Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN HARTLEY / 01/11/2023 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STURGELL |
2023-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMES PRODUCTS (EUROPE) LIMITED |
2023-06-06 |
update statutory_documents CESSATION OF VINE MILL LIMITED AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-08-13 |
delete alias Jarden Consumer Solutions (Europe) |
2022-08-13 |
delete alias Jarden Consumer Solutions (Europe) Ltd. |
2022-08-13 |
insert alias Newell Brands UK Limited |
2022-07-29 |
update statutory_documents SOLVENCY STATEMENT DATED 25/07/22 |
2022-07-29 |
update statutory_documents REDUCE ISSUED CAPITAL 25/07/2022 |
2022-07-29 |
update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 1 |
2022-07-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-05-13 |
delete contact_pages_linkeddomain crockpot.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-05 |
delete contact_pages_linkeddomain jardencs.com |
2021-10-05 |
delete index_pages_linkeddomain jardencs.com |
2021-10-05 |
delete service_pages_linkeddomain jardencs.com |
2021-10-05 |
delete terms_pages_linkeddomain jardencs.com |
2021-09-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
DLA PIPER UK LLP 1 ST PAUL'S PLACE
SHEFFIELD
S1 2JX
UNITED KINGDOM |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-07-29 |
delete source_ip 104.16.202.135 |
2021-07-29 |
delete source_ip 104.16.203.135 |
2021-07-29 |
insert source_ip 104.16.105.15 |
2021-07-29 |
insert source_ip 104.16.106.15 |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-24 |
insert address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom |
2019-12-24 |
insert address of Wycliff House, Water Lane, Wilmslow, Cheshire SK9 6AF, United Kingdom |
2019-12-24 |
insert email br..@newellco.com |
2019-12-24 |
insert phone +44 800 028 7154 |
2019-12-24 |
insert phone 0805 542 055 |
2019-12-24 |
insert phone 0900 81 65 10 |
2019-12-24 |
insert terms_pages_linkeddomain ico.org.uk |
2019-12-24 |
update primary_contact null => 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom |
2019-12-07 |
delete company_previous_name DREAMLAND APPLIANCES LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2019-06-26 |
delete contact_pages_linkeddomain breville.com |
2019-06-26 |
delete contact_pages_linkeddomain breville.eu |
2019-06-26 |
delete index_pages_linkeddomain breville.com |
2019-06-26 |
delete index_pages_linkeddomain breville.eu |
2019-06-26 |
delete service_pages_linkeddomain breville.com |
2019-06-26 |
delete service_pages_linkeddomain breville.eu |
2019-06-26 |
delete terms_pages_linkeddomain breville.com |
2019-06-26 |
delete terms_pages_linkeddomain breville.eu |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR. BENJAMIN JAMES STURGELL |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DASREE RAMSAMMY |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-06-29 |
insert contact_pages_linkeddomain newellbrands.com |
2018-05-24 |
update statutory_documents SECOND FILING OF AP01 FOR BEN HARTLEY |
2018-02-23 |
update statutory_documents DIRECTOR APPOINTED MR. DASREE VISHWAMARYUM RAMSAMMY |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MR. BEN HARTLERY |
2018-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SANSONE |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
2017-07-07 |
delete address COLET COURT 100 HAMMERSMITH ROAD LONDON ENGLAND W6 7JP |
2017-07-07 |
insert address 5400 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE ENGLAND SK8 3GQ |
2017-07-07 |
update registered_address |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
COLET COURT 100 HAMMERSMITH ROAD
LONDON
W6 7JP
ENGLAND |
2017-06-07 |
delete address 5400 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GQ |
2017-06-07 |
insert address COLET COURT 100 HAMMERSMITH ROAD LONDON ENGLAND W6 7JP |
2017-06-07 |
update registered_address |
2017-05-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
5400 LAKESIDE
CHEADLE ROYAL BUSINESS PARK
CHEADLE
CHESHIRE
SK8 3GQ |
2017-05-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ONE GLASS WHARF
BRISTOL
BS2 0ZX
UNITED KINGDOM |
2017-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-11 |
insert contact_pages_linkeddomain breville.com |
2016-11-11 |
insert contact_pages_linkeddomain breville.eu |
2016-11-11 |
insert index_pages_linkeddomain breville.com |
2016-11-11 |
insert index_pages_linkeddomain breville.eu |
2016-11-11 |
insert service_pages_linkeddomain breville.com |
2016-11-11 |
insert service_pages_linkeddomain breville.eu |
2016-11-11 |
insert terms_pages_linkeddomain breville.com |
2016-11-11 |
insert terms_pages_linkeddomain breville.eu |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-08-18 |
delete source_ip 74.201.171.198 |
2016-08-18 |
insert source_ip 104.16.202.135 |
2016-08-18 |
insert source_ip 104.16.203.135 |
2016-06-04 |
delete index_pages_linkeddomain breville.com |
2016-06-04 |
delete index_pages_linkeddomain breville.eu |
2016-06-04 |
delete source_ip 149.86.97.227 |
2016-06-04 |
insert alias Breville UK |
2016-06-04 |
insert index_pages_linkeddomain jardencs.com |
2016-06-04 |
insert source_ip 74.201.171.198 |
2016-06-04 |
update robots_txt_status www.breville.co.uk: 404 => 200 |
2016-05-13 |
update statutory_documents AD03 - REGISTER OF PSC |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAPPS |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
delete address 5400 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE UNITED KINGDOM SK8 3GQ |
2015-09-07 |
insert address 5400 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GQ |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-09-07 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-08-25 |
update statutory_documents 21/08/15 FULL LIST |
2015-07-30 |
delete source_ip 31.192.97.116 |
2015-07-30 |
insert about_pages_linkeddomain turnonyourcreativity.com |
2015-07-30 |
insert product_pages_linkeddomain turnonyourcreativity.com |
2015-07-30 |
insert source_ip 149.86.97.227 |
2015-07-30 |
insert terms_pages_linkeddomain turnonyourcreativity.com |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
delete address VINE MILL HOLDEN FOLD LANE ROYTON OLDHAM OL2 5LN |
2014-10-07 |
insert address 5400 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE UNITED KINGDOM SK8 3GQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-09-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
VINE MILL
HOLDEN FOLD LANE
ROYTON
OLDHAM
OL2 5LN |
2014-08-22 |
update statutory_documents 21/08/14 FULL LIST |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 28/04/2014 |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TODD SANSONE / 28/04/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-09-30 |
2014-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-25 |
delete source_ip 31.192.97.115 |
2013-12-25 |
insert source_ip 31.192.97.116 |
2013-12-07 |
update account_ref_month 3 => 12 |
2013-11-18 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-09-06 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-08-29 |
update statutory_documents 21/08/13 FULL LIST |
2013-08-13 |
insert about_pages_linkeddomain breville.com |
2013-08-13 |
insert about_pages_linkeddomain breville.eu |
2013-08-13 |
insert index_pages_linkeddomain breville.com |
2013-08-13 |
insert index_pages_linkeddomain breville.eu |
2013-08-13 |
insert product_pages_linkeddomain breville.com |
2013-08-13 |
insert product_pages_linkeddomain breville.eu |
2013-08-13 |
insert terms_pages_linkeddomain breville.eu |
2013-06-30 |
update robots_txt_status www.breville.co.uk: 200 => 404 |
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 |
2013-06-23 |
insert company_previous_name PULSE HOME PRODUCTS LIMITED |
2013-06-23 |
update name PULSE HOME PRODUCTS LIMITED => JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED |
2013-06-22 |
delete sic_code 2971 - Manufacture of electric domestic appliances |
2013-06-22 |
insert sic_code 27510 - Manufacture of electric domestic appliances |
2013-06-22 |
update account_ref_month 3 => 12 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2012-11-06 |
2013-06-22 |
update num_mort_outstanding 2 => 0 |
2013-06-22 |
update num_mort_satisfied 6 => 8 |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-06-22 |
update accounts_next_due_date 2012-11-06 => 2012-12-31 |
2013-05-30 |
insert product_pages_linkeddomain currys.co.uk |
2013-05-15 |
delete source_ip 95.130.77.139 |
2013-05-15 |
insert about_pages_linkeddomain pinterest.com |
2013-05-15 |
insert index_pages_linkeddomain pinterest.com |
2013-05-15 |
insert product_pages_linkeddomain pinterest.com |
2013-05-15 |
insert source_ip 31.192.97.115 |
2013-05-15 |
insert terms_pages_linkeddomain pinterest.com |
2013-03-04 |
insert support_emails cu..@pulse-uk.co.uk |
2013-03-04 |
insert email cu..@pulse-uk.co.uk |
2013-03-04 |
insert phone 0800 525 089 |
2013-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-10-11 |
update statutory_documents ADOPT ARTICLES 24/09/2012 |
2012-10-09 |
update statutory_documents COMPANY NAME CHANGED PULSE HOME PRODUCTS LIMITED
CERTIFICATE ISSUED ON 09/10/12 |
2012-10-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-20 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2012-09-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CAPPS |
2012-08-29 |
update statutory_documents SAIL ADDRESS CREATED |
2012-08-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2012-08-29 |
update statutory_documents 21/08/12 FULL LIST |
2012-08-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-08-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOUGH |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WEEMS |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WEEMS |
2012-08-06 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011 |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED JOHN EDWARD CAPPS |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD TODD SANSONE |
2012-08-06 |
update statutory_documents SECRETARY APPOINTED JOHN EDWARD CAPPS |
2011-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-22 |
update statutory_documents 21/08/11 FULL LIST |
2010-08-26 |
update statutory_documents 21/08/10 FULL LIST |
2010-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
BUSH HOUSE
THE WATERFRONT
ELSTREE ROAD ELSTREE
HERTFORDSHIRE WD6 3BS |
2007-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-14 |
update statutory_documents SECRETARY RESIGNED |
2007-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-06 |
update statutory_documents DEB DEED DOC AGR PAR CO 22/08/07 |
2007-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2007-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/07 FROM:
HARVARD HOUSE
14-16 THAMES ROAD
BARKING
ESSEX IG11 0HX |
2006-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-18 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
2001-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/01 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DERBYSHIRE DE21 4XA |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents SECRETARY RESIGNED |
2001-11-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/01 FROM:
SCEPTRE WAY
BAMBER BRIDGE
PRESTON
LANCASHIRE PR5 6AW |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DERBYSHIRE DE21 4XA |
2000-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-07 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/00 |
2000-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/00 FROM:
MARINER
TAMWORTH
STAFFORDSHIRE B79 7UL |
2000-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-18 |
update statutory_documents SECRETARY RESIGNED |
2000-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-12 |
update statutory_documents COMPANY NAME CHANGED
DREAMLAND APPLIANCES LIMITED
CERTIFICATE ISSUED ON 12/11/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-10-30 |
update statutory_documents RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/10/96 |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-01-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-01-06 |
update statutory_documents ADOPT MEM AND ARTS 20/12/96 |
1997-01-06 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96 |
1996-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE21 4XA |
1996-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-22 |
update statutory_documents SECRETARY RESIGNED |
1996-11-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96 |
1996-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-30 |
update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
1996-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-11-06 |
update statutory_documents RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
1995-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE2 4XA |
1995-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-19 |
update statutory_documents RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS |
1994-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-26 |
update statutory_documents RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
1993-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-23 |
update statutory_documents SHARES AGREEMENT OTC |
1993-05-20 |
update statutory_documents £ NC 6500000/11500000
05/05/93 |
1993-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED 05/05/93 |
1993-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-05 |
update statutory_documents £ NC 100/6500000
23/12/92 |
1993-01-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92 |
1992-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-22 |
update statutory_documents RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS |
1992-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-10-14 |
update statutory_documents SECRETARY RESIGNED |
1992-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-12-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-12-03 |
update statutory_documents ADOPT MEM AND ARTS 27/11/91 |
1991-10-18 |
update statutory_documents RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS |
1991-10-10 |
update statutory_documents S386 DISP APP AUDS 08/10/91 |
1991-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-03-28 |
update statutory_documents SECRETARY RESIGNED |
1991-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/91 FROM:
RIVERSIDE HOUSE
CORNEY ROAD
CHISWICK
LONDON WA 2SL |
1991-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-02-27 |
update statutory_documents ADOPT MEM AND ARTS 31/12/90 |
1990-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-17 |
update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
1990-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-01 |
update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
1989-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-03 |
update statutory_documents RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS |
1987-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-01 |
update statutory_documents RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS |
1986-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1968-05-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/05/68 |
1968-05-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/05/68 |
1962-01-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1962-01-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |