Date | Description |
2025-03-31 |
delete source_ip 172.67.156.137 |
2025-03-31 |
delete source_ip 104.21.7.236 |
2025-03-31 |
insert source_ip 104.21.16.1 |
2025-03-31 |
insert source_ip 104.21.32.1 |
2025-03-31 |
insert source_ip 104.21.48.1 |
2025-03-31 |
insert source_ip 104.21.64.1 |
2025-03-31 |
insert source_ip 104.21.80.1 |
2025-03-31 |
insert source_ip 104.21.96.1 |
2025-03-31 |
insert source_ip 104.21.112.1 |
2025-02-10 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS TWIST |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/24, NO UPDATES |
2024-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180008 |
2024-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE HIRST |
2024-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN ACKERS |
2024-05-14 |
update statutory_documents SECRETARY APPOINTED MR NICOLAS TWIST |
2024-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN ACKERS |
2024-04-07 |
insert address 2 - 4 Empire Parade Edmonton London |
2024-04-07 |
insert address 29 DONCASTER ROAD Wakefield WF1 5DW |
2024-04-07 |
insert address 3 Lamarsh Road Off Botley Road Oxford OX2 0HF |
2024-04-07 |
insert address 3 Langdale Road Barnsley Leicester S71 1AF |
2024-04-07 |
insert address 325 - 327 North Road Cardiff CF14 3BP |
2024-04-07 |
insert address 7 EALING ROAD FREEMANS COMMON INDUSTRIAL ESTATE LEICESTER LE2 7SZ |
2024-04-07 |
insert address 8 & 9 Kestral Park Kestral Road Mansfield NG18 5FT |
2024-04-07 |
insert address Avon Industrial Estate Avon Industrial Estate Stratford-upon-Avon CV37 0AD |
2024-04-07 |
insert address BALTIC SAWMILLS CARNWATH ROAD Fulham SW6 3DS |
2024-04-07 |
insert address BELVEDERE ROAD Lowestoft SUFFOLK NR33 0PU |
2024-04-07 |
insert address Enterprise Way Pinchbeck Spalding PE11 3YR |
2024-04-07 |
insert address GEDDINGTON ROAD Corby NN18 8ET |
2024-04-07 |
insert address GREYFRIARS ROAD IPSWICH SUFFOLK IP1 1UP |
2024-04-07 |
insert address Hamburg Way North Lynn Ind Estate Kings Lynn PE30 2ND |
2024-04-07 |
insert address Lytton Street Stoke on Trent ST4 2AG |
2024-04-07 |
insert address Maulden Road Flitwick MK45 5BT |
2024-04-07 |
insert address Old Mill Road Portishead Bristol BS20 7BX |
2024-04-07 |
insert address Queens Avenue Macclesfield SK10 2BN |
2024-04-07 |
insert address Sun Lane Woodbridge IP12 1EG |
2024-04-07 |
insert address T/A MOREYS Medina Avenue Newport PO30 1HQ |
2024-04-07 |
insert address UNIT 1 CHURCHILL ROAD Bicester OX26 4PZ |
2024-04-07 |
insert address UNIT 1 MEAD LANE IND ESTATE MEAD LANE SG13 7BH |
2024-04-07 |
insert address UNIT 1 OLD COACH ROAD BROOKFIELD IND ESTATE TANSLEY, MATLOCK DE4 5FY |
2024-04-07 |
insert address UNIT 1 STONEFERRY TRADE PARK Hull HU7 0BH |
2024-04-07 |
insert address UNIT 13 THORnTON IND ESTATE Milford Haven SA73 2RR |
2024-04-07 |
insert address UNIT 2 RIVERSIDE COURT LE16 7PT |
2024-04-07 |
insert address UNIT 24 EAGLE PARK ALFERTON ROAD Derby DE21 4AE |
2024-04-07 |
insert address UNIT 3 BATTISTA ROAD OFF DERBY ROAD Burton upon Trent DE13 0FW |
2024-04-07 |
insert address UNIT 4 LAWRENCE TRADING ESTATE ASKEW FARM LANE Grays RM17 5XE |
2024-04-07 |
insert address UNIT 5 BRIGHOUSE TRADE HOUSE BRIGHOUSE HD6 1QF |
2024-04-07 |
insert address UNIT 6A & 6B THE COACH WORKS IND ESTATE Bristol BS30 6DL |
2024-04-07 |
insert address Unit 1 Parkwood Ind Estate Sheffield S3 9QY |
2024-04-07 |
insert address Unit 2 Halifax Ind Est Halifax HX1 5RW |
2024-04-07 |
insert address Unit 2a ,Seager Court Hadleigh Ipswich Suffolk IP7 6RL |
2024-04-07 |
insert address Unit 7 Commerce Way Whitehall Industrial Estate Colchester CO2 8HR |
2024-04-07 |
insert address Unit B1 Gresley Road Keighley BD21 5JG |
2024-04-07 |
insert address Unit F Third Avenue Denbigh West Business Park Milton Keynes MK1 1DH |
2024-04-07 |
insert address Vulcan Road North Norwich NR6 6AQ |
2024-04-07 |
insert address WILTON ROAD HUMBERSTON GRIMSBY DN36 4AW |
2024-04-07 |
delete address UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE MK41 0QB |
2024-04-07 |
insert address UNIT 2D VIKING INDUSTRIAL ESTATE HUDSON ROAD BEDFORD BEDFORDSHIRE ENGLAND MK41 0QB |
2024-04-07 |
update registered_address |
2024-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2024 FROM
UNIT 2D VIKING INDUSTRIAL ESATE
HUDSON ROAD
BEDFORD
BEDFORDSHIRE
MK41 0QB |
2024-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2024 FROM
UNIT 2D, VIKING INDUSTRIAL ESTATE UNIT 2D, VIKING INDUSTRIAL ESTATE
HUDSON ROAD
BEDFORD
BEDFORDSHIRE
MK41 0QB
ENGLAND |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES |
2023-10-12 |
delete address 1 Bold Road St Helens Merseyside WA9 4JG |
2023-10-12 |
delete address 102 Stephenson Way Formby Business Park Liverpool Liverpool L37 8EG |
2023-10-12 |
delete address 107 Station Road Rainham Gillingham Kent ME8 7SE |
2023-10-12 |
delete address 110 Rutland Road Sheffield South Yorkshire S3 9PJ |
2023-10-12 |
delete address 1124 Mollison Ave Enfield Enfield EN3 7NJ |
2023-10-12 |
delete address 12 Windmill Road Flitwick Bedfordshire MK45 1AT |
2023-10-12 |
delete address 122 Needingworth Road St Ives Cambridgeshire PE27 5LA |
2023-10-12 |
delete address 131 COTTIMORE LANE WALTON ON THAMES WALTON ON THAMES KT12 2BN |
2023-10-12 |
delete address 144A Seven Sisters Road Finsbury Park London |
2023-10-12 |
delete address 165 GARTH ROAD MORDEN SM4 4LF |
2023-10-12 |
delete address 167 Stoke Road Slough SL2 5BQ |
2023-10-12 |
delete address 170 Cardigan Rd Burley Leeds LS6 1LL |
2023-10-12 |
delete address 186a Reepham Road Hellesdon Norwich Norfolk NR6 5SN |
2023-10-12 |
delete address 19 York Way Royston Hertfordshire SG8 5HJ |
2023-10-12 |
delete address 199-205 London Road Romford Essex RM7 9DJ |
2023-10-12 |
delete address 1A, Moorfield North Industrial Park KILMARNOCK KA2 0FE |
2023-10-12 |
delete address 2 Algores Way Wisbech Cambridgeshire PE13 2TQ |
2023-10-12 |
delete address 2 Millers Lane Wellingborough Wellingborough NN8 2NF |
2023-10-12 |
delete address 20 Whittle Road Corby NN17 8DX |
2023-10-12 |
delete address 21 Stenhouse Mill Wynd Edinburgh EH11 3XX Distance: miles
WILSON |
2023-10-12 |
delete address 211-213 LONDON ROAD GREENHITHE DA9 9DQ |
2023-10-12 |
delete address 254-256 Bath Road Kettering NN16 9LX |
2023-10-12 |
delete address 262 Golden Hill Lane Leyland Lancashire PR25 2YH |
2023-10-12 |
delete address 290a Short Heath Rd Erdington Birmingham B23 6L |
2023-10-12 |
delete address 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF |
2023-10-12 |
delete address 299-313 Lewisham High Street LEWISHAM SE13 6NW |
2023-10-12 |
delete address 3 Fence Avenue Macclesfield Cheshire SK10 1LT |
2023-10-12 |
delete address 3 Marriot Close Heigham Street Norwich Norfolk NR2 4UX |
2023-10-12 |
delete address 32 Gloster Road Martlesham Heath business Park Suffolk IP5 3RD |
2023-10-12 |
delete address 32 Knowsley Rd Saint Helens Merseyside WA10 4PJ |
2023-10-12 |
delete address 333 GREENFORD ROAD Greenford UB6 8RE |
2023-10-12 |
delete address 37 Breck Road Wallasey Wirral Wirral CH44 3B |
2023-10-12 |
delete address 39 Knightsdale Road Ipswich Suffolk IP1 4JJ |
2023-10-12 |
delete address 4 BRENT ROAD Wilnecote Tamworth B77 5DJ |
2023-10-12 |
delete address 4 Glenford Way Newtonards Co. Down BT234BX |
2023-10-12 |
delete address 41 - 47 Fairview Road Cheltenham Cheltenham GL52 2EJ |
2023-10-12 |
delete address 5 Bridford Road marchsh Barton Tradig Est Exeter EX2 8QX |
2023-10-12 |
delete address 51 - 55 English Street GRIMSBY DN364AW |
2023-10-12 |
delete address 51, Chartwell Drive Wigston Leicester LE182FS |
2023-10-12 |
delete address 52 London Road Blackwater Camberley Camberley GU17 0AA |
2023-10-12 |
delete address 555 Sutton Road Southend SS2 5FB |
2023-10-12 |
delete address 59-75 Ladas Drive County Antrim Belfast BT6 9FR |
2023-10-12 |
delete address 6, Beeching Road Bexhill on Sea East Sussex TN39 3LG |
2023-10-12 |
delete address 7-9 Pinefield Parade Elgin Morayshire IV30 6JQ |
2023-10-12 |
delete address 8 Berwyn Drive Heswall Wirral Wirral CH61 6UP |
2023-10-12 |
delete address 80 Station Road Irthlingborough Irthlingborough NN9 5QE |
2023-10-12 |
delete address 83-85 Skinner Ln Leeds LS7 1AX |
2023-10-12 |
delete address 91 Rose Place Liverpool L3 3BN |
2023-10-12 |
delete address 91 Widford Road CHELMSFORD CM2 8SY |
2023-10-12 |
delete address ARMSTRONG ROAD MANOR TRADING ESTATE BENFLEET SS7 4PW |
2023-10-12 |
delete address Acan Way Narborough Leicester LE192GW |
2023-10-12 |
delete address Adamsez Industrial Estate Scotswood Road NEWCASTLE NE15 6XA |
2023-10-12 |
delete address Ashdon Road Commercial Centre Saffron Walden Essex CB10 2NQ |
2023-10-12 |
delete address B2 Circular Point Jubilee Avenue Highams Park London |
2023-10-12 |
delete address BEAUFORT ROAD PLASmarchL IND EST Swansea SA6 8HQ |
2023-10-12 |
delete address BLOCK 12 UNIT 2 25A GLENFIELD PLACE GLENCAIRN IND EST Kilmarnock KA1 4AZ |
2023-10-12 |
delete address Barony Employment Park Beam Heath Way Nantwich CW5 6RG |
2023-10-12 |
delete address Beacon Ind Estate Hull Road Withernsea North Humberside HU192EJ |
2023-10-12 |
delete address Beetons Way Bury St Edmunds Suffolk IP32 6TP |
2023-10-12 |
delete address Belvoir Road Fairfield Estate Louth LOUTH LN110LQ |
2023-10-12 |
delete address Bolingbroke Road Louth Lincolnshire LN110WA |
2023-10-12 |
delete address Brunswick Road Cobbswood Industrial Estate Ashford Kent TN23 1EA |
2023-10-12 |
delete address Burrell Way Stephenson Industrial Estate Thetford Norfolk IP24 3RW |
2023-10-12 |
delete address Burrfields Rd Portsmouth PO3 5NA |
2023-10-12 |
delete address Business Park Industrial Estate Amlwch Anglesey LL68 9BQ |
2023-10-12 |
delete address Castle Plumbing Pontypool
UNIT 1 Pontnewynydd Industrial Estate Pontypool NP4 6YW |
2023-10-12 |
delete address Chain Caul Way Riversway Lancashire PR2 2TD |
2023-10-12 |
delete address Clifton Bridge Lenton Lane NOTTINGHAM NG72NR |
2023-10-12 |
delete address Clock Face Road St Helens Merseyside WA9 4LA |
2023-10-12 |
delete address Cooke Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NA |
2023-10-12 |
delete address Cot Hill Close Plympton Plymouth PL7 1SS |
2023-10-12 |
delete address Deacon Business Park Deacon Road Lincoln LN24JB |
2023-10-12 |
delete address Edwin Avenue Hoo Farm Ind Estate Kidderminster DY11 7RA |
2023-10-12 |
delete address Europa Way Litchfield Litchfield WS14 9TZ |
2023-10-12 |
delete address Express Way Business Park Station Road Flintshire CH5 2TF |
2023-10-12 |
delete address Firwood Works Thicketford Road Bolton Lancashire BL2 3TR |
2023-10-12 |
delete address Forrest Way Gateworth Ind Estate Warrington Cheshire WA5 1DF |
2023-10-12 |
delete address Garratt Road Watercombe Park Lynxs Trading Estate Yeovil BA20 2TJ |
2023-10-12 |
delete address Grahams Haverford West
MERLINS BRIDGE TRADING ESTATE Haverfordwest SA61 1XE |
2023-10-12 |
delete address Gresley Rd Keighley BD21 5JG |
2023-10-12 |
delete address Harrowbrook Coventry Road Hinckley Leicester LE103DE |
2023-10-12 |
delete address Herringswell Saw Mills Kennett Road Herringswell NEWMARKET Suffolk IP28 6SS |
2023-10-12 |
delete address Hobson Lane Kirkby Stephen Cumbria CA17 4RN |
2023-10-12 |
delete address Huws Gray
Arran Rd Dolgellau Gwynedd Gwynedd LL40 1HD |
2023-10-12 |
delete address Huws Gray
Atherton Road Aintree Industrial Estate Liverpool Liverpool L9 7EL |
2023-10-12 |
delete address Huws Gray
Attleborough Road Rocklands Attleborough Norfolk NR17 1UF |
2023-10-12 |
delete address Huws Gray
Audley Avenue Industrial Estate Newport Shropshire TF10 7BX |
2023-10-12 |
delete address Huws Gray
Bank Quay Victoria Dock Caernarfon Gwynedd LL55 1SS |
2023-10-12 |
delete address Huws Gray
Broadway Drive Halesworth Suffolk IP19 8QR |
2023-10-12 |
delete address Huws Gray
Cambridge Road St Neots Cambridgeshire PE19 6SN |
2023-10-12 |
delete address Huws Gray
Castle Works Marsh Road Rhuddlan Denbighshire LL18 5U |
2023-10-12 |
delete address Huws Gray
Dyffryn Ardudwy Dyffryn Gwynedd LL44 2DH |
2023-10-12 |
delete address Huws Gray
Eastham Place Yorkshire Street Burnley BB11 3DA |
2023-10-12 |
delete address Huws Gray
Gaerwen Industrial Estate Anglesey Anglesey LL60 6HR |
2023-10-12 |
delete address Huws Gray
Hereford Road Hay-on-Wye Hereford HR3 5EW |
2023-10-12 |
delete address Huws Gray
Holywell Rd Flint Flintshire CH6 5RR |
2023-10-12 |
delete address Huws Gray
Llangefni Bridge Street Anglesey LL77 7HL |
2023-10-12 |
delete address Huws Gray
Llangefni Industrial Estate Llangefni Anglesey LL77 7JA |
2023-10-12 |
delete address Huws Gray
Llay Road Llay Wrexham LL12 0TL |
2023-10-12 |
delete address Huws Gray
London Road Feering Kelvedon Essex CO5 9EA |
2023-10-12 |
delete address Huws Gray
New Road Ludlow Shropshire SY8 2LS |
2023-10-12 |
delete address Huws Gray
Ruthin Road Minera Wrexham LL11 3RD |
2023-10-12 |
delete address Huws Gray
Valley House Valley Rd Bradford BD1 4RY |
2023-10-12 |
delete address Huws Gray
Victoria Road Diss Norfolk IP22 4HW |
2023-10-12 |
delete address Huws Gray
Warrington Road Ince Wigan WN3 4QJ |
2023-10-12 |
delete address Huws Gray
Windsor Road Bedford Bedfordshire MK42 9SU |
2023-10-12 |
delete address Huws Gray
York Rd Market Weighton York YO43 3GA |
2023-10-12 |
delete address Ipswich Road Off Colchester Avenue Cardiff CF23 9AQ |
2023-10-12 |
delete address JENNINGS PLUMBING SUPPLIES UNIT 1 BARHAM CLOSE BARHAM CLOSE Bridgwater TA6 4DH |
2023-10-12 |
delete address Jewson Torquay
Lymington Road Torquay Torquay TQ1 4AS |
2023-10-12 |
delete address John Street Darlington County Durham DL11LG |
2023-10-12 |
delete address KINGSLEY MOOR St Helens ST10 2EH |
2023-10-12 |
delete address Kilbane Street Fleetwood Fleetwood FY7 7PF |
2023-10-12 |
delete address LINGEN ROAD LUDLOW BUSINESS PARK Ludlow SY8 1XD |
2023-10-12 |
delete address Lady Lane Ind Estate Hadleigh Hadleigh, Ipswich IP7 6BQ |
2023-10-12 |
delete address Llandegai Industrial Estate Bangor Gwynedd LL57 4YH |
2023-10-12 |
delete address Low Bentham Rd Bentham Lancaster LA2 7BS |
2023-10-12 |
delete address March Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3JE |
2023-10-12 |
delete address Martin Avenue March Trading Park March Cambridgeshire PE15 0BW |
2023-10-12 |
delete address Maybrooke Road Aylesbury HP19 8AW |
2023-10-12 |
delete address McKay Close Lynch Lane Weymouth DT4 9DN |
2023-10-12 |
delete address Metz Way Off Eastern Avenue Gloucester GL4 4RT |
2023-10-12 |
delete address Moor Lane Woodford Cheshire Cheshire SK7 1PL |
2023-10-12 |
delete address Netherton Road Anniesland Glasgow G13 1EU |
2023-10-12 |
delete address Newton Street Stretford Manchester M32 8LG |
2023-10-12 |
delete address Norwood Rd Southport Merseyside PR8 6ED |
2023-10-12 |
delete address Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS |
2023-10-12 |
delete address Off Windham Road Chilton Industrial Estate Sudbury Suffolk CO10 2XH |
2023-10-12 |
delete address Old Greens Norton Road Towcester Northamptonshire Northamptonshire NN12 8AX |
2023-10-12 |
delete address PATON OF WALTON
HERSHAM KT12 4BJ |
2023-10-12 |
delete address PLUMB CENTRE COT HILL TRADIN ESTATE PLYMOUTH ROAD Plympton PL7 1SR |
2023-10-12 |
delete address Peartree Road Stanway Colchester Essex CO3 0JW |
2023-10-12 |
delete address Pendre Industrial Estate Tywyn Gwynedd Gwynedd LL36 9LW |
2023-10-12 |
delete address Railway Wharf Skelmersdale Rd Station Yard Clacton-on-Sea Essex CO15 6PX |
2023-10-12 |
delete address Rookery Road St Georges Telford Shropshire TF2 9BW |
2023-10-12 |
delete address Sand Quarry Hougher Wall Road Audley Staffordshire ST78JA |
2023-10-12 |
delete address Sandysike Industrial Estate Longtown Carlisle CA6 5SR |
2023-10-12 |
delete address School Road Snettisham Norfolk PE31 7XE |
2023-10-12 |
delete address Seaview Business Park North Road Ind Estate Berwick-Upon-Tweed Northumberland TD15 1UP |
2023-10-12 |
delete address Severn Farm Industrial Estate Welshpool Welshpool SY21 7DF |
2023-10-12 |
delete address Shard Rd Poulton-le-Fylde Lancashire FY6 9BU |
2023-10-12 |
delete address Sharmans Centre Camel Road Littleport CB6 1EW |
2023-10-12 |
delete address Shore Road Gronant LL19 9ST Flintshire |
2023-10-12 |
delete address Sighthill Ind Est Bankhead Crossway South EDINBURGH/BANK HEAD EH11 4EX |
2023-10-12 |
delete address Smoke Hall Lane Winsford Cheshire Cheshire CW7 3BE |
2023-10-12 |
delete address Solopark Station Road Pampisford Cambridgeshire CB22 3H |
2023-10-12 |
delete address Stambermill Industrial Estate Timmis Road Lye, Stourbridge West Midlands DY9 7BQ |
2023-10-12 |
delete address Station Approach Pasture Road Wirral Wirral CH46 8SD |
2023-10-12 |
delete address Station Road Leebotwood Shropshire SY6 6NF |
2023-10-12 |
delete address Station Yard Bow Street Aberystwyth Ceredigion SY24 5AT |
2023-10-12 |
delete address T/A Plumbline Edinburgh 5 1-3 Sandport Place Edinburgh EH6 6EU Distance: miles |
2023-10-12 |
delete address The Bridge Yard Alfreton Road Derby DE21 4AF |
2023-10-12 |
delete address The Building Centre Birkenhead Road Wirral Wirral CH44 7JN |
2023-10-12 |
delete address The Building Centre Coxmoor Road Sutton in Ashfield Nottinghamshire NG174NE |
2023-10-12 |
delete address The Old Mill Stoneyard Bridge Road Horbury Bridge West Yorkshire WF4 5PP |
2023-10-12 |
delete address Thursby Road Bromborough Wirral Merseyside CH62 3PW |
2023-10-12 |
delete address Turkey Shore Road Holyhead Anglesey LL65 2HN |
2023-10-12 |
delete address Turnells Mill Lane Wellingborough Wellingborough NN8 2RN |
2023-10-12 |
delete address UNIT 1 3 CHAUL END LANE LUTON Luton LU4 8EZ |
2023-10-12 |
delete address UNIT 1 MORAVIAN ROAD Bristol BS15 8NF |
2023-10-12 |
delete address UNIT 15 KENN COURT ROMAN FARM ROAD Bristol BS4 1UL |
2023-10-12 |
delete address UNIT 15 SEAX COURT SOUTHFIELDS INDUSTRIAL ESTATE BASILDON SS15 6SL |
2023-10-12 |
delete address UNIT 17 & 18 BELGRAVE IND ESTATE BELGRAVE ROAD Southampton SO173EA |
2023-10-12 |
delete address UNIT 1B DAVIDS INDUSTRIAL ESTATE PENGAM Blackwood NP12 3SW |
2023-10-12 |
delete address UNIT 2 DUNBEATH COURT ELGIN INDUSTRIAL ESTATE Swindon SN2 8QF |
2023-10-12 |
delete address UNIT 2E marchABOUT IND EST DORCHESTER Dorchester DT1 1YA |
2023-10-12 |
delete address UNIT 3 KIDDERMINSTER TRADE PARK BIRMINGHAM PARK Kidderminster DY10 2RN |
2023-10-12 |
delete address UNIT 4A KINGS COURT KINGS STREET Leyland PR25 2LE |
2023-10-12 |
delete address UNIT 6 HOUSTON PLACE KINGSTON BRIDGE TRADING ESTATE GLASGOW G5 8SG |
2023-10-12 |
delete address UNITS 4 - 5 POOLE TRADE PARK INNOVATION CL, OFF YARROW RD Poole BH12 4FG |
2023-10-12 |
delete address Unit 1 Birchanger Ind Est Stansted Road Bishops Stortford BISHOPS STORTFORD CM23 2TH |
2023-10-12 |
delete address Unit 1 Chesterfield Trade Centre Sheffield Road CHESTERFIELD S418LE |
2023-10-12 |
delete address Unit 1 Corton Trade Est BENFLEET SS7 4QN |
2023-10-12 |
delete address Unit 1 Mill Lane Ind Est Stanney Mill Road Little Stanney Cheshire CH2 4HX |
2023-10-12 |
delete address Unit 1 Parkwood Ind Estate Welland Close SHEFFIELD S39QY |
2023-10-12 |
delete address Unit 1, Block 3 Tweedbank Industrial Estate Tweedbank Galashiels TD1 3RS |
2023-10-12 |
delete address Unit 1, Great Northern Road Keighley West Yorkshire BD21 5JH |
2023-10-12 |
delete address Unit 10 Broadmeadow Ind Est Birch Rd Dumbarton G82 2RE |
2023-10-12 |
delete address Unit 10 Mochdre Commerce Park Mochdre Colwyn Bay LL28 5HX |
2023-10-12 |
delete address Unit 10 Mochdre Commerce Park Mochdre Conwy LL28 5HX |
2023-10-12 |
delete address Unit 102 Lancaster Way Business Park Ely,Cambs CB6 3NX |
2023-10-12 |
delete address Unit 11 Spur Trading Estate Wymondham Norfolk NR18 0NL |
2023-10-12 |
delete address Unit 12 Sprint Industrial Estate Station Road Wolverhampton WV10 7DA |
2023-10-12 |
delete address Unit 12 Styles Close Off Bingham Road SITTINGBOURNE ME10 3BF |
2023-10-12 |
delete address Unit 13 Henwood Business Centre Henwood Ashford TN24 8DH |
2023-10-12 |
delete address Unit 14 Kingsleat Industrial Estate Plympton Plymouth PL7 1RF |
2023-10-12 |
delete address Unit 15/16 Merryhills Industrial Estate Wolverhampton West Midlands WV10 9TJ |
2023-10-12 |
delete address Unit 16, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP |
2023-10-12 |
delete address Unit 18 Hornet Close Pysons Road Ind Est BROADSTAIRS CT10 2YD |
2023-10-12 |
delete address Unit 1A Roundwood Drive Sherdley Road Ind Est St Helens WA9 5JD |
2023-10-12 |
delete address Unit 2 & 3 Shaw Road Industrial Estate Speke Liverpool L24 9JT |
2023-10-12 |
delete address Unit 2 42/50 Watt Street Terminus Glasgow G5 8RR |
2023-10-12 |
delete address Unit 2 Alan Alfred Avenue Stoke On Trent ST4 2LT |
2023-10-12 |
delete address Unit 2 Halifax Ind Estate Pellon Lane HALIFAX HX15RW |
2023-10-12 |
delete address Unit 2 Station Road Pampisford Cambridgeshire CB22 3H |
2023-10-12 |
delete address Unit 2 Tollgate Crescent Burscough Industrial Estate Lancashire L40 8LT |
2023-10-12 |
delete address Unit 24 Eagle Park Alfreton Road Derby Derbyshire DE21 4AE |
2023-10-12 |
delete address Unit 2b Chilton Industrial Estate Sudbury Suffolk CO10 2XQ |
2023-10-12 |
delete address Unit 2c Quarrywood Industrial Estate Mills Road Maidstone ME20 7NA |
2023-10-12 |
delete address Unit 3 Coldhams Business Park Norman Way Cambridge Cambridgeshire CB1 3LH |
2023-10-12 |
delete address Unit 3 Finkills Way NORTHALLERTON DL78UQ |
2023-10-12 |
delete address Unit 3 Kidderminster Trade Park Birmingham Road Kidderminster DY10 2RN |
2023-10-12 |
delete address Unit 3 Newmarket Business Park Studlands Park Avenue Newmarket Suffolk CB8 7ER |
2023-10-12 |
delete address Unit 3 Quantum Trade Park Whitehouse Road Ipswich Suffolk IP1 5NX |
2023-10-12 |
delete address Unit 3 Sargeants Ind Est 102 Garratt Lane Wandsworth WANDSWORTH SW18 4DJ |
2023-10-12 |
delete address Unit 3 marchjorie Court Burraton road Saltash PL12 6AY |
2023-10-12 |
delete address Unit 3, 91 London Road Copford Colchester Essex CO6 1LG |
2023-10-12 |
delete address Unit 4 Bessingby Industrial Estate Bessingby Way Bridlington YO164SJ |
2023-10-12 |
delete address Unit 4 Telford Road Clacton on Sea Essex CO15 4LP |
2023-10-12 |
delete address Unit 41 41 Stalker Road Penrith Penrith CA11 9BG |
2023-10-12 |
delete address Unit 41 Wessex Trade Centre Ringwood Road Poole BH12 3PG |
2023-10-12 |
delete address Unit 5 Accrington Trade Park Electricity Street Accrington Accrington BB5 1DD |
2023-10-12 |
delete address Unit 5 Peartree Industrial Park Crackley Way Dudley DY2 0RH |
2023-10-12 |
delete address Unit 50 Ketley Business Park Telford Shropshire TF1 5JD |
2023-10-12 |
delete address Unit 6-10 Melbourne Industrial Estate Watts Street Chadderton Oldham OL9 9LQ |
2023-10-12 |
delete address Unit 8 Wheatley Hall Trade Par Greywood Close Wheatley Hall Road DONCASTER DN24NH |
2023-10-12 |
delete address Unit 8&9, Cliffe Yard Anthony's Way Meadway City Estate ROCHESTER ME2 4DY |
2023-10-12 |
delete address Unit 8, St Josephs Business Park St Joseph's Close Hove East Sussex BN3 7ES |
2023-10-12 |
delete address Unit 8Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST |
2023-10-12 |
delete address Unit 9-10 D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH |
2023-10-12 |
delete address Unit B2 Chester Trade Park Bumpers Lane Sealand Industrial Estate Chester CH1 4LT |
2023-10-12 |
delete address Unit J Bumpers Farm Ind Estate Bumpers Way Chippenham SN14 6LH |
2023-10-12 |
delete address Units 1 and 2 Park Street Aston Birmingham West Midlands B6 5SH |
2023-10-12 |
delete address Units 1,2 & 3 Bourne Ind Park Bourne Road BEXLEYHEATH DA1 4BZ |
2023-10-12 |
delete address Units 1-2 Kenyon Road Briercliffe Nelson Lancashire BB9 5SP Distance: miles |
2023-10-12 |
delete address Units 10-12 Fullwood Ind Est Burnbank Road HAMILTON ML3 9AZ |
2023-10-12 |
delete address Units 5/6 8, Whitehouse Road STIRLING FK7 7SP |
2023-10-12 |
delete address Units 7 & 8 Rutherford Road Dryburgh Ind Estate DUNDEE DD2 3XH |
2023-10-12 |
delete address Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG |
2023-10-12 |
delete address Walkley Lane Heckmondwike West Yorkshire WF16 0PG |
2023-10-12 |
delete address West Road Sawbridgeworth Hertfordshire CM21 0BP |
2023-10-12 |
delete address Wolseley Huddersfield
COLNE ROAD CHAPEL HILL Huddersfield HD1 3ER |
2023-10-12 |
delete address Woodbridge Depot Woodbridge Road off East Road SLEAFORD NG347EW |
2023-10-12 |
delete address Woodroyd Works Parkside Rd Bradford Yorkshire BD5 8DY |
2023-10-12 |
delete address Yiewsley plumbing centre
49 - 51 Fairfield Road Yiewsley West Drayton UB7 8EY |
2023-10-12 |
delete address marchley Way Southam Road Ind Est Banbury OX16 2RD |
2023-10-12 |
delete address t/a Plumbline Irvine 5 Mackintosh Place South Newmoor Ind Estate Irvine KA11 4JT Distance: miles |
2023-10-12 |
insert address 1 Cottage Leap Rugby Warwickshire CV21 3XP Distance: miles |
2023-10-12 |
insert address 1 HALL STREET MERSEYSIDE PR9 0SF |
2023-10-12 |
insert address 1 Minden Rd Kimpton Trade Centre Surrey SM3 9QP |
2023-10-12 |
insert address 1 Nelson way Lincolnshire PE21 8UA Distance: miles |
2023-10-12 |
insert address 1 Stell Road Off North Esplanade West Grampian AB11 5QR |
2023-10-12 |
insert address 1-2 Ogmore Crescent Bridgend Industrial Estate Bridgend CF31 3TE |
2023-10-12 |
insert address 1001 SHORE ROAD BELFAST BT36 7DE |
2023-10-12 |
insert address 1124 Mollison Ave Enfield Middx EN3 7NJ |
2023-10-12 |
insert address 115-135 Farnham Road Slough Trading Estate Berkshire SL1 4UN |
2023-10-12 |
insert address 12 - 13 Romac Way Woolwich Road London SE7 7AX |
2023-10-12 |
insert address 12 BURRELL WAY TRADE PARK NORFOLK IP24 3QS |
2023-10-12 |
insert address 12 Cornish Way South Galmington Trading Est Devon TA1 5NQ |
2023-10-12 |
insert address 12 Windmill Centre Windmill Lane Middlesex UB2 4SD |
2023-10-12 |
insert address 13 The Breydon Centre Brinell Way Harfreys Industrial Estate Norfolk NR31 0LU |
2023-10-12 |
insert address 146-148 Tong Street West Yorkshire BD4 9PP |
2023-10-12 |
insert address 15 KINGS LYNN UNIT 10 CAMPBELLS MEADOW B PK CAMPBELLS MEADOW NORFOLK PE30 4YR |
2023-10-12 |
insert address 150 YEATS CLOSE LONDON NW10 0BP |
2023-10-12 |
insert address 16 CLIFFORD STREET WEST YORKSHIRE BD5 0HQ |
2023-10-12 |
insert address 160 Bromley Road London SE6 2NZ |
2023-10-12 |
insert address 176 - 180 Kellaway Avenue Horfield Avon BS6 7YL |
2023-10-12 |
insert address 178A York Way Kings Cross London |
2023-10-12 |
insert address 18 Samuel Street Leicester Leics LE1 1RU |
2023-10-12 |
insert address 18 Whitworth Street Off Ashton Old Road Openshaw Lancashire M11 2NJ |
2023-10-12 |
insert address 183/185 Elgin Street Halliwell Lancashire BL1 8HS |
2023-10-12 |
insert address 191 Woodbourn Road South Yorkshire S9 3LQ |
2023-10-12 |
insert address 2 Dace Road Bromley By Bow Stratford London E3 2NQ |
2023-10-12 |
insert address 2 HILTON ROAD KENT TN23 1EW |
2023-10-12 |
insert address 2 Sergeant Estate Garratt Lane London SW18 4DJ |
2023-10-12 |
insert address 2 Suffolk Drive Dukes Park ind Est Chelmsford Essex CM2 6UN |
2023-10-12 |
insert address 2 TITAN DRIVE PETERBOROUGH CAMBRIDGSHIRE PE1 5XG |
2023-10-12 |
insert address 2-4 Firle Road East Sussex BN22 8DP |
2023-10-12 |
insert address 200 HALDANE FISHER BANGOR 41A BANGOR ROAD CONLIG CO DOWN BT23 7PX |
2023-10-12 |
insert address 200 Woodburn Road Sheffield S9 3LR |
2023-10-12 |
insert address 21 Vulcan Road South Hellesdon Norfolk NR6 6BA |
2023-10-12 |
insert address 22-23 Greenhill Road Paisley Strathclyde PA3 1RN |
2023-10-12 |
insert address 2272, Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA |
2023-10-12 |
insert address 23 - 25 Mackintosh Place South Newmoor Ind Estate North Ayrshire KA11 4JT |
2023-10-12 |
insert address 26 Colquhoun Avenue Hillington Industrial Estate Hillington G52 4BN |
2023-10-12 |
insert address 2A & 2B OPUS PARK SLYFIELD INDUSTRIAL ESTATE GUILDFORD GU1 1SZ |
2023-10-12 |
insert address 2A Meadowbrook Park Halfway Sheffield S20 3PJ |
2023-10-12 |
insert address 300 HALDANE FISHER CASTLE STR. CASTLE STREET PORTADOWN CO.ARMAGH BT62 1BD |
2023-10-12 |
insert address 31 Timpson Road Wythenshawe Baguley Lancashire M23 9LL |
2023-10-12 |
insert address 31-33 Weir Road Wimbledon London SW19 8UG |
2023-10-12 |
insert address 37 Red Lane Foleshill W |
2023-10-12 |
insert address 4 APEX ENTERPRISE PARK APEX WAY East Sussex BN27 3WA |
2023-10-12 |
insert address 4 Bradfield Road Off Field End Road Middlesex HA4 0NU |
2023-10-12 |
insert address 41 - 47 Fairview Road Cheltenham Gols GL52 2EJ |
2023-10-12 |
insert address 43 Roundtree Way Sprowston Norfolk NR7 8SG |
2023-10-12 |
insert address 47 PARKER DRIVE LEICESTER LE4 0JP |
2023-10-12 |
insert address 5 BALM ROAD IND EST PARK BEZA STREET LEEDS LS10 2BG |
2023-10-12 |
insert address 5 Chelmsford Trade Park Westway Essex CM1 3AR |
2023-10-12 |
insert address 528B BLOCHAIRN ROAD GLASGOW G21 2DZ |
2023-10-12 |
insert address 550 WHITEHART LANE LONDON N17 7BF |
2023-10-12 |
insert address 591 sedlescombe road north St Leonards on Sea East Sussex TN37 7PY |
2023-10-12 |
insert address 60-68 Durning Road Merseyside L7 5NG |
2023-10-12 |
insert address 600 Haldane Fisher Ladas Drive 59-75 Ladas Drive Belfast BT6 9FR |
2023-10-12 |
insert address 7 Locksbrook Trading Estate Weston Bath Avon BA1 3DZ |
2023-10-12 |
insert address 82 MEANWOOD ROAD LEEDS LS7 2RE |
2023-10-12 |
insert address 89-105 High Street Rowley Regis Warley West Midlands B65 0EH |
2023-10-12 |
insert address 91-93 Rose Place Liverpool L3 3BN |
2023-10-12 |
insert address 98 PARKWAY FARM MIDDLE FARM WAY PARKWAY DORSET DT1 3AR Distance: miles |
2023-10-12 |
insert address Acan Way Coventry road Leicestershire LE19 2GW |
2023-10-12 |
insert address Anglia Parkway North Anglia Business Park Suffolk IP1 5QL |
2023-10-12 |
insert address Atlantic Works Oakley Road Shirley Hants SO16 4LL |
2023-10-12 |
insert address BEACON ROAD TRAFFORD PARK M17 1AF |
2023-10-12 |
insert address BRADFORD ROAD ROYD INGS AVENUE WEST YORKSHIRE BD21 4BZ |
2023-10-12 |
insert address BROAD ROAD NORTH SUNDERLAND NE68 7UP |
2023-10-12 |
insert address Barkers Lane Bedford Bedfordshire MK41 9RT |
2023-10-12 |
insert address Bell Road Daneshill Estate Hampshire RG24 8PY |
2023-10-12 |
insert address Brassey Road Old Potts Way Shropshire SY3 7FA |
2023-10-12 |
insert address Brierley Road Shafton S yorkshire S72 8QQ |
2023-10-12 |
insert address Brigg Depot Island Carr Road Brigg Lincs DN20 8PD |
2023-10-12 |
insert address Brown Lane West West Yorkshire LS11 0DN |
2023-10-12 |
insert address Burrfields Rd Hampshire PO3 5NA |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
1 Belgrave Industrial Estate Portswood Hampshire SO17 3EA |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
CITY PLUMBING SUPPLIES 10 LOWMAN UNITS TIVERTON BUS PARK DEVON EX16 6SR |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
COMERCIAL STREET OFF THORNES LANE WAKFIELD WEST YORKSHIRE WF1 5RN |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
City Heating Spares Unit C5/C6, Sneyd Hill Ind Est Burslem Staffs ST6 2EB |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
UNIT 7 ST GEORGE'S INDUSTRIAL ESTATE WHITE HART LANE N22 5QL |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
Unit 4/5 Braintree Trade Centre Millennium Way Essex CM7 3GX |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
Unit C Bartles Ind Estate Cornwall TR15 1HR |
2023-10-12 |
insert address CITY PLUMBING SUPPLIES
Units 14 - 16 Old Hall Farm Business Park Crowland Street Merseyside PR9 7RJ |
2023-10-12 |
insert address CRESCENT UXBRIDGE COWLEY MILL TRADING ESTATE LONGBRIDGE WAY MIDDLESEX UB8 2YG Distance: miles |
2023-10-12 |
insert address Caxton Place Michelston Ind Estate Fife KY1 3LT |
2023-10-12 |
insert address Chapel Street Wincham Northwich CW9 6DA |
2023-10-12 |
insert address City Heating Spares Harvey Reeves Road Northampton Northants NN5 5JR |
2023-10-12 |
insert address Coast Road (Benfield Road) NE6 5TP Distance: miles |
2023-10-12 |
insert address Cot Hill Plympton Devon PL7 1SS |
2023-10-12 |
insert address Cradock Road Berkshire RG2 0JT |
2023-10-12 |
insert address DEACON ROAD LINCOLN LN2 4JB |
2023-10-12 |
insert address DELTIC AVENUE ROOKSLEY BUCKINGHAMSHIRE MK13 8LD |
2023-10-12 |
insert address DENBIGH ROAD BASILDON LAIDON ESSEX SS15 6PY |
2023-10-12 |
insert address DENBIGH ROAD MILTON KEYNES MK1 1DF |
2023-10-12 |
insert address DIVISION OF G E ROBISON & CO GARSTANG ROAD CLAUGHTON-ON-BROCK LANCASHIRE PR3 0PH Distance: miles |
2023-10-12 |
insert address Delivery Point D Kelham Street South Yorkshire DN1 3RA |
2023-10-12 |
insert address ENFIELD TERRACE GRANT AVENUE WEST YORKSHIRE LS7 1RG |
2023-10-12 |
insert address Eleanor Street Grimsby DN32 8AL |
2023-10-12 |
insert address Europa Way Litchfield Staffs WS14 9TZ |
2023-10-12 |
insert address FAO HUXT BUILDERS UNITS 1 -5 WULFRUN TRADING ESTATE WOLVERHAMPTON WV10 6HH Distance: miles |
2023-10-12 |
insert address Faraday House Faraday Road Harrowbrook Ind Est Leicestershire LE10 3DE |
2023-10-12 |
insert address GRAHAMS Newport Road Hayes End Middlesex UB4 8JX |
2023-10-12 |
insert address Glenearn Road Perth PH2 0NJ |
2023-10-12 |
insert address Golden Hill Lane Lancashire PR25 2YH |
2023-10-12 |
insert address Graham Plumbers Merchant
Ipswich Road Off Colchester Avenue South Glamorgan CF23 9AQ |
2023-10-12 |
insert address Great Patrick Street Belfast BT1 2NX |
2023-10-12 |
insert address HELLIDON CLOSE ARDWICK M12 6AG |
2023-10-12 |
insert address HIGH LEVEL WAY HALIFAX HX1 4PN |
2023-10-12 |
insert address HOWARTH TIMBER & BUILDING SUPPLIES
EASTGATE NORTH EAST LINCOLNSHIRE DN32 9BA |
2023-10-12 |
insert address HUWS GRAY BUILDBASE
Cambridge Road Essex CM20 2EU |
2023-10-12 |
insert address HUWS GRAY BUILDBASE
Corringham Road Lincolnshire DN21 1QS |
2023-10-12 |
insert address HUWS GRAY BUILDBASE
Watlington Road Cowley Oxfordshire OX4 6LN |
2023-10-12 |
insert address Hallam Way Whitehills Business Park LEICESTER FY4 5NZ |
2023-10-12 |
insert address Hammonds Drive LOTTBRIDGE DROVE East Sussex BN23 6QY |
2023-10-12 |
insert address Hertford Road Essex IG11 8BL |
2023-10-12 |
insert address Isleworth Farnell Warehouse Clock Tower Road London TW7 6DT |
2023-10-12 |
insert address JONES CEFNDY ROAD RHYL DENBIGHSHIRE LL18 2EU |
2023-10-12 |
insert address JPS MHS STORES G1 KNIGHTS PARK KNIGHT ROAD ROCHESTER ME2 2LS |
2023-10-12 |
insert address John Street Darlington DL1 1LG |
2023-10-12 |
insert address KINGSTOWN BROADWAY KINGSTOWN IND. ESTATE CARLISLE CA3 0HA Distance: miles |
2023-10-12 |
insert address Kendor House Knighton Junction Lane Welford Road Leicestershire LE2 6AR |
2023-10-12 |
insert address LINGFIELD WAY DARLINGTON CO DURHAM DL1 4PZ |
2023-10-12 |
insert address LISSUE WEST INDUSTRIAL PARK RATHDOWN WALK LISBURN BT28 2RF |
2023-10-12 |
insert address LONG EATON NOTTINGHAM NG10 1LR |
2023-10-12 |
insert address M62 Trading Est Larsen Road Goole Northd DN14 6XF |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
42 Springfield Way Anlaby East yorkshire HU10 6RJ |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
New Potter Grange Road Off Rawcliffe Road East Yorkshire DN14 6BZ |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
STADIUM WAY ST HELEN AUCKLAND BISHOP AUCKLAND DL14 9AE |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
Stadium way St Helen Ackland Leicester DL14 9AE |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
Stoneferry Road East Yorkshire HU8 8DE |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
UNIT 1 WHITEHALL POINT LOWER WORTLEY LS12 4RZ |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
UNIT 2 WINSFORD WAY SEALAND INDUSTRIAL ESTATE CHESTER CH1 4NL |
2023-10-12 |
insert address MKM BUILDING SUPPLIES
UNITS 3 7 4 THE OLD PRINT WORK 55 COLUMBUS RAVINE YO12 7BD |
2023-10-12 |
insert address McLennan Road Off Dunkeld Road Perthshire PH1 3AD |
2023-10-12 |
insert address NEPTUNE WORKS CWMDU IND EST CARMARTHEN ROAD SWANSEA SA5 8JF |
2023-10-12 |
insert address NO 9 IPSWICH ROAD PENYLAN CARDIFF CF23 9AQ |
2023-10-12 |
insert address Northern Road Newark Notts NG24 2EU |
2023-10-12 |
insert address Northumberland Road Northumberland TD15 2AS |
2023-10-12 |
insert address Old Forge Trading Estate Dudley Road Lye West Midlands DY9 8EL |
2023-10-12 |
insert address Parliament Street Off Todmorden Road Burnley Lancs BB11 3JT |
2023-10-12 |
insert address Pillings Road Oakham LE15 6QF |
2023-10-12 |
insert address Pochin House 2 Murrayfield Road Leicester Leicestershire LE3 1UW |
2023-10-12 |
insert address Pontardulais Road Cadle Fforestfach W Glam SA5 4LL |
2023-10-12 |
insert address Portman Road Berkshire RG30 1EA |
2023-10-12 |
insert address RIVER HOUSE 97 CRAY AVENUE KENT BR5 4AA |
2023-10-12 |
insert address RIVERSIDE PLACE LEA ROAD HERTS EN9 1AS |
2023-10-12 |
insert address Radford Road New Basford Nottinghamshire NG7 7EF |
2023-10-12 |
insert address Ripple Road Barking Essex IG11 0SY |
2023-10-12 |
insert address Rotterdam Road Sutton Fields Ind Est Hull HU7 0XU |
2023-10-12 |
insert address SECOND AVENUE MILLBROOK INDUSTRIAL ESTATE SOUTHAMPTON HAMPSHIRE SO15 0ND |
2023-10-12 |
insert address SNOWDROP LANE PEMBROKESHIRE SA61 1ET |
2023-10-12 |
insert address SOLIHULL ASBOURNE WAY CRANMORE BOULEVARD SOLIHULL B90 4QU |
2023-10-12 |
insert address Sandy Lane Off Ruxley Corner Kent DA14 5AH |
2023-10-12 |
insert address Savoy Works Pershore Road Kings Norton West Midlands B30 3DR |
2023-10-12 |
insert address Searle Crescent Winterstoke Commercial Centre Avon BS23 3YX |
2023-10-12 |
insert address Seaway Parade Baglan West Glamorgan SA12 7BR |
2023-10-12 |
insert address Selco Builders Warehouse Parc Ty Glas Llanishen Cardiff CF14 5DU Distance: miles |
2023-10-12 |
insert address Stanley Matthews way LEICESTER ST4 4DD |
2023-10-12 |
insert address Stockholm Business Park Stockholm Road East Yorkshire HU7 0XW |
2023-10-12 |
insert address T/A ADAM AT HUXT UNIT 7 IMPERIAL PARK IMPERIAL WAY WATFORD WD24 4PP Distance: miles |
2023-10-12 |
insert address T/A PLUMBSTORE BLOCK 2, UNIT 2 ALDERSTON WAY Bellshill ML4 3LT |
2023-10-12 |
insert address T/A PLUMBSTORE BLOCK 7, UNIT 1 OAKBANK INDUTRIAL ESTATE GLASGOW G20 7LU |
2023-10-12 |
insert address TEN ACRES BERRY HILL INDUSTRIAL ESTATE DROITWICH WR9 9AB |
2023-10-12 |
insert address Thornton House Cargo Fleet Lane Cleveland TS3 8DE |
2023-10-12 |
insert address Total Plumbing Unit 1 Plasmarl Ind Est Beaufort Road Swansea SA6 8JG |
2023-10-12 |
insert address UNIT 1 & 2 MIDLAND BUSINESS UNITS, FINEDON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4AD |
2023-10-12 |
insert address UNIT 1 ACORN INDUSTRIAL ESTATE CRAYFORD ROAD KENT DA1 4AL |
2023-10-12 |
insert address UNIT 1 CHERRY TREE ROAD HEXTHORPE DONCASTER DN4 0BJ |
2023-10-12 |
insert address UNIT 1 MEAD LANE IND ESTATE MERCHANT DRIVE HERTFORD SG13 7BH |
2023-10-12 |
insert address UNIT 1 STONEFERRY TRADE PARK ANN WATSON STREET HULL HU7 0BH |
2023-10-12 |
insert address UNIT 12 HENWOOD BUSINESS CENTRE HENWOOD KENT TN24 8DH |
2023-10-12 |
insert address UNIT 12-14 SILVER BIRCHES BUSINESS PARK BROMSGROVE B60 3EU |
2023-10-12 |
insert address UNIT 13 EASTER PARK INDUSTRIAL ESTATE FERRY LANE SOUTH ESSEX RM13 9BP |
2023-10-12 |
insert address UNIT 13 ST JOSEPHS BUSINESS PARK ST JOSEPHS CLOSE EAST SUSSEX BN3 7HG |
2023-10-12 |
insert address UNIT 14 WESSEX PARK SOMERTON BUSINESS PARK SOMERSET TA11 6SB |
2023-10-12 |
insert address UNIT 15 SEAX COURT SOUTHFIELDS INDUSTRIAL ESTATE ESSEX SS15 6SL |
2023-10-12 |
insert address UNIT 151 SOUTH LIBERTY LANE BS3 2TL |
2023-10-12 |
insert address UNIT 16 LUMINA PARK MIDDLESEX EN1 1FS |
2023-10-12 |
insert address UNIT 1B DAVIDS INDUSTRIAL ESTATE PENGAM GWENT NP12 3SW |
2023-10-12 |
insert address UNIT 2 COLLEGE TRADE PARK 5 ROUNDHAY ROAD LEEDS LS7 3AJ |
2023-10-12 |
insert address UNIT 2 VICTORY TRADING ESTATE BOLTON LANCASHIRE BL3 2AD |
2023-10-12 |
insert address UNIT 2-6 COMPASS BUSINESS PARK DAVIS ROAD CHESSINGTON KT9 1TT |
2023-10-12 |
insert address UNIT 21 CLIFTON INDUSTRIAL EST CHERRY HINTON ROAD CAMBS CB1 7EA |
2023-10-12 |
insert address UNIT 23 MITCHAM INDUSTRIAL ESTATE STREATHAM ROAD MITCHAM CR4 2AP |
2023-10-12 |
insert address UNIT 25B SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD DT11 8ST |
2023-10-12 |
insert address UNIT 29 LAKE ENTERPRISE PARK LANCASTER LANCASHIRE LA1 3NX |
2023-10-12 |
insert address UNIT 2A KILSPINDIE RAOD DUNSINANE INDUSTRIAL ESTATE Dundee DD2 3JP |
2023-10-12 |
insert address UNIT 2C RIVERSIDE PARK PENARTH ROAD CF11 8TT |
2023-10-12 |
insert address UNIT 3 LENTON DRIVE PARKSIDE IND ESTATE LEEDS LS11 5JW |
2023-10-12 |
insert address UNIT 3 NORTHABOUR SPUR COSHAM PORTSMOUTH PO6 3TU |
2023-10-12 |
insert address UNIT 4 ASTBURY BUSINESS ESTATE STATION PASSAGE LONDON SE15 2JR |
2023-10-12 |
insert address UNIT 4 TOWER IND ESTATE TOWER LANE EASTLEIGH SO50 6NZ |
2023-10-12 |
insert address UNIT 4A 3 BECKTON RETIAL PARK LONDON E6 6LA |
2023-10-12 |
insert address UNIT 6B STRETTON WAY WILSON ROAD LIVERPOOL L36 6JF |
2023-10-12 |
insert address UNIT 7 POOLE TRADE PARK YARROW ROAD Dorset BH12 4QA |
2023-10-12 |
insert address UNIT 8 BRUNSWICK PARK IND ESTATE NEW SOUTHGATE LONDON N11 1JL |
2023-10-12 |
insert address UNIT A LOGISTICS CITY MOTHERWELL WAY WEST THURROCK RM20 3AW |
2023-10-12 |
insert address UNIT A MCKENZIE INDUSTRIAL PARK BIRD HALL LANE GREATER MANCHESTER SK3 0SB |
2023-10-12 |
insert address UNIT C3 LINK PARK CHICKERELL LINK ROAD WEYMOUTH DT3 4FL |
2023-10-12 |
insert address UNIT D1 MINWORTH TRADE PARK STOCKTON CLOSE LEICESTER B76 1DH |
2023-10-12 |
insert address UNIT F1 TAURUS ROAD PATCHWAY BRISTOL BS34 6FB |
2023-10-12 |
insert address UNIT J FLEETS CORNER IND ESTATE NUFFIELD ROAD DORSET BH17 0HL |
2023-10-12 |
insert address UNITS 16 & 17 RICHMOND ROAD KINGSTON UPON THAMES KT2 5BQ |
2023-10-12 |
insert address UNITS 37-39 IMPERIAL WAY CROYDON CR0 4RR Distance: miles |
2023-10-12 |
insert address Unit 1 & 2 St Marys Gate Station Street Cleveland TS20 2AB |
2023-10-12 |
insert address Unit 1 2 Lord Street Merseyside CH41 1BJ |
2023-10-12 |
insert address Unit 1 Bermuda Road Ransomes Europark Suffolk IP3 9RU |
2023-10-12 |
insert address Unit 1 Block C Three Acre Estaste Park Farm Road Kent CT19 5DS |
2023-10-12 |
insert address Unit 1 Brian Eccleshall Bus Pk Hawkins Lane Staffs DE14 1PT |
2023-10-12 |
insert address Unit 1 Mountbatten Business Pa Jackson Close Farlington Hampshire PO6 1UR |
2023-10-12 |
insert address Unit 1 Mountbatten Ind Estate Mountbatten Road Devon EX16 6SW |
2023-10-12 |
insert address Unit 1 Orchard Business Park Redhill Surrey RH1 5EL |
2023-10-12 |
insert address Unit 1 Parkwood Ind Estate Welland Close South Yorkshire S3 9QY |
2023-10-12 |
insert address Unit 1 South Hampshire Business Park Brunel Road Hampshire SO40 3SA |
2023-10-12 |
insert address Unit 1 Wheatley Trading Park Merchant Way South Yorkshire DN2 4BH |
2023-10-12 |
insert address Unit 1 Windsor Road Redditch B97 6DJ |
2023-10-12 |
insert address Unit 10 Angus Works Tannadice Street Tayside DD3 7PT |
2023-10-12 |
insert address Unit 10 Elmfield Business Park Lotherton Way Yorkshire LS25 2JY |
2023-10-12 |
insert address Unit 10 Magnum Trading Etate Fishwick Street Newbold Greater Manchester, OL16 5NP |
2023-10-12 |
insert address Unit 107 South Liberty Trading Estate South Liberty Lane BS3 2SZ |
2023-10-12 |
insert address Unit 11 - 15 Francis Ave Wallisdown Dorset BH11 8NX |
2023-10-12 |
insert address Unit 12 Caen View Rushy Platt Wiltshire SN5 8WQ |
2023-10-12 |
insert address Unit 12 Hawthorn Road Ind Est Hawthron Road E sussex BN23 6QA |
2023-10-12 |
insert address Unit 12 Kelvin Square Houston Ind Est W Lothian EH54 5PF |
2023-10-12 |
insert address Unit 13 Maesglas Ind Estate Newport Gwent NP20 2NN |
2023-10-12 |
insert address Unit 14 & 15 Baileygate Industrial Estate South Baileygate West Yorkshire WF8 2LN |
2023-10-12 |
insert address Unit 14 Kingsleat Industrial Estate Plympton Devon PL7 1RF |
2023-10-12 |
insert address Unit 15-17 The Clarendon Centr Salisbury Business Park Dairy Meadow Lane Wiltshire SP1 2TJ |
2023-10-12 |
insert address Unit 18 Bedford Business Centre Mile Road Beds MK42 9TW Distance: miles |
2023-10-12 |
insert address Unit 18 Hornet Close Pysons Road Ind Est Kent CT10 2YD |
2023-10-12 |
insert address Unit 19 Revenge Road Lords Wood Industrial Estate Kent ME5 8UD |
2023-10-12 |
insert address Unit 1A Opus Park Lockhead Close Cleveland TS18 3BP |
2023-10-12 |
insert address Unit 1F Aintree Way Aintree Racecourse Retail Park L9 5AL |
2023-10-12 |
insert address Unit 2 2M Trade Park Beddow Way Kent ME20 7BT |
2023-10-12 |
insert address Unit 2 42/50 Watt Street Kingston Bridge Trading Estate Strathclyde G5 8RR |
2023-10-12 |
insert address Unit 2 Bromford Central Bromford Central Bromford Lane West Midlands B8 2SE |
2023-10-12 |
insert address Unit 2 Canal Road Hereford herefordshire HR1 2EA |
2023-10-12 |
insert address Unit 2 Cowdray Centre MASON ROAD COLCHESTER ESSEX CO1 1BX |
2023-10-12 |
insert address Unit 2 Dunbeath Court Elgin Ind Est Wiltshire SN2 8QF |
2023-10-12 |
insert address Unit 2 Eurolink Business Park Middle Bank South Yorkshire DN4 5JJ |
2023-10-12 |
insert address Unit 2 King George Close Essex RM7 7PN |
2023-10-12 |
insert address Unit 2 Rollesby Road Hardwick Ind Estate Norfolk PE30 4LS |
2023-10-12 |
insert address Unit 2 Shaw Road industrial Est Speke Merseyside L24 9JT |
2023-10-12 |
insert address Unit 2 Torminster Trade Park Hermitage Lane NG18 5GQ |
2023-10-12 |
insert address Unit 2 Winsford way Sealand Industrial Estate Leicester CH1 4NL |
2023-10-12 |
insert address Unit 21 Beacon Business PArk Norman Way Monmouthshire NP26 5PY |
2023-10-12 |
insert address Unit 21 Mitre Bridge Industrial Park Mitre Way London W10 6AU |
2023-10-12 |
insert address Unit 21B1 - 21B2 Ben Nevis Drive Ben Nevis Ind Estate Inverness- Shire PH33 6RU |
2023-10-12 |
insert address Unit 24 Chiltonian Ind Est Manor Lane Lee London SE12 0TX |
2023-10-12 |
insert address Unit 26 Gateway 49 Trade Park Kerfoot Street Warrington WA2 8NT |
2023-10-12 |
insert address Unit 2A Centurian Way Alfreton Rd Derbyshire DE21 4AY |
2023-10-12 |
insert address Unit 2B Broadleys Business Park Craigleith Toad Glasgow FK7 7LQ |
2023-10-12 |
insert address Unit 2b Northern Road Chiltern Industrial Estate Suffolk CO10 2XQ |
2023-10-12 |
insert address Unit 3 Barton Hill Trading Est Herepath Street Bristol BS5 9RD |
2023-10-12 |
insert address Unit 3 Bridgewater Close Reading Berks RG30 1JT |
2023-10-12 |
insert address Unit 3 Cannery Road Stornoway HS1 2SF |
2023-10-12 |
insert address Unit 3 Central Business Park South Cote Rd Dorset BH1 3SJ |
2023-10-12 |
insert address Unit 3 Newbridge Lane Cheshire SK1 2ND |
2023-10-12 |
insert address Unit 3 Off Sparrowhawk Road Halston Ind Est Kirkwall Orkney KW15 1GE |
2023-10-12 |
insert address Unit 3C South Street Whiteinch Strathclyde G14 0SY |
2023-10-12 |
insert address Unit 3D Albion Ind Est 760 South Street Whiteninch Glasgow G14 0SY |
2023-10-12 |
insert address Unit 4 Bessingby Ind Estate Bessingby Way North Humberside YO16 4SJ |
2023-10-12 |
insert address Unit 4 Bush Industrial Estate Hammersmith Road Bristol BS5 7BD |
2023-10-12 |
insert address Unit 4 Cardrew Industrial Estate Redruth Cornwall TR15 1SH |
2023-10-12 |
insert address Unit 4 Orbital Trading Centre Northants NN5 7JT |
2023-10-12 |
insert address Unit 4 Portland Rd Trad Estate 307-313 Portland Road E sussex BN3 5EA |
2023-10-12 |
insert address Unit 4A Wellington Road Ind Estate Wellington Bridge West Yorkshire LS12 2UA |
2023-10-12 |
insert address Unit 5 Bunting Road Moreton Hall Ind Est Suffolk IP32 7BX |
2023-10-12 |
insert address Unit 5 Colemans Bridge Colchester Road Essex CM8 3HP |
2023-10-12 |
insert address Unit 5 Elland Road Ind Estate Beeston West Yorkshire LS11 0EY |
2023-10-12 |
insert address Unit 5 Hillsborough Trade Park Rawson Spring Road Yorkshire S6 1PD |
2023-10-12 |
insert address Unit 5 Matilda Close Gillingham Business park Gillingham Kent ME8 0PY |
2023-10-12 |
insert address Unit 5 Treloggan tRADE pARK Newquay Cornwall TR7 2QL |
2023-10-12 |
insert address Unit 5 Trenant Industrial Estate Bess Park Road Cornwall PL27 6HB |
2023-10-12 |
insert address Unit 6 Taygate Ind Estate Coldside Road Tayside DD3 8DF |
2023-10-12 |
insert address Unit 6 Tees Court Skippers Lane Ind Est Middlesborough TS6 6DX |
2023-10-12 |
insert address Unit 6 Wren Units Treliske Ind Est Cornwall TR1 3LP |
2023-10-12 |
insert address Unit 6E Freshfield Industrial Estate Stevenson Road East Sussex BN2 0DF |
2023-10-12 |
insert address Unit 7 Commerce Way Whitehall Industrial Estate Essex CO2 8HR |
2023-10-12 |
insert address Unit 7 Glenholme Park Brunel Drive Nottingham NG24 2EG |
2023-10-12 |
insert address Unit 8 Dalfaber Ind Est Dalfaber Drive Aviemore PH22 1ST |
2023-10-12 |
insert address Unit 8 Dukes Park Edinburgh Way Essex CM20 2GF |
2023-10-12 |
insert address Unit 8 Festival Trade Park Forge Lane Staffs ST1 5NP |
2023-10-12 |
insert address Unit 8 Thomas Road Ins Estate Thomas Road London E14 7BN |
2023-10-12 |
insert address Unit 9 Braintree Trade Centre Millenium Way Essex CM7 3GZ |
2023-10-12 |
insert address Unit A 17, Avro Way Weybridge KT13 0YU |
2023-10-12 |
insert address Unit B4 Ashmount Bus Park Upper Forest Way Enterprise Park West Glamorgan SA6 8QR Distance: miles |
2023-10-12 |
insert address Unit B8 Ashton Commerce Park Ashton Moss Lancashire OL7 0QN |
2023-10-12 |
insert address Unit D8 Trinity Trading Est Mill Way Kent ME10 2PD |
2023-10-12 |
insert address Unit E Bridge Park 27 Bridge Rd East Hertfordshire AL7 1JE |
2023-10-12 |
insert address Unit E1 Abbey Road Retails & Business Park Durham DH1 5HA |
2023-10-12 |
insert address Unit F Third Avenue Denbigh West Business Park Bletchley Buckinghamshire MK1 1DH |
2023-10-12 |
insert address Unit L Wylds Road Bridgwater TA6 4BH |
2023-10-12 |
insert address Unit L1A Castlefields Trading estate Castlefields road Bingley BD16 2AF |
2023-10-12 |
insert address Units 1,2 & 3 Bourne Ind Park Bourne Road Kent DA1 4BZ |
2023-10-12 |
insert address Units 11 - 13 Dunfermline Business Park Primrose Lane Fife KY11 2RN |
2023-10-12 |
insert address Units 15 & 16 Merryhills Enterprise Park Park Lane West Midlands WV10 9TJ Distance: miles |
2023-10-12 |
insert address Units 7 & 8 Faraday Park Ind Estate Faraday Way Kent BR5 3QW |
2023-10-12 |
insert address Units 8-10 Melbourne Ind Estat Watts Street Chadderton Lancashire OL9 9LQ |
2023-10-12 |
insert address Walthamstow Avenue On North Circular London E4 8SU |
2023-10-12 |
insert address Wellbeck Way Shrewsbury Avenue Cambridgeshire PE2 7WH |
2023-10-12 |
insert address Wellington New Road Taunton Somerset TA1 5LU |
2023-10-12 |
insert address West Gate Hanger Lane London W5 1UL |
2023-10-12 |
insert address Woodbridge Depot Woodbridge Road off East Road Lincolnshire NG34 7EW |
2023-10-12 |
insert address Woolwich Road London SE7 7RJ |
2023-10-12 |
insert address Wortley Moor Road Upper Wortley LS12 4NL |
2023-10-12 |
insert address unit 13/19 standard way Fareham Industrial Park Hampshire PO16 8XB |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-24 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES SYKES |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACTON |
2023-07-18 |
update statutory_documents SECOND FILED SH01 - 14/06/23 STATEMENT OF CAPITAL GBP 1650000 |
2023-07-12 |
update statutory_documents 14/06/23 STATEMENT OF CAPITAL GBP 3000000 |
2023-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-21 |
delete email sf..@lecico.co.uk |
2023-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER GILBERT GARGOUR / 12/03/2023 |
2023-03-01 |
insert email sf..@lecico.co.uk |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-10-13 |
delete email pa..@lecico.co.uk |
2022-08-30 |
insert email pa..@lecico.co.uk |
2022-07-31 |
delete about_pages_linkeddomain eventdata.uk |
2022-07-31 |
delete contact_pages_linkeddomain eventdata.uk |
2022-07-31 |
delete index_pages_linkeddomain eventdata.uk |
2022-07-31 |
delete product_pages_linkeddomain eventdata.uk |
2022-07-31 |
delete terms_pages_linkeddomain eventdata.uk |
2022-06-29 |
insert about_pages_linkeddomain eventdata.uk |
2022-06-29 |
insert contact_pages_linkeddomain eventdata.uk |
2022-06-29 |
insert index_pages_linkeddomain eventdata.uk |
2022-06-29 |
insert product_pages_linkeddomain eventdata.uk |
2022-06-29 |
insert terms_pages_linkeddomain eventdata.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS KATE HIRST |
2022-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-05 |
delete address 110 Rutland Road Sheffield South Yorkshire S39PY |
2022-02-05 |
insert address 1 Bold Road St Helens Merseyside WA9 4JG |
2022-02-05 |
insert address 102 Stephenson Way Formby Business Park Liverpool Liverpool L37 8EG |
2022-02-05 |
insert address 122 Needingworth Road St Ives Cambridgeshire PE27 5LA |
2022-02-05 |
insert address 170 Cardigan Rd Burley Leeds LS6 1LL |
2022-02-05 |
insert address 186a Reepham Road Hellesdon Norwich Norfolk NR6 5SN |
2022-02-05 |
insert address 19 York Way Royston Hertfordshire SG8 5HJ |
2022-02-05 |
insert address 2 Millers Lane Wellingborough Wellingborough NN8 2NF |
2022-02-05 |
insert address 290a Short Heath Rd Erdington Birmingham B23 6L |
2022-02-05 |
insert address 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF |
2022-02-05 |
insert address 3 Marriot Close Heigham Street Norwich Norfolk NR2 4UX |
2022-02-05 |
insert address 32 Gloster Road Martlesham Heath business Park Suffolk IP5 3RD |
2022-02-05 |
insert address 32 Knowsley Rd Saint Helens Merseyside WA10 4PJ |
2022-02-05 |
insert address 37 Breck Road Wallasey Wirral Wirral CH44 3B |
2022-02-05 |
insert address 39 Knightsdale Road Ipswich Suffolk IP1 4JJ |
2022-02-05 |
insert address 8 Berwyn Drive Heswall Wirral Wirral CH61 6UP |
2022-02-05 |
insert address 80 Station Road Irthlingborough Irthlingborough NN9 5QE |
2022-02-05 |
insert address 83-85 Skinner Ln Leeds LS7 1AX |
2022-02-05 |
insert address Ashdon Road Commercial Centre Saffron Walden Essex CB10 2NQ |
2022-02-05 |
insert address Beetons Way Bury St Edmunds Suffolk IP32 6TP |
2022-02-05 |
insert address Burrell Way Stephenson Industrial Estate Thetford Norfolk IP24 3RW |
2022-02-05 |
insert address Business Park Industrial Estate Amlwch Anglesey LL68 9BQ |
2022-02-05 |
insert address Chain Caul Way Riversway Lancashire PR2 2TD |
2022-02-05 |
insert address Clock Face Road St Helens Merseyside WA9 4LA |
2022-02-05 |
insert address Cooke Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NA |
2022-02-05 |
insert address Express Way Business Park Station Road Flintshire CH5 2TF |
2022-02-05 |
insert address Firwood Works Thicketford Road Bolton Lancashire BL2 3TR |
2022-02-05 |
insert address Forrest Way Gateworth Ind Estate Warrington Cheshire WA5 1DF |
2022-02-05 |
insert address Gresley Rd Keighley BD21 5JG |
2022-02-05 |
insert address Herringswell Saw Mills Kennett Road Herringswell NEWMARKET Suffolk IP28 6SS |
2022-02-05 |
insert address Huws Gray
Arran Rd Dolgellau Gwynedd Gwynedd LL40 1HD |
2022-02-05 |
insert address Huws Gray
Atherton Road Aintree Industrial Estate Liverpool Liverpool L9 7EL |
2022-02-05 |
insert address Huws Gray
Attleborough Road Rocklands Attleborough Norfolk NR17 1UF |
2022-02-05 |
insert address Huws Gray
Audley Avenue Industrial Estate Newport Shropshire TF10 7BX |
2022-02-05 |
insert address Huws Gray
Bank Quay Victoria Dock Caernarfon Gwynedd LL55 1SS |
2022-02-05 |
insert address Huws Gray
Broadway Drive Halesworth Suffolk IP19 8QR |
2022-02-05 |
insert address Huws Gray
Cambridge Road St Neots Cambridgeshire PE19 6SN |
2022-02-05 |
insert address Huws Gray
Castle Works Marsh Road Rhuddlan Denbighshire LL18 5U |
2022-02-05 |
insert address Huws Gray
Dyffryn Ardudwy Dyffryn Gwynedd LL44 2DH |
2022-02-05 |
insert address Huws Gray
Eastham Place Yorkshire Street Burnley BB11 3DA |
2022-02-05 |
insert address Huws Gray
Gaerwen Industrial Estate Anglesey Anglesey LL60 6HR |
2022-02-05 |
insert address Huws Gray
Hereford Road Hay-on-Wye Hereford HR3 5EW |
2022-02-05 |
insert address Huws Gray
Holywell Rd Flint Flintshire CH6 5RR |
2022-02-05 |
insert address Huws Gray
Llangefni Bridge Street Anglesey LL77 7HL |
2022-02-05 |
insert address Huws Gray
Llangefni Industrial Estate Llangefni Anglesey LL77 7JA |
2022-02-05 |
insert address Huws Gray
Llay Road Llay Wrexham LL12 0TL |
2022-02-05 |
insert address Huws Gray
London Road Feering Kelvedon Essex CO5 9EA |
2022-02-05 |
insert address Huws Gray
New Road Ludlow Shropshire SY8 2LS |
2022-02-05 |
insert address Huws Gray
Ruthin Road Minera Wrexham LL11 3RD |
2022-02-05 |
insert address Huws Gray
Valley House Valley Rd Bradford BD1 4RY |
2022-02-05 |
insert address Huws Gray
Victoria Road Diss Norfolk IP22 4HW |
2022-02-05 |
insert address Huws Gray
Warrington Road Ince Wigan WN3 4QJ |
2022-02-05 |
insert address Huws Gray
Windsor Road Bedford Bedfordshire MK42 9SU |
2022-02-05 |
insert address Huws Gray
York Rd Market Weighton York YO43 3GA |
2022-02-05 |
insert address Kilbane Street Fleetwood Fleetwood FY7 7PF |
2022-02-05 |
insert address Llandegai Industrial Estate Bangor Gwynedd LL57 4YH |
2022-02-05 |
insert address Low Bentham Rd Bentham Lancaster LA2 7BS |
2022-02-05 |
insert address March Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3JE |
2022-02-05 |
insert address Martin Avenue March Trading Park March Cambridgeshire PE15 0BW |
2022-02-05 |
insert address Moor Lane Woodford Cheshire Cheshire SK7 1PL |
2022-02-05 |
insert address Norwood Rd Southport Merseyside PR8 6ED |
2022-02-05 |
insert address Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS |
2022-02-05 |
insert address Off Windham Road Chilton Industrial Estate Sudbury Suffolk CO10 2XH |
2022-02-05 |
insert address Old Greens Norton Road Towcester Northamptonshire Northamptonshire NN12 8AX |
2022-02-05 |
insert address Peartree Road Stanway Colchester Essex CO3 0JW |
2022-02-05 |
insert address Pendre Industrial Estate Tywyn Gwynedd Gwynedd LL36 9LW |
2022-02-05 |
insert address Railway Wharf Skelmersdale Rd Station Yard Clacton-on-Sea Essex CO15 6PX |
2022-02-05 |
insert address Rookery Road St Georges Telford Shropshire TF2 9BW |
2022-02-05 |
insert address Sand Quarry Hougher Wall Road Audley Staffordshire ST78JA |
2022-02-05 |
insert address Sandysike Industrial Estate Longtown Carlisle CA6 5SR |
2022-02-05 |
insert address School Road Snettisham Norfolk PE31 7XE |
2022-02-05 |
insert address Severn Farm Industrial Estate Welshpool Welshpool SY21 7DF |
2022-02-05 |
insert address Shard Rd Poulton-le-Fylde Lancashire FY6 9BU |
2022-02-05 |
insert address Shore Road Gronant LL19 9ST Flintshire |
2022-02-05 |
insert address Smoke Hall Lane Winsford Cheshire Cheshire CW7 3BE |
2022-02-05 |
insert address Solopark Station Road Pampisford Cambridgeshire CB22 3H |
2022-02-05 |
insert address Station Approach Pasture Road Wirral Wirral CH46 8SD |
2022-02-05 |
insert address Station Road Leebotwood Shropshire SY6 6NF |
2022-02-05 |
insert address Station Yard Bow Street Aberystwyth Ceredigion SY24 5AT |
2022-02-05 |
insert address The Bridge Yard Alfreton Road Derby DE21 4AF |
2022-02-05 |
insert address The Building Centre Birkenhead Road Wirral Wirral CH44 7JN |
2022-02-05 |
insert address The Old Mill Stoneyard Bridge Road Horbury Bridge West Yorkshire WF4 5PP |
2022-02-05 |
insert address Turkey Shore Road Holyhead Anglesey LL65 2HN |
2022-02-05 |
insert address Turnells Mill Lane Wellingborough Wellingborough NN8 2RN |
2022-02-05 |
insert address Unit 1 Mill Lane Ind Est Stanney Mill Road Little Stanney Cheshire CH2 4HX |
2022-02-05 |
insert address Unit 10 Mochdre Commerce Park Mochdre Conwy LL28 5HX |
2022-02-05 |
insert address Unit 2 Station Road Pampisford Cambridgeshire CB22 3H |
2022-02-05 |
insert address Unit 2 Tollgate Crescent Burscough Industrial Estate Lancashire L40 8LT |
2022-02-05 |
insert address Unit 3 Coldhams Business Park Norman Way Cambridge Cambridgeshire CB1 3LH |
2022-02-05 |
insert address Unit 3 Newmarket Business Park Studlands Park Avenue Newmarket Suffolk CB8 7ER |
2022-02-05 |
insert address Unit 3 Quantum Trade Park Whitehouse Road Ipswich Suffolk IP1 5NX |
2022-02-05 |
insert address Unit 41 41 Stalker Road Penrith Penrith CA11 9BG |
2022-02-05 |
insert address Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG |
2022-02-05 |
insert address Walkley Lane Heckmondwike West Yorkshire WF16 0PG |
2022-02-05 |
insert address West Road Sawbridgeworth Hertfordshire CM21 0BP |
2022-02-05 |
insert address Woodroyd Works Parkside Rd Bradford Yorkshire BD5 8DY |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-09-18 |
insert product_pages_linkeddomain amazonaws.com |
2021-08-10 |
insert address Thursby Road Bromborough Wirral Merseyside CH62 3PW |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update num_mort_charges 6 => 7 |
2021-07-07 |
update num_mort_outstanding 4 => 5 |
2021-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180007 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2021-02-07 |
update num_mort_outstanding 5 => 4 |
2021-02-07 |
update num_mort_satisfied 1 => 2 |
2021-02-01 |
delete source_ip 104.31.90.246 |
2021-02-01 |
delete source_ip 104.31.91.246 |
2021-02-01 |
insert address Stambermill Industrial Estate Timmis Road Lye, Stourbridge West Midlands DY9 7BQ |
2021-02-01 |
insert address Unit 1, Great Northern Road Keighley West Yorkshire BD21 5JH |
2021-02-01 |
insert address Unit 15/16 Merryhills Industrial Estate Wolverhampton West Midlands WV10 9TJ |
2021-02-01 |
insert address Unit 16, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP |
2021-02-01 |
insert address Unit 3 Kidderminster Trade Park Birmingham Road Kidderminster DY10 2RN |
2021-02-01 |
insert address Units 1 and 2 Park Street Aston Birmingham West Midlands B6 5SH |
2021-02-01 |
insert source_ip 104.21.7.236 |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-10 |
insert address 3 Fence Avenue Macclesfield Cheshire SK10 1LT |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-03 |
insert about_pages_linkeddomain lecicoegypt.com |
2020-06-03 |
insert source_ip 172.67.156.137 |
2020-04-04 |
update website_status FlippedRobots => OK |
2020-04-04 |
delete general_emails uk..@lecico.co.uk |
2020-04-04 |
delete address Unit 2E Viking Industrial Estate
Hudson Road
Bedford
MK41 0QB |
2020-04-04 |
delete email uk..@lecico.co.uk |
2020-04-04 |
delete source_ip 185.197.62.69 |
2020-04-04 |
insert address 107 Station Road Rainham Gillingham Kent ME8 7SE |
2020-04-04 |
insert address 110 Rutland Road Sheffield South Yorkshire S39PJ |
2020-04-04 |
insert address 110 Rutland Road Sheffield South Yorkshire S39PY |
2020-04-04 |
insert address 1124 Mollison Ave Enfield Enfield EN3 7NJ |
2020-04-04 |
insert address 12 Windmill Road Flitwick Bedfordshire MK45 1AT |
2020-04-04 |
insert address 131 COTTIMORE LANE WALTON ON THAMES WALTON ON THAMES KT12 2BN |
2020-04-04 |
insert address 144A Seven Sisters Road Finsbury Park London |
2020-04-04 |
insert address 165 GARTH ROAD MORDEN SM4 4LF |
2020-04-04 |
insert address 167 Stoke Road Slough SL2 5BQ |
2020-04-04 |
insert address 199-205 London Road Romford Essex RM7 9DJ |
2020-04-04 |
insert address 1A, Moorfield North Industrial Park KILMARNOCK KA2 0FE |
2020-04-04 |
insert address 2 Algores Way Wisbech Cambridgeshire PE13 2TQ |
2020-04-04 |
insert address 20 Whittle Road Corby NN17 8DX |
2020-04-04 |
insert address 21 Stenhouse Mill Wynd Edinburgh EH11 3XX Distance: miles
WILSON |
2020-04-04 |
insert address 211-213 LONDON ROAD GREENHITHE DA9 9DQ |
2020-04-04 |
insert address 254-256 Bath Road Kettering NN16 9LX |
2020-04-04 |
insert address 262 Golden Hill Lane Leyland Lancashire PR25 2YH |
2020-04-04 |
insert address 299-313 Lewisham High Street LEWISHAM SE13 6NW |
2020-04-04 |
insert address 333 GREENFORD ROAD Greenford UB6 8RE |
2020-04-04 |
insert address 4 BRENT ROAD Wilnecote Tamworth B77 5DJ |
2020-04-04 |
insert address 4 Glenford Way Newtonards Co. Down BT234BX |
2020-04-04 |
insert address 41 - 47 Fairview Road Cheltenham Cheltenham GL52 2EJ |
2020-04-04 |
insert address 5 Bridford Road marchsh Barton Tradig Est Exeter EX2 8QX |
2020-04-04 |
insert address 51 - 55 English Street GRIMSBY DN364AW |
2020-04-04 |
insert address 51, Chartwell Drive Wigston Leicester LE182FS |
2020-04-04 |
insert address 52 London Road Blackwater Camberley Camberley GU17 0AA |
2020-04-04 |
insert address 555 Sutton Road Southend SS2 5FB |
2020-04-04 |
insert address 59-75 Ladas Drive County Antrim Belfast BT6 9FR |
2020-04-04 |
insert address 6, Beeching Road Bexhill on Sea East Sussex TN39 3LG |
2020-04-04 |
insert address 7-9 Pinefield Parade Elgin Morayshire IV30 6JQ |
2020-04-04 |
insert address 91 Rose Place Liverpool L3 3BN |
2020-04-04 |
insert address 91 Widford Road CHELMSFORD CM2 8SY |
2020-04-04 |
insert address ARMSTRONG ROAD MANOR TRADING ESTATE BENFLEET SS7 4PW |
2020-04-04 |
insert address Acan Way Narborough Leicester LE192GW |
2020-04-04 |
insert address Adamsez Industrial Estate Scotswood Road NEWCASTLE NE15 6XA |
2020-04-04 |
insert address B2 Circular Point Jubilee Avenue Highams Park London |
2020-04-04 |
insert address BEAUFORT ROAD PLASmarchL IND EST Swansea SA6 8HQ |
2020-04-04 |
insert address BLOCK 12 UNIT 2 25A GLENFIELD PLACE GLENCAIRN IND EST Kilmarnock KA1 4AZ |
2020-04-04 |
insert address Barony Employment Park Beam Heath Way Nantwich CW5 6RG |
2020-04-04 |
insert address Beacon Ind Estate Hull Road Withernsea North Humberside HU192EJ |
2020-04-04 |
insert address Belvoir Road Fairfield Estate Louth LOUTH LN110LQ |
2020-04-04 |
insert address Bolingbroke Road Louth Lincolnshire LN110WA |
2020-04-04 |
insert address Brunswick Road Cobbswood Industrial Estate Ashford Kent TN23 1EA |
2020-04-04 |
insert address Burrfields Rd Portsmouth PO3 5NA |
2020-04-04 |
insert address Castle Plumbing Pontypool
UNIT 1 Pontnewynydd Industrial Estate Pontypool NP4 6YW |
2020-04-04 |
insert address Cefndy Road Rhyl Denbighshire LL18 2EU |
2020-04-04 |
insert address Clifton Bridge Lenton Lane NOTTINGHAM NG72NR |
2020-04-04 |
insert address Cot Hill Close Plympton Plymouth PL7 1SS |
2020-04-04 |
insert address Deacon Business Park Deacon Road Lincoln LN24JB |
2020-04-04 |
insert address Edwin Avenue Hoo Farm Ind Estate Kidderminster DY11 7RA |
2020-04-04 |
insert address Europa Way Litchfield Litchfield WS14 9TZ |
2020-04-04 |
insert address Garratt Road Watercombe Park Lynxs Trading Estate Yeovil BA20 2TJ |
2020-04-04 |
insert address Grahams Haverford West
MERLINS BRIDGE TRADING ESTATE Haverfordwest SA61 1XE |
2020-04-04 |
insert address Harrowbrook Coventry Road Hinckley Leicester LE103DE |
2020-04-04 |
insert address Hobson Lane Kirkby Stephen Cumbria CA17 4RN |
2020-04-04 |
insert address Ipswich Road Off Colchester Avenue Cardiff CF23 9AQ |
2020-04-04 |
insert address JENNINGS PLUMBING SUPPLIES UNIT 1 BARHAM CLOSE BARHAM CLOSE Bridgwater TA6 4DH |
2020-04-04 |
insert address Jewson Torquay
Lymington Road Torquay Torquay TQ1 4AS |
2020-04-04 |
insert address John Street Darlington County Durham DL11LG |
2020-04-04 |
insert address KINGSLEY MOOR St Helens ST10 2EH |
2020-04-04 |
insert address LINGEN ROAD LUDLOW BUSINESS PARK Ludlow SY8 1XD |
2020-04-04 |
insert address Lady Lane Ind Estate Hadleigh Hadleigh, Ipswich IP7 6BQ |
2020-04-04 |
insert address Maybrooke Road Aylesbury HP19 8AW |
2020-04-04 |
insert address McKay Close Lynch Lane Weymouth DT4 9DN |
2020-04-04 |
insert address Metz Way Off Eastern Avenue Gloucester GL4 4RT |
2020-04-04 |
insert address Netherton Road Anniesland Glasgow G13 1EU |
2020-04-04 |
insert address Newton Street Stretford Manchester M32 8LG |
2020-04-04 |
insert address PATON OF WALTON
HERSHAM KT12 4BJ |
2020-04-04 |
insert address PLUMB CENTRE COT HILL TRADIN ESTATE PLYMOUTH ROAD Plympton PL7 1SR |
2020-04-04 |
insert address Seaview Business Park North Road Ind Estate Berwick-Upon-Tweed Northumberland TD15 1UP |
2020-04-04 |
insert address Sharmans Centre Camel Road Littleport CB6 1EW |
2020-04-04 |
insert address Sighthill Ind Est Bankhead Crossway South EDINBURGH/BANK HEAD EH11 4EX |
2020-04-04 |
insert address T/A Plumbline Edinburgh 5 1-3 Sandport Place Edinburgh EH6 6EU Distance: miles |
2020-04-04 |
insert address The Building Centre Coxmoor Road Sutton in Ashfield Nottinghamshire NG174NE |
2020-04-04 |
insert address UNIT 1 3 CHAUL END LANE LUTON Luton LU4 8EZ |
2020-04-04 |
insert address UNIT 1 MORAVIAN ROAD Bristol BS15 8NF |
2020-04-04 |
insert address UNIT 15 KENN COURT ROMAN FARM ROAD Bristol BS4 1UL |
2020-04-04 |
insert address UNIT 15 SEAX COURT SOUTHFIELDS INDUSTRIAL ESTATE BASILDON SS15 6SL |
2020-04-04 |
insert address UNIT 17 & 18 BELGRAVE IND ESTATE BELGRAVE ROAD Southampton SO173EA |
2020-04-04 |
insert address UNIT 1B DAVIDS INDUSTRIAL ESTATE PENGAM Blackwood NP12 3SW |
2020-04-04 |
insert address UNIT 2 DUNBEATH COURT ELGIN INDUSTRIAL ESTATE Swindon SN2 8QF |
2020-04-04 |
insert address UNIT 2E marchABOUT IND EST DORCHESTER Dorchester DT1 1YA |
2020-04-04 |
insert address UNIT 3 KIDDERMINSTER TRADE PARK BIRMINGHAM PARK Kidderminster DY10 2RN |
2020-04-04 |
insert address UNIT 4A KINGS COURT KINGS STREET Leyland PR25 2LE |
2020-04-04 |
insert address UNIT 6 HOUSTON PLACE KINGSTON BRIDGE TRADING ESTATE GLASGOW G5 8SG |
2020-04-04 |
insert address UNIT A2 LANGLAND PARK WEST LANGLAND WAY Newport NP19 4PT |
2020-04-04 |
insert address UNITS 4 & 5 SIMMONS COURT TOLLGATE BEACONSIDE Stafford ST16 3HS Distance: miles |
2020-04-04 |
insert address UNITS 4 - 5 POOLE TRADE PARK INNOVATION CL, OFF YARROW RD Poole BH12 4FG |
2020-04-04 |
insert address Unit 1 Birchanger Ind Est Stansted Road Bishops Stortford BISHOPS STORTFORD CM23 2TH |
2020-04-04 |
insert address Unit 1 Chesterfield Trade Centre Sheffield Road CHESTERFIELD S418LE |
2020-04-04 |
insert address Unit 1 Corton Trade Est BENFLEET SS7 4QN |
2020-04-04 |
insert address Unit 1 Parkwood Ind Estate Welland Close SHEFFIELD S39QY |
2020-04-04 |
insert address Unit 1, Block 3 Tweedbank Industrial Estate Tweedbank Galashiels TD1 3RS |
2020-04-04 |
insert address Unit 10 Broadmeadow Ind Est Birch Rd Dumbarton G82 2RE |
2020-04-04 |
insert address Unit 10 Mochdre Commerce Park Mochdre Colwyn Bay LL28 5HX |
2020-04-04 |
insert address Unit 102 Lancaster Way Business Park Ely,Cambs CB6 3NX |
2020-04-04 |
insert address Unit 11 Spur Trading Estate Wymondham Norfolk NR18 0NL |
2020-04-04 |
insert address Unit 12 Sprint Industrial Estate Station Road Wolverhampton WV10 7DA |
2020-04-04 |
insert address Unit 12 Styles Close Off Bingham Road SITTINGBOURNE ME10 3BF |
2020-04-04 |
insert address Unit 13 Henwood Business Centre Henwood Ashford TN24 8DH |
2020-04-04 |
insert address Unit 14 Kingsleat Industrial Estate Plympton Plymouth PL7 1RF |
2020-04-04 |
insert address Unit 18 Hornet Close Pysons Road Ind Est BROADSTAIRS CT10 2YD |
2020-04-04 |
insert address Unit 1A Roundwood Drive Sherdley Road Ind Est St Helens WA9 5JD |
2020-04-04 |
insert address Unit 2 & 3 Shaw Road Industrial Estate Speke Liverpool L24 9JT |
2020-04-04 |
insert address Unit 2 42/50 Watt Street Terminus Glasgow G5 8RR |
2020-04-04 |
insert address Unit 2 Alan Alfred Avenue Stoke On Trent ST4 2LT |
2020-04-04 |
insert address Unit 2 Halifax Ind Estate Pellon Lane HALIFAX HX15RW |
2020-04-04 |
insert address Unit 24 Eagle Park Alfreton Road Derby Derbyshire DE214AE |
2020-04-04 |
insert address Unit 2b Chilton Industrial Estate Sudbury Suffolk CO10 2XQ |
2020-04-04 |
insert address Unit 2c Quarrywood Industrial Estate Mills Road Maidstone ME20 7NA |
2020-04-04 |
insert address Unit 3 Finkills Way NORTHALLERTON DL78UQ |
2020-04-04 |
insert address Unit 3 Sargeants Ind Est 102 Garratt Lane Wandsworth WANDSWORTH SW18 4DJ |
2020-04-04 |
insert address Unit 3 marchjorie Court Burraton road Saltash PL12 6AY |
2020-04-04 |
insert address Unit 3, 91 London Road Copford Colchester Essex CO6 1LG |
2020-04-04 |
insert address Unit 4 Bessingby Industrial Estate Bessingby Way Bridlington YO164SJ |
2020-04-04 |
insert address Unit 4 Telford Road Clacton on Sea Essex CO15 4LP |
2020-04-04 |
insert address Unit 41 Wessex Trade Centre Ringwood Road Poole BH12 3PG |
2020-04-04 |
insert address Unit 5 Accrington Trade Park Electricity Street Accrington Accrington BB5 1DD |
2020-04-04 |
insert address Unit 5 Peartree Industrial Park Crackley Way Dudley DY2 0RH |
2020-04-04 |
insert address Unit 50 Ketley Business Park Telford Shropshire TF1 5JD |
2020-04-04 |
insert address Unit 6-10 Melbourne Industrial Estate Watts Street Chadderton Oldham OL9 9LQ |
2020-04-04 |
insert address Unit 8 Wheatley Hall Trade Par Greywood Close Wheatley Hall Road DONCASTER DN24NH |
2020-04-04 |
insert address Unit 8&9, Cliffe Yard Anthony's Way Meadway City Estate ROCHESTER ME2 4DY |
2020-04-04 |
insert address Unit 8, St Josephs Business Park St Joseph's Close Hove East Sussex BN3 7ES |
2020-04-04 |
insert address Unit 8Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST |
2020-04-04 |
insert address Unit 9-10 D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH |
2020-04-04 |
insert address Unit B2 Chester Trade Park Bumpers Lane Sealand Industrial Estate Chester CH1 4LT |
2020-04-04 |
insert address Unit J Bumpers Farm Ind Estate Bumpers Way Chippenham SN14 6LH |
2020-04-04 |
insert address Units 1,2 & 3 Bourne Ind Park Bourne Road BEXLEYHEATH DA1 4BZ |
2020-04-04 |
insert address Units 1-2 Kenyon Road Briercliffe Nelson Lancashire BB9 5SP Distance: miles |
2020-04-04 |
insert address Units 10-12 Fullwood Ind Est Burnbank Road HAMILTON ML3 9AZ |
2020-04-04 |
insert address Units 5/6 8, Whitehouse Road STIRLING FK7 7SP |
2020-04-04 |
insert address Units 7 & 8 Rutherford Road Dryburgh Ind Estate DUNDEE DD2 3XH |
2020-04-04 |
insert address Wolseley Huddersfield
COLNE ROAD CHAPEL HILL Huddersfield HD1 3ER |
2020-04-04 |
insert address Woodbridge Depot Woodbridge Road off East Road SLEAFORD NG347EW |
2020-04-04 |
insert address Yiewsley plumbing centre
49 - 51 Fairfield Road Yiewsley West Drayton UB7 8EY |
2020-04-04 |
insert address marchley Way Southam Road Ind Est Banbury OX16 2RD |
2020-04-04 |
insert address t/a Plumbline Irvine 5 Mackintosh Place South Newmoor Ind Estate Irvine KA11 4JT Distance: miles |
2020-04-04 |
insert index_pages_linkeddomain vertouk.com |
2020-04-04 |
insert source_ip 104.31.90.246 |
2020-04-04 |
insert source_ip 104.31.91.246 |
2020-03-13 |
update website_status FailedRobots => FlippedRobots |
2020-02-27 |
update website_status FlippedRobots => FailedRobots |
2020-02-06 |
update website_status FailedRobots => FlippedRobots |
2020-01-20 |
update website_status FlippedRobots => FailedRobots |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-12-29 |
update website_status FailedRobots => FlippedRobots |
2019-12-13 |
update website_status FlippedRobots => FailedRobots |
2019-11-24 |
update website_status FailedRobots => FlippedRobots |
2019-11-08 |
update website_status FlippedRobots => FailedRobots |
2019-10-19 |
update website_status FailedRobots => FlippedRobots |
2019-10-04 |
update website_status FlippedRobots => FailedRobots |
2019-09-15 |
update website_status FailedRobots => FlippedRobots |
2019-08-30 |
update website_status FlippedRobots => FailedRobots |
2019-08-10 |
update website_status FailedRobots => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-25 |
update website_status FlippedRobots => FailedRobots |
2019-07-05 |
update website_status FailedRobots => FlippedRobots |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-11 |
update website_status FlippedRobots => FailedRobots |
2019-05-22 |
update website_status FailedRobots => FlippedRobots |
2019-05-07 |
update website_status FlippedRobots => FailedRobots |
2019-04-17 |
update website_status FailedRobots => FlippedRobots |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN STEPHEN ACKERS |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY THOMPSON |
2019-03-18 |
update website_status FlippedRobots => FailedRobots |
2019-02-18 |
update website_status FailedRobots => FlippedRobots |
2019-01-18 |
update website_status FlippedRobots => FailedRobots |
2019-01-15 |
update statutory_documents SECRETARY APPOINTED MR BRYAN STEPHEN ACKERS |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
2019-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BRADLEY |
2018-12-13 |
update website_status OK => FlippedRobots |
2018-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES |
2018-10-07 |
update num_mort_charges 5 => 6 |
2018-10-07 |
update num_mort_outstanding 4 => 5 |
2018-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180006 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-09 |
update num_mort_charges 4 => 5 |
2018-05-09 |
update num_mort_outstanding 3 => 4 |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180005 |
2018-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK BRADLEY / 09/04/2018 |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCKTROUT |
2018-01-15 |
delete about_pages_linkeddomain whiteleopard.co.uk |
2018-01-15 |
delete contact_pages_linkeddomain whiteleopard.co.uk |
2018-01-15 |
delete source_ip 176.74.20.8 |
2018-01-15 |
insert source_ip 185.197.62.69 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER GILBERT GARGOUR / 03/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ACTON / 02/01/2018 |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL BUCKTROUT / 02/01/2018 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY BARNES |
2017-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERTTI LEHTI |
2017-10-20 |
update statutory_documents SECRETARY APPOINTED MR MARK BRADLEY |
2017-10-04 |
insert about_pages_linkeddomain bit.ly |
2017-07-24 |
delete about_pages_linkeddomain bit.ly |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-27 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE BOOTH |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE BOOTH |
2017-05-07 |
insert marketing_emails ma..@lecico.co.uk |
2017-05-07 |
delete source_ip 176.74.17.190 |
2017-05-07 |
insert email ma..@lecico.co.uk |
2017-05-07 |
insert source_ip 176.74.20.8 |
2017-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER GILBERT GARGOUR / 01/01/2017 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2016-12-20 |
update num_mort_charges 3 => 4 |
2016-12-20 |
update num_mort_outstanding 2 => 3 |
2016-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020881180004 |
2016-11-02 |
insert about_pages_linkeddomain bit.ly |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-12 |
insert sales_emails or..@lecico.co.uk |
2016-07-12 |
insert email or..@lecico.co.uk |
2016-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL GATER |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR PERTTI KAARLO LEHTI |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE CARTY |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LING |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MANKERT |
2016-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KLEMIS |
2016-03-11 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-03-11 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-02-09 |
update statutory_documents 30/12/15 FULL LIST |
2016-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DIANE MARIE BROWN / 18/07/2015 |
2015-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAVILLE |
2015-08-18 |
delete general_emails in..@lecico.com |
2015-08-18 |
insert general_emails uk..@lecico.co.uk |
2015-08-18 |
delete email in..@lecico.com |
2015-08-18 |
insert email uk..@lecico.co.uk |
2015-07-24 |
update statutory_documents DIRECTOR APPOINTED MR SEAN PETER KLEMIS |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE MARIE BOOTH / 18/07/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE MARIE BROWN / 18/07/2015 |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-11 |
update statutory_documents DIRECTOR APPOINTED MS DIANE MARIE BROWN |
2015-06-11 |
update statutory_documents SECRETARY APPOINTED MS DIANE MARIE BROWN |
2015-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART HUSSEY |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART HUSSEY |
2015-03-13 |
insert general_emails in..@lecico.com |
2015-03-13 |
delete index_pages_linkeddomain addthis.com |
2015-03-13 |
delete index_pages_linkeddomain micrographix.co.uk |
2015-03-13 |
delete source_ip 78.136.62.86 |
2015-03-13 |
insert email in..@lecico.com |
2015-03-13 |
insert index_pages_linkeddomain twitter.com |
2015-03-13 |
insert index_pages_linkeddomain whiteleopard.co.uk |
2015-03-13 |
insert source_ip 176.74.17.190 |
2015-03-13 |
update robots_txt_status www.lecico.co.uk: 404 => 200 |
2015-02-07 |
update returns_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-02-07 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-01-26 |
update statutory_documents 30/12/14 FULL LIST |
2015-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN REES |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES GRAVILLE |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT GARGOUR |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-30 |
update statutory_documents FIRST GAZETTE |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-16 |
delete cfo Stewart Hussey |
2014-08-16 |
delete coo Dawn Rees |
2014-08-16 |
delete managingdirector Graham Bucktrout |
2014-08-16 |
delete vpsales Nick Graville |
2014-08-16 |
delete email bn..@lecico.com |
2014-08-16 |
delete email bv..@lecico.com |
2014-08-16 |
delete email dc..@lecico.com |
2014-08-16 |
delete email dc..@lecico.com |
2014-08-16 |
delete email dr..@lecico.com |
2014-08-16 |
delete email gb..@lecico.com |
2014-08-16 |
delete email gb..@lecico.com |
2014-08-16 |
delete email ge..@lecico.com |
2014-08-16 |
delete email kb..@lecico.com |
2014-08-16 |
delete email kh..@lecico.com |
2014-08-16 |
delete email lg..@lecico.com |
2014-08-16 |
delete email ng..@lecico.com |
2014-08-16 |
delete email pa..@lecico.com |
2014-08-16 |
delete email sa..@lecico.com |
2014-08-16 |
delete email sh..@lecico.com |
2014-08-16 |
delete email tw..@lecico.com |
2014-08-16 |
delete person Ben Viggars |
2014-08-16 |
delete person Billy Neil |
2014-08-16 |
delete person Dave Conday |
2014-08-16 |
delete person Dawn Rees |
2014-08-16 |
delete person Derek Carter |
2014-08-16 |
delete person Garry Edginton |
2014-08-16 |
delete person Graham Bell |
2014-08-16 |
delete person Graham Bucktrout |
2014-08-16 |
delete person Kate Bartram |
2014-08-16 |
delete person Keeley Haines |
2014-08-16 |
delete person Lauren Graham |
2014-08-16 |
delete person Nick Graville |
2014-08-16 |
delete person Paul Atherton |
2014-08-16 |
delete person Steve Andrews |
2014-08-16 |
delete person Stewart Hussey |
2014-08-16 |
delete person Tony Westwood |
2014-08-16 |
delete phone 01234 244030 |
2014-08-16 |
delete phone 07775 806831 |
2014-08-16 |
delete phone 07841 213 736 |
2014-08-16 |
delete phone 07879 665395 |
2014-08-16 |
delete phone 07889 413444 |
2014-08-16 |
delete phone 07900 570997 |
2014-08-16 |
delete phone 07921 684917 |
2014-02-07 |
delete address UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE ENGLAND MK41 0QB |
2014-02-07 |
insert address UNIT 2D VIKING INDUSTRIAL ESATE HUDSON ROAD BEDFORD BEDFORDSHIRE MK41 0QB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-02-07 |
update returns_next_due_date 2014-01-27 => 2015-01-27 |
2014-01-20 |
update statutory_documents 30/12/13 FULL LIST |
2014-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 30/06/2013 |
2014-01-07 |
delete company_previous_name LASER BATHROOMS PLC |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED EUGENE MATHEW CARTY |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED PHILIP HENRY LING |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED WILLIAM GEORGE ACTON |
2013-06-25 |
update returns_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-06-25 |
update returns_next_due_date 2013-01-27 => 2014-01-27 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
delete email dg..@lecico.com |
2013-04-15 |
delete person Dave Griffiths |
2013-04-15 |
insert email dc..@lecico.com |
2013-04-15 |
insert person Dave Conday |
2013-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-12 |
update statutory_documents DIRECTOR APPOINTED TAHER GILBERT GARGOUR |
2013-02-28 |
update statutory_documents 30/12/12 FULL LIST |
2013-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANKERT / 01/01/2012 |
2013-02-23 |
delete otherexecutives Dawn Rees |
2013-02-23 |
insert coo Dawn Rees |
2013-02-23 |
delete email ar..@lecico.com |
2013-02-23 |
delete person Andrew Rogerson |
2013-02-23 |
insert email tw..@lecico.com |
2013-02-23 |
insert person Tony Westwood |
2013-02-23 |
insert phone 07921 684917 |
2013-02-23 |
update person_title Dawn Rees |
2013-02-23 |
update person_title Graham Bell |
2013-02-23 |
update person_title Keeley Haines |
2013-02-23 |
update person_title Steve Andrews |
2012-11-14 |
delete email cv..@lecico.com |
2012-11-14 |
delete person Colin Vidler |
2012-11-14 |
delete phone 07776 206318 |
2012-10-24 |
delete email kh..@lecico.com |
2012-10-24 |
delete email ld..@lecico.com |
2012-10-24 |
delete email ni..@lecico.uk.com |
2012-10-24 |
delete person Keeley Hallat |
2012-10-24 |
insert email kb..@lecico.com |
2012-10-24 |
insert email kh..@lecico.com |
2012-10-24 |
insert email lg..@lecico.com |
2012-10-24 |
insert email ng..@lecico.com |
2012-10-24 |
insert person Kate Bartram |
2012-10-24 |
insert person Keeley Haines |
2012-10-24 |
insert phone 07889 413444 |
2012-10-24 |
update person_title Ben Viggars |
2012-10-24 |
update person_title Nick Graville |
2012-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-09 |
update statutory_documents 30/12/11 FULL LIST |
2012-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 04/01/2011 |
2011-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 01/02/2011 |
2011-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM |
2011-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
UNIT 47A HOBBS INDUSTRIAL ESTATE
NEWCHAPEL
LINGFIELD
SURREY
RH7 6HN |
2011-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-25 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM NEIL BUCKTROUT |
2011-02-25 |
update statutory_documents 30/12/10 FULL LIST |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 02/08/2010 |
2011-01-11 |
update statutory_documents AUDITORS RESIGNATION |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM HAMER |
2010-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN NUTTER |
2010-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIE BAROUDI |
2010-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES |
2010-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-04 |
update statutory_documents 30/12/09 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN NUTTER / 30/12/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEILA REES / 30/12/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT NICOLAS GARGOUR / 30/12/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROLAND HUSSEY / 30/12/2009 |
2009-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents DIRECTOR APPOINTED ALLAN NUTTER |
2008-11-28 |
update statutory_documents DIRECTOR APPOINTED DAWN SHEILA REES |
2008-11-28 |
update statutory_documents DIRECTOR APPOINTED STEWART ROLAND HUSSEY |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN SYKES |
2008-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-28 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/99 FROM:
UNIT 15
HOBBS INDUSTRIAL ESTATE
NEWCHAPEL, LINGFIELD
SURREY RH7 6HL |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
1998-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS |
1997-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-10 |
update statutory_documents SECRETARY RESIGNED |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-19 |
update statutory_documents RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS |
1996-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-25 |
update statutory_documents RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS |
1995-09-13 |
update statutory_documents £ NC 50000/250000
01/09/95 |
1995-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 01/09/95 |
1995-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS |
1994-12-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1994-05-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12 |
1994-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS |
1993-12-06 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/12/93 |
1993-12-06 |
update statutory_documents COMPANY NAME CHANGED
LASER BATHROOMS PLC
CERTIFICATE ISSUED ON 07/12/93 |
1992-09-16 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-09-16 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1991-12-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
1991-06-04 |
update statutory_documents RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS |
1991-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-03-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-12 |
update statutory_documents ADOPT MEM AND ARTS 21/02/91 |
1990-06-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10 |
1990-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/89 FROM:
UNIT 16
HOBBS IND. EST.
NEWCHAPEL, NR. LINGFIELD
SURREY RH7 6HL |
1989-11-20 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1989-11-14 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1989-11-14 |
update statutory_documents AUDITORS' REPORT |
1989-11-14 |
update statutory_documents AUDITORS' STATEMENT |
1989-11-14 |
update statutory_documents BALANCE SHEET |
1989-11-14 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1989-11-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-10-30 |
update statutory_documents £ NC 5000/50000
30/05/89 |
1989-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/89 |
1989-10-30 |
update statutory_documents RES |
1989-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/89 FROM:
69 THIRD CROSS ROAD
TWICKENHAM
MIDDLESEX
TW2 5DY |
1989-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1987-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/87 FROM:
1/3 LEONARD STREET
LONDON
EC2A 4AQ |
1987-02-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |