Date | Description |
2024-04-07 |
delete address 4 CORDWALLIS STREET MAIDENHEAD ENGLAND SL6 7BE |
2024-04-07 |
insert address 268 C/O GREY AND GREEN LIMITED BATH ROAD SLOUGH UNITED KINGDOM SL1 4DX |
2024-04-07 |
update registered_address |
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 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-16 |
delete fax +44 (0) 1494 511002 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-03 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES |
2021-05-26 |
delete source_ip 83.223.116.199 |
2021-05-26 |
insert source_ip 62.182.18.146 |
2021-04-09 |
update website_status FailedRobots => OK |
2021-02-13 |
update website_status FlippedRobots => FailedRobots |
2021-01-22 |
update website_status OK => FlippedRobots |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TURNER / 14/09/2020 |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRANCOISE TURNER / 14/09/2020 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TURNER / 04/02/2020 |
2020-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRANCOISE TURNER / 04/02/2020 |
2020-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TURNER / 04/02/2020 |
2019-09-15 |
delete about_pages_linkeddomain beseen-marketing.co.uk |
2019-09-15 |
delete career_pages_linkeddomain beseen-marketing.co.uk |
2019-09-15 |
delete contact_pages_linkeddomain beseen-marketing.co.uk |
2019-09-15 |
delete index_pages_linkeddomain beseen-marketing.co.uk |
2019-09-15 |
delete product_pages_linkeddomain beseen-marketing.co.uk |
2019-09-15 |
delete terms_pages_linkeddomain beseen-marketing.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
2019-07-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-04 |
delete source_ip 176.32.230.47 |
2019-04-04 |
insert source_ip 83.223.116.199 |
2018-11-07 |
delete address UNIT 1 FAIRVIEW ESTATE BEECH ROAD WYCOMBE MARSH HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RY |
2018-11-07 |
insert address 4 CORDWALLIS STREET MAIDENHEAD ENGLAND SL6 7BE |
2018-11-07 |
update registered_address |
2018-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
UNIT 1 FAIRVIEW ESTATE
BEECH ROAD WYCOMBE MARSH
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1RY |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
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 |
2018-04-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-16 |
delete source_ip 95.154.250.96 |
2018-04-16 |
insert source_ip 176.32.230.47 |
2017-10-05 |
delete source_ip 79.170.44.138 |
2017-10-05 |
insert source_ip 95.154.250.96 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-01 |
delete address Watermill Road,
Fraserburgh,
Aberdeenshire, AB43 9BU |
2017-04-01 |
delete fax +44 (0) 1346 516817 |
2017-04-01 |
delete phone +44 (0) 1346 518061 |
2017-02-10 |
update num_mort_charges 8 => 9 |
2017-02-10 |
update num_mort_outstanding 1 => 2 |
2017-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009157640009 |
2016-12-20 |
update num_mort_charges 7 => 8 |
2016-12-20 |
update num_mort_satisfied 6 => 7 |
2016-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009157640007 |
2016-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009157640008 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-07-08 |
update num_mort_charges 6 => 7 |
2016-07-08 |
update num_mort_outstanding 0 => 1 |
2016-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009157640007 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-08 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-20 |
update statutory_documents 23/07/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-10-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-09-08 |
update statutory_documents 23/07/14 FULL LIST |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCOISE TURNER / 05/06/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-08 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 9 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 2852 - General mechanical engineering |
2013-06-22 |
delete sic_code 2873 - Manufacture of wire products |
2013-06-22 |
insert sic_code 25930 - Manufacture of wire products, chain and springs |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-05-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-08-03 |
update statutory_documents 23/07/12 FULL LIST |
2012-03-15 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-07-29 |
update statutory_documents 23/07/11 FULL LIST |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DIAS |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER DIAS |
2011-06-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents COMPANY NAME CHANGED TURNER WORKFLOW MANUFACTURING LTD
CERTIFICATE ISSUED ON 13/01/11 |
2011-01-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-13 |
update statutory_documents 23/07/10 FULL LIST |
2010-04-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents 23/07/09 FULL LIST |
2009-04-22 |
update statutory_documents GBP NC 50000/500000
06/04/09 |
2009-04-22 |
update statutory_documents AUTH TO ALLOT NEW SHARES 06/04/2009 |
2009-03-18 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-05-24 |
update statutory_documents COMPANY NAME CHANGED
T.W. MURPHY LIMITED
CERTIFICATE ISSUED ON 24/05/06 |
2006-01-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents SECRETARY RESIGNED |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-25 |
update statutory_documents SECRETARY RESIGNED |
2005-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-17 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-07-27 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 23/07/00; NO CHANGE OF MEMBERS |
2000-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 |
1998-07-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS |
1997-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS |
1996-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/95 FROM:
UNIT D2
THAMES INDUST. ESTATE
MARLOW, BUCKS
SL7 1TA |
1995-07-25 |
update statutory_documents RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS |
1995-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS |
1994-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-07-26 |
update statutory_documents RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS |
1993-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-31 |
update statutory_documents RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS |
1992-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-30 |
update statutory_documents RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS |
1991-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-07-26 |
update statutory_documents RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS |
1990-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS |
1989-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-06-12 |
update statutory_documents RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS |
1987-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1983-10-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1982-08-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81 |
1981-08-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/80 |
1980-09-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/79 |
1969-03-26 |
update statutory_documents ALTER MEM AND ARTS |
1967-12-18 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1967-12-18 |
update statutory_documents ALTER MEM AND ARTS |
1967-11-30 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1967-09-27 |
update statutory_documents ALTER MEM AND ARTS |
1967-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |