Date | Description |
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 |
2023-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS HUBERT PIETTE |
2022-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-07 |
delete index_pages_linkeddomain jdrgroup.co.uk |
2022-02-07 |
delete source_ip 35.205.56.193 |
2022-02-07 |
insert index_pages_linkeddomain gluecom.eu |
2022-02-07 |
insert index_pages_linkeddomain wordpress.org |
2022-02-07 |
insert partner HB Fuller |
2022-02-07 |
insert source_ip 162.159.134.42 |
2022-02-07 |
update robots_txt_status www.aceadhesives.co.uk: 404 => 200 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER DESIMPEL |
2021-07-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
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 |
2019-07-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-01-10 |
delete source_ip 77.111.216.39 |
2019-01-10 |
insert source_ip 35.205.56.193 |
2018-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLANDO RYS |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-05-29 |
delete index_pages_linkeddomain jdrwebsites.co.uk |
2017-05-29 |
delete source_ip 46.236.21.98 |
2017-05-29 |
insert index_pages_linkeddomain jdrgroup.co.uk |
2017-05-29 |
insert source_ip 77.111.216.39 |
2017-05-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-20 |
update statutory_documents 31/05/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-11 |
delete company_previous_name ACE (COLLAGEN AND ADHESIVES) LIMITED |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-23 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-01 |
insert sales_emails sa..@aceadhesives.co.uk |
2015-06-01 |
delete email pl..@aceadhesives.co.uk |
2015-06-01 |
insert email sa..@aceadhesives.co.uk |
2014-10-30 |
delete contact_pages_linkeddomain google.com |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-11 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-28 |
update statutory_documents 31/05/13 FULL LIST |
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 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-21 |
insert sic_code 20520 - Manufacture of glues |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-05-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-08 |
update website_status ServerDown => OK |
2013-05-08 |
delete source_ip 89.151.94.250 |
2013-05-08 |
insert source_ip 46.236.21.98 |
2013-04-15 |
update website_status OK => ServerDown |
2012-07-06 |
update statutory_documents 31/05/12 FULL LIST |
2012-06-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 31/05/11 FULL LIST |
2011-05-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents DIRECTOR APPOINTED XAVIER DESIMPEL |
2010-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DESIMPEL |
2010-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-28 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DESIMPEL / 01/10/2009 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DENHAM LEE / 01/10/2009 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLANDO ANGEWLO FRANCOIS RYS / 01/10/2009 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2007-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-08-29 |
update statutory_documents CONVE
20/06/02 |
2002-08-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-05 |
update statutory_documents SECRETARY RESIGNED |
2002-08-04 |
update statutory_documents £ IC 9000/5600
20/06/02
£ SR 3400@1=3400 |
2002-08-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2002-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
1998-06-22 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1998-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 31/05/97; CHANGE OF MEMBERS |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1996-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/96 FROM:
UNIT 22 EMPIRE CLOSE
EMPIRE INDUSTRIAL ESTATE
ALDRIDGE
WALSALL WEST MIDLANDS WS9 8UQ |
1996-06-12 |
update statutory_documents ADOPT MEM AND ARTS 13/03/96 |
1996-04-04 |
update statutory_documents COMPANY NAME CHANGED
ACE (COLLAGEN AND ADHESIVES) LIM
ITED
CERTIFICATE ISSUED ON 09/04/96 |
1995-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-26 |
update statutory_documents RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
1995-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-10 |
update statutory_documents ADOPT MEM AND ARTS 03/04/95 |
1995-04-10 |
update statutory_documents SHARE CONVERTION 03/04/95 |
1994-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-26 |
update statutory_documents £ IC 20000/9000
15/09/94
£ SR 11000@1=11000 |
1994-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-09-26 |
update statutory_documents 11000 £1 SHS 15/09/94 |
1994-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS |
1994-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1992-06-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-06-23 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
1990-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-06-30 |
update statutory_documents RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS |
1989-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS |
1988-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-25 |
update statutory_documents ALTER MEM AND ARTS 040886 |
1987-05-21 |
update statutory_documents RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS |
1987-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1986-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1986-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/86 FROM:
300 THE AVENUE
ACOCKS GREEN
BIRMINGHAM
B27 6NU |
1986-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-04-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |