Date | Description |
2023-09-27 |
update website_status FailedRobots => FlippedRobots |
2023-09-09 |
update website_status FlippedRobots => FailedRobots |
2023-08-11 |
update website_status FailedRobots => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-27 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-07-23 |
update website_status FlippedRobots => FailedRobots |
2023-06-23 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2022-09-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-04-11 |
insert address Unit C Old Rifle Range Farm Risborough Road, Aylesbury, HP17 0XS |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE ENGLAND HP7 9QS |
2021-08-07 |
insert address UNIT C OLD RIFLE RANGE FARM RISBOROUGH ROAD GREAT KIMBLE AYLESBURY BUCKS ENGLAND HP17 0XS |
2021-08-07 |
update registered_address |
2021-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2021 FROM
BOURBON COURT NIGHTINGALES CORNER
LITTLE CHALFONT
BUCKINGHAMSHIRE
HP7 9QS
ENGLAND |
2021-07-07 |
delete address 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH |
2021-07-07 |
insert address BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE ENGLAND HP7 9QS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
16 STATION ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 1DH |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-01-30 |
delete contact_pages_linkeddomain worcester-bosch.co.uk |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-09 |
delete alias Surab Limited |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-06-04 |
delete contact_pages_linkeddomain oftec.org.uk |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-03 |
insert about_pages_linkeddomain google.com |
2019-10-03 |
insert index_pages_linkeddomain google.com |
2019-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-08-04 |
delete phone 01628 303 168 |
2019-06-02 |
delete source_ip 141.0.165.229 |
2019-06-02 |
insert source_ip 141.0.161.210 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-10-07 |
delete company_previous_name MGC SERVICES LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-07-26 |
delete alias Surab Ltd Heating & Plumbing Engineers |
2018-04-07 |
delete company_previous_name SURAB LIMITED |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP COOKE / 15/01/2018 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP COOKE / 15/01/2018 |
2017-12-30 |
delete alias The Surab Ltd |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-08-02 |
delete address Unit C Old Rifle Range Farm
Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS |
2017-08-02 |
delete contact_pages_linkeddomain plus.google.com |
2017-08-02 |
delete index_pages_linkeddomain plus.google.com |
2017-08-02 |
delete registration_number 03039799 |
2017-08-02 |
insert address Unit C Old Rifle Range Farm Risborough Road Aylesbury Buckinghamshire HP17 0XS |
2017-08-02 |
update primary_contact Unit C Old Rifle Range Farm
Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS => Unit C Old Rifle Range Farm Risborough Road Aylesbury Buckinghamshire HP17 0XS |
2017-05-19 |
delete phone 01494 619 089 |
2017-05-19 |
delete phone 01628 439 084 |
2017-05-19 |
delete source_ip 141.0.161.23 |
2017-05-19 |
insert phone 01494 706 063 |
2017-05-19 |
insert phone 01628 303 168 |
2017-05-19 |
insert source_ip 141.0.165.229 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-13 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-06 |
update statutory_documents 30/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-22 |
update statutory_documents 30/03/15 FULL LIST |
2015-01-14 |
delete address Unit C, Old Rifle Range Farm,
Risborough Road, Aylesbury, Buckinghamshire, HP17 0XS |
2015-01-14 |
insert address Surab Limited Unit C, Old Rifle Range Farm
Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS |
2015-01-14 |
insert address Unit C,
Old Rifle Range Farm
Risborough Road
Great Kimble
Aylesbury
Buckinghamshire
HP17 0XS |
2015-01-14 |
insert contact_pages_linkeddomain google.com |
2015-01-14 |
insert index_pages_linkeddomain google.com |
2014-11-29 |
delete address Unit C Old Rifle Range Farm, Risborough Road, Great Kimble, Aylesbury, Buckinghamshire, HP17 0XS |
2014-11-29 |
delete registration_number 3039799 |
2014-11-29 |
insert phone 01494 619 089 |
2014-11-29 |
insert phone 01628 439 084 |
2014-11-29 |
insert phone 01844 274 604 |
2014-11-29 |
insert registration_number 03039799 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-10-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-08-28 |
insert address Unit C Old RIfle Range Farm, Risborough Road, Aylesbury, Buckinghamshire, HP17 0XS |
2014-08-28 |
insert address Unit C Old Rifle Range Farm, Risborough Road, Great Kimble, Aylesbury, Buckinghamshire, HP17 0XS |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-23 |
update statutory_documents 30/03/14 FULL LIST |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC HOLMES |
2014-03-26 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-03-26 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-03-26 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-02-16 |
delete index_pages_linkeddomain oaklandgroup.com |
2013-09-11 |
delete source_ip 82.165.82.188 |
2013-09-11 |
insert source_ip 141.0.161.23 |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-31 |
delete contact_pages_linkeddomain aworldofceramictiles.co.uk |
2013-08-31 |
delete contact_pages_linkeddomain martyngerrard.co.uk |
2013-08-31 |
delete contact_pages_linkeddomain rlbservicessouthampton.co.uk |
2013-08-31 |
delete index_pages_linkeddomain kutner.co.uk |
2013-08-31 |
delete index_pages_linkeddomain radleypvcu.co.uk |
2013-08-31 |
delete index_pages_linkeddomain westcountrymarquees.co.uk |
2013-08-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-24 |
insert about_pages_linkeddomain creareweb.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-31 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-05-31 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-04-24 |
update statutory_documents 30/03/13 FULL LIST |
2013-02-11 |
update website_status OK |
2013-02-11 |
delete phone 01628 439 084 |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-21 |
update statutory_documents 30/03/12 FULL LIST |
2011-12-28 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 30/03/11 FULL LIST |
2010-08-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-28 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP COOKE / 01/10/2009 |
2009-08-06 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents SECRETARY APPOINTED MARC MORGAN HOLMES |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FIONA OWENS |
2009-02-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-05 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-17 |
update statutory_documents SECRETARY RESIGNED |
1999-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-23 |
update statutory_documents COMPANY NAME CHANGED
MGC SERVICES LIMITED
CERTIFICATE ISSUED ON 24/09/98 |
1998-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS |
1998-03-23 |
update statutory_documents COMPANY NAME CHANGED
SURAB LIMITED
CERTIFICATE ISSUED ON 24/03/98 |
1998-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS |
1997-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-25 |
update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS |
1995-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 FROM:
16 STATION ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 1DH |
1995-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/95 FROM:
7 THE GREEN
WILSTONE
TRING
HERTFORDSHIRE HP23 4NT |
1995-11-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1995-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/95 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX
BN3 5QE |
1995-04-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |