VIKING EXTRUSIONS - History of Changes


DateDescription
2025-10-17 update website_status FlippedRobots => Disallowed
2025-10-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/08/2025
2025-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/25, WITH UPDATES
2025-09-06 update website_status IndexPageFetchError => FlippedRobots
2025-09-01 update statutory_documents CESSATION OF PETER CHARLES VERNON AS A PSC
2025-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/25, NO UPDATES
2025-07-05 update website_status FlippedRobots => IndexPageFetchError
2025-06-20 update website_status OK => FlippedRobots
2025-05-20 delete source_ip 5.134.14.138
2025-05-20 insert email in..@vikext.co.uk
2025-05-20 insert email op..@vikext.co.uk
2025-05-20 insert email pu..@vikext.co.uk
2025-05-20 insert source_ip 172.67.71.244
2025-05-20 insert source_ip 104.26.0.175
2025-05-20 insert source_ip 104.26.1.175
2025-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUBERT VERNON / 13/03/2025
2025-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 25/02/2025
2025-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 25/02/2025
2025-02-12 delete contact_pages_linkeddomain cookiedatabase.org
2025-02-12 delete index_pages_linkeddomain cookiedatabase.org
2025-02-12 delete product_pages_linkeddomain cookiedatabase.org
2024-11-28 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-10-31 update website_status InternalTimeout => OK
2024-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2024-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 15/02/2023
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2024-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 01/07/2024
2024-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026344820007
2024-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2024-04-08 delete address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ
2024-04-08 insert address UNIT 4 IVY ARCH ROAD WORTHING ENGLAND BN14 8BX
2024-04-08 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-08 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-08 update registered_address
2024-03-13 update website_status OK => InternalTimeout
2023-11-30 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-11-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-11-29 update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 18800
2023-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 28/11/2023
2023-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2023 FROM, THE OLD CASINO 28 FOURTH AVENUE, HOVE, BN3 2PJ, ENGLAND
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-05-03 delete email gr..@vikext.co.uk
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-13 insert email gr..@vikext.co.uk
2022-12-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-23 insert about_pages_linkeddomain cookiedatabase.org
2022-11-23 insert contact_pages_linkeddomain cookiedatabase.org
2022-11-23 insert index_pages_linkeddomain cookiedatabase.org
2022-11-23 insert product_pages_linkeddomain cookiedatabase.org
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 08/03/2022
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-11 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents DIRECTOR APPOINTED MR ADAM ROBERT LUFF
2021-09-15 update statutory_documents DIRECTOR APPOINTED MR GREGORY HUBERT VERNON
2021-09-15 update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL BISHOP
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-02 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-08 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-21 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-09 delete address 4 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX
2017-06-09 insert address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ
2017-06-09 update registered_address
2017-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM, 4 IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX
2017-04-27 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-20 update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 20001
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-22 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-01 update statutory_documents 01/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-16 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2014-09-07 delete address 4 IVY ARCH ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN14 8BX
2014-09-07 insert address 4 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-05 update statutory_documents 01/08/14 FULL LIST
2014-06-07 update num_mort_charges 6 => 7
2014-06-07 update num_mort_outstanding 3 => 4
2014-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026344820007
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-24 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-09-06 update num_mort_charges 5 => 6
2013-09-06 update num_mort_outstanding 2 => 3
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-09 update statutory_documents 01/08/13 FULL LIST
2013-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026344820006
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2513 - Manufacture of other rubber products
2013-06-22 insert sic_code 22190 - Manufacture of other rubber products
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2012-10-23 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-08-15 update statutory_documents 01/08/12 FULL LIST
2011-11-29 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-08-03 update statutory_documents 01/08/11 FULL LIST
2010-12-30 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-08-02 update statutory_documents 01/08/10 FULL LIST
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 01/10/2009
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 01/10/2009
2009-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES VERNON / 01/10/2009
2009-10-20 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-08-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, UNIT 4, IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX
2009-08-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-06 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-08-15 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-10 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-08 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-18 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-10 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-13 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-18 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-13 update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-08-30 update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-08 update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-29 update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-29 update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-11 update statutory_documents S252 DISP LAYING ACC 12/03/97
1997-06-11 update statutory_documents S366A DISP HOLDING AGM 12/03/97
1997-06-11 update statutory_documents S386 DISP APP AUDS 12/03/97
1997-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 4 IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX
1996-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 36 CHURCH ROAD, WORTHING, WEST SUSSEX, BN13 1HG
1996-09-08 update statutory_documents RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-01 update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-05-10 update statutory_documents AUDITOR'S RESIGNATION
1995-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-17 update statutory_documents RETURN MADE UP TO 01/08/94; CHANGE OF MEMBERS
1994-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-11-19 update statutory_documents RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS
1993-11-09 update statutory_documents AUDITOR'S RESIGNATION
1993-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-10-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-19 update statutory_documents RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS
1991-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY
1991-08-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION