Date | Description |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES |
2024-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-11-18 |
update statutory_documents OFF MARKET PURCHASE 23/10/2024 |
2024-11-13 |
update statutory_documents 23/10/24 STATEMENT OF CAPITAL GBP 85 |
2024-10-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/24 |
2024-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2024 FROM
8 JURY STREET
WARWICK
WARWICKSHIRE
CV34 4EW |
2024-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CLIFTON GUY TOWNSEND / 13/06/2024 |
2024-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANDFORD / 13/06/2024 |
2024-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRETT CLIFTON GUY TOWNSEND / 13/06/2024 |
2024-04-07 |
update account_category FULL => MEDIUM |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES |
2023-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-07-07 |
update num_mort_outstanding 6 => 4 |
2022-07-07 |
update num_mort_satisfied 0 => 2 |
2022-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES |
2021-12-11 |
delete address 8 Jury Street Warwick Warks CV34 4EW |
2021-12-11 |
insert address 13B Collins Road
Heathcote Industrial Estate
Warwick
CV34 6TF |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-09-22 |
delete about_pages_linkeddomain luzzo.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2020-01-05 |
insert alias Ewen Limited |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAN TOWNSEND |
2018-07-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-14 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-02 |
delete about_pages_linkeddomain trim-technology.com |
2017-04-27 |
update website_status OK => FlippedRobots |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-25 |
insert about_pages_linkeddomain luzzo.co.uk |
2016-06-25 |
insert about_pages_linkeddomain quantumseating.com |
2016-06-25 |
insert about_pages_linkeddomain trim-technology.com |
2016-02-07 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-07 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-29 |
update statutory_documents 26/01/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-04-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-03-10 |
update statutory_documents 26/01/15 FULL LIST |
2015-03-07 |
update num_mort_charges 5 => 6 |
2015-03-07 |
update num_mort_outstanding 5 => 6 |
2015-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039138780006 |
2015-02-07 |
update num_mort_charges 4 => 5 |
2015-02-07 |
update num_mort_outstanding 4 => 5 |
2015-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039138780005 |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
delete source_ip 82.165.148.151 |
2014-07-12 |
insert source_ip 5.101.141.55 |
2014-03-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-02-07 |
update statutory_documents 26/01/14 FULL LIST |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANDFORD / 26/01/2014 |
2014-01-24 |
delete index_pages_linkeddomain mediatopia.co.uk |
2014-01-24 |
delete source_ip 188.65.115.226 |
2014-01-24 |
insert phone 024 76 695150 |
2014-01-24 |
insert source_ip 82.165.148.151 |
2014-01-24 |
update robots_txt_status www.autotrimdev.com: 404 => 200 |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-19 |
update statutory_documents 26/01/13 FULL LIST |
2012-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-02-15 |
update statutory_documents 26/01/12 FULL LIST |
2012-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANDFORD / 26/01/2012 |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SANDFORD |
2011-07-15 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-21 |
update statutory_documents 26/01/11 FULL LIST |
2010-10-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 26/01/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRETT CLIFTON GUY TOWNSEND / 01/10/2009 |
2010-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-10-08 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2008-06-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-10-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/02 FROM:
MATRIX HOUSE 12-16 LIONEL ROAD
CANVEY ISLAND
ESSEX SS8 9DE |
2002-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
131 WIGSTON ROAD
COVENTRY
WEST MIDLANDS CV2 2NG |
2000-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/00 FROM:
14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-08 |
update statutory_documents SECRETARY RESIGNED |
2000-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |