Date | Description |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, NO UPDATES |
2024-10-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-10-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-05-31 |
delete source_ip 80.66.203.56 |
2024-05-31 |
insert source_ip 45.131.139.68 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES |
2023-11-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-11-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-11-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CONNELLY |
2022-12-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GREEN |
2022-12-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STUART HILL |
2022-08-10 |
delete index_pages_linkeddomain mdh-uk.co.uk |
2022-08-10 |
delete index_pages_linkeddomain plus.google.com |
2022-08-10 |
delete person Ian Watson |
2022-08-07 |
delete address UNIT B NIGEL COURT BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7LF |
2022-08-07 |
insert address 2 CHANCELLOR COURT OCCAM ROAD SURREY RESEARCH PARK GUILDFORD ENGLAND GU2 7AH |
2022-08-07 |
update account_ref_month 12 => 3 |
2022-08-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2022-08-07 |
update registered_address |
2022-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2022 FROM
UNIT B NIGEL COURT
BUCKINGHAM ROAD
BRACKLEY
NORTHAMPTONSHIRE
NN13 7LF |
2022-07-07 |
delete company_previous_name BAFBOX LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update num_mort_outstanding 1 => 0 |
2022-07-07 |
update num_mort_satisfied 3 => 4 |
2022-07-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK GIBBINS |
2022-07-05 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-07-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NIGEL CONNELLY |
2022-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDT 123 LIMITED |
2022-07-05 |
update statutory_documents CESSATION OF IAN PAUL WATSON AS A PSC |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WATSON |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WATSON |
2022-06-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_outstanding 3 => 1 |
2022-06-07 |
update num_mort_satisfied 1 => 3 |
2022-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020815760004 |
2022-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020815760002 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2022-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL WATSON |
2022-03-11 |
update statutory_documents CESSATION OF CDT 123 LIMITED AS A PSC |
2021-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDT 123 LIMITED |
2021-12-09 |
update statutory_documents CESSATION OF IAN PAUL WATSON AS A PSC |
2021-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WATSON / 08/06/2021 |
2021-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PAUL WATSON / 08/06/2021 |
2021-06-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2021-01-20 |
delete source_ip 185.162.227.109 |
2021-01-20 |
insert source_ip 80.66.203.56 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-02-16 |
delete managingdirector Ian Watson |
2020-02-16 |
update person_title Ian Watson: Managing Director => Business Development |
2019-09-15 |
delete source_ip 46.101.10.151 |
2019-09-15 |
insert source_ip 185.162.227.109 |
2019-09-15 |
update website_status IndexPageFetchError => OK |
2019-08-15 |
update website_status OK => IndexPageFetchError |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
delete person Tim Payne |
2019-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-13 |
delete about_pages_linkeddomain linkedin.com |
2019-04-13 |
delete career_pages_linkeddomain linkedin.com |
2019-04-13 |
delete contact_pages_linkeddomain linkedin.com |
2019-04-13 |
delete management_pages_linkeddomain linkedin.com |
2019-04-13 |
delete service_pages_linkeddomain linkedin.com |
2019-04-13 |
delete terms_pages_linkeddomain linkedin.com |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-07 |
update num_mort_outstanding 4 => 3 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020815760003 |
2018-02-19 |
delete email ia..@cdt123.com |
2018-02-19 |
delete email pe..@cdt123.com |
2018-02-19 |
delete email ti..@cdt123.com |
2018-02-19 |
insert address Unit B, Nigel Court, Ward Road, Brackley, NN13 7LF, England, UK |
2018-02-19 |
insert index_pages_linkeddomain facebook.com |
2018-02-19 |
insert index_pages_linkeddomain plus.google.com |
2018-02-19 |
insert index_pages_linkeddomain twitter.com |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-08-14 |
delete sales_emails sa..@customdesigntechnologies.com |
2017-08-14 |
insert sales_emails sa..@cdt123.com |
2017-08-14 |
delete address Unit B Nigel Court Buckingham Road I E BRACKLEY Northants NN13 7LF |
2017-08-14 |
delete email sa..@customdesigntechnologies.com |
2017-08-14 |
delete fax 01280 706900 |
2017-08-14 |
delete index_pages_linkeddomain bafbox.co.uk |
2017-08-14 |
delete index_pages_linkeddomain customassembly.co.uk |
2017-08-14 |
delete index_pages_linkeddomain customkeypads.co.uk |
2017-08-14 |
delete index_pages_linkeddomain freebadge.co.uk |
2017-08-14 |
delete index_pages_linkeddomain lexor.co.uk |
2017-08-14 |
delete source_ip 88.208.252.160 |
2017-08-14 |
insert address Unit B, Nigel Court,
Ward Road,
Brackley
NN13 7LF |
2017-08-14 |
insert email ia..@cdt123.com |
2017-08-14 |
insert email pe..@cdt123.com |
2017-08-14 |
insert email sa..@cdt123.com |
2017-08-14 |
insert email ti..@cdt123.com |
2017-08-14 |
insert index_pages_linkeddomain linkedin.com |
2017-08-14 |
insert phone +44 (0)1280 845530 |
2017-08-14 |
insert source_ip 46.101.10.151 |
2017-08-14 |
update founded_year null => 1986 |
2017-08-14 |
update primary_contact Unit B Nigel Court Buckingham Road I E BRACKLEY Northants NN13 7LF => Unit B, Nigel Court,
Ward Road,
Brackley
NN13 7LF |
2017-08-14 |
update robots_txt_status www.customdesigntechnologies.com: 404 => 200 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-09-30 |
2016-03-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-13 |
update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 14560 |
2016-02-08 |
update account_ref_day 30 => 31 |
2016-02-08 |
update account_ref_month 9 => 12 |
2016-02-08 |
update num_mort_charges 3 => 4 |
2016-02-08 |
update num_mort_outstanding 3 => 4 |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-13 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2016-01-12 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2016-01-07 |
update num_mort_charges 1 => 3 |
2016-01-07 |
update num_mort_outstanding 1 => 3 |
2015-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020815760004 |
2015-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020815760003 |
2015-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020815760002 |
2015-11-26 |
update statutory_documents DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL |
2015-11-24 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2015-11-24 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2015-11-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-10-13 |
update person_title Tim Payne: Technical and General Manager; Email Sales; General Manager, MDH Wireless Technologies => General Manager, MDH Wireless Technologies |
2015-05-20 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2015-05-20 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 15860 |
2015-05-20 |
update statutory_documents 10/04/15 STATEMENT OF CAPITAL GBP 14560 |
2015-05-20 |
update statutory_documents DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-05-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-20 |
delete source_ip 213.171.219.226 |
2015-04-20 |
insert source_ip 88.208.252.160 |
2015-04-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-25 |
update statutory_documents 31/12/14 FULL LIST |
2014-02-08 |
delete person Mark Croxford |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL THOMPSON / 01/12/2013 |
2014-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL WATSON / 01/12/2013 |
2014-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL WATSON / 01/12/2013 |
2014-01-22 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
update website_status Disallowed => OK |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-28 |
update website_status OK => Disallowed |
2013-02-12 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents 31/12/12 FULL LIST |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-01-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-01-19 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL THOMPSON / 31/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL WATSON / 31/12/2009 |
2009-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-01-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WATSON / 01/10/2008 |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-01-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents £ IC 26000/17160
27/04/07
£ SR 8840@1=8840 |
2007-06-15 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2007-06-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-04-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/06 FROM:
UNIT 5/6 GREATWORTH PARK
WELSH LANE GREATWORTH
BANBURY
OXFORDSHIRE OX17 2HB |
2006-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-06 |
update statutory_documents SECRETARY RESIGNED |
2005-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-08-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents COMPANY NAME CHANGED
BAFBOX LIMITED
CERTIFICATE ISSUED ON 18/06/02 |
2002-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents S80A AUTH TO ALLOT SEC 23/02/01 |
2001-03-20 |
update statutory_documents NC INC ALREADY ADJUSTED
23/02/01 |
2001-03-20 |
update statutory_documents ADOPT MEM AND ARTS 23/02/01 |
2001-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS |
1999-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/98 FROM:
UNIT F LINCOLN PARK
BUCKINGHAM ROAD
BRACKLEY
NORTHAMPTONSHIRE NN13 7LE |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-01-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/94 |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/93 FROM:
UNIT A
PARKEND WORKS
CROUGHTON
BRACKLEY NORTHANTS NN13 5LX |
1992-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-06-04 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-03-23 |
update statutory_documents RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS |
1989-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-17 |
update statutory_documents £ NC 100/13000
01/11/ |
1988-01-28 |
update statutory_documents RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
1988-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-04-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-12-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |