FORD HOUSE WEST END ROAD
KEMPSTON
BEDFORD
BEDFORDSHIRE
MK43 8RU |
2008-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
49A MILL ROAD
SHARNBROOK
BEDFORD
BEDFORDSHIRE
MK44 1NX |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS |
2008-09-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
2004-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |