Date | Description |
2025-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2025-05-09 |
update statutory_documents SECRETARY APPOINTED MRS OLGA SIBLI |
2025-03-26 |
delete phone 031.144.000 |
2024-12-28 |
insert phone 031.144.000 |
2024-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LANGDOWN / 01/10/2024 |
2024-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/24, NO UPDATES |
2024-08-02 |
delete source_ip 149.255.62.24 |
2024-08-02 |
insert source_ip 149.255.58.162 |
2024-08-02 |
update website_status FailedRobots => OK |
2024-06-12 |
update website_status OK => FailedRobots |
2024-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-03-31 |
delete phone 360.087.360 |
2024-03-31 |
delete phone 476.207.360 |
2024-03-31 |
update robots_txt_status www.tri-ark.com: 200 => 0 |
2023-08-26 |
delete address 106 Charter Avenue, Ilford, IG2 7AD |
2023-08-26 |
insert address 820 Yeovil Road, Slough Trading Estate, Slough, SL1 4JA |
2023-08-26 |
insert address Port House, Unit 13a, Burnham Business Park
Springfield Road, Burnham-on-Crouch, Essex, CM0 8TE |
2023-08-26 |
insert phone 360.087.360 |
2023-08-26 |
insert phone 476.207.360 |
2023-08-26 |
update primary_contact 106 Charter Avenue, Ilford, IG2 7AD => 820 Yeovil Road, Slough Trading Estate, Slough, SL1 4JA |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
delete address 106 CHARTER AVENUE ILFORD ESSEX ENGLAND IG2 7AD |
2023-04-07 |
insert address 820 YEOVIL ROAD SLOUGH ENGLAND SL1 4JA |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-04-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-21 |
delete phone 475.002.112 |
2023-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM
106 CHARTER AVENUE ILFORD
ESSEX
IG2 7AD
ENGLAND |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL LANGDOWN |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE MARIE BOOTH |
2023-01-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXFLOW LIMITED |
2023-01-05 |
update statutory_documents CESSATION OF DAVID THOMAS ROZEE AS A PSC |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROZEE |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY ROZEE |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY ROZEE |
2022-12-28 |
delete phone 165.094.556 |
2022-12-28 |
delete phone 612.200.157 |
2022-12-28 |
insert phone 475.002.112 |
2022-12-15 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-10-18 |
delete source_ip 77.68.125.196 |
2022-10-18 |
insert phone 165.094.556 |
2022-10-18 |
insert phone 612.200.157 |
2022-10-18 |
insert source_ip 149.255.62.24 |
2022-10-18 |
update robots_txt_status www.tri-ark.com: 503 => 200 |
2022-10-18 |
update website_status Unavailable => OK |
2022-09-16 |
update website_status FlippedRobots => Unavailable |
2022-08-08 |
update website_status OK => FlippedRobots |
2022-07-08 |
delete about_pages_linkeddomain turnkeylinux.org |
2022-07-08 |
delete client_pages_linkeddomain turnkeylinux.org |
2022-07-08 |
delete contact_pages_linkeddomain turnkeylinux.org |
2022-07-08 |
delete index_pages_linkeddomain turnkeylinux.org |
2022-07-08 |
delete phone 360.048.425 |
2022-07-08 |
delete terms_pages_linkeddomain turnkeylinux.org |
2022-07-08 |
update robots_txt_status www.tri-ark.com: 200 => 503 |
2022-07-08 |
update website_status FlippedRobots => OK |
2022-06-18 |
update website_status OK => FlippedRobots |
2022-05-18 |
insert phone 360.048.425 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-25 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-04-17 |
delete phone 559.008.506 |
2022-04-17 |
delete phone 807.036.115 |
2022-03-17 |
insert phone 559.008.506 |
2022-03-17 |
insert phone 807.036.115 |
2021-12-13 |
delete phone 475.181.552 |
2021-12-13 |
delete phone 544.001.330 |
2021-12-13 |
delete phone 545.008.308 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-09-19 |
delete phone 031.195.000 |
2021-09-19 |
delete phone 165.134.558 |
2021-09-19 |
delete phone 775.036.000 |
2021-09-19 |
insert phone 475.181.552 |
2021-09-19 |
insert phone 544.001.330 |
2021-09-19 |
insert phone 545.008.308 |
2021-08-18 |
delete phone 312.115.520 |
2021-08-18 |
insert phone 031.195.000 |
2021-08-18 |
insert phone 165.134.558 |
2021-08-18 |
insert phone 775.036.000 |
2021-07-17 |
delete phone 901.006.330 |
2021-07-17 |
insert phone 312.115.520 |
2021-06-14 |
delete phone 612.080.330 |
2021-06-14 |
insert phone 901.006.330 |
2021-04-20 |
delete phone 518.161.010 |
2021-04-20 |
delete phone 542.013.115 |
2021-04-20 |
insert phone 612.080.330 |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABLAH WILLIAMS |
2021-02-25 |
delete phone 476.171.654 |
2021-02-25 |
insert phone 518.161.010 |
2021-02-25 |
insert phone 542.013.115 |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-24 |
delete phone 560.076.360 |
2021-01-24 |
delete source_ip 178.32.54.107 |
2021-01-24 |
insert about_pages_linkeddomain turnkeylinux.org |
2021-01-24 |
insert casestudy_pages_linkeddomain turnkeylinux.org |
2021-01-24 |
insert client_pages_linkeddomain turnkeylinux.org |
2021-01-24 |
insert contact_pages_linkeddomain turnkeylinux.org |
2021-01-24 |
insert index_pages_linkeddomain turnkeylinux.org |
2021-01-24 |
insert phone 476.171.654 |
2021-01-24 |
insert product_pages_linkeddomain turnkeylinux.org |
2021-01-24 |
insert source_ip 77.68.125.196 |
2021-01-24 |
insert terms_pages_linkeddomain turnkeylinux.org |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
2020-12-18 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-09-21 |
delete phone 560.062.360 |
2020-09-21 |
insert phone 560.076.360 |
2020-07-12 |
delete phone 196.162.520 |
2020-07-12 |
insert phone 560.062.360 |
2020-06-08 |
delete phone 050.027.365 |
2020-06-08 |
insert phone 196.162.520 |
2020-05-08 |
delete phone 032.026.000 |
2020-05-08 |
delete phone 196.173.112 |
2020-05-08 |
insert phone 050.027.365 |
2020-04-08 |
delete phone 475.205.330 |
2020-04-08 |
delete phone 542.013.115 |
2020-04-08 |
insert phone 032.026.000 |
2020-04-08 |
insert phone 196.173.112 |
2020-03-09 |
delete phone 542.015.115 |
2020-03-09 |
delete phone 893.088.000 |
2020-03-09 |
insert phone 475.205.330 |
2020-03-09 |
insert phone 542.013.115 |
2020-02-07 |
delete phone 050.014.354 |
2020-02-07 |
delete phone 476.081.363 |
2020-02-07 |
delete phone 807.008.115 |
2020-02-07 |
insert phone 542.015.115 |
2020-02-07 |
insert phone 893.088.000 |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-23 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-01-07 |
delete phone 360.017.384 |
2020-01-07 |
delete phone 476.213.635 |
2020-01-07 |
insert phone 050.014.354 |
2020-01-07 |
insert phone 476.081.363 |
2020-01-07 |
insert phone 807.008.115 |
2019-12-07 |
delete phone 485.021.000 |
2019-12-07 |
insert phone 360.017.384 |
2019-12-07 |
insert phone 476.213.635 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
2019-11-06 |
delete phone 360.050.607 |
2019-11-06 |
insert phone 485.021.000 |
2019-10-07 |
delete phone 542.002.114 |
2019-10-07 |
delete phone 775.036.000 |
2019-10-07 |
insert phone 360.050.607 |
2019-09-06 |
delete phone 476.067.638 |
2019-09-06 |
delete phone 510.002.020 |
2019-09-06 |
insert phone 542.002.114 |
2019-09-06 |
insert phone 775.036.000 |
2019-08-07 |
delete phone 518.027.112 |
2019-08-07 |
insert phone 476.067.638 |
2019-08-07 |
insert phone 510.002.020 |
2019-07-07 |
delete phone 196.042.157 |
2019-07-07 |
insert phone 518.027.112 |
2019-06-07 |
delete phone 612.015.156 |
2019-06-07 |
insert phone 196.042.157 |
2019-05-08 |
delete phone 835.009.555 |
2019-05-08 |
insert phone 612.015.156 |
2019-04-08 |
delete phone 840.001.000 |
2019-04-08 |
insert phone 835.009.555 |
2019-03-01 |
delete phone 031.081.000 |
2019-03-01 |
insert phone 840.001.000 |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-27 |
delete phone 171.026.332 |
2019-01-27 |
insert phone 031.081.000 |
2019-01-24 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-12-24 |
delete phone 360.017.425 |
2018-12-24 |
delete phone 518.146.010 |
2018-12-24 |
delete phone 722.040.360 |
2018-12-24 |
insert phone 171.026.332 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
2018-11-03 |
delete phone 0800 9788 844 |
2018-11-03 |
insert phone 360.017.425 |
2018-11-03 |
insert phone 518.146.010 |
2018-11-03 |
insert phone 722.040.360 |
2018-09-30 |
insert phone 01621 781 144 |
2018-08-28 |
delete phone 286.098.363 |
2018-08-28 |
delete phone 360.105.360 |
2018-07-14 |
insert phone 286.098.363 |
2018-07-14 |
insert phone 360.105.360 |
2018-05-29 |
delete phone 476.255.365 |
2018-04-07 |
delete address Request Information
View
710727 |
2018-04-07 |
insert phone 476.255.365 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-23 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-02-20 |
insert address Request Information
View
710727 |
2018-01-08 |
delete phone 165.110.332 |
2018-01-08 |
update num_mort_outstanding 2 => 0 |
2018-01-08 |
update num_mort_satisfied 0 => 2 |
2017-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-12-10 |
delete phone 031.137.000 |
2017-12-10 |
insert phone 165.110.332 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-11-05 |
delete phone 200.032.115 |
2017-11-05 |
delete phone 286.018.360 |
2017-11-05 |
insert phone 031.137.000 |
2017-10-01 |
delete general_emails in..@triarkpumps.com |
2017-10-01 |
delete email in..@triarkpumps.com |
2017-10-01 |
insert phone 200.032.115 |
2017-10-01 |
insert phone 286.018.360 |
2017-07-21 |
delete phone 286.059.360 |
2017-06-13 |
delete address The Attic, 45a Birchfield Lane,
Mulbarton, Norwich, NR14 8AA |
2017-06-13 |
delete phone 476.110.360 |
2017-06-13 |
delete phone 618.031.308 |
2017-06-13 |
insert address 106 Charter Avenue, Ilford, IG2 7AD |
2017-06-13 |
insert phone 286.059.360 |
2017-06-13 |
update primary_contact The Attic, 45a Birchfield Lane,
Mulbarton, Norwich, NR14 8AA => 106 Charter Avenue, Ilford, IG2 7AD |
2017-06-09 |
delete address THE ATTIC 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA |
2017-06-09 |
insert address 106 CHARTER AVENUE ILFORD ESSEX ENGLAND IG2 7AD |
2017-06-09 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
THE ATTIC 45A BIRCHFIELD LANE
MULBARTON
NORWICH
NR14 8AA
ENGLAND |
2017-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS ROZEE / 12/05/2017 |
2017-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABLAH WILLIAMS / 12/05/2017 |
2017-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANN ROZEE / 12/05/2017 |
2017-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN ROZEE / 12/05/2017 |
2017-05-13 |
delete phone 612.008.330 |
2017-05-13 |
delete source_ip 37.59.219.107 |
2017-05-13 |
insert phone 476.110.360 |
2017-05-13 |
insert phone 618.031.308 |
2017-05-13 |
insert source_ip 178.32.54.107 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-14 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
delete source_ip 185.119.173.85 |
2017-01-20 |
insert source_ip 37.59.219.107 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-06-11 |
delete source_ip 185.24.99.98 |
2016-06-11 |
insert source_ip 185.119.173.85 |
2016-05-14 |
delete address 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH |
2016-05-14 |
insert address THE ATTIC 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA |
2016-05-14 |
update registered_address |
2016-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM
5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE
NEWBURY PARK
ILFORD
ESSEX
IG2 7HH |
2016-02-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-08 |
update statutory_documents 28/11/15 FULL LIST |
2015-11-03 |
update statutory_documents SECRETARY APPOINTED MRS KELLY ANN ROZEE |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE ROZEE |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROZEE |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE ROZEE |
2015-08-21 |
insert index_pages_linkeddomain livehelpnow.net |
2015-07-10 |
insert company_previous_name TRI-ARK LIMITED |
2015-07-10 |
update name TRI-ARK LIMITED => TRIARK PUMPS LIMITED |
2015-06-10 |
update statutory_documents COMPANY NAME CHANGED TRI-ARK LIMITED
CERTIFICATE ISSUED ON 10/06/15 |
2015-06-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-05-14 |
delete source_ip 46.17.90.149 |
2015-05-14 |
insert source_ip 185.24.99.98 |
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 |
2015-01-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-08 |
update statutory_documents 28/11/14 FULL LIST |
2014-11-06 |
delete index_pages_linkeddomain peachyseo.co.uk |
2014-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS ABLAH WILLIAMS |
2014-10-09 |
delete phone 0843 636 8460 |
2014-10-09 |
insert phone 0800 9 788844 |
2014-08-27 |
delete phone 0843 778 2791 |
2014-08-27 |
insert phone 0843 636 8460 |
2014-06-12 |
delete phone 0843 636 8453 |
2014-06-12 |
insert phone 0843 778 2791 |
2014-05-27 |
delete phone 0843 636 8462 |
2014-05-27 |
insert phone 0843 636 8453 |
2014-04-20 |
delete phone 0843 778 2790 |
2014-04-20 |
insert phone 0843 636 8462 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-19 |
delete phone 0843 778 2797 |
2014-03-19 |
insert phone 0843 778 2790 |
2014-03-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-14 |
delete phone 0843 778 2798 |
2014-02-14 |
insert phone 0843 778 2797 |
2014-01-31 |
delete phone 0843 778 2791 |
2014-01-31 |
insert phone 0843 778 2798 |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2014-01-02 |
delete phone 0843 778 2797 |
2014-01-02 |
insert phone 0843 778 2791 |
2013-12-18 |
delete phone 0843 778 2790 |
2013-12-18 |
insert phone 0843 778 2797 |
2013-12-11 |
update statutory_documents 28/11/13 FULL LIST |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH ROZEE / 15/07/2013 |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH ROZEE / 16/07/2013 |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MARY ROZEE / 15/07/2013 |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MARY ROZEE / 16/07/2013 |
2013-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARY ROZEE / 15/07/2013 |
2013-12-04 |
delete phone 0843 778 2797 |
2013-12-04 |
insert phone 0843 778 2790 |
2013-11-17 |
delete phone 0843 778 2796 |
2013-11-17 |
insert address 5th Floor, Newbury House, 890-900 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HH |
2013-11-17 |
insert phone 0843 778 2797 |
2013-11-17 |
insert registration_number 1854311 |
2013-11-17 |
insert vat 542 4098 51 |
2013-10-24 |
delete phone 0843 778 2797 |
2013-10-24 |
insert phone 0843 778 2796 |
2013-10-02 |
delete phone 0843 778 2794 |
2013-10-02 |
insert phone 0843 778 2797 |
2013-08-28 |
delete phone 0843 778 2793 |
2013-08-28 |
insert index_pages_linkeddomain peachyseo.co.uk |
2013-08-28 |
insert phone 0843 778 2794 |
2013-07-12 |
delete phone 0843 778 2789 |
2013-07-12 |
insert phone 0843 778 2793 |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-05 |
delete phone 0843 778 2795 |
2013-06-05 |
insert phone 0843 778 2789 |
2013-05-29 |
delete phone 0843 778 2798 |
2013-05-29 |
insert phone 0843 778 2795 |
2013-05-08 |
delete phone 0843 778 2790 |
2013-05-08 |
insert phone 0843 778 2798 |
2013-04-15 |
delete phone +44 (0) 1621 781144 |
2013-04-15 |
delete phone 0800 9 788844 |
2013-04-15 |
insert person Worthington Simpson |
2013-04-15 |
insert phone 0843 778 2790 |
2013-02-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS KELLY ANN ROZEE |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents 28/11/12 FULL LIST |
2012-01-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 28/11/11 FULL LIST |
2011-03-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 28/11/10 FULL LIST |
2010-02-11 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 28/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ROZEE / 05/11/2009 |
2009-04-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
420 CRANBROOK ROAD
GANTS HILL
ILFORD
ESSEX
IG2 6HT |
2008-04-09 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2001-12-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-12-15 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
1998-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS |
1997-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS |
1996-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-01-02 |
update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS |
1995-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-22 |
update statutory_documents RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS |
1994-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-01-09 |
update statutory_documents RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS |
1993-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-12-19 |
update statutory_documents RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS |
1991-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-09-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-03 |
update statutory_documents COMPANY NAME CHANGED
ESSEX WATER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 06/08/90 |
1990-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-17 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/04/90 |
1990-04-17 |
update statutory_documents COMPANY NAME CHANGED
TRIARK ENGINEERING SERVICES LIMI
TED
CERTIFICATE ISSUED ON 18/04/90 |
1990-03-22 |
update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
1990-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-03 |
update statutory_documents RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS |
1989-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-10-19 |
update statutory_documents RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS |
1988-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1987-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-15 |
update statutory_documents RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS |
1986-11-15 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |