Date | Description |
2024-12-18 |
delete fax +44 (0) 1256 329 596 |
2024-12-18 |
delete person Adam Johnson |
2024-12-18 |
delete person Alex Stewart |
2024-12-18 |
delete person Alisha Taylor |
2024-12-18 |
delete person Andrew Robinson |
2024-12-18 |
delete person David Buckley |
2024-12-18 |
delete person Fred Newman |
2024-12-18 |
delete person Jacob Heath |
2024-12-18 |
delete person Matt Calow |
2024-12-18 |
delete person Nicola Bolger |
2024-12-18 |
insert person Dan Smith |
2024-12-18 |
insert person Gemma Morris |
2024-12-18 |
insert person Isabelle Read |
2024-12-18 |
insert person Laura Hubbard |
2024-12-18 |
insert person Nick Ashton |
2024-12-18 |
insert person Sulman Mazhar |
2024-12-18 |
insert person Toby Black |
2024-12-18 |
insert person Vanessa Barrett |
2024-12-18 |
insert person Viraj Lalji |
2024-12-18 |
update person_title Aaron Hatcher: Member of the Full Team; Engineering Projects Manager => Member of the Full Team; Operations Manager |
2024-12-18 |
update person_title Charlotte Staley: Member of the Full Team; Marketing Manager => Member of the Full Team; Brand Manager |
2024-12-18 |
update person_title Daniel Morlan: Member of the Full Team; Area Sales Manager - Europe => Global Sales Manager |
2024-12-18 |
update person_title Gareth Gallagher: Senior Production Engineer => Member of the Full Team; Production Control Manager |
2024-12-18 |
update person_title Luke Wilcox: QA Manager; Member of the Full Team => Manufacturing Manager; Member of the Full Team |
2024-12-18 |
update person_title Nicki Mayhew: Spares Co - Ordinator => Aftersales Executive |
2024-12-18 |
update person_title Paul Cartwright: Lead Production Technician => Senior Production Engineer |
2024-12-18 |
update person_title Rehan Tariq: Area Sales Manager - Asia => Area Sales Manager ( UK & Asia ) |
2024-12-18 |
update person_title Rob Burnley: Spares Manager => Member of the Full Team; Aftersales Manager |
2024-12-18 |
update person_title Sidonie Satchell: Project Quality Engineer => Product Manager |
2024-12-18 |
update person_title Tom Hewson: Production Operative => Quality Technician |
2024-12-11 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES |
2024-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 10/09/2019 |
2024-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 10/09/2019 |
2024-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMY HARE / 10/09/2019 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-11 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 3 => 4 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2023-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-04-16 |
delete source_ip 67.209.113.19 |
2022-04-16 |
insert source_ip 192.124.249.20 |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS AMY SARAH HARE |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 31/01/2020 |
2021-04-20 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete person Steve Hamlyn |
2021-01-26 |
insert partner Kiron Servepreneurs Private Limited |
2021-01-26 |
insert partner_pages_linkeddomain fptindia.com |
2021-01-26 |
insert partner_pages_linkeddomain sepsol.com |
2021-01-26 |
insert person Alisha Taylor |
2021-01-26 |
insert person Jacob Heath |
2021-01-26 |
insert person Peter Bennett |
2020-09-24 |
delete cto Luke Wilcox |
2020-09-24 |
delete person Matt Brooks |
2020-09-24 |
delete person Paul Holt |
2020-09-24 |
delete person Paul Sweetland |
2020-09-24 |
update person_title Charlie Francis: Sievgen Chief Engineer => System Design Engineer Snr. Sievgen Specialist |
2020-09-24 |
update person_title David Buckley: Product Development Manager => Strategic Development Manager |
2020-09-24 |
update person_title Jacob Black: Mechanical Design Engineer => Mechanical Design Engineer - Sievmaster Specialist |
2020-09-24 |
update person_title James Newman: Senior Engineering Buyer => Purchasing Manager |
2020-09-24 |
update person_title Luke Wilcox: Chief Technical Officer => QA Manager |
2020-09-24 |
update person_title Rehan Tariq: Technical Sales Engineer => Area Sales Manager - Asia |
2020-09-24 |
update person_title Sidonie Satchell: Sievgen Design Engineer => Quality Engineer |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
2020-04-15 |
delete person Luke D'Alessandro |
2020-04-15 |
insert person Steve Hamlyn |
2020-03-15 |
delete person Nicola Wallace |
2020-03-15 |
insert partner Ingenium Co Ltd |
2020-03-15 |
insert partner_pages_linkeddomain exceltradeintl.com |
2020-03-15 |
insert partner_pages_linkeddomain ingenium.co.th |
2020-03-15 |
insert person Nicola Bolger |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-14 |
delete partner Caperva Química S.L. |
2020-02-14 |
delete partner_pages_linkeddomain abdie-solutions.co.uk |
2020-02-14 |
insert partner_pages_linkeddomain pulseltd.com.tr |
2020-02-14 |
insert person Nicki Mayhew |
2020-01-10 |
insert partner The Netherlands & Belgium |
2020-01-10 |
update person_title Aaron Hatcher: Engineering Project Manager => Engineering Projects Manager |
2020-01-10 |
update person_title Charlie Francis: Senior R & D Engineer => Sievgen Chief Engineer |
2020-01-10 |
update person_title Jacob Black: Design Engineer => Mechanical Design Engineer |
2020-01-10 |
update person_title Matt Brooks: Warehouse Team Leader => Project Assistant |
2020-01-10 |
update person_title Matt Calow: Project Applications Engineer => Senior Applications Engineer |
2020-01-10 |
update person_title Paul Sweetland: Lead Engineering Buyer => Lead Buyer |
2020-01-10 |
update person_title Rob Burnley: Spares Co - Ordinator => Aftersales Supervisor |
2020-01-10 |
update person_title Sidonie Satchell: R & D Engineer => Sievgen Design Engineer |
2019-12-10 |
delete partner_pages_linkeddomain glenpakindustries.weebly.com |
2019-10-10 |
delete partner Scandinavian Distributor |
2019-09-10 |
delete person Keith Berridge |
2019-09-10 |
insert person Nicola Wallace |
2019-09-10 |
insert person Paul Holt |
2019-08-10 |
insert person Paul Cartwright |
2019-08-10 |
insert person Sidonie Satchell |
2019-07-10 |
delete otherexecutives Luke Wilcox |
2019-07-10 |
insert cto Luke Wilcox |
2019-07-10 |
delete partner_pages_linkeddomain saravanos.gr |
2019-07-10 |
delete person Daniel Burvill |
2019-07-10 |
delete person James Caldwell |
2019-07-10 |
insert partner Scandinavian Distributor |
2019-07-10 |
insert partner_pages_linkeddomain tekemas.dk |
2019-07-10 |
insert person James Reed |
2019-07-10 |
insert person Rehan Tariq |
2019-07-10 |
update person_title Aaron Hatcher: Chief Design Engineer => Engineering Project Manager |
2019-07-10 |
update person_title Charlotte Staley: Marketing Executive => Marketing Manager |
2019-07-10 |
update person_title Gareth Gallagher: Production Engineer => Lead Production Engineer |
2019-07-10 |
update person_title Keith Berridge: Stores Assistant => Staff Member |
2019-07-10 |
update person_title Luke Wilcox: Technical Officer => Chief Technical Officer |
2019-07-10 |
update person_title Matt Brooks: Production Engineer => Warehouse Team Leader |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-05-07 |
update num_mort_outstanding 3 => 2 |
2019-05-07 |
update num_mort_satisfied 2 => 3 |
2019-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012433290004 |
2019-04-07 |
delete person Lindsay Cobbett |
2019-04-07 |
update person_title Daniel Morlan: Sales Manager - Europe => Area Sales Manager - Europe |
2019-04-07 |
update person_title James Caldwell: Test Engineer => R & D Test Engineer |
2019-04-07 |
update person_title Keith Berridge: Production Operative => Stores Assistant |
2019-04-07 |
update person_title Luke D'Alessandro: Design Engineer => Senior Design Engineer |
2018-12-23 |
delete index_pages_linkeddomain abdie-solutions.co.uk |
2018-12-23 |
delete person Dan Terry |
2018-12-23 |
delete person Matthieu Philippault |
2018-12-23 |
update person_title Charlie Francis: R & D Engineer => Senior R & D Engineer |
2018-12-23 |
update person_title Daniel Morlan: Area Sales Manager - Europe => Sales Manager - Europe |
2018-12-23 |
update person_title James Newman: Engineering Buyer => Senior Engineering Buyer |
2018-12-23 |
update person_title Lindsay Cobbett: Office Manager => Business Manager |
2018-12-23 |
update person_title Matt Calow: Senior R & D Engineer => Project Applications Engineer |
2018-12-23 |
update person_title Rob Burnley: Purchasing Assistant => Spares Co - Ordinator |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-31 |
insert person Jacob Black |
2018-10-31 |
insert person Lindsay Cobbett |
2018-10-31 |
update person_title Laura Baulch: Marketing & Operations Support => Office Administrator |
2018-09-28 |
delete person Nick Ashton |
2018-09-28 |
delete person Sarah Bingham |
2018-09-28 |
insert partner_pages_linkeddomain glenpakindustries.weebly.com |
2018-08-25 |
delete contact_pages_linkeddomain please-code.me |
2018-08-25 |
delete person Loma Chalil |
2018-08-25 |
insert partner Powatech B.V. |
2018-08-25 |
insert partner_pages_linkeddomain powatech.com |
2018-08-25 |
insert person Charlie Francis |
2018-08-25 |
insert person Gareth Gallagher |
2018-08-25 |
insert person James Caldwell |
2018-08-25 |
insert person Lorraine Powderly |
2018-07-12 |
delete person Vincent Yang |
2018-07-12 |
insert index_pages_linkeddomain abdie-solutions.co.uk |
2018-07-07 |
update num_mort_charges 4 => 5 |
2018-07-07 |
update num_mort_outstanding 2 => 3 |
2018-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012433290005 |
2018-05-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-03 |
delete address Unit 2, Hatch Industrial Park, Greywell Rd, Mapledurwell, Hampshire, RG24 7NG, United Kingdom |
2017-08-13 |
delete career_pages_linkeddomain indeed.co.uk |
2017-07-16 |
insert career_pages_linkeddomain indeed.co.uk |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
delete product_pages_linkeddomain sievgen.com |
2016-09-13 |
insert product_pages_linkeddomain sievgen.com |
2016-07-19 |
delete source_ip 31.22.4.89 |
2016-07-19 |
insert source_ip 67.209.113.19 |
2016-07-07 |
update num_mort_charges 3 => 4 |
2016-07-07 |
update num_mort_satisfied 1 => 2 |
2016-07-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-07-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012433290004 |
2016-06-01 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-07 |
update website_status FlippedRobots => OK |
2016-04-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-30 |
update website_status OK => FlippedRobots |
2016-02-09 |
delete source_ip 31.22.4.69 |
2016-02-09 |
insert about_pages_linkeddomain acmecreativelabs.com |
2016-02-09 |
insert casestudy_pages_linkeddomain acmecreativelabs.com |
2016-02-09 |
insert contact_pages_linkeddomain acmecreativelabs.com |
2016-02-09 |
insert index_pages_linkeddomain acmecreativelabs.com |
2016-02-09 |
insert product_pages_linkeddomain acmecreativelabs.com |
2016-02-09 |
insert source_ip 31.22.4.89 |
2016-02-09 |
insert terms_pages_linkeddomain acmecreativelabs.com |
2016-01-12 |
delete source_ip 109.228.2.102 |
2016-01-12 |
insert source_ip 31.22.4.69 |
2015-10-31 |
insert address Unit 2, Hatch Industrial Park, Greywell Rd, Mapledurwell, Hampshire, RG24 7NG, United Kingdom |
2015-10-31 |
insert index_pages_linkeddomain createdesigns.co.uk |
2015-10-31 |
update robots_txt_status www.farleygreene.com: 404 => 200 |
2015-10-02 |
delete client A Guide to Mesh |
2015-10-02 |
delete client A Guide to Sieving |
2015-10-02 |
delete client Unilever |
2015-10-02 |
delete index_pages_linkeddomain facebook.com |
2015-10-02 |
delete index_pages_linkeddomain greenleaf-consulting.co.uk |
2015-10-02 |
delete index_pages_linkeddomain linkedin.com |
2015-10-02 |
delete index_pages_linkeddomain twitter.com |
2015-10-02 |
delete index_pages_linkeddomain youtube.com |
2015-10-02 |
delete source_ip 217.160.206.135 |
2015-10-02 |
insert address Unit 2, Hatch Industrial Park, Greywell Road, Mapledurwell, Hampshire, RG24 7NG. United Kingdom |
2015-10-02 |
insert phone 1250/1550 |
2015-10-02 |
insert source_ip 109.228.2.102 |
2015-10-02 |
update robots_txt_status www.farleygreene.com: 0 => 404 |
2015-06-07 |
delete address UNIT 2 HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE UNITED KINGDOM RG24 7NG |
2015-06-07 |
insert address UNIT 2 GREYWELL ROAD MAPLEDURWELL BASINGSTOKE HAMPSHIRE RG24 7NG |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-07 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-22 |
update statutory_documents 19/05/15 FULL LIST |
2015-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
UNIT 2 HATCH INDUSTRIAL PARK
GREYWELL ROAD
OLD BASING
HAMPSHIRE
RG24 7NG
UNITED KINGDOM |
2015-03-17 |
delete email nf..@farleygreene.com |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 12/12/2014 |
2014-12-07 |
delete address UNIT 2 THE HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE RG24 7NG |
2014-12-07 |
insert address UNIT 2 HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE UNITED KINGDOM RG24 7NG |
2014-12-07 |
update registered_address |
2014-12-04 |
delete address Unit 8, The Alpha Centre
Alpha Road, Aldershot
Hampshire GU12 4RG |
2014-12-04 |
delete address Unit 8, The Alpha Centre,
Alpha Road, Aldershot,
Hampshire GU12 4RG
United Kingdom |
2014-12-04 |
delete phone +44 (0) 1252 322 233 |
2014-12-04 |
delete phone +44 (0) 1252 325 111 |
2014-12-04 |
insert address Unit 2, The Hatch Industrial Park
Greywell Road, Mapledurwell
Hampshire RG24 7NG |
2014-12-04 |
insert address Unit 2, The Hatch Industrial Park,
Greywell Road, Mapledurwell,
Hampshire RG24 7NG
United Kingdom |
2014-12-04 |
insert person Nick Ashton |
2014-12-04 |
insert phone +44 (0) 1256 329 596 |
2014-12-04 |
insert phone +44 (0) 1256 474 547 |
2014-12-04 |
insert phone +44 (0) 7809 708 108 |
2014-12-04 |
update primary_contact Unit 8, The Alpha Centre
Alpha Road, Aldershot
Hampshire GU12 4RG => Unit 2, The Hatch Industrial Park
Greywell Road, Mapledurwell
Hampshire RG24 7NG |
2014-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
UNIT 2 THE HATCH INDUSTRIAL PARK
GREYWELL ROAD
OLD BASING
HAMPSHIRE
RG24 7NG |
2014-10-09 |
delete email it..@farleygreene.com |
2014-09-07 |
delete address UNIT 8 ALPHA CENTRE ALPHA ROAD ALDERSHOT HAMPSHIRE GU12 4RG |
2014-09-07 |
insert address UNIT 2 THE HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE RG24 7NG |
2014-09-07 |
update registered_address |
2014-09-07 |
update statutory_documents SECOND FILING WITH MUD 19/05/13 FOR FORM AR01 |
2014-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2014 FROM, UNIT 8 ALPHA CENTRE, ALPHA ROAD, ALDERSHOT, HAMPSHIRE, GU12 4RG |
2014-08-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-08-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-07-25 |
update statutory_documents 19/05/14 FULL LIST |
2014-05-27 |
delete phone +44 (0) 7824 668 336 |
2014-05-27 |
insert phone +44 (0) 7824 688 336 |
2014-04-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-16 |
delete phone +44 (0) 7824 688 336 |
2014-02-16 |
insert phone +44 (0) 7824 668 336 |
2014-02-13 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
delete source_ip 80.175.48.139 |
2013-10-25 |
insert client A Guide to Mesh |
2013-10-25 |
insert client A Guide to Sieving |
2013-10-25 |
insert client Unilever |
2013-10-25 |
insert index_pages_linkeddomain greenleaf-consulting.co.uk |
2013-10-25 |
insert index_pages_linkeddomain linkedin.com |
2013-10-25 |
insert product_pages_linkeddomain greenleaf-consulting.co.uk |
2013-10-25 |
insert product_pages_linkeddomain greenleaf1.co.uk |
2013-10-25 |
insert product_pages_linkeddomain linkedin.com |
2013-10-25 |
insert source_ip 217.160.206.135 |
2013-10-25 |
update robots_txt_status www.farleygreene.com: 200 => 0 |
2013-08-01 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-08-01 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-07-18 |
update statutory_documents 19/05/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 20/06/2013 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2013-03-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HARE |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HARE |
2013-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-06-13 |
update statutory_documents 19/05/12 FULL LIST |
2012-03-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HARE |
2011-06-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 19/05/11 FULL LIST |
2011-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN THERESA HARE |
2010-08-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-06-04 |
update statutory_documents 19/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HARE / 19/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 19/05/2010 |
2010-05-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS; AMEND |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY ROBERT HARE |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
2007-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-06-01 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
MOLESEY BUSINESS CENTRE, CENTRAL AVENUE, WEST MOLESEY, SURREY KT8 2QZ |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-16 |
update statutory_documents RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
1999-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM:
29A YORK ST, TWICKENHAM, TW1 3LB |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-06-16 |
update statutory_documents £ IC 100/50
30/04/97
£ SR 50@1=50 |
1997-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS |
1997-06-16 |
update statutory_documents POS 30/04/97 |
1997-06-16 |
update statutory_documents ALTER MEM AND ARTS 30/04/97 |
1997-06-16 |
update statutory_documents POS 30/04/97 |
1997-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-07-15 |
update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS |
1995-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-22 |
update statutory_documents RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS |
1995-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-07-03 |
update statutory_documents RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS |
1993-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-06-18 |
update statutory_documents RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS |
1993-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-06-05 |
update statutory_documents RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS |
1992-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1992-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-31 |
update statutory_documents RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS |
1990-07-09 |
update statutory_documents RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS |
1990-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-04-06 |
update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS |
1989-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1988-09-27 |
update statutory_documents RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS |
1988-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1988-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-10-27 |
update statutory_documents RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-18 |
update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
1986-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1976-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |