Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-01-07 |
delete address Unit 6,
Cromwell Business Centre,
Howard Way,
Interchange Park,
Newport Pagnell
MK16 9QS |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED SARAH ANN SPILLANE |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
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 |
2021-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARCLAY HAXELL |
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 |
2020-10-26 |
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 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 04/06/2020 |
2020-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 04/06/2020 |
2020-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 04/06/2020 |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 06/04/2016 |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 06/04/2016 |
2020-02-13 |
update statutory_documents DIRECTOR APPOINTED MR BARCLAY HAXELL |
2020-02-13 |
update statutory_documents DIRECTOR APPOINTED MR RALPH WAGHORN |
2019-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 15/11/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-23 |
delete address Unit 1a,
Westpark 26,
Chelston Business Park,
Wellington,
Somerset,
TA21 9FM |
2019-02-23 |
insert address Unit 1a,
West Park 26,
Chelston,
Wellington,
Somerset,
TA21 9AD |
2019-01-22 |
delete address Unit 10,
Venture Way,
Priorswood Industrial Estate,
Taunton,
Somerset,
TA2 8DG |
2019-01-22 |
insert address Unit 1a,
Westpark 26,
Chelston Business Park,
Wellington,
Somerset,
TA21 9FM |
2019-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 11/01/2019 |
2019-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 11/01/2019 |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-12 |
delete index_pages_linkeddomain marshgraphicdesign.co.uk |
2018-08-12 |
delete phone +44 01268 921981 |
2018-08-12 |
delete phone +44 01823 345200 |
2018-08-12 |
delete phone +44 01908 615577 |
2018-08-12 |
delete phone +44 01932 773088 |
2018-08-12 |
delete source_ip 193.201.191.38 |
2018-08-12 |
insert address Infinet House,
111 Windmill Road,
Sunbury-on-Thames,
TW16 7EF |
2018-08-12 |
insert index_pages_linkeddomain easybop.co.uk |
2018-08-12 |
insert source_ip 35.234.137.137 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-06-02 |
update website_status OK => FailedRobots |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 13/06/2017 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2016-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRUMWELL |
2016-08-07 |
update account_category SMALL => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-09 |
delete phone +44 01908 615777 |
2016-07-09 |
delete solution_pages_linkeddomain sloughthermal.com |
2016-07-09 |
insert phone +44 01908 615577 |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-06 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-09 |
delete address Milburn Road, Cobridge Industrial Estate, Stoke-on-Trent, ST6 2LG |
2016-05-09 |
delete phone +44 01782 585060 |
2016-05-09 |
delete phone 01782 585060 |
2016-05-09 |
insert address Unit 6, Cromwell Business Centre, Howard Way, Interchange Park, Newport Pagnell, MK16 9QS |
2016-05-09 |
insert phone +44 01908 615777 |
2016-05-09 |
insert phone 01908 615577 |
2016-04-11 |
delete address Unit 1, Josselin Court, Wollaston Industrial Estate, Brunt Mills Industrial, Basildon, Essex, SS13 1QF |
2016-04-11 |
insert address Unit 1 Josselin Court, Josselin Road, Wollaston Industrial Centre, Basildon, Essex, SS13 1QF |
2016-02-23 |
delete address 4th Floor, 5-7 John Prince's Street, London, W1G 0JN |
2016-02-23 |
insert address 8th Floor, Becket House, 36-37 Old Jewry, London, EC2R 8DD |
2016-02-23 |
insert management_pages_linkeddomain marshgraphicdesign.co.uk |
2016-02-23 |
insert phone +44 01268 921981 |
2015-07-07 |
delete address 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON ENGLAND EC2R 8DD |
2015-07-07 |
insert address 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-26 |
delete contact_pages_linkeddomain google.com |
2015-06-26 |
insert address Unit 1, Josselin Court, Wollaston Industrial Estate, Brunt Mills Industrial, Basildon, Essex, SS13 1QF |
2015-06-26 |
insert phone 01268 921981 |
2015-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
8TH FLOOR BECKET HOUSE
36-37 OLD JEWRY
LONDON
EC2R 8DD
ENGLAND |
2015-06-08 |
update statutory_documents 25/05/15 FULL LIST |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 08/04/2015 |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 08/04/2015 |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 08/04/2015 |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUMWELL / 08/04/2015 |
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 |
2015-05-01 |
delete management_pages_linkeddomain marshgraphicdesign.co.uk |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BRUMWELL |
2015-02-06 |
update website_status FailedRobots => OK |
2014-12-29 |
update website_status OK => FailedRobots |
2014-08-07 |
delete address 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN |
2014-08-07 |
insert address 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON ENGLAND EC2R 8DD |
2014-08-07 |
update registered_address |
2014-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
4TH FLOOR
5-7 JOHN PRINCE'S STREET
LONDON
W1G 0JN |
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 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-09 |
update statutory_documents 25/05/14 FULL LIST |
2014-05-28 |
insert index_pages_linkeddomain marshgraphicdesign.co.uk |
2014-05-28 |
insert phone +44 01782 585060 |
2014-05-28 |
insert phone +44 01823 345200 |
2014-05-28 |
insert phone +44 01932 773088 |
2014-05-28 |
update robots_txt_status www.european-asbestos.co.uk: 404 => 200 |
2013-08-01 |
update num_mort_charges 4 => 5 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029330740005 |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-21 |
update account_category FULL => SMALL |
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 |
2013-06-11 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 04/06/2013 |
2013-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 04/06/2013 |
2013-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-29 |
update statutory_documents 25/05/12 FULL LIST |
2012-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STOTTOR |
2011-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-06 |
update statutory_documents 25/05/11 FULL LIST |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 25/05/2011 |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 25/05/2011 |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 25/05/2011 |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VERNON STOTTOR / 25/05/2011 |
2011-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARRON DERRANE |
2010-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-01 |
update statutory_documents 25/05/10 FULL LIST |
2010-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM:
1 BICKENHALL MANSIONS
BICKENHALL STREET
LONDON
W1U 6BP |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/03 FROM:
13 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NL |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents NC INC ALREADY ADJUSTED
03/07/03 |
2003-07-21 |
update statutory_documents £ NC 1000/2000
03/07/0 |
2002-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-03-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-25 |
update statutory_documents SECRETARY RESIGNED |
1999-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
1999-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1997-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS |
1996-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS |
1996-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
1996-03-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/95 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS |
1994-06-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1994-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/94 FROM:
50 LINCOLNS INN FIELDS
LONDON
WC2A 3PF |
1994-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |