CORDEK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-23 delete index_pages_linkeddomain networkrailmediacentre.co.uk
2024-03-23 delete person Christine Patten
2024-03-23 delete person Luke Fletcher
2024-03-23 delete person Robyn Bowden
2024-03-23 insert index_pages_linkeddomain house-builder.co.uk
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13 delete person Michael Symington
2023-10-13 update person_title Andrew Hadley: Sales Advisor => Sales Advisor / Production
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-01 delete index_pages_linkeddomain concrete.org.uk
2023-06-01 delete person Alexandra Rickwood
2023-06-01 delete person Lorna Dickinson
2023-06-01 insert index_pages_linkeddomain networkrailmediacentre.co.uk
2023-06-01 insert person Alexandra Hazeldean
2023-06-01 update person_title Chris Standing: Project Co - Ordinator => Facilities Maintenance Officer
2023-04-18 delete person Tim Antill
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-14 insert index_pages_linkeddomain concrete.org.uk
2023-01-13 delete index_pages_linkeddomain thenbs.com
2022-12-12 delete index_pages_linkeddomain cbuilde.com
2022-12-12 delete person Kamilla Broadbery
2022-12-12 insert person Luke Fletcher
2022-11-11 insert person Becky Jones
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-10 update person_title Joe Perrott: Technical Designer => Senior Technical Designer
2022-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10 delete person Hannah Lambert
2022-07-10 insert coo Chris Poland
2022-07-10 insert otherexecutives Peter Blanchard
2022-07-10 insert vpsales Peter Blanchard
2022-07-10 delete person Lewis Edes
2022-07-10 delete person Mark Hyde
2022-07-10 delete person Simon Poole
2022-07-10 delete source_ip 178.62.72.156
2022-07-10 insert person Andrew Hadley
2022-07-10 insert person Jo Wadley
2022-07-10 insert person Joe Perrott
2022-07-10 insert person Kamilla Broadbery
2022-07-10 insert person Laura White
2022-07-10 insert person Lorna Dickinson
2022-07-10 insert person Michael Symington
2022-07-10 insert person Robyn Bowden
2022-07-10 insert person Sarah McEwen
2022-07-10 insert person Stephen Broadhurst
2022-07-10 insert source_ip 68.183.254.121
2022-07-10 update person_title Adam Scaldwell: Technical Advisor => Internal Sales Manager
2022-07-10 update person_title Chris Poland: Operations Director / External Sales => Operations Director
2022-07-10 update person_title Jamie Mossaz: Production Manager / Reception => Production Manager
2022-07-10 update person_title Julia Broughton: Receptionist / Marketing => Sales Administrator
2022-07-10 update person_title Peter Blanchard: National Sales Manager => Sales Director; Director
2022-01-04 update statutory_documents DIRECTOR APPOINTED MR PETER BLANCHARD
2021-12-14 delete person Jennifer Dainty
2021-12-14 delete product_pages_linkeddomain cognitoforms.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-07 update num_mort_outstanding 3 => 0
2021-12-07 update num_mort_satisfied 4 => 7
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011479460007
2021-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-10-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORDEK HOLDINGS LIMITED
2021-08-22 delete person Sarah Brown
2021-07-21 delete person Oliver Olsen
2021-07-21 insert person Lewis Edes
2021-07-21 insert person Sara Froud
2021-07-21 update person_title Dan Ward: Project Design Manager => Project Design Consultant
2021-07-21 update person_title Katy Moore: Finance; Marketing Manager => Marketing Manager
2021-06-19 insert about_pages_linkeddomain methodandclass.com
2021-06-19 insert casestudy_pages_linkeddomain methodandclass.com
2021-06-19 insert contact_pages_linkeddomain methodandclass.com
2021-06-19 insert index_pages_linkeddomain methodandclass.com
2021-06-19 insert management_pages_linkeddomain methodandclass.com
2021-06-19 insert product_pages_linkeddomain methodandclass.com
2021-06-19 insert service_pages_linkeddomain methodandclass.com
2021-06-19 insert terms_pages_linkeddomain methodandclass.com
2021-04-04 delete person Natalie Smart
2021-04-04 update person_title Alexandra Rickwood: Assistant Accountant / HR & IT => Company Accountant / HR & IT
2021-04-04 update person_title Hannah Lambert: Internal Sales Executive => Sales Advisor
2021-04-04 update person_title Jamie Mossaz: Distribution Manager / Reception => Production Manager / Reception
2021-04-04 update person_title Julia Broughton: Receptionist / Office Co - Ordinator / Marketing => Receptionist / Marketing
2021-04-04 update person_title Sian Carr: Senior Internal Sales Executive => Sales Advisor
2021-04-04 update person_title Yasmin Mawani: Internal Sales Executive => Sales Administrator
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 delete general_emails co..@cordek.com
2021-01-25 delete email co..@cordek.com
2021-01-25 insert index_pages_linkeddomain cbuilde.com
2021-01-25 insert index_pages_linkeddomain thenbs.com
2020-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-27 update person_title Laura Smile: Senior Human Resources Administrator => Human Resources Manager
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-18 delete person Zoe Hunt
2020-03-19 delete index_pages_linkeddomain evolving-concrete.org
2020-03-19 delete person Kayleigh Wells
2020-03-19 delete service_pages_linkeddomain clickdimensions.com
2020-03-19 insert service_pages_linkeddomain cognitoforms.com
2020-02-20 update statutory_documents COMPANY TO GIVE A LOAN OF £262,452.50 TO A DIRECTOR APPROVED 22/01/2020
2020-02-20 update statutory_documents OPTIONS GRANTED ON SHARES/COMPANY BUSINESS 22/01/2020
2020-02-17 insert general_emails co..@cordek.com
2020-02-17 delete person Kayleigh Buckland
2020-02-17 delete product_pages_linkeddomain clickdimensions.com
2020-02-17 insert email co..@cordek.com
2020-02-17 insert person Jamie Mossaz
2020-02-17 insert person Kayleigh Wells
2020-02-17 insert product_pages_linkeddomain cognitoforms.com
2020-02-17 update person_title Edward Boucher: Member of the Customer Services Team; Customer Service Executive => Technical Designer - Engineering Products
2020-02-17 update person_title Hannah Lambert: Member of the Customer Services Team; Customer Service Executive => Internal Sales Executive
2020-02-17 update person_title Jennifer Dainty: Procurement Officer / Reception => Procurement Officer
2020-02-17 update person_title Julia Broughton: Reception / Office Co - Ordinator / Marketing => Receptionist / Office Co - Ordinator / Marketing
2020-02-17 update person_title Natalie Smart: Customer Service Team Leader; Member of the Customer Services Team => Internal Sales Team Leader
2020-02-17 update person_title Sian Carr: Member of the Customer Services Team; Key Accounts Executive => Senior Internal Sales Executive
2020-02-17 update person_title Yasmin Mawani: Member of the Customer Services Team; Customer Service Executive => Internal Sales Executive
2020-02-17 update person_title Zoe Hunt: Member of the Customer Services Team; Customer Service Executive => Internal Sales Estimator
2020-01-15 delete person Chloe Ansell
2020-01-15 delete person Steve Smith
2019-12-14 delete person Chris Hayes
2019-11-13 delete person Sarah Burleigh
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-10-14 insert person Jennifer Dainty
2019-10-14 update person_title Carley Brice: Production Planner / Reception => Production Planner
2019-10-14 update person_title Mark Hyde: Material and Production Planner => Production Planner
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-14 update person_title Alexandra Rickwood: Accounts Assistant / HR & IT => Assistant Accountant / HR & IT
2019-08-14 delete index_pages_linkeddomain concretecentre.com
2019-08-14 delete index_pages_linkeddomain midsussex.gov.uk
2019-08-14 insert person Alexandra Rickwood
2019-08-14 insert person Carley Brice
2019-08-14 insert person Laura Smile
2019-08-14 insert person Oliver Olsen
2019-08-14 update person_title Chris Standing: Transport Supervisor => Project Co - Ordinator
2019-08-14 update person_title Connor Breivik: Technical Designer / Production => Technical Designer
2019-08-14 update person_title Danielle Harris: Quality Technician / Reception => Quality Technician
2019-08-14 update person_title Katy Moore: Marketing Manager / Finance & IT => Finance; Marketing Manager
2019-07-15 delete index_pages_linkeddomain cbuilde.com
2019-06-15 insert index_pages_linkeddomain evolving-concrete.org
2019-05-15 insert person Royston Lorriman
2019-04-13 delete person Amy Sinclair
2019-04-13 update person_title Katy Moore: Marketing Manager => Marketing Manager / Finance & IT
2019-03-07 delete career_emails hr@cordek.com
2019-03-07 insert career_emails re..@cordek.com
2019-03-07 delete email hr@cordek.com
2019-03-07 insert email re..@cordek.com
2019-02-02 delete otherexecutives Faye Dasi-Sutton
2019-02-02 delete about_pages_linkeddomain hotjar.com
2019-02-02 delete casestudy_pages_linkeddomain hotjar.com
2019-02-02 delete management_pages_linkeddomain hotjar.com
2019-02-02 delete person Amy Marshall
2019-02-02 delete person David Platel
2019-02-02 delete person Faye Dasi-Sutton
2019-02-02 delete product_pages_linkeddomain hotjar.com
2019-02-02 delete terms_pages_linkeddomain hotjar.com
2019-02-02 insert person Amy Sinclair
2018-11-12 delete email dw..@cordek.com
2018-11-12 insert index_pages_linkeddomain cbuilde.com
2018-11-12 insert index_pages_linkeddomain concretecentre.com
2018-11-12 insert index_pages_linkeddomain midsussex.gov.uk
2018-11-12 insert person Connor Breivik
2018-11-12 insert person Edward Boucher
2018-11-12 update person_title Chloe Ansell: Technical Designer / Production => Technical Designer
2018-11-12 update person_title Chris Hayes: Technical Sales Executive ( Engineering ) => Technical Advisor
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-10-08 delete person Julian Bargman
2018-10-08 insert about_pages_linkeddomain hotjar.com
2018-10-08 insert contact_pages_linkeddomain hotjar.com
2018-10-08 insert service_pages_linkeddomain hotjar.com
2018-10-08 insert terms_pages_linkeddomain hotjar.com
2018-10-08 update person_title Steve Smith: Production Manager => Production Engineer
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04 delete person Shaun Frost
2018-09-04 insert management_pages_linkeddomain hotjar.com
2018-07-28 delete index_pages_linkeddomain brownfieldbriefing.com
2018-07-28 insert person Paul Hood
2018-07-28 update person_title Adam Scaldwell: Technical Sales Executive ( Engineering ) => Technical Advisor
2018-07-28 update person_title Charles Sutherland: Senior Technical Sales Executive ( Engineering ) => Technical Advisor
2018-07-28 update person_title Danielle Harris: Quality Technician / Procurement => Quality Technician / Reception
2018-07-28 update person_title James Poulter: Technical Sales Executive ( Engineering ) => Technical Advisor
2018-07-28 update person_title James Provan: Technical Sales Executive ( Engineering ) => Technical Advisor
2018-07-28 update person_title Sarah Brown: Procurement Manager / Reception => Internal Sales Manager; Member of the Customer Services Team
2018-07-28 update person_title Shaun Frost: Technical Sales Executive ( Engineering ) => Technical Advisor
2018-07-28 update person_title Sian Carr: Customer Service Manager; Member of the Customer Services Team => Member of the Customer Services Team; Key Accounts Executive
2018-07-28 update person_title Simon Roberts: Technical Sales Executive ( Engineering ) => Technical Advisor
2018-06-11 delete index_pages_linkeddomain cbuilde.com
2018-06-11 delete index_pages_linkeddomain evolving-concrete.org
2018-06-11 delete person Ellie Richardson
2018-06-11 delete person Josh McGrath
2018-06-11 delete person Sian Lewsey
2018-06-11 insert email dw..@cordek.com
2018-06-11 insert person Shaun Frost
2018-06-11 insert product_pages_linkeddomain hotjar.com
2018-05-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NIGEL POLAND
2018-04-16 delete person Rebecca Fisher
2018-04-16 insert casestudy_pages_linkeddomain hotjar.com
2018-02-05 delete otherexecutives Alastair Seaton
2018-02-05 delete person Alastair Seaton
2018-02-05 delete person Samantha Morrissey
2018-02-05 insert person Ellie Richardson
2018-02-05 insert person Peter Blanchard
2018-02-05 update person_title Chris Poland: Operations Manager => Operations Director / External Sales
2018-02-05 update person_title Julian Bargman: Inventory Controller => Transport Planner
2018-02-05 update person_title Sarah Brown: Procurement Manager => Procurement Manager / Reception
2017-12-27 delete index_pages_linkeddomain justgiving.com
2017-11-19 delete email dw..@cordek.com
2017-11-19 insert index_pages_linkeddomain brownfieldbriefing.com
2017-11-19 insert index_pages_linkeddomain cbuilde.com
2017-11-19 update person_title Sarah Burleigh: Technical Designer => Senior Project Designer
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-22 delete person Kirsty Barrell
2017-10-22 insert index_pages_linkeddomain evolving-concrete.org
2017-09-10 delete person Jennifer Dunlop
2017-09-10 delete person Jodie Robinson
2017-09-10 insert person Danielle Harris
2017-09-10 insert person Hannah Lambert
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-05 delete person Karen Edwards
2017-07-05 insert email dw..@cordek.com
2017-07-05 insert index_pages_linkeddomain justgiving.com
2017-07-05 update person_title Chloe Ansell: Internal Sales Estimator => Technical Designer / Production
2017-07-05 update person_title Jodie Robinson: Internal Senior Sales Executive => Member of the Customer Services Team; Customer Service Executive
2017-07-05 update person_title Josh McGrath: Technical Designer / Production => Technical Designer
2017-07-05 update person_title Kayleigh Buckland: Internal Sales Executive => Member of the Customer Services Team; Customer Service Executive
2017-07-05 update person_title Natalie Smart: Internal Sales Team Leader => Customer Service Team Leader; Member of the Customer Services Team
2017-07-05 update person_title Rebecca Fisher: Internal Sales Estimator => Technical Designer
2017-07-05 update person_title Samantha Morrissey: Internal Sales Executive => Member of the Customer Services Team; Customer Service Executive
2017-07-05 update person_title Sarah Brown: Internal Sales Manager => Procurement Manager
2017-07-05 update person_title Sian Carr: Assistant; Internal Sales Manager => Customer Service Manager; Member of the Customer Services Team
2017-07-05 update person_title Sian Lewsey: Sales Administrator => Customer Service Administrator; Member of the Customer Services Team
2017-07-05 update person_title Yasmin Mawani: Internal Sales Executive => Member of the Customer Services Team; Customer Service Executive
2017-07-05 update person_title Zoe Hunt: Internal Sales Executive => Member of the Customer Services Team; Customer Service Executive
2017-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-20 delete person Jeff Gallagher
2017-03-21 insert person Chloe Ansell
2017-03-21 insert person Chris Standing
2017-03-21 insert person Josh McGrath
2017-03-21 insert person Julia Broughton
2017-03-21 update person_title David Platel: Technical Designer / Production => Technical Designer
2017-03-21 update person_title Rebecca Fisher: Internal Sales Executive => Internal Sales Estimator
2017-02-05 delete person Josh Edwards
2017-02-05 update person_title Sian Carr: Internal Senior Sales Executive => Assistant; Internal Sales Manager
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-21 delete person Esther Rowland
2016-11-21 delete person Maxine Sills
2016-11-21 insert casestudy_pages_linkeddomain twitter.com
2016-11-21 insert person David Platel
2016-11-21 insert person Tracy Viney
2016-11-21 insert person Zoe Hunt
2016-11-21 update person_title Dan Ward: Project Design Consultant => Project Design Manager
2016-11-21 update person_title Josh Edwards: Technical Designer / Production => Technical Designer
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-23 delete index_pages_linkeddomain midsussex.gov.uk
2016-10-23 delete person Andy Crerar
2016-10-23 delete person Claire Cornish
2016-10-23 delete person Ricky Clayton
2016-10-23 insert person Chris Poland
2016-10-23 insert person Kayleigh Buckland
2016-10-23 insert person Natalie Smart
2016-10-23 update person_title Josh Edwards: Technical Designer => Technical Designer / Production
2016-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07 update num_mort_charges 6 => 7
2016-09-07 update num_mort_outstanding 2 => 3
2016-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011479460007
2016-08-04 insert index_pages_linkeddomain midsussex.gov.uk
2016-08-04 insert person Maxine Sills
2016-08-04 insert person Sian Lewsey
2016-06-26 delete person Sue Charman
2016-06-26 insert person Karen Edwards
2016-06-26 update person_title Jodie Robinson: Internal Sales Team Leader => Internal Senior Sales Executive
2016-04-20 delete index_pages_linkeddomain midsussex.gov.uk
2016-04-20 delete person Eugene Gallacher
2016-03-21 update statutory_documents AUDITOR'S RESIGNATION
2016-03-09 insert person Josh Edwards
2016-03-09 insert person Ricky Clayton
2016-03-09 update person_title Sarah Burleigh: Technical Designer / Production => Technical Designer
2016-01-12 insert cfo Grant Naris
2016-01-12 delete index_pages_linkeddomain cbuilde.com
2016-01-12 delete person Keighly Green
2016-01-12 insert index_pages_linkeddomain midsussex.gov.uk
2016-01-12 insert person Andy Crerar
2016-01-12 insert person Christine Patten
2016-01-12 insert person Claire Cornish
2016-01-12 insert person Grant Naris
2016-01-12 insert person Kirsty Barrell
2016-01-12 insert person Mark Hyde
2016-01-12 insert person Tim Antill
2016-01-12 update person_title Amy Marshall: Marketing Executive => Marketing Executive / Finance & IT
2016-01-12 update person_title Julian Bargman: Transport Supervisor => Inventory Controller
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-17 update statutory_documents 21/10/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-01 delete email as..@cordek.com
2015-11-01 insert index_pages_linkeddomain cbuilde.com
2015-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR PATRICK HENRY FANE
2015-09-06 delete person Fran Sparrow
2015-09-06 insert email as..@cordek.com
2015-09-06 insert email ch..@cordek.com
2015-09-06 insert person Chris Hayes
2015-09-06 insert person Keighly Green
2015-09-06 insert person Yasmin Mawani
2015-09-06 insert phone 07789 400651
2015-06-14 delete sales_emails sa..@cordek.com
2015-06-14 delete email sa..@cordek.com
2015-06-14 delete source_ip 37.128.188.49
2015-06-14 insert email as..@cordek.com
2015-06-14 insert email cs..@cordek.com
2015-06-14 insert email jd..@cordek.com
2015-06-14 insert email jp..@cordek.com
2015-06-14 insert email jp..@cordek.com
2015-06-14 insert email sp..@cordek.com
2015-06-14 insert email sr..@cordek.com
2015-06-14 insert index_pages_linkeddomain google.co.uk
2015-06-14 insert index_pages_linkeddomain mandchost.com
2015-06-14 insert person Adam Scaldwell
2015-06-14 insert person Charles Sutherland
2015-06-14 insert person James Poulter
2015-06-14 insert person James Provan
2015-06-14 insert person Jennifer Dunlop
2015-06-14 insert person Simon Poole
2015-06-14 insert person Simon Roberts
2015-06-14 insert phone 07717 666649
2015-06-14 insert phone 07741 311794
2015-06-14 insert phone 07748 775838
2015-06-14 insert phone 07748 775842
2015-06-14 insert phone 07967 746045
2015-06-14 insert phone 07967 746046
2015-06-14 insert phone 07970 412336
2015-06-14 insert source_ip 178.62.72.156
2015-05-16 delete person Chris Patten
2014-12-07 delete sic_code 32990 - Other manufacturing n.e.c.
2014-12-07 insert sic_code 22230 - Manufacture of builders ware of plastic
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-07 update statutory_documents 21/10/14 FULL LIST
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY WHITE / 01/01/2014
2014-08-21 update statutory_documents DIRECTOR APPOINTED MR STEPHEN HEARN
2014-07-07 update account_category GROUP => FULL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-04 update statutory_documents ADOPT ARTICLES 04/06/2014
2014-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25 delete directions_pages_linkeddomain gatwickairport.com
2014-03-25 delete directions_pages_linkeddomain multimap.com
2014-03-25 delete directions_pages_linkeddomain nationalrail.co.uk
2014-03-25 delete person Amy Mashall
2014-03-25 delete person Imogen Newman
2014-03-25 insert directions_pages_linkeddomain google.com
2014-03-25 insert person Fran Sparrow
2014-03-25 insert person Rebecca Fisher
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-25 update statutory_documents 21/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FANE
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
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
2012-11-20 update statutory_documents 21/10/12 FULL LIST
2012-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-28 update statutory_documents 21/10/11 NO CHANGES
2011-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-07 update statutory_documents ALTER ARTICLES 21/03/2011
2010-11-26 update statutory_documents 21/10/10 FULL LIST
2010-11-18 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY ANN WHITE
2010-11-16 update statutory_documents 16/08/10 STATEMENT OF CAPITAL GBP 305000
2010-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27 update statutory_documents 19/07/10 STATEMENT OF CAPITAL GBP 256875
2010-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-17 update statutory_documents 21/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES SEATON / 13/10/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT NARIS / 13/10/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY WHITE / 13/10/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY FANE / 13/10/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT OLIVER / 13/10/2009
2009-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRANT NARIS / 13/10/2009
2008-10-22 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-06 update statutory_documents RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-14 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-07 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-27 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-08-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-05 update statutory_documents NC INC ALREADY ADJUSTED 17/07/03
2003-08-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-05 update statutory_documents £ NC 250000/305000 17/07
2003-08-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-26 update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29 update statutory_documents DIRECTOR RESIGNED
2002-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents NEW SECRETARY APPOINTED
2001-11-15 update statutory_documents SECRETARY RESIGNED
2001-11-15 update statutory_documents RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30 update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26 update statutory_documents RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/99 FROM: GILLMAN'S INDL ESTATE NATTS LA. BILLINGSHURST SUSSEX RH14 9EZ
1999-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-06 update statutory_documents RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06 update statutory_documents RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-25 update statutory_documents RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-01-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-30 update statutory_documents RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1995-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-09 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-28 update statutory_documents RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS
1994-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-20 update statutory_documents ALTER MEM AND ARTS 11/03/94
1993-11-02 update statutory_documents RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS
1993-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-10-28 update statutory_documents RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS
1992-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-04-13 update statutory_documents NC INC ALREADY ADJUSTED 27/03/92
1992-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-13 update statutory_documents 225000 27/03/92
1991-10-29 update statutory_documents RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS
1991-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-11-28 update statutory_documents RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS
1990-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-10-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-07-13 update statutory_documents RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS
1989-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-05-10 update statutory_documents RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS
1988-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-12-08 update statutory_documents RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS
1987-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-04-11 update statutory_documents RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS
1987-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85
1973-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION