Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-15 |
delete address Pedmore House, 102 Pedmore Road,
Stourbridge, West Midlands, DY9 8DG |
2023-07-15 |
delete fax 01384 891 831 |
2023-07-15 |
delete index_pages_linkeddomain interface-nrm.co.uk |
2023-07-15 |
delete index_pages_linkeddomain safecontractor.com |
2023-07-15 |
insert address Pedmore House
102 Pedmore Road
Stourbridge
DY9 8DG |
2023-07-15 |
insert registration_number 02691252 |
2023-07-15 |
insert vat GB 610 8484 51 |
2023-07-15 |
update primary_contact Pedmore House
102 Pedmore Road,
Stourbridge,
West Midlands,
DY9 8DG => Pedmore House
102 Pedmore Road
Stourbridge
DY9 8DG |
2023-07-07 |
update num_mort_charges 4 => 5 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026912520005 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES |
2023-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-12-02 |
delete source_ip 31.170.123.11 |
2021-12-02 |
insert source_ip 46.165.217.151 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update account_category FULL => GROUP |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
2019-05-23 |
delete casestudy_pages_linkeddomain iso.org |
2019-05-23 |
delete contact_pages_linkeddomain iso.org |
2019-05-23 |
delete index_pages_linkeddomain iso.org |
2019-05-23 |
delete projects_pages_linkeddomain iso.org |
2019-05-23 |
delete service_pages_linkeddomain iso.org |
2019-05-23 |
insert casestudy_pages_linkeddomain interface-nrm.co.uk |
2019-05-23 |
insert contact_pages_linkeddomain interface-nrm.co.uk |
2019-05-23 |
insert index_pages_linkeddomain interface-nrm.co.uk |
2019-05-23 |
insert projects_pages_linkeddomain interface-nrm.co.uk |
2019-05-23 |
insert service_pages_linkeddomain interface-nrm.co.uk |
2019-03-07 |
update num_mort_outstanding 2 => 0 |
2019-03-07 |
update num_mort_satisfied 2 => 4 |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2019-02-07 |
update account_category AUDITED ABRIDGED => FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK NEARY |
2018-01-07 |
update account_category MEDIUM => AUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-18 |
update statutory_documents 30/06/17 AUDITED ABRIDGED |
2017-05-08 |
delete source_ip 81.95.157.34 |
2017-05-08 |
insert source_ip 31.170.123.11 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-05-12 |
update account_category SMALL => MEDIUM |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2016-03-08 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-08 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-29 |
update statutory_documents 11/02/16 FULL LIST |
2016-02-06 |
delete index_pages_linkeddomain twitter.com |
2016-02-06 |
delete source_ip 80.175.48.134 |
2016-02-06 |
insert source_ip 81.95.157.34 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-11 |
update statutory_documents 11/02/15 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-25 |
update statutory_documents 11/02/14 FULL LIST |
2014-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-02-13 |
update statutory_documents 11/02/13 FULL LIST |
2012-02-22 |
update statutory_documents 11/02/12 FULL LIST |
2012-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOLT / 01/02/2012 |
2012-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK NEARY / 01/02/2012 |
2012-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SARA LOUISE CHILD / 01/02/2012 |
2012-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHILD / 01/02/2012 |
2012-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA SARA LOUISE CHILD / 01/02/2012 |
2012-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-02-16 |
update statutory_documents 11/02/11 FULL LIST |
2010-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
4 PARK ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 6LG |
2010-02-19 |
update statutory_documents 11/02/10 FULL LIST |
2009-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-09-24 |
update statutory_documents DIRECTOR APPOINTED NICOLA SARA LOUISE CHILD |
2009-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-03-31 |
update statutory_documents DIRECTOR APPOINTED ALAN JOHN HOLT LOGGED FORM |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-07-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
2004-07-19 |
update statutory_documents £ IC 30000/15000
30/06/04
£ SR 15000@1=15000 |
2004-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-08 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-07-08 |
update statutory_documents AGREEMENT 22/06/04 |
2004-07-08 |
update statutory_documents DEBENTURE 22/06/04 |
2004-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
22 HALL LANE
HAGLEY
WEST MIDLANDS
DY9 9LL |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2001-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-02-05 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
1998-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS |
1997-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS |
1996-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-20 |
update statutory_documents RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS |
1995-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-01 |
update statutory_documents RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS |
1993-09-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-03-02 |
update statutory_documents RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS |
1993-02-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-02-21 |
update statutory_documents ADOPT MEM AND ARTS 02/02/93 |
1992-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-03-18 |
update statutory_documents COMPANY NAME CHANGED
EFFECTFAVOUR LIMITED
CERTIFICATE ISSUED ON 19/03/92 |
1992-03-16 |
update statutory_documents £ NC 1000/100000
11/03/92 |
1992-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/92 |
1992-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |