Date | Description |
2024-04-07 |
delete address UNIT 4A PARK LANE BUSINESS PARK PARK LANE KIRKBY-IN-ASHFIELD NOTTINGHAMSHIRE NG17 9GU |
2024-04-07 |
insert address REMA TIP TOP HOLDINGS UK LIMITED WESTLAND SQUARE LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 5XS |
2024-04-07 |
update registered_address |
2024-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2024 FROM
UNIT 4A PARK LANE BUSINESS PARK
PARK LANE
KIRKBY-IN-ASHFIELD
NOTTINGHAMSHIRE
NG17 9GU |
2024-02-02 |
update statutory_documents DIRECTOR APPOINTED MARK BRIAN INSLEY |
2024-02-02 |
update statutory_documents SECRETARY APPOINTED VICTORIA RAYMENT |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM QUINCEY |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKINSON |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINA STEWARD |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN PARKINSON |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MCGUIRK |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-24 |
delete source_ip 188.166.155.137 |
2019-10-24 |
insert source_ip 206.189.127.98 |
2019-10-24 |
update website_status FlippedRobots => OK |
2019-10-18 |
update website_status OK => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-29 |
delete email cu..@apaseal.co.uk |
2018-10-29 |
delete registration_number 1601877 |
2018-10-29 |
delete vat GB 583 6695 86 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD MCGUIRK / 01/01/2017 |
2018-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL PARKINSON / 01/01/2017 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
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 |
2017-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-29 |
insert address 29 Brunel Way
Thetford
Norfolk
IP24 1HP |
2016-08-04 |
delete source_ip 84.19.32.238 |
2016-08-04 |
insert source_ip 188.166.155.137 |
2016-05-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-03-04 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-07 |
delete address ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AX |
2016-01-07 |
insert address UNIT 4A PARK LANE BUSINESS PARK PARK LANE KIRKBY-IN-ASHFIELD NOTTINGHAMSHIRE NG17 9GU |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-07 |
update registered_address |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
ALPHA 1 CHISWICK AVENUE
MILDENHALL
BURY ST. EDMUNDS
SUFFOLK
IP28 7AX |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED JONATHAN ALAN FORMON |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED MR ADAM QUINCEY |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED REGINA CHRISTINE STEWARD |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRK |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEEK |
2015-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-03 |
update statutory_documents 31/12/14 FULL LIST |
2014-08-15 |
insert sales_emails sa..@apagroup.co.uk |
2014-08-15 |
insert support_emails se..@apagroup.co.uk |
2014-08-15 |
insert email sa..@apagroup.co.uk |
2014-08-15 |
insert email se..@apagroup.co.uk |
2014-05-07 |
update account_category MEDUM => SMALL |
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 |
2014-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
delete address ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK ENGLAND IP28 7AX |
2014-02-07 |
insert address ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MCGUIRK |
2014-01-28 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUIRK |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update accounts_last_madeup_date 2010-07-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-23 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SAINT |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
BATTLE RD
HAILSHAM
EAST SUSSEX
BN27 1DX |
2011-08-15 |
update statutory_documents SECRETARY APPOINTED MR MARTIN PAUL PARKINSON |
2011-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELE MCPEAKE |
2011-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADELE MCPEAKE |
2011-07-20 |
update statutory_documents CURREXT FROM 31/07/2011 TO 31/12/2011 |
2011-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-06-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED JULIAN EDWARD MCGUIRK |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED MARTIN PAUL PARKINSON |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JAMES MCGUIRK |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED TREVOR RAYMOND CHEEK |
2011-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEITH |
2011-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT |
2011-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 |
2011-01-10 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT / 26/05/2010 |
2010-09-15 |
update statutory_documents PREVEXT FROM 31/01/2010 TO 31/07/2010 |
2010-01-28 |
update statutory_documents 31/12/09 FULL LIST |
2009-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY RYAN |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN SAINT |
2008-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 |
2007-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 |
2005-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-04 |
update statutory_documents SECRETARY RESIGNED |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-09 |
update statutory_documents SECRETARY RESIGNED |
2003-12-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
2003-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-01-26 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 |
1998-11-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 |
1998-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-29 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96 |
1996-02-23 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95 |
1996-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95 |
1995-12-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-11-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94 |
1994-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-12-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93 |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-12-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91 |
1991-01-23 |
update statutory_documents S252/S366A/S386 09/01/91 |
1991-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90 |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
1989-12-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/89 |
1989-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-01-10 |
update statutory_documents RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS |
1989-01-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88 |
1988-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1988-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/86 |
1986-11-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86 |
1982-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1982-02-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/02/82 |
1981-12-03 |
update statutory_documents CERTIFICATE OF INCORPORATION |