Date | Description |
2025-03-11 |
update statutory_documents SECRETARY APPOINTED MRS KATHARINE MORRISON |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, WITH UPDATES |
2025-01-03 |
update statutory_documents 19/12/24 STATEMENT OF CAPITAL GBP 53671 |
2024-11-07 |
update statutory_documents 05/05/21 STATEMENT OF CAPITAL GBP 43671 |
2024-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES |
2024-06-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-27 |
update statutory_documents PREVSHO FROM 28/04/2024 TO 31/12/2023 |
2024-04-08 |
delete address MAINLINE HOUSE ROODHAM INDUSTRIAL ESTATE EAST HARLING NORFOLK NR16 2SN |
2024-04-08 |
insert address MAINLINE HOUSE ROUDHAM INDUSTRIAL ESTATE EAST HARLING NORFOLK ENGLAND NR16 2SN |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-28 => 2025-01-28 |
2024-04-08 |
update company_status Voluntary Arrangement => Active |
2024-04-08 |
update registered_address |
2024-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2024-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024768830011 |
2024-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024768830010 |
2024-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2024 FROM
MAINLINE HOUSE ROODHAM INDUSTRIAL ESTATE
EAST HARLING
NORFOLK
NR16 2SN |
2024-01-27 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-30 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2023-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-07-07 |
update accounts_next_due_date 2023-07-05 => 2024-01-28 |
2023-06-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_ref_day 29 => 28 |
2023-06-07 |
update accounts_next_due_date 2023-04-12 => 2023-07-05 |
2023-04-26 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/02/2023 |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-12 |
2023-04-05 |
update statutory_documents PREVSHO FROM 29/04/2022 TO 28/04/2022 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN TURNER |
2023-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRANT MORRISON |
2023-02-02 |
update statutory_documents CESSATION OF TERRY ROBIN YOUNG AS A PSC |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY YOUNG |
2023-01-12 |
update statutory_documents PREVSHO FROM 30/04/2022 TO 29/04/2022 |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN GRANT MORRISON |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL TERRY YOUNG |
2022-04-06 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/02/2022 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-16 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-29 |
delete source_ip 176.227.205.51 |
2021-09-29 |
insert source_ip 217.160.233.240 |
2021-09-29 |
update robots_txt_status www.tpfire.co.uk: 200 => 404 |
2021-09-15 |
update statutory_documents ADOPT ARTICLES 05/05/2021 |
2021-09-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/02/2021 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY ROBIN YOUNG / 21/05/2020 |
2020-05-07 |
update num_mort_outstanding 3 => 1 |
2020-05-07 |
update num_mort_satisfied 7 => 9 |
2020-04-21 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/02/2020 |
2020-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-12 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update company_status Active => Voluntary Arrangement |
2019-04-07 |
update num_mort_charges 9 => 10 |
2019-04-07 |
update num_mort_outstanding 2 => 3 |
2019-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024768830010 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-03-07 |
update num_mort_outstanding 4 => 2 |
2019-03-07 |
update num_mort_satisfied 5 => 7 |
2019-03-02 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2019-02-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024768830007 |
2019-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024768830009 |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ENGLAND |
2019-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS |
2018-08-18 |
delete address Unit F, The Business Centre
Faringdon Avenue, Harold Hill
Romford, Essex
EN5 5TZ |
2018-08-18 |
insert address Unit F, The Business Centre
Faringdon Avenue, Harold Hill
Romford, Essex
RM3 8EN |
2018-07-10 |
delete address 10 Victors Way
Barnet, Hertfordshire
EN5 5TZ |
2018-07-10 |
insert address Unit F, The Business Centre
Faringdon Avenue, Harold Hill
Romford, Essex
EN5 5TZ |
2018-05-11 |
update num_mort_charges 8 => 9 |
2018-05-11 |
update num_mort_satisfied 4 => 5 |
2018-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024768830009 |
2018-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024768830008 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-13 |
delete terms_pages_linkeddomain freenetlaw.com |
2018-02-13 |
insert terms_pages_linkeddomain contractology.com |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-30 |
insert address Mainline House
Roudham Industrial Estate
East Harling
Norfolk
NR16 2SN |
2017-10-31 |
delete about_pages_linkeddomain netmatters-digital.co.uk |
2017-10-31 |
delete about_pages_linkeddomain netmatters.co.uk |
2017-10-31 |
delete career_pages_linkeddomain netmatters-digital.co.uk |
2017-10-31 |
delete career_pages_linkeddomain netmatters.co.uk |
2017-10-31 |
delete contact_pages_linkeddomain netmatters-digital.co.uk |
2017-10-31 |
delete contact_pages_linkeddomain netmatters.co.uk |
2017-10-31 |
delete index_pages_linkeddomain netmatters-digital.co.uk |
2017-10-31 |
delete index_pages_linkeddomain netmatters.co.uk |
2017-10-31 |
delete product_pages_linkeddomain netmatters-digital.co.uk |
2017-10-31 |
delete product_pages_linkeddomain netmatters.co.uk |
2017-09-23 |
insert chairman Mr Terry Young |
2017-09-23 |
insert alias TP Fire & Security Ltd |
2017-09-23 |
insert person Mr Terry Young |
2017-08-07 |
delete general_emails in..@tpfire.co.uk |
2017-08-07 |
delete alias TP Fire and Security Ltd |
2017-08-07 |
delete email in..@tpfire.co.uk |
2017-08-07 |
insert about_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert about_pages_linkeddomain netmatters.co.uk |
2017-08-07 |
insert career_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert career_pages_linkeddomain netmatters.co.uk |
2017-08-07 |
insert casestudy_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert casestudy_pages_linkeddomain netmatters.co.uk |
2017-08-07 |
insert client_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert client_pages_linkeddomain netmatters.co.uk |
2017-08-07 |
insert contact_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert contact_pages_linkeddomain netmatters.co.uk |
2017-08-07 |
insert index_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert index_pages_linkeddomain netmatters.co.uk |
2017-08-07 |
insert phone 0844 335 2109 |
2017-08-07 |
insert product_pages_linkeddomain netmatters-digital.co.uk |
2017-08-07 |
insert product_pages_linkeddomain netmatters.co.uk |
2017-07-10 |
insert alias TP Fire and Security Ltd |
2017-05-07 |
delete sic_code 43210 - Electrical installation |
2017-05-07 |
insert sic_code 80200 - Security systems service activities |
2017-05-07 |
insert sic_code 84250 - Fire service activities |
2017-04-27 |
update num_mort_outstanding 7 => 4 |
2017-04-27 |
update num_mort_satisfied 1 => 4 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-04-05 |
delete contact_pages_linkeddomain google.co.uk |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-02-08 |
insert address Unit 18
Sanders Road
Bromsgrove
B61 7DG |
2017-01-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-10-13 |
insert alias TP Fire & Security |
2016-10-07 |
insert company_previous_name T & P FIRE LIMITED |
2016-10-07 |
update name T & P FIRE LIMITED => TP FIRE & SECURITY LTD |
2016-09-15 |
delete phone 0844 335 2109 |
2016-09-08 |
update statutory_documents COMPANY NAME CHANGED T & P FIRE LIMITED
CERTIFICATE ISSUED ON 08/09/16 |
2016-07-13 |
delete address Unit 6,
Beauchamp Court,
10 Victors Way,
Barnet,
EN5 5TZ |
2016-07-13 |
delete registration_number 2476883 |
2016-07-13 |
delete vat 571 5260 48 |
2016-07-13 |
insert address 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ |
2016-07-13 |
insert contact_pages_linkeddomain google.co.uk |
2016-07-09 |
update statutory_documents SECRETARY APPOINTED MISS KAREN JAYNE TURNER |
2016-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MARTIN |
2016-07-08 |
delete address 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT |
2016-07-08 |
insert address MAINLINE HOUSE ROODHAM INDUSTRIAL ESTATE EAST HARLING NORFOLK NR16 2SN |
2016-07-08 |
update registered_address |
2016-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2016 FROM
8 HOPPER WAY
DISS BUSINESS PARK
DISS
NORFOLK
IP22 4GT |
2016-06-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-10 |
insert phone 03332 412 477 |
2016-03-10 |
insert phone 0844 335 2109 |
2016-03-09 |
update statutory_documents 05/03/16 NO CHANGES |
2016-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES |
2015-10-30 |
delete source_ip 188.64.186.30 |
2015-10-30 |
insert source_ip 176.227.205.51 |
2015-10-30 |
update website_status FlippedRobots => OK |
2015-10-11 |
update website_status OK => FlippedRobots |
2015-05-08 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-05-08 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-04-21 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-11-07 |
delete source_ip 188.64.188.21 |
2014-11-07 |
insert source_ip 188.64.186.30 |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-25 |
update statutory_documents 05/03/14 NO CHANGES |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-21 |
delete address EVERLAST HOUSE
1 CRANBROOK LANE
NEW SOUTHGATE
LONDON N11 1PF |
2014-01-21 |
insert address UNIT 6 BEAUCHAMP COURT
1O VICTORS LANE
BARNET
LONDON EN5 5TZ |
2014-01-21 |
insert career_pages_linkeddomain videotilehost.co.uk |
2014-01-21 |
insert client_pages_linkeddomain videotilehost.co.uk |
2014-01-21 |
insert contact_pages_linkeddomain videotilehost.co.uk |
2014-01-21 |
insert index_pages_linkeddomain videotilehost.co.uk |
2014-01-21 |
insert management_pages_linkeddomain videotilehost.co.uk |
2014-01-07 |
update num_mort_charges 7 => 8 |
2014-01-07 |
update num_mort_outstanding 6 => 7 |
2014-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024768830008 |
2013-11-07 |
update num_mort_charges 6 => 7 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024768830007 |
2013-09-28 |
update website_status FlippedRobots => OK |
2013-09-28 |
delete index_pages_linkeddomain wrightplace.co.uk |
2013-09-28 |
update founded_year 1991 => 1990 |
2013-09-28 |
update robots_txt_status www.tpfire.co.uk: 404 => 200 |
2013-08-30 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-12 |
update statutory_documents 05/03/13 NO CHANGES |
2012-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-04-19 |
update statutory_documents 05/03/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH JAMES / 01/11/2011 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBIN YOUNG / 01/11/2011 |
2012-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ERIC MARTIN / 01/11/2011 |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED MARK CHARLES HARRIS |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOHN ENGLAND |
2011-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-03-28 |
update statutory_documents 05/03/11 FULL LIST |
2011-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ERIC MARTIN / 19/03/2010 |
2011-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ERIC MARTIN / 19/03/2010 |
2011-03-04 |
update statutory_documents 20/12/10 STATEMENT OF CAPITAL GBP 17683 |
2010-11-02 |
update statutory_documents AUDS NO CIRCUMSTANCES STATEMENT ON RESIGNATION |
2010-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-03-23 |
update statutory_documents 05/03/10 FULL LIST |
2009-11-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-05-08 |
update statutory_documents ADOPT MEM AND ARTS 09/04/2008 |
2008-04-23 |
update statutory_documents COMPANY NAME CHANGED T & P ELECTRICAL FIRE DIVISION LIMITED
CERTIFICATE ISSUED ON 28/04/08 |
2008-04-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
FAIRFIELDS
HIGH STREET
ATTLEBOROUGH
NORFOLK NR17 2BT |
2006-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-03-15 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-20 |
update statutory_documents RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-18 |
update statutory_documents RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-09-08 |
update statutory_documents CONVE
18/07/97 |
1997-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/97 FROM:
MAINLINE HOUSE
ROUDHAM IND EST
EAST HARLING
NORFOLK NR16 2SN |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS |
1997-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-03-07 |
update statutory_documents RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS |
1996-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-03-15 |
update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS |
1994-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-07-20 |
update statutory_documents S386 DISP APP AUDS 18/05/94 |
1994-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/94 |
1994-03-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-03-28 |
update statutory_documents RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS |
1993-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/93 |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS |
1993-02-17 |
update statutory_documents £ NC 15000/20000
22/01/93 |
1993-02-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/93 |
1993-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS |
1992-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/91 FROM:
OAKWOOD YARD
EAST HARLING ROAD
SNETTERTON
NORFOLK , NR16 2JU |
1991-11-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-10 |
update statutory_documents RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS |
1990-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1990-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1990-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-19 |
update statutory_documents COMPANY NAME CHANGED
FENDAVON LIMITED
CERTIFICATE ISSUED ON 20/04/90 |
1990-04-18 |
update statutory_documents £ NC 100/15000
09/04/90 |
1990-04-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90 |
1990-04-18 |
update statutory_documents ALTER MEM AND ARTS 09/04/90 |
1990-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |