Date | Description |
2025-04-28 |
update website_status NoTargetPages => FlippedRobots |
2025-03-27 |
update website_status FlippedRobots => NoTargetPages |
2025-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2025 FROM
21 BURDOCK STREET
CORBY
NORTHAMPTONSHIRE
NN17 5BU
ENGLAND |
2025-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2025 FROM
59 THETFORD CLOSE
CORBY
NN18 9PH
ENGLAND |
2025-03-03 |
update website_status OK => FlippedRobots |
2025-01-22 |
update website_status OK => FlippedRobots |
2024-12-06 |
update website_status NoTargetPages => FlippedRobots |
2024-11-05 |
update website_status FlippedRobots => NoTargetPages |
2024-10-13 |
update website_status OK => FlippedRobots |
2024-07-25 |
update website_status OK => FlippedRobots |
2024-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-31 |
update website_status OK => FlippedRobots |
2024-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2024 FROM
CORBY ENTERPRISE CENTRE LONDON ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5EU |
2024-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES |
2023-10-14 |
update website_status FlippedRobots => NoTargetPages |
2023-09-19 |
update website_status OK => FlippedRobots |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-04-02 |
update website_status OK => FlippedRobots |
2023-01-29 |
delete source_ip 82.10.147.179 |
2023-01-29 |
insert source_ip 82.10.147.34 |
2023-01-29 |
update website_status NoTargetPages => OK |
2022-12-28 |
update website_status FlippedRobots => NoTargetPages |
2022-12-04 |
update website_status OK => FlippedRobots |
2022-10-26 |
update website_status NoTargetPages => FlippedRobots |
2022-09-24 |
update website_status FlippedRobots => NoTargetPages |
2022-07-31 |
update website_status OK => FlippedRobots |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-31 |
delete source_ip 87.224.16.108 |
2022-05-31 |
insert source_ip 82.10.147.179 |
2022-05-31 |
update website_status NoTargetPages => OK |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES |
2022-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-01 |
update website_status FlippedRobots => NoTargetPages |
2022-04-18 |
update website_status OK => FlippedRobots |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-06 |
update website_status OK => FlippedRobots |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
2019-02-16 |
update website_status OK => FlippedRobots |
2018-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-05-29 |
update statutory_documents CESSATION OF DARREN PAUL GREAVES AS A PSC |
2018-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL GREAVES |
2018-05-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-08 |
update statutory_documents 14/02/18 STATEMENT OF CAPITAL GBP 882 |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RANDS |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RANDS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-06-08 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-05-26 |
update statutory_documents 26/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-08 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-01 |
update statutory_documents 26/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN17 5EU |
2014-07-07 |
insert address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
PO BOX CORBY ENTE
CORBY ENTERPRISE CENTRE LONDON ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5EU
UNITED KINGDOM |
2014-06-04 |
update statutory_documents 26/05/14 FULL LIST |
2014-04-03 |
delete source_ip 93.186.146.26 |
2014-04-03 |
insert source_ip 87.224.16.108 |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BAILE |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-02 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-22 |
delete address 11 CANBERRA HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG |
2013-06-22 |
insert address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN17 5EU |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update registered_address |
2013-06-03 |
update statutory_documents 26/05/13 FULL LIST |
2012-10-24 |
delete phone +44 (0)1536 443500 |
2012-10-24 |
insert address Priors Hall
London Road
Corby
Northants
NN17 5EU |
2012-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
11 CANBERRA HOUSE CORBY GATE BUSINESS PARK
CORBY
NORTHAMPTONSHIRE
NN17 5JG |
2012-09-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 26/05/12 FULL LIST |
2011-08-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 26/05/11 FULL LIST |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BAILE / 26/05/2011 |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BAILE / 26/05/2011 |
2010-09-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 26/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY RANDS / 26/05/2010 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL GREAVES / 15/12/2009 |
2009-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BAILE |
2009-08-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY BAILE |
2009-04-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN GREAVES / 08/04/2009 |
2009-04-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DARREN PAUL GREAVES LOGGED FORM |
2008-12-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RANDS / 11/11/2008 |
2008-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN GREAVES / 10/11/2008 |
2008-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
7 DARWIN HOUSE
CORBY GATE BUSINESS PARK
CORBY
NORTHAMPTONSHIRE
NN17 5JG |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents SECRETARY APPOINTED MR DARREN PAUL GREAVES |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES BAILE |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-06-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
1999-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS |
1999-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
BROOK FARM
ELSTHORPE
BOURNE
LINCS PE10 0NQ |
1999-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS |
1997-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-08 |
update statutory_documents RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS |
1996-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-03 |
update statutory_documents RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS |
1996-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-16 |
update statutory_documents RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS |
1995-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-15 |
update statutory_documents RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS |
1994-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-06-23 |
update statutory_documents RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS |
1993-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-11 |
update statutory_documents RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS |
1992-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-07-01 |
update statutory_documents RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS |
1991-03-27 |
update statutory_documents RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS |
1991-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-06-01 |
update statutory_documents RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS |
1989-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-04-05 |
update statutory_documents WD 16/03/89 AD 27/11/86---------
£ SI 1798@1=1798
£ IC 2/1800 |
1989-03-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS |
1989-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/89 FROM:
PARK HOUSE FARM
BALDERSDALE
CO DURHAM
DL12 9UT |
1988-05-27 |
update statutory_documents DISSOLUTION DISCONTINUED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |