Date | Description |
2023-10-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2022-12-19 |
delete index_pages_linkeddomain luxaflex.ae |
2022-11-18 |
insert index_pages_linkeddomain luxaflex.ae |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DURSTON |
2022-11-07 |
update statutory_documents SECRETARY APPOINTED MR JAMES EDWARD BLACK |
2022-11-03 |
update statutory_documents ALTER ARTICLES 19/12/1986 |
2022-11-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-31 |
update statutory_documents ALTER ARTICLES 17/10/2022 |
2022-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020402220005 |
2022-10-13 |
update statutory_documents DIRECTOR APPOINTED MR ADRIANUS KUIPER |
2022-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD FULLER |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-05-07 |
update num_mort_outstanding 4 => 0 |
2022-05-07 |
update num_mort_satisfied 0 => 4 |
2022-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
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 |
2022-03-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HUNTER DOUGLAS(UK) LTD
KINGSWICK HOUSE KINGSWICK DRIVE
ASCOT
BERKSHIRE
SL5 7BH
UNITED KINGDOM |
2022-03-14 |
delete person Bay Window Shutters |
2022-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-10 |
update statutory_documents DIRECTOR APPOINTED MR NEALE ANTHONY VANSTONE |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL MALLEY |
2021-07-29 |
insert about_pages_linkeddomain linkedin.com |
2021-07-29 |
insert contact_pages_linkeddomain linkedin.com |
2021-07-29 |
insert index_pages_linkeddomain linkedin.com |
2021-07-29 |
insert product_pages_linkeddomain linkedin.com |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-28 |
insert person Bay Window Shutters |
2021-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-17 |
insert about_pages_linkeddomain houzz.co.uk |
2021-01-17 |
insert contact_pages_linkeddomain houzz.co.uk |
2021-01-17 |
insert index_pages_linkeddomain houzz.co.uk |
2021-01-17 |
insert product_pages_linkeddomain houzz.co.uk |
2020-10-04 |
update robots_txt_status www.luxaflex.co.uk: 200 => 404 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-06-27 |
insert about_pages_linkeddomain google.com |
2020-06-27 |
insert index_pages_linkeddomain google.com |
2020-06-27 |
insert product_pages_linkeddomain google.com |
2020-03-27 |
update robots_txt_status www.luxaflex.co.uk: 404 => 200 |
2019-10-26 |
delete source_ip 87.233.88.82 |
2019-10-26 |
insert about_pages_linkeddomain hunterdouglasarchitectural.eu |
2019-10-26 |
insert index_pages_linkeddomain hunterdouglasarchitectural.eu |
2019-10-26 |
insert product_pages_linkeddomain hunterdouglasarchitectural.eu |
2019-10-26 |
insert source_ip 87.233.88.84 |
2019-10-26 |
update robots_txt_status www.luxaflex.co.uk: 200 => 404 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-06-27 |
delete index_pages_linkeddomain luxaflex-promotions.co.uk |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-03-21 |
insert index_pages_linkeddomain luxaflex-promotions.co.uk |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-11 |
delete product_pages_linkeddomain google.co.uk |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-04-04 |
delete address 82 Tottenham Court Road, London, W1T 4TF |
2018-04-04 |
delete address Unit 16, Mid Road Industrial Estate, Mid Road, Prestonpans, EH32 9ER |
2018-02-16 |
insert address 150 Richmond Road, Kingston Upon Thames, KT2 5HA |
2018-01-03 |
delete address 20 St Johns Way, Knowle, Solihull, B93 0LE |
2018-01-03 |
delete address 6 Nelson Road, Greenwich, SE10 9JB |
2018-01-03 |
delete address 92 Boldmere Road, Sutton Coldfield, B73 5UB |
2018-01-03 |
delete address Unit 8 Thornsett Road, London, SW18 4EN |
2017-12-05 |
delete address 223 Kensington Church Street, Kensington, Greater London, W8 7LX |
2017-12-05 |
insert address 28 Goosemoor Lane, Birmingham, B23 5PN |
2017-09-27 |
delete address 10 Beckenham Bus' Centre, Cricket Lane, Beckenham, BR3 1LB |
2017-09-27 |
delete address 163 High street , Penge , London , SE20 7DS |
2017-09-27 |
delete address 5&6 Weekin Works, 112-116 Park Hill Road, Harborne, Birmingham, B17 9HD |
2017-09-27 |
delete address 72 Wood Lane, Timperley, WA15 7PL |
2017-09-27 |
delete address 8 Daleham Gardens, Belsize Village, NW3 5DA
0207 435 1615 |
2017-09-27 |
insert phone 0800 852 7816 |
2017-08-12 |
insert address Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-15 |
delete address 130 Park Lane, Whitefield, M45 7PX |
2017-07-15 |
delete address 698 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 6JA |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-06-08 |
delete address 1 Audley Court. Hampton Road, Twickenham, TW2 5QW |
2017-06-08 |
delete address 1-3 Beaumont Street, Hexham, Northumberland, NE46 3LZ |
2017-06-08 |
delete address 10 Whitburn Street, Bridgnorth, WV16 4QN |
2017-06-08 |
delete address 144a High Street, Ruislip, Middlesex, HA4 8LJ |
2017-06-08 |
delete address 15-18 London Street, Walcot, Bath, Somerset, BA1 5BX |
2017-06-08 |
delete address 191 High Street, Egham, Surrey, TW20 9ED |
2017-06-08 |
delete address 214 Turton Road, Bradshaw, Bolton, BL2 3EE |
2017-06-08 |
delete address 3 High Street, Quorn, LE12 8DS |
2017-06-08 |
delete address 36-40 The Strand, Derby, DE1 1BE |
2017-06-08 |
delete address 36-44 Hexworthy Avenue , Styvechale Grange, Coventry, West Midlands, CV3 6LT |
2017-06-08 |
delete address 443-445 Alexandra Ave, Harrow, HA2 9SE |
2017-06-08 |
delete address 4a Valley Hill, Loughton, IG10 3AA |
2017-06-08 |
delete address 6 Craddocks Parade, Ashtead, Surrey, KT21 1QL |
2017-06-08 |
delete address 7 Bridge Street, Stafford , ST16 2HL |
2017-06-08 |
delete address 75 Station Road , West Wickham , Kent , BR4 0PX |
2017-06-08 |
delete address 77 High Road, Bushey Heath, Bushey, Hertfordshire, WD23 1EL |
2017-06-08 |
delete address Astley Bridge Blinds
530 Blackburn Rd, Astley Bridge, Bolton, BL1 8NW |
2017-06-08 |
delete address Beanacre Park, Melksham, Wiltshire, SN12 8AG |
2017-06-08 |
delete address Oliver House, 27 East Barnet Rd, Barnet, EN4 8RN |
2017-06-08 |
delete address Russell's Garden Centre,Mill Hill, Baginton, Coventry CV8 3AG |
2017-06-08 |
delete address Solar House,Church Hill, Orpington, BR6 0HE |
2017-06-08 |
delete address The Close, Potters Bar, EN6 2HY |
2017-06-08 |
delete address The Curtain Factory
141a High Street, Waltham Cross, EN8 7AP |
2017-06-08 |
delete address The Fabric Place
286-290 High Street, Orpington, BR6 0ND |
2017-06-08 |
delete address Unit 11, Gemini Trade Park, Europa Boulevard, Westbrook, Warrington, WA5 7YF |
2017-06-08 |
delete address Unit 20, Walthamstow Business Centre, Clifford Road, E17 4SX |
2017-06-08 |
delete address Unit 4,Kildare Close, Eastcote, Ruislip, HA4 9LG |
2017-06-08 |
delete address Unit 7, 84 Sherwood Road, BGW Business Park, Aston Fields, Bromsgrove, B60 3DR |
2017-06-08 |
delete phone 07966 336583 |
2017-04-28 |
delete address 10 Lichfield Terrace, Sheen Road, Richmond, TW9 1AS |
2017-04-28 |
delete address 13-19 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES |
2017-04-28 |
delete address 5 Broadway Parade, Crouch End, N8 9TN |
2017-04-28 |
delete address Ground Floor, Unit 1, Stroud Wood Business Centre, St Albans, AL2 2NJ |
2017-04-28 |
insert address 144a High Street, Ruislip, Middlesex, HA4 8LJ |
2017-04-28 |
insert address 5 Broadway Parade, Crouch End, N8 9DE |
2017-04-28 |
insert address Russell's Garden Centre,Mill Hill, Baginton, Coventry CV8 3AG |
2017-04-28 |
insert address The Fabric Place
286-290 High Street, Orpington, BR6 0ND |
2017-02-13 |
insert address 10 Whitburn Street, Bridgnorth, WV16 4QN |
2017-02-13 |
insert address Solar House,Church Hill, Orpington, BR6 0HE |
2016-12-06 |
delete address 222-224 Tonge Moor Road, Bolton, Lancashire, BL2 2HN |
2016-12-06 |
delete address Park East, Sunderland, Tyne & Wear, SR5 2TA |
2016-12-06 |
insert address 214 Turton Road, Bradshaw, Bolton, BL2 3EE |
2016-10-31 |
delete address 103 St. Albans Road, Watford, Hertfordshire, WD17 1RD |
2016-10-31 |
delete address 144a High Street, Ruislip, Middlesex, HA4 8LJ |
2016-10-31 |
delete address 77 High Road, Bushey Heath, Bushey, Hertfordshire, WD23 1EL |
2016-10-31 |
delete address Codham Hall, Great Warley, CM13 3JT |
2016-10-31 |
delete address Park Lane Interiors
130 Park Lane, Whitefield, M45 7PX |
2016-10-31 |
delete address Solar House,Church Hill, Orpington, BR6 0HE |
2016-10-31 |
delete address The Curtain Mill
14 New Road, Watford, WD17 2EX |
2016-10-31 |
delete address The Fabric Place
286-290 High Street, Orpington, BR6 0ND |
2016-10-31 |
delete address Tomo Estate, Packet Boat Lane, Cowley, Uxbridge, UB8 2JP |
2016-10-31 |
delete address Unit 10, Hamm Moor Lane, Addlestone, KT15 2SN |
2016-10-31 |
delete address West Lancs Furniture Centre
Mart Lane, Burscough, Near Ormskirk, Lancashire, L40 0SD |
2016-10-31 |
delete address Woodcote House, Mogador, Tadworth, KT20 7HQ |
2016-10-31 |
delete address off Mutton Lane, Potters Bar, Herts EN6 3JL |
2016-10-31 |
insert address 5 Broadway Parade, Crouch End, N8 9TN |
2016-10-31 |
insert address Ninnings House, Bell Lane, Bedmond, WD5 0QS |
2016-10-31 |
insert phone 0208 3441 |
2016-10-31 |
insert phone 5905 07956 349259 |
2016-10-03 |
delete address 79 Victoria Street, Windsor, SL4 1EH |
2016-10-03 |
delete address House of Vic-Ryn, Moira Road, Lisburn, BT28 2RF |
2016-10-03 |
delete address Ninnings House, Bell Lane, Bedmond, WD5 0QS |
2016-10-03 |
delete phone 01753 869 806 |
2016-10-03 |
insert address 8 Daleham Gardens, Belsize Village, NW3 5DA
0207 435 1615 |
2016-09-05 |
delete address 105 Glenfrome Road, Bristol, BS2 9UY |
2016-09-05 |
insert address 121 Ground Floor, Netherleigh, Hutton Grove, N12 8DS |
2016-09-05 |
insert address 157 Whiteladies Road, Bristol, BS8 2RF |
2016-09-05 |
insert address Astley Bridge Blinds
530 Blackburn Rd, Astley Bridge, Bolton, BL1 8NW |
2016-09-05 |
insert address Four Seasons Blinds
479 Upper Richmond Road West, East Sheen, SW14 7PU |
2016-09-05 |
insert address Interior Curtain Centre
397-399 Washway Road, Sale, Cheshire, M33 4EL |
2016-09-05 |
insert address L. Posner
98 George Lane, Central London, Greater London, E18 1AB |
2016-09-05 |
insert address Park Lane Interiors
130 Park Lane, Whitefield, M45 7PX |
2016-09-05 |
insert address The Curtain Factory
141a High Street, Waltham Cross, EN8 7AP |
2016-09-05 |
insert address The Curtain Mill
14 New Road, Watford, WD17 2EX |
2016-09-05 |
insert address The Fabric Place
286-290 High Street, Orpington, BR6 0ND |
2016-09-05 |
insert address West Lancs Furniture Centre
Mart Lane, Burscough, Near Ormskirk, Lancashire, L40 0SD |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-11 |
delete product_pages_linkeddomain discoverysolarsystems.co.uk |
2016-07-11 |
delete product_pages_linkeddomain hrluk.co.uk |
2016-07-11 |
delete product_pages_linkeddomain northprintexpo.co.uk |
2016-07-11 |
delete product_pages_linkeddomain yorkcycleshow.co.uk |
2016-07-11 |
delete terms_pages_linkeddomain discoverysolarsystems.co.uk |
2016-07-11 |
delete terms_pages_linkeddomain hrluk.co.uk |
2016-07-11 |
delete terms_pages_linkeddomain northprintexpo.co.uk |
2016-07-11 |
delete terms_pages_linkeddomain yorkcycleshow.co.uk |
2016-07-11 |
insert about_pages_linkeddomain instagram.com |
2016-07-11 |
insert about_pages_linkeddomain youtube.com |
2016-07-11 |
insert address 36-44 Hexworthy Avenue , Styvechale Grange, Coventry, West Midlands, CV3 6LT |
2016-07-11 |
insert address 52 Highgate High Street , London, N6 5HX |
2016-07-11 |
insert address 79 Victoria Street, Windsor, SL4 1EH |
2016-07-11 |
insert address Beanacre Park, Melksham, Wiltshire, SN12 8AG |
2016-07-11 |
insert address Unit 7, 84 Sherwood Road, BGW Business Park, Aston Fields, Bromsgrove, B60 3DR |
2016-07-11 |
insert contact_pages_linkeddomain instagram.com |
2016-07-11 |
insert contact_pages_linkeddomain youtube.com |
2016-07-11 |
insert index_pages_linkeddomain instagram.com |
2016-07-11 |
insert index_pages_linkeddomain youtube.com |
2016-07-11 |
insert phone 01753 869 806 |
2016-07-11 |
insert product_pages_linkeddomain youtube.com |
2016-07-11 |
update robots_txt_status wall.luxaflex.co.uk: 404 => 200 |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-04-17 |
insert address Tomo Estate, Packet Boat Lane, Cowley, Uxbridge, UB8 2JP |
2016-04-17 |
insert product_pages_linkeddomain discoverysolarsystems.co.uk |
2016-04-17 |
insert product_pages_linkeddomain hrluk.co.uk |
2016-04-17 |
insert product_pages_linkeddomain northprintexpo.co.uk |
2016-04-17 |
insert product_pages_linkeddomain yorkcycleshow.co.uk |
2016-04-17 |
insert terms_pages_linkeddomain discoverysolarsystems.co.uk |
2016-04-17 |
insert terms_pages_linkeddomain hrluk.co.uk |
2016-04-17 |
insert terms_pages_linkeddomain northprintexpo.co.uk |
2016-04-17 |
insert terms_pages_linkeddomain yorkcycleshow.co.uk |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-17 |
delete index_pages_linkeddomain instagram.com |
2016-03-17 |
delete source_ip 31.3.103.102 |
2016-03-17 |
insert source_ip 87.233.88.82 |
2016-03-12 |
update website_status FlippedRobots => DomainNotFound |
2016-02-28 |
update website_status OK => FlippedRobots |
2015-09-09 |
delete product_pages_linkeddomain youtube.com |
2015-09-09 |
insert about_pages_linkeddomain instagram.com |
2015-09-09 |
insert about_pages_linkeddomain pinterest.com |
2015-09-09 |
insert contact_pages_linkeddomain instagram.com |
2015-09-09 |
insert contact_pages_linkeddomain pinterest.com |
2015-09-09 |
insert index_pages_linkeddomain instagram.com |
2015-09-09 |
insert index_pages_linkeddomain pinterest.com |
2015-09-09 |
insert product_pages_linkeddomain instagram.com |
2015-09-09 |
insert product_pages_linkeddomain pinterest.com |
2015-09-09 |
insert service_pages_linkeddomain instagram.com |
2015-09-09 |
insert service_pages_linkeddomain pinterest.com |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-10 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-10 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-06 |
update statutory_documents 29/06/15 FULL LIST |
2015-04-05 |
insert product_pages_linkeddomain youtube.com |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-07 |
update statutory_documents 29/06/14 FULL LIST |
2014-05-29 |
insert product_pages_linkeddomain duette.de |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-09-06 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-19 |
update statutory_documents 29/06/13 FULL LIST |
2013-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT |
2013-07-12 |
delete service_pages_linkeddomain colours.nl |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-22 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2012-09-03 |
update statutory_documents 29/06/12 FULL LIST |
2012-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-11 |
update statutory_documents SAIL ADDRESS CREATED |
2011-07-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-07-11 |
update statutory_documents 29/06/11 FULL LIST |
2010-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-05 |
update statutory_documents 29/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SCOTT / 29/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK MALLEY / 09/06/2010 |
2010-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-09-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS |
1998-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/98 FROM:
WELLINGTON HOUSE
NEW ZEALAND AVENUE
WALTON ON THAMES
SURREY KT12 1PY |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS |
1997-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS |
1995-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-06-16 |
update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS |
1993-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-09-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/02/88 |
1993-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-29 |
update statutory_documents RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS |
1992-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-07-17 |
update statutory_documents RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS |
1992-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-07-28 |
update statutory_documents RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS |
1991-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-12 |
update statutory_documents RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS |
1990-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/89; NO CHANGE OF MEMBERS |
1989-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1989-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-07 |
update statutory_documents RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS |
1988-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 |
1988-03-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 220288 |
1987-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/87 FROM:
WATLING HOUSE
35/37 CANNON STREET
LONDON
EC4M 5SD |
1987-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-01-26 |
update statutory_documents COMPANY NAME CHANGED
PRECIS (544) LIMITED
CERTIFICATE ISSUED ON 26/01/87 |
1987-01-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-07-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |