Date | Description |
2025-02-10 |
insert about_pages_linkeddomain virkon-disinfectants.co.uk |
2025-02-10 |
insert contact_pages_linkeddomain virkon-disinfectants.co.uk |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/25, WITH UPDATES |
2024-12-08 |
delete about_pages_linkeddomain facebook.com |
2024-12-08 |
delete about_pages_linkeddomain twitter.com |
2024-12-08 |
delete contact_pages_linkeddomain facebook.com |
2024-12-08 |
delete contact_pages_linkeddomain twitter.com |
2024-12-08 |
delete index_pages_linkeddomain facebook.com |
2024-12-08 |
delete index_pages_linkeddomain twitter.com |
2024-12-08 |
insert contact_pages_linkeddomain linkedin.com |
2024-12-08 |
insert index_pages_linkeddomain linkedin.com |
2024-12-08 |
insert index_pages_linkeddomain virkon-disinfectants.co.uk |
2024-12-08 |
update founded_year 1946 => null |
2024-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN WILKS |
2024-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004155520004 |
2024-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155520003 |
2024-10-31 |
update statutory_documents 31/07/24 UNAUDITED ABRIDGED |
2024-10-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONES |
2024-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH WILKINS |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-05 |
delete about_pages_linkeddomain youtu.be |
2024-04-05 |
delete registration_number 415552 |
2024-04-05 |
insert registration_number 00415552 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES |
2024-01-05 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-04 |
update website_status InternalTimeout => OK |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES |
2023-01-13 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-11-16 |
update website_status OK => InternalTimeout |
2022-06-05 |
update robots_txt_status www.day-impex.co.uk: 404 => 200 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-15 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
2021-02-02 |
delete source_ip 104.27.146.141 |
2021-02-02 |
delete source_ip 104.27.147.141 |
2021-02-02 |
insert source_ip 104.21.76.95 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-26 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-06-02 |
insert source_ip 172.67.192.111 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-01 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 0 => 1 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
2020-02-19 |
update statutory_documents DIRECTOR APPOINTED MARTYN WILKS |
2020-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAY-IMPEX HOLDINGS LIMITED |
2020-02-19 |
update statutory_documents CESSATION OF GRAHAM GUY BERGER AS A PSC |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN BERGER |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BERGER |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE BERGER |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BERGER |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BERGER |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004155520003 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-04-19 |
delete source_ip 217.199.187.62 |
2019-04-19 |
insert source_ip 104.27.146.141 |
2019-04-19 |
insert source_ip 104.27.147.141 |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-13 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-28 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-30 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-18 |
update website_status OK => FlippedRobots |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-12 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-10-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-09-30 |
update statutory_documents 30/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-17 |
insert about_pages_linkeddomain wisdomdesign.co.uk |
2015-02-17 |
insert contact_pages_linkeddomain wisdomdesign.co.uk |
2015-02-17 |
insert index_pages_linkeddomain wisdomdesign.co.uk |
2015-01-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-01-22 |
update statutory_documents ADOPT ARTICLES 08/01/2015 |
2014-10-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-10-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-09-30 |
update statutory_documents 30/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
insert general_emails in..@day-impex.co.uk |
2013-11-12 |
delete source_ip 86.54.171.42 |
2013-11-12 |
insert address Station Works
Earls Colne
Colchester
Essex
CO6 2ER
United Kingdom |
2013-11-12 |
insert email in..@day-impex.co.uk |
2013-11-12 |
insert source_ip 217.199.187.62 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-08 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-23 |
delete sic_code 2611 - Manufacture of flat glass |
2013-06-23 |
delete sic_code 3320 - Manufacture instruments for measuring etc. |
2013-06-23 |
insert sic_code 23110 - Manufacture of flat glass |
2013-06-23 |
insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2012-10-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents 30/09/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 30/09/11 FULL LIST |
2010-10-15 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 30/09/10 FULL LIST |
2009-10-08 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-05 |
update statutory_documents 30/09/09 FULL LIST |
2008-11-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-10-13 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2000-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-10-27 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1998-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
1998-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
1997-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
1995-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS |
1994-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
1993-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-11-02 |
update statutory_documents RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS |
1992-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-10-14 |
update statutory_documents RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS |
1991-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/91 FROM:
1 BRUNELL RD.
EASTWOOD TRADING EST.
SOUTHEND-ON-SEA
SS9 5JL |
1991-01-28 |
update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
1991-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1989-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-09-21 |
update statutory_documents ALTER MEM AND ARTS 281186 |
1989-07-27 |
update statutory_documents RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
1989-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1989-04-05 |
update statutory_documents RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS |
1989-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1987-09-22 |
update statutory_documents RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS |
1987-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-01 |
update statutory_documents RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS |
1986-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85 |
1975-02-12 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1946-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1946-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |