Date | Description |
2023-10-26 |
update statutory_documents CESSATION OF KENNETH BRAMLEY AS A PSC |
2023-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BRAMLEY |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MERLIN DIESEL HOLDINGS LIMITED / 29/07/2021 |
2021-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLIN DIESEL HOLDINGS LIMITED |
2021-10-12 |
update statutory_documents CESSATION OF JONATHAN CHAYTOR AS A PSC |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH KENNETH BRAMLEY / 01/02/2021 |
2021-02-10 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHAYTOR / 29/06/2020 |
2020-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH BRAMLEY / 29/06/2020 |
2020-07-08 |
delete address 5-7 NOBLE STREET NEWCASTLE UPON TYNE NE4 7PD |
2020-07-08 |
insert address UNIT 1 FISHER STREET WALKER RIVERSIDE NEWCASTLE UPON TYNE UNITED KINGDOM NE6 4LT |
2020-07-08 |
update registered_address |
2020-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM
5-7 NOBLE STREET
NEWCASTLE UPON TYNE
NE4 7PD |
2020-05-03 |
delete address Units 4-7, Noble Street Industrial Estate, Newcastle upon Tyne, NE4 7PD |
2020-05-03 |
delete source_ip 69.49.118.173 |
2020-05-03 |
insert alias Tyne Electro Diesel (TED) |
2020-05-03 |
insert index_pages_linkeddomain mawconsulting.com.pl |
2020-05-03 |
insert index_pages_linkeddomain stonecreate.com |
2020-05-03 |
insert source_ip 46.37.178.247 |
2020-05-03 |
update robots_txt_status www.tyneelectrodiesel.co.uk: 200 => 404 |
2020-04-03 |
delete address Units 4-7 Noble Street Industial Estate
Newcastle upon Tyne
NE4 7PD
England |
2020-04-03 |
delete fax +44 (0) 191 2261438 |
2020-04-03 |
insert address Unit 1 Fisher Street
Newcastle upon Tyne
NE6 4LT |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-28 |
update person_title Craig Brown: Workshop Foreman => Workshop Manager |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-18 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_charges 2 => 4 |
2019-12-07 |
update num_mort_outstanding 1 => 3 |
2019-11-28 |
update person_title Craig Brown: Workshop Manager => Workshop Foreman |
2019-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025184710004 |
2019-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025184710003 |
2019-09-03 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH KENNETH BRAMLEY |
2019-08-09 |
update website_status OK => FlippedRobots |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-04-08 |
update website_status FlippedRobots => OK |
2019-04-08 |
delete source_ip 209.235.144.9 |
2019-04-08 |
insert source_ip 69.49.118.173 |
2019-04-01 |
update website_status OK => FlippedRobots |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-31 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-18 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH BRAMLEY |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update person_title Craig Brown: Workshop Foreman => Workshop Manager |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-13 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-20 |
update statutory_documents 30/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-19 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAYTOR |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-10 |
update statutory_documents 30/06/14 FULL LIST |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBINSON |
2014-04-29 |
delete email bi..@tyneelectrodiesel.co.uk |
2014-04-29 |
delete person William Start |
2014-04-29 |
insert email cr..@tyneelectrodiesel.co.uk |
2014-04-29 |
insert person Craig Brown |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-18 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-09 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-23 |
delete sic_code 5274 - Repair not elsewhere classified |
2013-06-23 |
insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2012-11-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents 30/06/12 FULL LIST |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRAMLEY / 29/06/2012 |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHAYTOR / 29/06/2012 |
2012-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET LESLEY BRAMLEY / 29/06/2012 |
2011-11-21 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-08-04 |
update statutory_documents 30/06/11 FULL LIST |
2010-12-13 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-08-02 |
update statutory_documents 30/06/10 FULL LIST |
2009-12-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
INDIA BUILDINGS
LIVERPOOL
L2 0NH |
2001-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
1999-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1998-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
1998-02-19 |
update statutory_documents £ IC 1100/1000
31/12/97
£ SR 100@1=100 |
1998-02-19 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/12/97 |
1997-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
1996-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
1995-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
1995-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/95 FROM:
MARTINS BUILDING
4 WATER STREET
LIVERPOOL
L2 3UU |
1994-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-08-23 |
update statutory_documents RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
1994-02-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-10-02 |
update statutory_documents RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS |
1993-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1993-03-31 |
update statutory_documents NC INC ALREADY ADJUSTED
15/03/93 |
1993-03-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/93 |
1992-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS |
1992-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1991-11-22 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/91 FROM:
PORTRACK GRANGE ROAD
STOCKTON ON TEES
CLEVELAND
TS18 2PH |
1991-08-09 |
update statutory_documents COMPANY NAME CHANGED
ELECTRO DIESEL (NEWCASTLE) LIMIT
ED
CERTIFICATE ISSUED ON 12/08/91 |
1991-07-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07 |
1991-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-07-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-21 |
update statutory_documents COMPANY NAME CHANGED
PULLTRIP LIMITED
CERTIFICATE ISSUED ON 22/08/90 |
1990-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-08-16 |
update statutory_documents ALTER MEM AND ARTS 27/07/90 |
1990-08-15 |
update statutory_documents ADOPT MEM AND ARTS 04/07/90 |
1990-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |