Date | Description |
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 |
2024-04-07 |
update num_mort_charges 14 => 15 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MOSES |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWERS / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWERS / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWERS / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY DICKINSON / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOSES / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAYNE / 19/08/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-21 |
delete phone +44 (0) 1298 77211 |
2021-06-21 |
insert phone +44 1298 77211 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MRS LISA RUTH RAWLINSON |
2020-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA RUTH RAWLINSON / 22/05/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURYA DICKINSON |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-01 |
delete source_ip 212.69.213.252 |
2018-01-01 |
insert source_ip 139.59.173.225 |
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 |
2017-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-07 |
update num_mort_outstanding 8 => 5 |
2017-06-07 |
update num_mort_satisfied 6 => 9 |
2017-05-28 |
update website_status DNSError => OK |
2017-05-28 |
delete index_pages_linkeddomain showerpowerbooster.co.uk |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-04-26 |
update num_mort_charges 13 => 14 |
2017-04-26 |
update num_mort_outstanding 7 => 8 |
2017-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005300700014 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update num_mort_charges 11 => 13 |
2017-01-07 |
update num_mort_outstanding 5 => 7 |
2016-12-20 |
update num_mort_charges 9 => 11 |
2016-12-20 |
update num_mort_outstanding 3 => 5 |
2016-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005300700012 |
2016-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005300700013 |
2016-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005300700010 |
2016-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005300700011 |
2016-10-10 |
update website_status OK => DNSError |
2016-07-18 |
update website_status FlippedRobots => OK |
2016-06-24 |
update website_status OK => FlippedRobots |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CULL |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED MR. RICHARD THOMAS WILCOCK |
2016-05-06 |
update statutory_documents SECRETARY APPOINTED MR RICHARD THOMAS WILCOCK |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CULL |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-09 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
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 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-29 |
insert index_pages_linkeddomain showerpowerbooster.co.uk |
2015-01-16 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-16 |
delete phone +44 1298 77211 |
2014-07-16 |
insert address Tongue Lane Ind. Estate, Buxton, Derbyshire, SK17 7LR, England |
2014-06-09 |
update founded_year null => 1954 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-11 |
update statutory_documents 31/12/13 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 |
2013-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 15/10/2013 |
2013-08-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-02-26 |
delete fax +44 (0) 1298 72362 |
2013-02-26 |
delete fax +441298 72362 |
2013-02-26 |
insert fax +44 (0)1298 891056 |
2013-02-26 |
insert fax 01298 891056 |
2013-01-29 |
insert sales_emails or..@flowflex.com |
2013-01-29 |
insert email or..@flowflex.com |
2013-01-10 |
update statutory_documents 31/12/12 FULL LIST |
2012-10-30 |
delete email sa..@flowlex.com |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHESNEY |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROLL |
2012-01-11 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2011-01-06 |
update statutory_documents 31/12/10 FULL LIST |
2010-07-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2010-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DICKINSON |
2010-01-29 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEWART WILSON / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOSES / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAYNE / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RUPERT DICKINSON / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT CROLL / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN CHESNEY / 28/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER CULL / 28/01/2010 |
2009-11-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-11-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-11-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-02-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2008-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2006-02-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-29 |
update statutory_documents SECRETARY RESIGNED |
2005-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-08-15 |
update statutory_documents S366A DISP HOLDING AGM 31/07/03 |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-02-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-10 |
update statutory_documents SECRETARY RESIGNED |
2001-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-03 |
update statutory_documents SECRETARY RESIGNED |
1998-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1993-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-12-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
1992-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 |
1992-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90 |
1991-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-02-27 |
update statutory_documents ALTER MEM AND ARTS 04/10/89 |
1990-02-05 |
update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS |
1990-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-12-07 |
update statutory_documents RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS |
1987-10-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1987-07-24 |
update statutory_documents RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS |
1987-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-11-11 |
update statutory_documents RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS |
1986-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1972-05-08 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1955-09-15 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1954-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |