Date | Description |
2025-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANLEY |
2025-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORKA URBIETA MARTINEZ |
2025-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BEDDOWS |
2024-12-12 |
delete index_pages_linkeddomain eima.it |
2024-11-11 |
insert index_pages_linkeddomain eima.it |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, WITH UPDATES |
2024-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE GUTIERREZ AGUIRRE |
2024-08-14 |
update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 14 |
2024-08-14 |
update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 14.00 |
2024-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-09-17 |
delete address EIMA 2022, Bologna, Italy |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INIGO ARANA |
2022-09-16 |
delete address AMCA 88th Annual Meeting, Jacksonville, USA |
2022-09-16 |
delete address Micron Enviro Bromyard Industrial Estate, Bromyard, Herefordshire, HR7 4HS, U.K |
2022-09-16 |
delete registration_number 98 008 275 581 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-16 |
delete address EIMA 20/21, Bologna, Italy |
2022-07-16 |
insert address EIMA 2022, Bologna, Italy |
2022-04-14 |
delete fax +44 (0)1983 404461 |
2022-03-14 |
delete address EXPOLIVIA 2021, Jaén, Spain |
2022-03-14 |
insert address AMCA 88th Annual Meeting, Jacksonville, USA |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, 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 |
2021-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-15 |
insert address EIMA 20/21, Bologna, Italy |
2021-07-15 |
delete address EIMA 20/21, Bologna, Italy |
2021-04-19 |
insert sales_emails sa..@micron.co.uk |
2021-04-19 |
insert address EXPOLIVIA 2021, Jaén, Spain |
2021-04-19 |
insert email sa..@micron.co.uk |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MR INIGO ERANA ARANA |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO 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 |
2020-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BALS |
2020-07-13 |
insert address EIMA 20/21, Bologna, Italy |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALVARO MARTINEZ DE LAGOS SALVADOR |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-06 |
delete sales_emails sa..@micron.co.uk |
2019-09-06 |
delete email sa..@micron.co.uk |
2019-06-06 |
delete address Vinitech Sifel 2018, Bordeaux, France |
2019-05-05 |
insert sales_emails sa..@micron.co.uk |
2019-05-05 |
delete address EIMA 2018, Bologna, Italy |
2019-05-05 |
insert email sa..@micron.co.uk |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY EDWARD HUW OUTLAW |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
2018-10-11 |
insert address EIMA 2018, Bologna, Italy |
2018-10-11 |
insert address Vinitech Sifel 2018, Bordeaux, France |
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 |
2018-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED GORKA URBIETA MARTINEZ |
2018-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY ROBERT STANLEY |
2018-07-09 |
update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 280 |
2018-07-09 |
update statutory_documents 14/06/18 STATEMENT OF CAPITAL GBP 280 |
2018-06-27 |
update statutory_documents ADOPT ARTICLES 14/06/2018 |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MR ALVARO MARTINEZ DE LAGOS SALVADOR |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JOSE ANTONIO GUTIERREZ AGUIRRE |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JOSE ANTONIO ZABALA DE LA SOTA |
2018-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALVARO MARTINEZ DE LAGOS SALVADOR / 14/06/2018 |
2018-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ANTONIO GUTIERREZ AGUIRRE / 14/06/2018 |
2018-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ANTONIO ZABALA DE LA SOTA / 14/06/2018 |
2018-06-15 |
update statutory_documents CESSATION OF EDWARD WILLIAM KARL BALS AS A PSC |
2018-06-15 |
update statutory_documents CESSATION OF THOMAS EDWARD BALS AS A PSC |
2018-06-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/06/2018 |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BALS |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS BALS |
2018-04-18 |
delete sales_emails sa..@micron.co.uk |
2018-04-18 |
delete email sa..@micron.co.uk |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-07-26 |
insert sales_emails sa..@micron.co.uk |
2017-07-26 |
insert email sa..@micron.co.uk |
2017-06-24 |
delete sales_emails sa..@micron.co.uk |
2017-06-24 |
delete email sa..@micron.co.uk |
2017-06-08 |
update account_category FULL => SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-10 |
insert sales_emails sa..@micron.co.uk |
2017-05-10 |
insert email sa..@micron.co.uk |
2017-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-12-20 |
update account_category GROUP => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-14 |
delete address P.O. Box 1246
Berri 5343
South Australia |
2016-09-14 |
delete phone +61 (0)8 8582 4077 |
2016-09-14 |
insert address Micron Enviro Bromyard Industrial Estate, Bromyard, Herefordshire, HR7 4HS, U.K |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD WILLIAM KARL BALS |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MAYES |
2015-12-07 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-07 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-19 |
update statutory_documents 04/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-12 |
delete source_ip 217.10.153.25 |
2015-02-12 |
insert source_ip 82.147.20.215 |
2014-12-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-06 |
update statutory_documents 04/11/14 FULL LIST |
2014-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update num_mort_charges 4 => 6 |
2014-08-07 |
update num_mort_outstanding 4 => 6 |
2014-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005296330005 |
2014-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005296330006 |
2014-01-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2014-01-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-12-29 |
delete phone 01885 482397 |
2013-12-02 |
update statutory_documents 04/11/13 FULL LIST |
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 |
2013-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SPACKMAN |
2013-10-02 |
insert phone 01885 482397 |
2013-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-27 |
delete phone 01885 482397 |
2013-06-24 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-24 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update website_status ServerDown => OK |
2013-06-18 |
delete contact_pages_linkeddomain google.com |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete phone +33 (0)474 43 59 40 |
2013-04-14 |
insert phone 01885 482397 |
2012-12-05 |
update statutory_documents 04/11/12 FULL LIST |
2012-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYDN BEDDOWS / 01/12/2012 |
2012-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN MAYES / 01/12/2012 |
2012-10-24 |
insert address Micron Air Bembridge Fort, Sandown, Isle of Wight, PO36 8QY, U.K |
2012-10-24 |
insert address Micron Sprayers Bromyard Industrial Estate, Bromyard, Herefordshire, HR7 4HS, U.K |
2012-10-24 |
insert address P.O. Box 1246, Berri 5343, South Australia |
2012-10-24 |
insert phone +44 (0)1983 404461 |
2012-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 04/11/11 FULL LIST |
2011-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-02 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALAN MAYES |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM POVEY |
2010-11-18 |
update statutory_documents 04/11/10 FULL LIST |
2010-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYDN BEDDOWS / 31/10/2010 |
2010-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-23 |
update statutory_documents AUDITORS RESIGNATION |
2009-12-09 |
update statutory_documents 04/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY CLAYTON / 04/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYDN BEDDOWS / 04/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SPACKMAN / 04/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART POVEY / 04/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BALS / 04/11/2009 |
2009-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS |
2007-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-06 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-26 |
update statutory_documents SECRETARY RESIGNED |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-23 |
update statutory_documents SECRETARY RESIGNED |
1999-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-16 |
update statutory_documents RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS |
1998-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-11-02 |
update statutory_documents 4250 AT £1 & 70 AT 5P 01/07/97 |
1997-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-04 |
update statutory_documents RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-06-10 |
update statutory_documents ALTER MEM AND ARTS 15/04/96 |
1995-12-07 |
update statutory_documents RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS |
1995-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS |
1994-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-12 |
update statutory_documents RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS |
1992-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/92 |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS |
1992-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-09-23 |
update statutory_documents RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS |
1991-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/90 FROM:
DELAMERE HOUSE
TEDSTONE DELAMERE
BROMYARD
HEREFORDSHIRE |
1990-05-23 |
update statutory_documents RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS |
1990-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-10 |
update statutory_documents RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS |
1989-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-02-23 |
update statutory_documents RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
1988-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-10 |
update statutory_documents RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS |
1987-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-09 |
update statutory_documents RETURN MADE UP TO 12/12/85; FULL LIST OF MEMBERS |
1986-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
1954-02-26 |
update statutory_documents CERTIFICATE OF INCORPORATION |