Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL LOUIS-TAYLOR |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-11-02 |
delete email ed..@hydrotec.co.uk |
2022-11-02 |
delete person Ed Sweet |
2022-09-12 |
delete source_ip 77.68.84.128 |
2022-09-12 |
insert source_ip 34.251.201.224 |
2022-09-12 |
insert source_ip 34.253.101.190 |
2022-09-12 |
insert source_ip 54.194.170.100 |
2022-09-12 |
update robots_txt_status www.hydrotec.co.uk: 200 => 404 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-11 |
delete email fa..@hydrotec.co.uk |
2022-03-11 |
delete person Faris Odeh |
2022-03-11 |
delete phone (+44) 07785 618352 |
2022-03-11 |
insert email ki..@hydrotec.co.uk |
2022-03-11 |
insert email su..@hydrotec.co.uk |
2022-03-11 |
insert person Kieran Taylor |
2022-03-11 |
insert phone 07711 756886 |
2021-07-09 |
delete email jo..@hydrotec.co.uk |
2021-07-09 |
delete person Johanna Hardie |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-18 |
insert sales_emails sa..@hydroteccontracts.co.uk |
2021-02-18 |
insert sales_emails se..@hydrotec.co.uk |
2021-02-18 |
insert alias Hydrotec Contracts Limited |
2021-02-18 |
insert email sa..@hydroteccontracts.co.uk |
2021-02-18 |
insert email se..@hydrotec.co.uk |
2021-01-17 |
delete email ch..@hydrotec.co.uk |
2021-01-17 |
delete email jo..@hydrotec.co.uk |
2021-01-17 |
delete index_pages_linkeddomain lnkd.in |
2021-01-17 |
delete person Charlotte Barnes |
2021-01-17 |
delete person Joel Harker |
2021-01-17 |
delete phone 07711 756886 |
2021-01-17 |
delete phone 07875 753277 |
2021-01-17 |
insert email am..@hydrotec.co.uk |
2021-01-17 |
insert person Amanda Skipper |
2021-01-17 |
insert phone 07875 610664 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
insert index_pages_linkeddomain lnkd.in |
2020-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-02-21 |
delete phone 01949 796 040 |
2020-02-21 |
insert email ch..@hydrotec.co.uk |
2020-02-21 |
insert person Charlotte Barnes |
2020-02-21 |
insert phone 07875 753277 |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MS CHERYL GRACE LOUIS-TAYLOR |
2019-09-20 |
delete email da..@hydrotec.co.uk |
2019-09-20 |
delete person Daniel Lawrence |
2019-09-20 |
delete phone 07909 251479 |
2019-09-20 |
insert phone 01949 796 040 |
2019-07-22 |
insert phone 07825 785364 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-07 |
delete person Richard Bailey |
2019-04-07 |
insert email da..@hydrotec.co.uk |
2019-04-07 |
insert email jo..@hydrotec.co.uk |
2019-04-07 |
insert person Daniel Lawrence |
2019-04-07 |
insert person Joel Harker |
2019-04-07 |
insert phone 07909 251479 |
2019-04-07 |
update num_mort_charges 6 => 7 |
2019-04-07 |
update num_mort_outstanding 4 => 5 |
2019-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027380740007 |
2018-12-21 |
delete alias HYDROTEC Gesellschaft |
2018-12-21 |
delete alias Hydrotec AG |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-24 |
delete source_ip 77.68.41.113 |
2018-07-24 |
insert source_ip 77.68.84.128 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASCADE WATER IRELAND LIMITED |
2018-07-10 |
update statutory_documents CESSATION OF MAYURI LAKHANI AS A PSC |
2018-05-29 |
delete contact_pages_linkeddomain salarhydrotec.co.uk |
2018-05-29 |
delete email sa..@hydrotec.co.uk |
2018-05-29 |
delete phone 07825 785364 |
2018-05-29 |
insert alias HYDROTEC Gesellschaft |
2018-05-29 |
insert alias Hydrotec AG |
2018-05-29 |
insert email ma..@hydrotec.co.uk |
2018-05-29 |
insert person Matt Pearce |
2018-05-29 |
insert phone 07940 954925 |
2018-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUNTHER RASS |
2018-01-08 |
delete email am..@hydrotec.co.uk |
2018-01-08 |
delete person Amanda Petty |
2018-01-08 |
delete phone 07909 251479 |
2017-10-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-01 |
delete alias Hydrotec Ltd |
2017-10-01 |
delete alias The Hydrotec Ltd |
2017-10-01 |
insert alias Hydrotec (UK) (UK) Ltd |
2017-10-01 |
insert alias The Hydrotec (UK) Ltd |
2017-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-19 |
delete source_ip 217.174.248.69 |
2017-08-19 |
delete vat 1200 C3A |
2017-08-19 |
insert source_ip 77.68.41.113 |
2017-07-25 |
update statutory_documents DIRECTOR APPOINTED MR GUNTHER ERICH RASS |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYURI LAKHANI |
2017-04-29 |
delete email ma..@hydrotec.co.uk |
2017-04-29 |
delete email tr..@hydrotec.co.uk |
2017-04-29 |
delete person Marc Robertson |
2017-04-29 |
delete person Tristan Cawte |
2017-04-29 |
delete phone 07785 610664 |
2017-04-29 |
delete phone 07785 618351 |
2017-03-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-03-29 |
update statutory_documents ADOPT ARTICLES 17/03/2017 |
2016-08-10 |
delete alias Hydrotec Contracts Ltd. |
2016-08-10 |
delete email li..@hydrotec.co.uk |
2016-08-10 |
delete person Liam Davoren |
2016-08-10 |
delete phone 07875 753277 |
2016-08-10 |
insert email tr..@hydrotec.co.uk |
2016-08-10 |
insert person Tristan Cawte |
2016-08-10 |
insert phone 07785 618351 |
2016-08-07 |
update account_ref_day 30 => 31 |
2016-08-07 |
update account_ref_month 9 => 12 |
2016-08-07 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-07-13 |
insert about_pages_linkeddomain hydroteccontracts.co.uk |
2016-07-13 |
insert about_pages_linkeddomain hydrotecoverseas.com |
2016-07-13 |
insert index_pages_linkeddomain hydroteccontracts.co.uk |
2016-07-13 |
insert index_pages_linkeddomain hydrotecoverseas.com |
2016-07-13 |
insert service_pages_linkeddomain hydroteccontracts.co.uk |
2016-07-13 |
insert service_pages_linkeddomain hydrotecoverseas.com |
2016-07-13 |
insert terms_pages_linkeddomain hydroteccontracts.co.uk |
2016-07-13 |
insert terms_pages_linkeddomain hydrotecoverseas.com |
2016-07-07 |
update returns_last_madeup_date 2015-08-06 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-09-03 => 2017-07-25 |
2016-06-27 |
update statutory_documents 27/06/16 FULL LIST |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SALMON |
2016-02-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-12-01 |
delete email ga..@hydrotec.co.uk |
2015-12-01 |
delete person Gary Banham |
2015-12-01 |
delete phone 07889 060454 |
2015-12-01 |
insert contact_pages_linkeddomain salarhydrotec.co.uk |
2015-12-01 |
insert email ma..@hydrotec.co.uk |
2015-12-01 |
insert email sa..@hydrotec.co.uk |
2015-12-01 |
insert email sh..@hydrotec.co.uk |
2015-12-01 |
insert person Marc Robertson |
2015-12-01 |
insert person Shaun Davies |
2015-12-01 |
insert phone 07785 610664 |
2015-12-01 |
insert phone 07785 615420 |
2015-12-01 |
insert phone 07825 785364 |
2015-09-07 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-09-07 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-08-24 |
update statutory_documents 06/08/15 FULL LIST |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TOOVEY |
2015-03-15 |
insert alias Hydrotec Contracts Ltd. |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-10-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-09-17 |
update statutory_documents 06/08/14 FULL LIST |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
insert phone 07909 251479 |
2014-07-12 |
update website_status OK => FlippedRobots |
2014-05-30 |
delete source_ip 95.131.67.192 |
2014-05-30 |
insert index_pages_linkeddomain readydesign.net |
2014-05-30 |
insert source_ip 217.174.248.69 |
2014-05-30 |
update robots_txt_status www.hydrotec.co.uk: 404 => 200 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-03-24 |
delete person Matt Garett |
2014-03-24 |
delete phone 07785 618350 |
2014-03-24 |
insert email li..@hydrotec.co.uk |
2014-03-24 |
insert email ro..@hydrotec.co.uk |
2014-03-24 |
insert person Charlotte Dolan |
2014-03-24 |
insert phone 7875 753277 |
2014-02-16 |
insert career_pages_linkeddomain macromedia.com |
2014-01-17 |
delete email da..@hydrotec.co.uk |
2014-01-17 |
delete person Danny Stackhouse |
2014-01-17 |
delete phone 07785 618349 |
2013-11-01 |
delete source_ip 79.170.45.142 |
2013-11-01 |
insert source_ip 95.131.67.192 |
2013-09-06 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-09-06 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-09-04 |
delete service_pages_linkeddomain macromedia.com |
2013-09-04 |
insert email ga..@hydrotec.co.uk |
2013-09-04 |
insert person Gary Banham |
2013-08-30 |
update statutory_documents 06/08/13 FULL LIST |
2013-08-28 |
insert service_pages_linkeddomain macromedia.com |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM TOOVEY |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP EDWARD SALMON |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SCHULZE |
2013-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARVILL |
2013-06-28 |
delete email be..@hydrotec.co.uk |
2013-06-28 |
delete email ch..@hydrotec.co.uk |
2013-06-28 |
delete email wi..@hydrotec.co.uk |
2013-06-28 |
delete person Ben Murphy |
2013-06-28 |
delete person Bill Bailey |
2013-06-28 |
delete person Chris Lockie |
2013-06-28 |
delete phone 07734 714819 |
2013-06-28 |
delete phone 07875 753277 |
2013-06-28 |
delete product_pages_linkeddomain macromedia.com |
2013-06-28 |
update person_title Richard Bailey: Business Development => null |
2013-06-25 |
update account_category FULL => 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 |
2013-06-22 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-22 |
insert sic_code 36000 - Water collection, treatment and supply |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-06-05 |
insert product_pages_linkeddomain macromedia.com |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-07 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN CHARLES AYLETT |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG KARL WERNER SCHULZE / 02/04/2013 |
2013-04-15 |
delete email pa..@hydrotec.co.uk |
2013-04-15 |
delete person Paul Friend |
2013-04-15 |
delete phone 07785 618351 |
2013-04-15 |
delete phone 07801 239898 |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CRAIG DARVILL |
2013-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-03-07 |
delete email ja..@hydrotec.co.uk |
2013-03-07 |
delete email li..@hydrotec.co.uk |
2013-03-07 |
delete person James Oates |
2013-03-07 |
delete person Matt Garettt |
2013-03-07 |
delete phone 07785 618352 |
2013-03-07 |
delete phone 07867 456104 |
2013-03-07 |
insert email da..@hydrotec.co.uk |
2013-03-07 |
insert person Danny Stackhouse |
2013-03-07 |
insert person Matt Garett |
2013-03-07 |
insert phone 07785 618349 |
2013-01-20 |
delete email el..@hydrotec.co.uk |
2013-01-20 |
delete person Elliott Watts |
2013-01-20 |
insert email li..@hydrotec.co.uk |
2013-01-13 |
delete email pi..@hydrotec.co.uk |
2013-01-13 |
delete person Pieter Swart |
2013-01-13 |
delete phone 07940 954925 |
2012-11-04 |
delete person Craig Milner |
2012-11-04 |
insert person Liam Davoren |
2012-10-24 |
insert email be..@hydrotec.co.uk |
2012-10-24 |
insert email ma..@hydrotec.co.uk |
2012-10-24 |
insert email pa..@hydrotec.co.uk |
2012-10-24 |
insert email ta..@hydrotec.co.uk |
2012-10-24 |
insert email wi..@hydrotec.co.uk |
2012-10-24 |
insert person Matt Garettt |
2012-10-24 |
insert person Tariq Hussain |
2012-10-24 |
insert phone 07734 714818 |
2012-10-24 |
insert phone 07734 714819 |
2012-10-24 |
insert phone 07785 618350 |
2012-10-24 |
insert phone 07785 618351 |
2012-10-24 |
insert phone 07875 753277 |
2012-08-17 |
update statutory_documents 06/08/12 FULL LIST |
2012-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-08-10 |
update statutory_documents 06/08/11 FULL LIST |
2011-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS MAYURI LAKHANI |
2011-01-27 |
update statutory_documents SECRETARY APPOINTED MRS SYLVIA LEIGH-QUINE |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM RILEY |
2010-08-09 |
update statutory_documents 06/08/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG KARL WERNER SCHULZE / 06/08/2010 |
2010-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRAIN AYLETT |
2010-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MILNER |
2010-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED ADRAIN CHARLES AYLETT |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED CRAIG MARK MILNER |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROSEMARY BENSLEY |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-17 |
update statutory_documents SECRETARY RESIGNED |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents £ IC 54166/50000
15/03/04
£ SR 4166@1=4166 |
2004-10-13 |
update statutory_documents £ IC 58333/54166
28/06/04
£ SR 4167@1=4167 |
2004-10-13 |
update statutory_documents £ IC 62499/58333
15/05/04
£ SR 4166@1=4166 |
2004-10-13 |
update statutory_documents £ IC 66665/62499
15/04/04
£ SR 4166@1=4166 |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/04 FROM:
JOHNSTON HOUSE 8 JOHNSTON ROAD
WOODFROD GREEN
ESSEX
IG8 0XA |
2004-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-18 |
update statutory_documents S-DIV
30/08/00 |
2000-09-18 |
update statutory_documents £ NC 100000/1000000
30/08/00 |
2000-09-18 |
update statutory_documents NC INC ALREADY ADJUSTED 30/08/00 |
2000-09-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/00 |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS |
2000-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/00 FROM:
HYDROTEC HOUSE
POTTS PLACE,WEST STREET
MARLOW
BUCKINGHAMSHIRE SL7 2LY |
2000-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-14 |
update statutory_documents SECRETARY RESIGNED |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-24 |
update statutory_documents SECRETARY RESIGNED |
1999-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/99 FROM:
KIDD RAPINET
33 QUEEN STREET
MAIDENHEAD
BERKSHIRE SL6 1NB |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS |
1999-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-23 |
update statutory_documents RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS |
1998-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/98 FROM:
GROVE COURT
HATFIELD ROAD
SLOUGH
BERKSHIRE |
1998-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS |
1996-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-23 |
update statutory_documents £ NC 3000/100000
29/03/96 |
1996-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED 29/03/96 |
1996-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-09-18 |
update statutory_documents RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS |
1995-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-10-18 |
update statutory_documents RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS |
1994-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-24 |
update statutory_documents RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS |
1993-08-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1992-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/92 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1992-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |