ATEC SECURITY - History of Changes


DateDescription
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
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