Date | Description |
2025-01-14 |
update website_status FlippedRobots => InternalTimeout |
2024-12-22 |
update website_status OK => FlippedRobots |
2024-11-21 |
delete source_ip 54.72.115.67 |
2024-11-21 |
delete source_ip 54.155.199.240 |
2024-11-21 |
delete source_ip 54.229.168.145 |
2024-11-21 |
insert source_ip 52.213.143.51 |
2024-11-21 |
insert source_ip 54.72.147.160 |
2024-11-21 |
insert source_ip 54.78.16.63 |
2024-10-21 |
delete source_ip 46.51.157.242 |
2024-10-21 |
delete source_ip 52.16.255.191 |
2024-10-21 |
delete source_ip 52.214.116.240 |
2024-10-21 |
insert source_ip 54.72.115.67 |
2024-10-21 |
insert source_ip 54.155.199.240 |
2024-10-21 |
insert source_ip 54.229.168.145 |
2024-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
2024-03-17 |
delete source_ip 52.30.45.198 |
2024-03-17 |
delete source_ip 52.51.34.248 |
2024-03-17 |
delete source_ip 54.217.219.255 |
2024-03-17 |
insert source_ip 46.51.157.242 |
2024-03-17 |
insert source_ip 52.16.255.191 |
2024-03-17 |
insert source_ip 52.214.116.240 |
2023-09-29 |
delete source_ip 52.30.250.2 |
2023-09-29 |
delete source_ip 52.50.141.193 |
2023-09-29 |
insert source_ip 52.51.34.248 |
2023-09-29 |
insert source_ip 54.217.219.255 |
2023-08-27 |
delete source_ip 34.253.247.38 |
2023-08-27 |
delete source_ip 54.76.40.17 |
2023-08-27 |
insert source_ip 52.30.45.198 |
2023-08-27 |
insert source_ip 52.50.141.193 |
2023-07-26 |
delete source_ip 52.30.117.106 |
2023-07-26 |
delete source_ip 52.50.218.10 |
2023-07-26 |
delete source_ip 54.246.232.189 |
2023-07-26 |
insert source_ip 34.253.247.38 |
2023-07-26 |
insert source_ip 52.30.250.2 |
2023-07-26 |
insert source_ip 54.76.40.17 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-24 |
delete source_ip 18.200.186.173 |
2023-06-24 |
delete source_ip 34.251.65.97 |
2023-06-24 |
delete source_ip 54.194.214.75 |
2023-06-24 |
insert source_ip 52.30.117.106 |
2023-06-24 |
insert source_ip 52.50.218.10 |
2023-06-24 |
insert source_ip 54.246.232.189 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-06 |
delete source_ip 108.128.31.80 |
2023-04-06 |
delete source_ip 52.16.100.37 |
2023-04-06 |
delete source_ip 52.215.106.171 |
2023-04-06 |
insert source_ip 18.200.186.173 |
2023-04-06 |
insert source_ip 34.251.65.97 |
2023-04-06 |
insert source_ip 54.194.214.75 |
2023-01-02 |
delete source_ip 99.80.245.146 |
2023-01-02 |
delete source_ip 34.249.46.135 |
2023-01-02 |
delete source_ip 52.213.137.46 |
2023-01-02 |
insert source_ip 108.128.31.80 |
2023-01-02 |
insert source_ip 52.16.100.37 |
2023-01-02 |
insert source_ip 52.215.106.171 |
2022-12-01 |
delete source_ip 52.209.20.40 |
2022-12-01 |
delete source_ip 52.210.51.147 |
2022-12-01 |
delete source_ip 52.215.128.104 |
2022-12-01 |
insert source_ip 99.80.245.146 |
2022-12-01 |
insert source_ip 34.249.46.135 |
2022-12-01 |
insert source_ip 52.213.137.46 |
2022-10-30 |
delete source_ip 34.255.142.17 |
2022-10-30 |
delete source_ip 52.213.160.203 |
2022-10-30 |
insert source_ip 52.209.20.40 |
2022-10-30 |
insert source_ip 52.215.128.104 |
2022-09-28 |
delete source_ip 99.81.162.169 |
2022-09-28 |
delete source_ip 52.210.128.114 |
2022-09-28 |
insert source_ip 34.255.142.17 |
2022-09-28 |
insert source_ip 52.210.51.147 |
2022-08-27 |
delete source_ip 52.49.72.197 |
2022-08-27 |
delete source_ip 52.211.165.252 |
2022-08-27 |
insert source_ip 52.210.128.114 |
2022-08-27 |
insert source_ip 52.213.160.203 |
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 |
2022-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES |
2022-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARKEMA HOLDING LIMITED |
2022-06-06 |
update statutory_documents CESSATION OF ARKEMA LTD AS A PSC |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MR XAVIER JEAN JOSEPH DURAND-DELACRE |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MS KAREN MARIA KANE |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO MENEZES |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON MICHOT |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR FERNANDO ACCIOLY MENEZES |
2021-01-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER MASSEY |
2021-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DEE |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents SECRETARY APPOINTED MISS KAREN MARIA KANE |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HUDSON |
2020-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MR JON HERVE ROGER MICHOT |
2020-06-16 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTHONY HUDSON |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRÉDÉRIQUE LEPINAY |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON PERRY |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN L-ARVOR |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-03-06 |
update statutory_documents DIRECTOR APPOINTED MR SEBASTIEN L-ARVOR |
2019-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PLUNTZ |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-05-11 |
update account_category MEDIUM => FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update statutory_documents ADOPT ARTICLES 22/02/2018 |
2018-02-27 |
update statutory_documents DIRECTOR APPOINTED MR FRANCOIS MARIE MICHEL PLUNTZ |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MR GARY JONATHAN DEE |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS FRÉDÉRIQUE MARIE-PIERRE LEPINAY |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEN BRAVEN HOLDING BV |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BATES |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE PERRY |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 5 => 6 |
2017-03-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16 |
2017-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-01-08 |
update num_mort_outstanding 2 => 1 |
2017-01-08 |
update num_mort_satisfied 4 => 5 |
2016-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028316990006 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-20 |
update statutory_documents 31/05/16 FULL LIST |
2016-06-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2015-07-09 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-09 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-12 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-10 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update num_mort_charges 5 => 6 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028316990006 |
2014-01-23 |
update statutory_documents COMPANY BUSINESS 17/01/2014 |
2013-12-07 |
delete company_previous_name VALLANCE & CO LIMITED |
2013-09-06 |
delete company_previous_name SOVCO 519 LIMITED |
2013-07-02 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-02 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update num_mort_charges 4 => 5 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-17 |
update statutory_documents 31/05/13 FULL LIST |
2013-04-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2012-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-08-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-06-21 |
update statutory_documents 31/05/12 FULL LIST |
2012-04-11 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DEN BRAVEN HOLDING BV |
2012-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD JANSEN |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-07-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-06-02 |
update statutory_documents 31/05/11 FULL LIST |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DEN BRAVEN |
2010-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-06-28 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS DEN BRAVEN / 31/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD JANSEN / 31/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATES / 31/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE PERRY / 31/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT PERRY / 31/05/2010 |
2010-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT PERRY / 31/05/2010 |
2009-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WIM DEN BRAVEN |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
2006-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
1999-03-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
1998-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1998-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1996-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
UNITS C & D
CASTLEFIELD INDUSTRIAL ESTATE
BINGLEY
WEST YORKSHIRE |
1995-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
1995-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-12-21 |
update statutory_documents NC INC ALREADY ADJUSTED 24/03/94 |
1994-12-14 |
update statutory_documents £ NC 100/125000
24/03/94 |
1994-12-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
1994-03-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/94 FROM:
PO BOX 8
SOVEREIGN HOUSE
SOUTH PARADE
LEEDS,LS1 1HQ |
1994-03-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-17 |
update statutory_documents COMPANY NAME CHANGED
VALLANCE & CO LIMITED
CERTIFICATE ISSUED ON 17/11/93 |
1993-08-19 |
update statutory_documents COMPANY NAME CHANGED
SOVCO 519 LIMITED
CERTIFICATE ISSUED ON 19/08/93 |
1993-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |