Date | Description |
2025-03-09 |
insert about_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
insert contact_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
insert index_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
insert product_pages_linkeddomain cookiedatabase.org |
2025-03-09 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-12-03 |
delete about_pages_linkeddomain cookiedatabase.org |
2024-12-03 |
delete contact_pages_linkeddomain cookiedatabase.org |
2024-12-03 |
delete index_pages_linkeddomain cookiedatabase.org |
2024-12-03 |
delete product_pages_linkeddomain cookiedatabase.org |
2024-12-03 |
delete terms_pages_linkeddomain cookiedatabase.org |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, WITH UPDATES |
2024-05-28 |
delete source_ip 78.137.115.52 |
2024-05-28 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-05-28 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-05-28 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-05-28 |
insert product_pages_linkeddomain cookiedatabase.org |
2024-05-28 |
insert source_ip 185.181.117.146 |
2024-05-28 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES |
2023-04-14 |
insert address 1100Kg Foldaway Floor Crane - WJN10
1100Kg Foldaway Floor Crane for workshops and service vans |
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 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-27 |
delete about_pages_linkeddomain zeroabove.co.uk |
2020-09-27 |
delete contact_pages_linkeddomain zeroabove.co.uk |
2020-09-27 |
delete index_pages_linkeddomain zeroabove.co.uk |
2020-09-27 |
delete product_pages_linkeddomain zeroabove.co.uk |
2020-09-27 |
delete terms_pages_linkeddomain zeroabove.co.uk |
2020-09-27 |
insert about_pages_linkeddomain capsulemarketing.co.uk |
2020-09-27 |
insert contact_pages_linkeddomain capsulemarketing.co.uk |
2020-09-27 |
insert index_pages_linkeddomain capsulemarketing.co.uk |
2020-09-27 |
insert product_pages_linkeddomain capsulemarketing.co.uk |
2020-09-27 |
insert terms_pages_linkeddomain capsulemarketing.co.uk |
2020-09-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-13 |
delete source_ip 79.170.44.131 |
2019-10-13 |
insert source_ip 78.137.115.52 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-05-13 |
delete address Unit 10 First Avenue
Bluebridge Industrial Estate
Essex
CO9 2EX |
2018-05-13 |
delete email dp..@weberuk.com |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-07-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-12-07 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 25/11/2015 |
2015-11-01 |
delete about_pages_linkeddomain hitchman.co.uk |
2015-11-01 |
delete contact_pages_linkeddomain hitchman.co.uk |
2015-11-01 |
delete index_pages_linkeddomain hitchman.co.uk |
2015-11-01 |
delete terms_pages_linkeddomain hitchman.co.uk |
2015-11-01 |
insert about_pages_linkeddomain essexwebsitedesign.co.uk |
2015-11-01 |
insert contact_pages_linkeddomain essexwebsitedesign.co.uk |
2015-11-01 |
insert index_pages_linkeddomain essexwebsitedesign.co.uk |
2015-11-01 |
insert terms_pages_linkeddomain essexwebsitedesign.co.uk |
2015-09-08 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-08 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-03 |
update statutory_documents 09/07/15 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW TOKLEY / 01/06/2015 |
2015-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW TOKLEY / 01/06/2015 |
2015-05-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-05-06 |
update statutory_documents 15/04/15 STATEMENT OF CAPITAL GBP 15000 |
2014-11-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW TOKLEY |
2014-11-14 |
update statutory_documents DIRECTOR APPOINTED MRS JANET TOKLEY |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-05 |
update statutory_documents 09/07/14 FULL LIST |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEROME |
2014-05-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-09 |
update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 20000 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update website_status DomainNotFound => OK |
2014-04-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-08-08 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2013-06-22 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-22 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-05-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-06 |
update statutory_documents 06/02/13 STATEMENT OF CAPITAL GBP 30000 |
2013-01-21 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN ANDREW TOKLEY |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAYNARD |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD |
2012-08-08 |
update statutory_documents 09/07/12 FULL LIST |
2012-05-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents 09/07/11 FULL LIST |
2011-05-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 09/07/10 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE JEROME / 08/01/2010 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-29 |
update statutory_documents COMPANY NAME CHANGED
WEBER (UK) LIMITED
CERTIFICATE ISSUED ON 29/01/07 |
2007-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-01-04 |
update statutory_documents COMPANY NAME CHANGED
WEBER HYDRAULIK (UK) LIMITED
CERTIFICATE ISSUED ON 04/01/07 |
2006-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
15 BROOMHILLS INDUSTRIAL ESTATE
BRAINTREE
ESSEX CM7 2RG |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 09/07/04; CHANGE OF MEMBERS |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; AMEND |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents S-DIV
01/04/03 |
2003-04-17 |
update statutory_documents SUB DIV SHARES 01/04/03 |
2003-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
UNIT 14
BROOMHILLS INDUSTRIAL ESTATE
BRAINTREE
ESSEX CM7 2RG |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-18 |
update statutory_documents £ IC 34500/33500
24/05/02
£ SR 1000@1=1000 |
2002-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED
24/05/02 |
2002-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-05 |
update statutory_documents SECRETARY RESIGNED |
2002-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-06-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-05 |
update statutory_documents £ NC 1000/100000
24/05 |
2002-06-05 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-17 |
update statutory_documents SECRETARY RESIGNED |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS |
1998-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD |
1997-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/97 FROM:
UNIT 14 BROOMHILLS
INDUSTRIAL ESTATE
RAYNE ROAD
BRAINTREE ESSEX CM7 7RG |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS |
1997-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS |
1996-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-21 |
update statutory_documents RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS |
1994-09-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-08-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-08-01 |
update statutory_documents RETURN MADE UP TO 09/07/94; CHANGE OF MEMBERS |
1994-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-07-06 |
update statutory_documents RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS |
1993-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-23 |
update statutory_documents RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS |
1992-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-07-08 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-07-20 |
update statutory_documents RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS |
1990-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-08-30 |
update statutory_documents RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS |
1989-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS |
1989-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-25 |
update statutory_documents RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-18 |
update statutory_documents RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS |
1986-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1973-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |