Date | Description |
2025-01-14 |
update statutory_documents 14/01/25 STATEMENT OF CAPITAL GBP 190466 |
2025-01-07 |
update statutory_documents 07/01/25 STATEMENT OF CAPITAL GBP 190452.4 |
2025-01-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-11-07 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ADCOCK / 02/09/2024 |
2024-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, WITH UPDATES |
2024-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMON ADCOCK / 02/09/2024 |
2024-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ADCOCK / 30/08/2024 |
2024-03-07 |
update statutory_documents 07/03/24 STATEMENT OF CAPITAL GBP 190438.8 |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-28 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES |
2023-08-26 |
delete source_ip 77.72.0.134 |
2023-08-26 |
insert source_ip 104.238.185.235 |
2023-08-26 |
update website_status TemplateWebsite => OK |
2023-06-24 |
update website_status OK => TemplateWebsite |
2023-04-14 |
update statutory_documents 13/04/23 STATEMENT OF CAPITAL GBP 190411.6 |
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 |
2022-12-02 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-16 |
delete person Anthony Manning |
2022-11-16 |
delete person Rhys Winter |
2022-11-16 |
insert person Derick Lloyd |
2022-11-16 |
insert person Kiran Basra |
2022-11-16 |
insert person Malcolm Austin |
2022-11-16 |
insert person Ross Allen |
2022-11-16 |
update person_title Craig Haycock: Service and Support Engineer => Service and Support Engineering Team Leader - North |
2022-11-16 |
update person_title Darren Purkis: Senior Service and Support Engineering Supervisor => Service and Support Engineering Team Leader - South |
2022-11-16 |
update person_title Martin Williams: Service and Support Engineer / Technical Services => Service and Support Engineer |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFER JAMES SIMONS / 27/05/2022 |
2022-02-21 |
update statutory_documents 21/02/22 STATEMENT OF CAPITAL GBP 190409.6 |
2022-02-18 |
update statutory_documents 18/02/22 STATEMENT OF CAPITAL GBP 190409.2 |
2022-02-15 |
delete person Mark Kenna |
2022-02-15 |
delete person Matt Glenday |
2022-02-15 |
delete person Paul Sharman |
2022-02-15 |
insert person Martin Williams |
2022-02-15 |
insert person Rhys Winter |
2022-02-15 |
update person_title Kris Simons: Head of Sales; Member of the Leadership Team => Sales Director; Member of the Leadership Team |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-07 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-02 |
delete cfo Carole Adcock |
2021-12-02 |
delete cto Lee Abraham |
2021-12-02 |
insert chairman Simon Adcock |
2021-12-02 |
insert managingdirector Lee Abraham |
2021-12-02 |
delete address Unit 3, Strata House, 34A Waterloo Road, London. NW2 7UH |
2021-12-02 |
insert address The Moat House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire. CM22 7WE |
2021-12-02 |
insert person Julie Howells |
2021-12-02 |
insert person Mark Kenna |
2021-12-02 |
insert person Paul Morton |
2021-12-02 |
insert person Wayne Fitzsimmons |
2021-12-02 |
update person_title Carole Adcock: Member of the Management Board; Finance Director => Credit Controller; Member of the Finance and Facilities Management Team |
2021-12-02 |
update person_title Lee Abraham: Member of the Management Board; Technical Director => Member of the Leadership Team; Managing Director |
2021-12-02 |
update person_title Peter Stevens: Engineering Manager => Technical Account Manager |
2021-12-02 |
update person_title Simon Adcock: Member of the Management Board; CEO => Chairman; CEO; Member of the Leadership Team |
2021-11-30 |
update statutory_documents DIRECTOR APPOINTED MR KRISTOFER JAMES SIMONS |
2021-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMON ADCOCK / 10/11/2021 |
2021-11-10 |
update statutory_documents CESSATION OF CAROLE ANNE ADCOCK AS A PSC |
2021-11-10 |
update statutory_documents CESSATION OF JOHN BURTON ADCOCK AS A PSC |
2021-09-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-22 |
update statutory_documents SHARE TRANSFER 09/09/2021 |
2021-09-22 |
update statutory_documents SHARE TRANSFER 09/09/2021 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES |
2021-08-25 |
update statutory_documents DIRECTOR APPOINTED MR LEE ABRAHAM |
2021-07-04 |
delete person Carly Ann Fadouaki |
2021-07-04 |
delete person Mel Pakrer |
2021-07-04 |
insert person Carly Roberts |
2021-07-04 |
insert person Fred Welch |
2021-07-04 |
insert person Mel Parker |
2021-02-06 |
insert otherexecutives Alex Burn |
2021-02-06 |
delete person Adrian Grey |
2021-02-06 |
delete person Mel Parker |
2021-02-06 |
delete person Paul Charles |
2021-02-06 |
insert person Finn Dacre |
2021-02-06 |
insert person Mel Pakrer |
2021-02-06 |
update person_title Alex Burn: Member of the Management Board; Head of Major Projects => Member of the Management Board; Head of Projects |
2021-02-06 |
update person_title Marc Crowhurst: BAU Projects Supervisor => Project Manager |
2021-02-06 |
update person_title Maria Adams: Member of the Management Board; Executive Assistant to the CEO / Sales and Technical Design => Member of the Management Board |
2021-02-06 |
update person_title Teri Stevens: Major Projects Administrator => Compliance Administrator |
2021-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-16 |
update statutory_documents 30/11/20 STATEMENT OF CAPITAL GBP 190400.00 |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ADCOCK / 18/09/2020 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-09-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-09-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-28 |
delete person Darren Taylor |
2020-03-28 |
delete person Tonino Schafer |
2020-03-28 |
insert person Nigel Crawford |
2020-03-28 |
update person_title Chris Rich: Member of the Management Board; Service and Support Manager => Member of the Management Board; Head of Service and Support |
2020-03-28 |
update person_title Paul Dale: Project Engineer => Technical Design Engineer; Member of the Management Board |
2020-02-25 |
delete otherexecutives John Adcock |
2020-02-25 |
insert chairman John Adcock |
2020-02-25 |
insert cto Lee Abraham |
2020-02-25 |
insert vpsales Kris Simons |
2020-02-25 |
delete person Adams Stevens |
2020-02-25 |
insert person Adam Stevens |
2020-02-25 |
insert person Kris Simons |
2020-02-25 |
insert person Lee Abraham |
2020-02-25 |
insert person Simon Nurse |
2020-02-25 |
insert person Steve Haines |
2020-02-25 |
update person_title John Adcock: Executive Director; Member of the Board => Member of the Management Board; Non - Executive Chairman |
2020-02-25 |
update person_title Maria Adams: Executive Assistant to the CEO => Member of the Management Board; Executive Assistant to the CEO / Sales and Technical Design |
2020-02-25 |
update person_title Nil Patel: BAU Projects Engineer => BAU Projects Engineer / Service and Support |
2020-02-25 |
update person_title Richard Bancroft: Member of the Leadership Team; Compliance Manager / Sales & Bids => Compliance Manager |
2020-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JOHN ADCOCK / 03/01/2020 |
2020-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN ADCOCK / 03/01/2020 |
2019-11-30 |
insert person Andrew Sheppard |
2019-10-24 |
delete person Adam Stevens |
2019-10-24 |
insert person Adams Stevens |
2019-10-24 |
insert person Marc Crowhurst |
2019-10-24 |
update person_title Adrian Grey: Member of the Leadership Team; BAU Projects Manager / Sales & Bids => BAU Projects Manager; Member of the Leadership Team |
2019-10-24 |
update person_title Hannah Petrovic: Service and Support Co - Ordinator => Service and Support Coordinator |
2019-10-24 |
update person_title Lucy Wells: Southern Service and Support Co - Ordinator => Southern Service and Support Coordinator |
2019-10-24 |
update person_title Richard Bancroft: Member of the Leadership Team; Compliance Manager => Member of the Leadership Team; Compliance Manager / Sales & Bids |
2019-09-20 |
delete person Dan Payton |
2019-09-20 |
insert person Matt Glenday |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
2019-08-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-19 |
insert person Adrian Fletcher |
2019-08-19 |
insert person Hannah Petrovic |
2019-08-19 |
insert person Les Hankin |
2019-08-19 |
insert person Liam Sharman |
2019-08-19 |
update person_title Adrian Grey: Sales & Bids; Member of the Leadership Team => Member of the Leadership Team; BAU Projects Manager / Sales & Bids |
2019-08-19 |
update person_title Lucy Wells: Service and Support Co - Ordinator => Southern Service and Support Co - Ordinator |
2019-08-19 |
update person_title Mel Parker: Northern Service and Support Co - Ordinator => Northern Service and Support Coordinator |
2019-07-19 |
delete person Anthony Pollard |
2019-07-19 |
delete person Dennis Mogotsi |
2019-07-19 |
insert person Teri Stevens |
2019-07-19 |
update person_title Adrian Grey: BAU Projects Manager; Member of the Leadership Team => Sales & Bids; Member of the Leadership Team |
2019-07-19 |
update person_title Maria Adams: Executive Assistant => Executive Assistant to the CEO |
2019-07-19 |
update person_title Paul Welbourn: Senior Service and Support Co - Ordinator => Service and Support Assistant Manager |
2019-07-19 |
update person_title Richard Bancroft: Member of the Leadership Team; Compliance Manager / Sales & Bids => Member of the Leadership Team; Compliance Manager |
2019-06-10 |
update statutory_documents ADOPT ARTICLES 01/05/2019 |
2019-06-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-06-07 |
update person_title Adrian Grey: Member of the Leadership Team; FastTrack Manager => BAU Projects Manager; Member of the Leadership Team |
2019-06-07 |
update person_title Nil Patel: Service and Support Engineer => BAU Projects Engineer |
2019-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANNE ADCOCK |
2019-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BURTON ADCOCK |
2019-05-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN ADCOCK / 12/04/2019 |
2019-05-20 |
update statutory_documents 12/04/19 STATEMENT OF CAPITAL GBP 190413.52 |
2019-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-02 |
delete general_emails in..@atec-security.co.uk |
2019-05-02 |
delete email in..@atec-security.co.uk |
2019-05-02 |
delete source_ip 185.119.173.52 |
2019-05-02 |
insert alias ATEC Security Ltd. |
2019-05-02 |
insert partner Allied Telesis |
2019-05-02 |
insert partner FLIR |
2019-05-02 |
insert partner Gallagher |
2019-05-02 |
insert partner Ipsotek |
2019-05-02 |
insert partner SilverNet |
2019-05-02 |
insert registration_number 1936399 |
2019-05-02 |
insert source_ip 77.72.0.134 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
2018-07-17 |
delete source_ip 104.218.11.100 |
2018-07-17 |
insert source_ip 185.119.173.52 |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARRINGTON |
2018-05-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-25 |
update statutory_documents 12/04/18 STATEMENT OF CAPITAL GBP 18.02 |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WORRALL |
2018-04-11 |
delete otherexecutives Chris Worrall |
2018-04-11 |
delete vpsales Chris Worrall |
2018-04-11 |
delete person Chris Worrall |
2018-04-11 |
delete person Darryn Rivolta |
2018-04-11 |
delete person Louise Evans |
2018-04-11 |
delete person Maryanne Bowen |
2018-04-11 |
delete person Matthew Gasper |
2018-04-11 |
delete person Michael Mesmin |
2018-04-11 |
delete person Michelle Beaumont |
2018-04-11 |
delete person Russell Hewitson |
2018-04-11 |
delete person Valerie Grey |
2018-04-11 |
update person_description Carly Fadouaki => Carly Fadouaki |
2018-04-11 |
update person_title Carly Fadouaki: Service and Support Coordinator => Service and Support Administrator |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-28 |
insert general_emails in..@atec-security.co.uk |
2018-02-28 |
insert email in..@atec-security.co.uk |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-18 |
delete managingdirector Simon Adcock |
2018-01-18 |
delete otherexecutives David Williams |
2018-01-18 |
insert ceo Simon Adcock |
2018-01-18 |
insert vpsales Chris Worrall |
2018-01-18 |
delete person Amanda Marson |
2018-01-18 |
delete person Carlton Moore |
2018-01-18 |
delete person Chris Jackson |
2018-01-18 |
delete person David Williams |
2018-01-18 |
delete person Glynn Seal |
2018-01-18 |
delete person Michelle Hollinshead |
2018-01-18 |
delete person Nigel Brogan |
2018-01-18 |
delete person Rob Drewery |
2018-01-18 |
delete person Valerie Cadman |
2018-01-18 |
insert person Michelle Beaumont |
2018-01-18 |
insert person Valerie Grey |
2018-01-18 |
update person_description Daniel Payton => Daniel Payton |
2018-01-18 |
update person_description Darren Purkis => Darren Purkis |
2018-01-18 |
update person_description David Tonks => David Tonks |
2018-01-18 |
update person_description Sean Payne => Sean Payne |
2018-01-18 |
update person_title Adrian Grey: Fast Track Supervisor => Senior Fast Track Supervisor |
2018-01-18 |
update person_title Chris Worrall: Design and Bid Director; Director => Sales Director; Director |
2018-01-18 |
update person_title Dan Rich: Service and Support Technician => Service and Support Engineer |
2018-01-18 |
update person_title Daniel Payton: Fast Track Supervisor => Key Account Manager |
2018-01-18 |
update person_title Darren Purkis: Senior Service and Support Engineer => Service & Support Engineering Supervisor |
2018-01-18 |
update person_title Dave Fantom: Senior Technical Design Engineer => Technical Design Manager |
2018-01-18 |
update person_title David Tonks: Service and Support Technician => Service and Support Engineer |
2018-01-18 |
update person_title Dennis Mogotsi: Service and Support Engineer => Installation Supervisor |
2018-01-18 |
update person_title Nil Patel: Service and Support Technician => Fast Track Installation Engineer |
2018-01-18 |
update person_title Paul James: Operations Assistant => Service & Support Engineer |
2018-01-18 |
update person_title Sean Payne: Fast Track Engineer => Fast Track Project Supervisor |
2018-01-18 |
update person_title Simon Adcock: Managing Director; Director => Director; Chief Executive Officer |
2018-01-18 |
update person_title Steve Warrington: Operations Director; Director => Chief Operating Officer; Director |
2018-01-18 |
update person_title Weng Tsang: Installation Supervisor => Technical Design Engineer |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-07-05 |
delete phone 0845 242 6000 |
2017-07-05 |
insert phone 03300 58 00 50 |
2017-01-05 |
update robots_txt_status crm.atec-security.co.uk: 0 => 404 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-25 |
update robots_txt_status crm.atec-security.co.uk: 404 => 0 |
2016-11-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-08-03 |
update statutory_documents SECOND FILED SH01 - 20/04/16 STATEMENT OF CAPITAL GBP 431.54 |
2016-07-13 |
update statutory_documents 20/04/16 STATEMENT OF CAPITAL GBP 831.54 |
2016-06-26 |
delete otherexecutives David Barrington |
2016-06-26 |
delete person David Barrington |
2016-06-26 |
delete person Nitant Desai |
2016-06-26 |
delete person Steve Bourne |
2016-06-26 |
update person_title Darryn Rivolta: Technical Services Engineer => Senior Service & Support Engineer - Fire |
2016-01-27 |
insert person Darryn Rivolta |
2016-01-27 |
insert person Dave Fantom |
2016-01-27 |
insert person Louise Evans |
2016-01-27 |
insert person Michelle Hollinshead |
2016-01-27 |
insert person Valerie Cadman |
2016-01-27 |
update person_description Alex Burn => Alex Burn |
2016-01-27 |
update person_description Nitant Desai => Nitant Desai |
2016-01-27 |
update person_description Paul Dale => Paul Dale |
2016-01-27 |
update person_description Rob Drewery => Rob Drewery |
2016-01-27 |
update person_title Glynn Seal: Senior Project Engineer => Senior Technical Services Engineer |
2016-01-27 |
update person_title Paul Dale: Project Engineer => Technical Services Engineer |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-07 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-07 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-29 |
delete person Richard Lyons |
2015-09-29 |
delete person Sam Rogers |
2015-09-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-28 |
update statutory_documents 04/09/15 FULL LIST |
2015-09-01 |
delete person Carl Barnard |
2015-09-01 |
update person_description Dan Rich => Dan Rich |
2015-04-09 |
delete source_ip 162.254.250.40 |
2015-04-09 |
insert source_ip 104.218.11.100 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete index_pages_linkeddomain acsregistrars.com |
2014-11-28 |
delete index_pages_linkeddomain securityexcellenceawards.co.uk |
2014-11-28 |
delete source_ip 78.137.115.28 |
2014-11-28 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-11-28 |
insert index_pages_linkeddomain fortunewest.co.uk |
2014-11-28 |
insert source_ip 162.254.250.40 |
2014-10-07 |
delete address UNIT 1 ELEMENT COURT, HILTON CROSS BUSINESS PARK FEATHERSTONE WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 7FE |
2014-10-07 |
insert address UNIT 1 ELEMENT COURT, HILTON CROSS BUSINESS PARK FEATHERSTONE WOLVERHAMPTON WEST MIDLANDS WV10 7FE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-23 |
update statutory_documents 04/09/14 FULL LIST |
2014-07-07 |
delete company_previous_name A. & J. BUILDING PRODUCTS LIMITED |
2014-03-13 |
delete source_ip 80.244.178.45 |
2014-03-13 |
insert source_ip 78.137.115.28 |
2014-01-22 |
insert address 04279. Unit 1 Element Court, Hilton Cross Business Park, Featherstone, Wolverhampton, WV10 7FE |
2013-12-07 |
update num_mort_charges 1 => 2 |
2013-12-07 |
update num_mort_satisfied 0 => 1 |
2013-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019363990002 |
2013-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-07 |
insert about_pages_linkeddomain youtube.com |
2013-10-07 |
insert casestudy_pages_linkeddomain youtube.com |
2013-10-07 |
insert contact_pages_linkeddomain youtube.com |
2013-10-07 |
insert index_pages_linkeddomain youtube.com |
2013-10-07 |
insert partner_pages_linkeddomain youtube.com |
2013-10-07 |
insert solution_pages_linkeddomain youtube.com |
2013-10-07 |
insert sic_code 61900 - Other telecommunications activities |
2013-10-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-10-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-09-16 |
update statutory_documents 04/09/13 FULL LIST |
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 |
2013-08-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
insert sic_code 61200 - Wireless telecommunications activities |
2013-06-23 |
insert sic_code 80200 - Security systems service activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-23 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-01-24 |
update website_status OK |
2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-22 |
update statutory_documents 04/09/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
UNIT 1 HILTON CROSS BUSINESS PARK
FEATHERSTONE
WOLVERHAMPTON
WEST MIDLANDS
WV10 7QZ
UNITED KINGDOM |
2011-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2011 FROM
MIDDLEMORE LANE
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8SP |
2011-09-07 |
update statutory_documents 04/09/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK WARRINGTON |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-09-15 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE ADCOCK / 04/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WORRALL / 04/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURTON ADCOCK / 04/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JOHN ADCOCK / 04/09/2010 |
2010-01-27 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WORRALL / 01/08/2009 |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADCOCK / 03/03/2007 |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents DIV
07/04/07 |
2007-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS |
1998-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-13 |
update statutory_documents RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS |
1998-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS |
1997-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-10-02 |
update statutory_documents RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS |
1996-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS |
1995-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-30 |
update statutory_documents RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS |
1994-06-08 |
update statutory_documents COMPANY NAME CHANGED
A. & J. BUILDING PRODUCTS LIMITE
D
CERTIFICATE ISSUED ON 09/06/94 |
1994-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-20 |
update statutory_documents RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS |
1993-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-10-09 |
update statutory_documents RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS |
1991-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-10-07 |
update statutory_documents RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS |
1991-01-15 |
update statutory_documents RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS |
1991-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS |
1989-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-18 |
update statutory_documents RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS |
1988-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-29 |
update statutory_documents RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS |
1987-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-04 |
update statutory_documents RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS |
1986-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1985-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |