Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-07-07 |
update account_category SMALL => FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-03-16 |
delete fax 01403 785370 |
2022-03-16 |
delete fax 0161 872 7373 |
2022-03-16 |
insert address Hoo Farm Industrial Estate, Frederick Road, Kidderminster, DY11 7RA |
2022-03-16 |
insert alias Duncan Reeds Ltd |
2022-03-16 |
insert email sa..@duncanreeds.com |
2022-03-16 |
insert phone 01562 320058 |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-08-07 |
update account_category FULL => SMALL |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2021-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-05-21 |
delete source_ip 94.236.32.40 |
2021-05-21 |
insert source_ip 82.196.243.42 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-05 => 2020-06-29 |
2019-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-07-07 |
update account_ref_day 30 => 29 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-05 |
2019-06-05 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-11-15 |
delete source_ip 88.208.249.19 |
2018-11-15 |
insert source_ip 94.236.32.40 |
2018-11-07 |
delete address SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
2018-11-07 |
insert address 11 GILLMANS INDUSTRIAL ESTATE NATTS LANE BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9EZ |
2018-11-07 |
update registered_address |
2018-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM
A2 YEOMAN GATE YEOMAN WAY
WORTHING
BN13 3QZ
ENGLAND |
2018-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM
SWATTON BARN
BADBURY
SWINDON
WILTSHIRE
SN4 0EU |
2018-10-01 |
delete index_pages_linkeddomain laminatefabricators.com |
2018-10-01 |
delete source_ip 88.208.201.234 |
2018-10-01 |
insert source_ip 88.208.249.19 |
2018-09-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-07-07 |
update account_category SMALL => FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-03 |
insert email de..@duncanreeds.com |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
2017-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HARKESS-COWLYN / 23/10/2017 |
2017-10-11 |
update website_status Disallowed => OK |
2017-10-11 |
delete source_ip 216.21.224.199 |
2017-10-11 |
insert source_ip 88.208.201.234 |
2017-10-11 |
update robots_txt_status www.duncanreeds.com: 404 => 200 |
2017-07-18 |
update website_status FlippedRobots => Disallowed |
2017-06-23 |
update website_status OK => FlippedRobots |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BILTON / 01/01/2017 |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE ATKINS / 01/01/2017 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-03-10 |
update returns_last_madeup_date 2015-01-01 => 2016-01-01 |
2016-03-10 |
update returns_next_due_date 2016-01-29 => 2017-01-29 |
2016-02-26 |
update statutory_documents 01/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-01 => 2015-01-01 |
2015-03-07 |
update returns_next_due_date 2015-01-29 => 2016-01-29 |
2015-02-19 |
update statutory_documents 01/01/15 FULL LIST |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HARKESS-COWLYN / 31/12/2014 |
2014-12-11 |
update statutory_documents DIRECTOR APPOINTED MR DEAN HARKESS-COWLYN |
2014-10-23 |
delete index_pages_linkeddomain google.com |
2014-06-17 |
insert index_pages_linkeddomain google.com |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-04-29 |
insert index_pages_linkeddomain twitter.com |
2014-04-29 |
update robots_txt_status www.duncanreeds.com: 200 => 404 |
2014-04-29 |
update robots_txt_status www.laminatefabricators.com: 200 => 404 |
2014-02-07 |
update returns_last_madeup_date 2013-01-01 => 2014-01-01 |
2014-02-07 |
update returns_next_due_date 2014-01-29 => 2015-01-29 |
2014-01-06 |
update statutory_documents 01/01/14 FULL LIST |
2013-09-04 |
insert email sa..@duncanreeds.com |
2013-09-04 |
insert email sa..@duncanreeds.com |
2013-07-21 |
delete address Unit 11 Gillmans Industrial Estate
Natts Lane
Billingshurst
West Sussex
RH14 9EZ |
2013-07-21 |
delete alias Duncan Reeds Limited |
2013-07-21 |
delete alias Duncan Reeds Ltd |
2013-07-21 |
delete phone 01403 785 270 |
2013-07-21 |
insert address Clarence Avenue, Trafford Park, Manchester, M17 1QS |
2013-07-21 |
insert address Unit 11, Gillmans Ind Est, Natts Lane, Billingshurst, West Sussex RH14 9EZ |
2013-07-21 |
insert fax 01403 785 370 |
2013-07-21 |
insert fax 0161 872 7373 |
2013-07-21 |
insert phone +44(0)1403 785 270 |
2013-07-21 |
insert phone +44(0)161 872 7676 |
2013-07-21 |
update primary_contact Unit 11 Gillmans Industrial Estate
Natts Lane
Billingshurst
West Sussex
RH14 9EZ => Unit 11, Gillmans Ind Est, Natts Lane, Billingshurst, West Sussex RH14 9EZ |
2013-07-21 |
update robots_txt_status www.duncanreeds.com: 404 => 200 |
2013-07-21 |
update robots_txt_status www.laminatefabricators.com: 404 => 200 |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-01 => 2013-01-01 |
2013-06-25 |
update returns_next_due_date 2013-01-29 => 2014-01-29 |
2013-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-05-18 |
delete index_pages_linkeddomain gnu.org |
2013-05-18 |
delete index_pages_linkeddomain joomla.org |
2013-05-18 |
insert alias Duncan Reeds Limited |
2013-05-18 |
update robots_txt_status www.duncanreeds.com: 200 => 404 |
2013-05-18 |
update robots_txt_status www.laminatefabricators.com: 200 => 404 |
2013-02-14 |
update statutory_documents 01/01/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-01-12 |
update statutory_documents 01/01/12 FULL LIST |
2011-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-01-10 |
update statutory_documents 01/01/11 FULL LIST |
2011-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BILTON / 01/01/2011 |
2010-06-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-04-19 |
update statutory_documents ADOPT ARTICLES 08/03/2010 |
2010-02-19 |
update statutory_documents ALTER ARTICLES 20/05/2008 |
2010-01-25 |
update statutory_documents 01/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BILTON / 01/10/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON LAWTON / 01/10/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE ATKINS / 01/10/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PAUL ATKINS / 01/10/2009 |
2009-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
2005-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-18 |
update statutory_documents RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS |
2002-12-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
STRATTON PARK HOUSE
WANBOROUGH ROAD
SWINDON
WILTSHIRE SN3 4HG |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 |
2001-04-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
1999-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS |
1997-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-11-13 |
update statutory_documents RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS |
1996-08-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-11-06 |
update statutory_documents RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS |
1995-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/95 FROM:
SWYRE BARN
ALDSWORTH
CHELTENHAM
GLOS GL54 3RE |
1995-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS |
1994-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-11-15 |
update statutory_documents RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS |
1993-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-02-23 |
update statutory_documents £ NC 100/10000
14/01/ |
1992-12-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-09 |
update statutory_documents RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS |
1992-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/91 |
1991-11-11 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/91 FROM:
CHAPEL HOUSE
WESTMEAD DRIVE
WESTLEA,SWINDON
WILTS SN5 7UW |
1990-11-22 |
update statutory_documents RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS |
1990-07-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-06-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09 |
1990-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/90 FROM:
C/O MILNE ROSS
EQUITY AND LAW HOUSE
10 COMMERCIAL ROAD
SWINDON WILTS SN1 5PL |
1990-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/90 FROM:
ABACUS HOUSE
WICKHURST LANE
BROADBRIDGE HEATH
WEST SUSSEX RH12 3LY |
1990-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1989-06-14 |
update statutory_documents ADOPT MEM AND ARTS 300589 |
1989-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/89 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB |
1989-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |