Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 8 => 9 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2023-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GREENWORLD PARTNERS LIMITED / 08/09/2022 |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES |
2023-11-15 |
update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023 |
2023-08-02 |
delete chairman Paul N Myers |
2023-08-02 |
delete founder Gordon L Lilley |
2023-08-02 |
delete founder Paul N Myers |
2023-08-02 |
delete otherexecutives Gordon L Lilley |
2023-08-02 |
delete sales_emails sa..@fusionequipment.co.uk |
2023-08-02 |
insert ceo Miguel Reyaro |
2023-08-02 |
delete address Smeckley Wood Close, Chesterfield, Derbyshire S41 9PZ, UK |
2023-08-02 |
delete email sa..@fusionequipment.co.uk |
2023-08-02 |
delete person Andrew Earnshaw |
2023-08-02 |
delete person Gordon L Lilley |
2023-08-02 |
delete person Paul N Myers |
2023-08-02 |
delete phone +44 (0)1246 264400 |
2023-08-02 |
insert person Lisa Drake |
2023-08-02 |
insert person Miguel Reyaro |
2023-08-02 |
update person_description Jonathan Smith => Jonathan Smith |
2023-08-02 |
update person_title Jonathan Smith: Sales Engineer => General Manager |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES |
2022-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENWORLD PARTNERS LIMITED |
2022-09-14 |
update statutory_documents CESSATION OF PAUL NICHOLAS MYERS AS A PSC |
2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ARCADI MOLES |
2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MR MIGUEL CASTELLÓ |
2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MR MIQUEL REYERO |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE LILLEY |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON LILLEY |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MYERS |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RYAN |
2022-06-08 |
update statutory_documents CESSATION OF GORDON LESLIE LILLEY AS A PSC |
2022-06-06 |
delete sales_emails sa..@caldertech.com.au |
2022-06-06 |
delete address 30 Juna Dr, Malaga WA 6090, Australia |
2022-06-06 |
delete address Smeckley Wood Cl, Chesterfield S41 9PZ, UK |
2022-06-06 |
delete alias Caldertech Australia |
2022-06-06 |
delete email sa..@caldertech.com.au |
2022-06-06 |
delete fax +44 (0)1924 460951 |
2022-06-06 |
delete phone +61 (0)8 92091132 |
2022-06-06 |
insert address Smeckley Wood Close, Chesterfield, Derbyshire S41 9PZ, UK |
2022-06-06 |
insert address Unit 11, Waverley St Industrial Estate, Bathgate, West Lothian EH48 4JA, UK |
2022-06-06 |
insert alias Caldertech Scotland |
2022-06-06 |
insert phone +44 (0)1506 379277 |
2022-05-07 |
update num_mort_outstanding 5 => 4 |
2022-05-07 |
update num_mort_satisfied 3 => 4 |
2022-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692880004 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES |
2021-10-07 |
delete address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS |
2021-10-07 |
insert address CALDERVALE TECHNOLOGY LIMITED BRETFIELD COURT DEWSBURY ENGLAND WF12 9BG |
2021-10-07 |
update registered_address |
2021-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM
3RD FLOOR 10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-15 |
delete source_ip 160.153.16.25 |
2020-10-15 |
insert source_ip 51.140.7.29 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MYERS |
2019-06-30 |
delete address Electrofusion Welding Machines
Calder Aquafuse AF160 EF |
2019-06-30 |
delete alias Caldertech |
2019-06-30 |
delete index_pages_linkeddomain facebook.com |
2019-06-30 |
delete index_pages_linkeddomain instagram.com |
2019-06-30 |
delete index_pages_linkeddomain linkedin.com |
2019-06-30 |
delete index_pages_linkeddomain twitter.com |
2019-06-30 |
delete index_pages_linkeddomain youtube.com |
2019-05-26 |
delete address Bretfield Court
Dewsbury
West Yorkshire
WF12 9DB |
2019-05-26 |
delete address Smeckley Wood Close,
Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9PZ, UK |
2019-05-26 |
delete address Unit 1, Hightown Enterprise Centre, York Street, Bedfordshire LU2 0HA, UK |
2019-05-26 |
delete address Unit 3 / 30 Juna Drive, Malaga WA 6069, Australia |
2019-05-26 |
delete alias Caldertech Australia Pty Ltd |
2019-05-26 |
delete phone +44 (0) 1246 264400 |
2019-05-26 |
delete terms_pages_linkeddomain websitename.co.uk |
2019-05-26 |
insert address 3 Bretfield Ct, Dewsbury WF12 9BG, UK |
2019-05-26 |
insert address 30 Juna Dr, Malaga WA 6090, Australia |
2019-05-26 |
insert address Electrofusion Welding Machines
Calder Aquafuse AF160 EF |
2019-05-26 |
insert address Smeckley Wood Cl, Chesterfield S41 9PZ, UK |
2019-05-26 |
insert address York St, Luton LU2 0HA, UK |
2019-05-26 |
insert contact_pages_linkeddomain facebook.com |
2019-05-26 |
insert contact_pages_linkeddomain instagram.com |
2019-05-26 |
insert contact_pages_linkeddomain linkedin.com |
2019-05-26 |
insert contact_pages_linkeddomain youtube.com |
2019-05-26 |
insert index_pages_linkeddomain facebook.com |
2019-05-26 |
insert index_pages_linkeddomain instagram.com |
2019-05-26 |
insert index_pages_linkeddomain linkedin.com |
2019-05-26 |
insert index_pages_linkeddomain youtube.com |
2019-05-26 |
insert product_pages_linkeddomain facebook.com |
2019-05-26 |
insert product_pages_linkeddomain instagram.com |
2019-05-26 |
insert product_pages_linkeddomain linkedin.com |
2019-05-26 |
insert product_pages_linkeddomain youtube.com |
2019-05-26 |
insert terms_pages_linkeddomain instagram.com |
2019-05-26 |
insert terms_pages_linkeddomain youtube.com |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-04 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-26 |
insert managingdirector Ian Smith |
2019-03-26 |
update person_title Gordon Lilley: Principle Director / Managing Director => Principal / Director for Business Development |
2019-03-26 |
update person_title Ian Smith: General Manager => Managing Director |
2019-03-26 |
update person_title Paul Myers: Principle Director / Chairman => Principle / Chairman |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-12-10 |
delete address Unit 12 / 7 Vale Street, Malaga, Perth, WA 6069 |
2018-12-10 |
delete person Paul Grobler |
2018-12-10 |
delete person Sheree Potterton |
2018-12-10 |
delete phone +44(0)7388 220211 |
2018-12-10 |
delete phone 01924 487752 |
2018-12-10 |
delete phone 01924 487757 |
2018-12-10 |
insert address Bretfield Court, Dewsbury West Yorkshire WF12 9BG, UK |
2018-12-10 |
insert address Smeckley Wood Close,
Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9PZ, UK |
2018-12-10 |
insert address Unit 1, Hightown Enterprise Centre, York Street, Bedfordshire LU2 0HA, UK |
2018-12-10 |
insert address Unit 3 / 30 Juna Drive, Malaga WA 6069, Australia |
2018-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-07 |
update statutory_documents 02/05/18 STATEMENT OF CAPITAL GBP 30705.80 |
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 |
2018-03-30 |
delete sales_emails sa..@fusionequipmentltd.com |
2018-03-30 |
insert sales_emails sa..@fusionequipment.co.uk |
2018-03-30 |
delete email sa..@fusionequipmentltd.com |
2018-03-30 |
insert email sa..@fusionequipment.co.uk |
2018-03-01 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER MICHAEL RYAN |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MYERS |
2018-02-28 |
update statutory_documents ADOPT ARTICLES 22/02/2018 |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CLAFTON |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RYAN |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MR IAN SMITH |
2018-02-09 |
update website_status Disallowed => OK |
2018-02-09 |
insert sales_emails sa..@caldertech.com.au |
2018-02-09 |
insert sales_emails sa..@fusionequipmentltd.com |
2018-02-09 |
delete address 2/15 Trade Road
Malaga
WA 6090 |
2018-02-09 |
delete address Central House, St Pauls Street, Leeds, LS1 2TE |
2018-02-09 |
delete registration_number 2769288 |
2018-02-09 |
delete source_ip 193.169.192.76 |
2018-02-09 |
delete vat GB 590 9446 06 |
2018-02-09 |
insert address Bretfield Court, Dewsbury, West Yorkshire WF12 9BG |
2018-02-09 |
insert address Smeckley Wood Close,
Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ |
2018-02-09 |
insert address Unit 1, Hightown Enterprise Centre, York Street, Bedfordshire, LU2 0HA |
2018-02-09 |
insert address Unit 12 / 7 Vale Street, Malaga, Perth, WA 6069 |
2018-02-09 |
insert alias Caldertech Australia Pty Ltd |
2018-02-09 |
insert alias Caldervale Technology Ltd |
2018-02-09 |
insert email sa..@caldertech.com.au |
2018-02-09 |
insert email sa..@fusionequipmentltd.com |
2018-02-09 |
insert phone +44 (0) 1246 264400 |
2018-02-09 |
insert phone +44 (0) 1582 482222 |
2018-02-09 |
insert source_ip 160.153.16.25 |
2018-02-09 |
update robots_txt_status www.caldertech.com: 404 => 200 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-12-07 |
update website_status FlippedRobots => Disallowed |
2017-11-05 |
update website_status OK => FlippedRobots |
2017-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-06-07 |
update account_ref_day 31 => 30 |
2016-06-07 |
update account_ref_month 3 => 6 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
2016-06-07 |
update num_mort_charges 7 => 8 |
2016-06-07 |
update num_mort_outstanding 4 => 5 |
2016-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880008 |
2016-05-10 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/06/2016 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-06 |
update statutory_documents 30/11/15 FULL LIST |
2016-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-09-07 |
update num_mort_outstanding 6 => 4 |
2015-09-07 |
update num_mort_satisfied 1 => 3 |
2015-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-07-07 |
update num_mort_outstanding 7 => 6 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692880003 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
delete address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS |
2015-01-07 |
insert address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-16 |
update statutory_documents 30/11/14 FULL LIST |
2014-08-07 |
delete address CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE |
2014-08-07 |
insert address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
CENTRAL HOUSE
SAINT PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2TE |
2014-07-07 |
update num_mort_charges 3 => 7 |
2014-07-07 |
update num_mort_outstanding 3 => 7 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880005 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880006 |
2014-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880007 |
2014-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880004 |
2014-04-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 2 => 3 |
2014-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880003 |
2014-01-16 |
insert address 2/15 Trade Road
Malaga
WA 6090 |
2014-01-16 |
insert phone +61 (0)8 9209 1132 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-23 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-17 |
update statutory_documents 30/11/12 FULL LIST |
2012-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-01-12 |
update statutory_documents 30/11/11 FULL LIST |
2011-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-12-17 |
update statutory_documents 30/11/10 FULL LIST |
2010-10-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 01/11/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 02/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE LILLEY / 01/11/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE LILLEY / 02/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MYERS / 01/11/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MYERS / 02/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE MYERS / 01/11/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE MYERS / 02/10/2009 |
2009-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 04/02/2009 |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON LILLEY / 04/02/2009 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-07-15 |
update statutory_documents DIRECTOR APPOINTED DIANE LILLEY |
2008-07-15 |
update statutory_documents DIRECTOR APPOINTED PAULINE JANE MYERS |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents S-DIV
02/05/06 |
2007-01-29 |
update statutory_documents SUB DIVIDE ORD £1 SHARE 30/04/06 |
2007-01-29 |
update statutory_documents SUB DIVISION 02/05/06 |
2007-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
GRANGE ROAD
BATLEY
WF17 6LN |
2000-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
1996-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1995-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/94 |
1995-08-09 |
update statutory_documents £ NC 5000/50000
23/12/ |
1995-08-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94 |
1994-11-30 |
update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
1994-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-26 |
update statutory_documents £ NC 100/5000
01/01/93 |
1994-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/94 FROM:
UNIT 2,HORBURY BRIDGE MILLS
HORBURY BRIDGE
WAKEFIELD
WEST YORKSHIRE WF4 5PW |
1994-05-26 |
update statutory_documents NC INC ALREADY ADJUSTED 01/01/93 |
1994-05-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/93 |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-09-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/93 FROM:
TOLLBAR COTTAGE
GRANGE RD. CHIDSWELL
DEWSBURY. W. YORKS.
WF12 7HS |
1992-12-07 |
update statutory_documents SECRETARY RESIGNED |
1992-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |