Date | Description |
2025-05-01 |
delete source_ip 37.148.201.7 |
2025-05-01 |
insert source_ip 212.48.68.202 |
2025-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, NO UPDATES |
2024-10-24 |
delete source_ip 46.32.254.4 |
2024-10-24 |
insert source_ip 37.148.201.7 |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
2024-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-03-06 |
delete index_pages_linkeddomain voltimum.co.uk |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
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 |
2021-06-15 |
insert index_pages_linkeddomain voltimum.co.uk |
2021-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-23 |
delete source_ip 217.160.0.150 |
2021-04-23 |
insert source_ip 46.32.254.4 |
2021-04-23 |
update robots_txt_status www.doepke.co.uk: 404 => 200 |
2021-02-11 |
delete index_pages_linkeddomain digits.net |
2021-02-11 |
insert address 3 Bentley Way
Royal Oak Industrial Estate
Daventry
NN11 8QH |
2021-02-11 |
insert email ch..@doepke.co.uk |
2021-02-11 |
update description |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-28 |
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 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-06-18 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-18 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEINZ WEEKEN |
2017-08-10 |
delete source_ip 217.160.233.188 |
2017-08-10 |
insert source_ip 217.160.0.150 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-07-10 |
delete index_pages_linkeddomain applegate.co.uk |
2017-07-10 |
delete product_pages_linkeddomain applegate.co.uk |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-06-29 |
delete source_ip 82.165.223.3 |
2016-06-29 |
insert source_ip 217.160.233.188 |
2015-08-09 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-08-09 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-07-31 |
update statutory_documents 29/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-10-26 |
delete index_pages_linkeddomain digits.com |
2014-10-26 |
insert index_pages_linkeddomain digits.net |
2014-09-07 |
update num_mort_outstanding 2 => 0 |
2014-09-07 |
update num_mort_satisfied 1 => 3 |
2014-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-08-07 |
delete address 3 BENTLEY WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE UNITED KINGDOM NN11 8QH |
2014-08-07 |
insert address 3 BENTLEY WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8QH |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-08-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-07-31 |
update statutory_documents 29/07/14 FULL LIST |
2014-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-21 |
delete alias Doepke Schaltgeraete GmbH |
2014-04-21 |
update description |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-08-01 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-07-29 |
update statutory_documents 29/07/13 FULL LIST |
2013-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 27120 - Manufacture of electricity distribution and control apparatus |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-08-06 |
update statutory_documents 29/07/12 FULL LIST |
2012-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANFRED SCHMIDT |
2011-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-01 |
update statutory_documents 29/07/11 FULL LIST |
2010-07-30 |
update statutory_documents 29/07/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MULLER / 29/07/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEINZ ERHARD WEEKEN / 29/07/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANFRED SCHMIDT / 29/07/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CRANTON / 29/07/2010 |
2010-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON EDWARD CRANTON / 29/07/2010 |
2010-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
UNIT 19. WOODLANDS BUSINESS PARK
WOODLANDS PARK AVENUE
MAIDENHEAD, BERKSHIRE.
SL6 3UA |
2009-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-17 |
update statutory_documents DIRECTOR APPOINTED ANDREAS MULLER |
2009-04-17 |
update statutory_documents DIRECTOR APPOINTED HEINZ ERHARD WEEKEN |
2009-04-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOACHIM HAGEMANN |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents COMPANY NAME CHANGED
RICHDALE ENGINEERING COMPANY LIM
ITED
CERTIFICATE ISSUED ON 26/07/04 |
2004-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1998-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS |
1995-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS |
1994-08-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS |
1994-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-08-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS |
1993-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/91 FROM:
22 UPDOWNHILL
WINDLESHAM
SURREY
GU20 6DX |
1991-07-31 |
update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS |
1991-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS; AMEND |
1990-09-19 |
update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS |
1989-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS |
1988-06-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
1987-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS |
1987-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-27 |
update statutory_documents RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS |
1986-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1974-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |