Date | Description |
2025-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES |
2024-05-23 |
update statutory_documents DIRECTOR APPOINTED MRS DANIELLE JACKSON-ROXBOROUGH |
2024-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY TUCK |
2024-04-07 |
delete address UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY |
2024-04-07 |
insert address UNIT 1 EDEN CLOSE HELLABY ROTHERHAM ENGLAND S66 8RW |
2024-04-07 |
update registered_address |
2024-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-03-22 |
delete address Unit 8A, Braithwell Way,
Hellaby industrial Estate,
Rotherham,
South Yorkshire,
S66 8QY,
UK |
2024-03-22 |
delete source_ip 89.234.35.153 |
2024-03-22 |
insert address 1 Eden Close
Hellaby industrial Estate,
Rotherham,
South Yorkshire,
S66 8RW,
UK |
2024-03-22 |
insert source_ip 213.171.209.129 |
2024-03-22 |
update primary_contact Unit 8A, Braithwell Way,
Hellaby industrial Estate,
Rotherham,
South Yorkshire,
S66 8QY,
UK => 1 Eden Close
Hellaby industrial Estate,
Rotherham,
South Yorkshire,
S66 8RW,
UK |
2023-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM
UNIT 8A BRAITHWELL WAY
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8QY |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2023-04-16 |
delete source_ip 162.13.75.71 |
2023-04-16 |
insert source_ip 89.234.35.153 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES |
2021-08-18 |
update statutory_documents SECRETARY APPOINTED MRS JANE BALDRY |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN STAPLES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
2019-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MACHINERY PRODUCTS AND HOLDINGS BV / 01/04/2019 |
2019-08-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-05 |
insert contact_pages_linkeddomain tembo.eu |
2019-04-05 |
insert index_pages_linkeddomain tembo.eu |
2019-04-05 |
insert product_pages_linkeddomain tembo.eu |
2019-04-05 |
insert service_pages_linkeddomain tembo.eu |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update account_ref_month 3 => 12 |
2018-11-12 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
2018-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHINERY PRODUCTS AND HOLDINGS BV |
2018-08-29 |
update statutory_documents CESSATION OF HENRY WILLIAM TUCK AS A PSC |
2018-08-29 |
update statutory_documents CESSATION OF PAUL DAVID LEVERICK AS A PSC |
2018-08-09 |
update num_mort_outstanding 1 => 0 |
2018-08-09 |
update num_mort_satisfied 1 => 2 |
2018-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045322160002 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-20 |
delete source_ip 69.172.201.100 |
2016-10-20 |
insert source_ip 162.13.75.71 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-01-31 |
delete product_pages_linkeddomain mysmarterwebsite.co.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-08 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-09 |
update statutory_documents 25/08/15 FULL LIST |
2015-08-12 |
update num_mort_outstanding 2 => 1 |
2015-08-12 |
update num_mort_satisfied 0 => 1 |
2015-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-09 |
update num_mort_charges 1 => 2 |
2015-06-09 |
update num_mort_outstanding 1 => 2 |
2015-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045322160002 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8QY |
2014-10-07 |
insert address UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY |
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 |
2014-09-04 |
update statutory_documents 25/08/14 FULL LIST |
2014-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LEVERICK / 01/08/2014 |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARLEY |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-09-17 |
update statutory_documents 25/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP BARLEY |
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 |
2013-06-22 |
delete sic_code 2956 - Manufacture other special purpose machine |
2013-06-22 |
insert sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing |
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 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents 25/08/12 FULL LIST |
2011-12-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents 25/08/11 FULL LIST |
2010-09-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
UNIT 8A BRAITHWELL WAY
HELLABY INDUSTRIAL ESTATE HELABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8QY |
2010-09-06 |
update statutory_documents 25/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY TUCK / 25/08/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LEVERICK / 25/08/2010 |
2009-09-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents SECRETARY APPOINTED MR IAN DERRICK STAPLES |
2008-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY TUCK / 01/07/2007 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DIANE LEVERICK |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL JARVIS |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHELLE LEVERICK |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHELLE LEVERICK |
2008-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/07 |
2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS; AMEND |
2007-03-13 |
update statutory_documents £ NC 100/1000
15/02/0 |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
THE DOVECOTE
MOAT LANE, WICKERSLEY
ROTHERHAM
SOUTH YORKSHIRE S66 1DZ |
2005-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
2005-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2002-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-19 |
update statutory_documents SECRETARY RESIGNED |
2002-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |