TRIARK PUMPS - History of Changes


DateDescription
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