Date | Description |
2024-04-07 |
delete address UNIT 9 DUDDESTON MILL ROAD SALTLEY BIRMINGHAM ENGLAND B8 1AU |
2024-04-07 |
delete company_previous_name INTACHEM LIMITED |
2024-04-07 |
insert address 4 4 HADENHAM ROAD LOWESTOFT ENGLAND NR33 7NF |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-09-15 |
delete address Amber House, Showground Road
Bridgwater Somerset
TA6 6AJ |
2023-09-15 |
delete address Centre, 3 Church Road, West Huntspill. Somerset. TA9 3RN |
2023-09-15 |
insert address 4-6 Haddenham Road
South Lowestoft Ind Est
Lowestoft
Suffolk
NR33 7NF |
2023-09-15 |
update primary_contact Amber House, Showground Road
Bridgwater Somerset
TA6 6AJ => 4-6 Haddenham Road
South Lowestoft Ind Est
Lowestoft
Suffolk
NR33 7NF |
2023-07-07 |
delete address 4-6 HADENHAM ROAD LOWESTOFT ENGLAND NR33 7NF |
2023-07-07 |
insert address UNIT 9 DUDDESTON MILL ROAD SALTLEY BIRMINGHAM ENGLAND B8 1AU |
2023-07-07 |
update registered_address |
2023-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM
4-6 HADENHAM ROAD
LOWESTOFT
NR33 7NF
ENGLAND |
2023-06-27 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED KALEEM |
2023-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM PRODUCTS LTD |
2023-06-27 |
update statutory_documents CESSATION OF CHRISTOPHER PETER WALLER AS A PSC |
2023-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLER |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 2 => 3 |
2023-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018738800003 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
delete address AMBER HOUSE SHOWGROUND ROAD BRIDGWATER SOMERSET TA6 6AJ |
2022-09-07 |
insert address 4-6 HADENHAM ROAD LOWESTOFT ENGLAND NR33 7NF |
2022-09-07 |
update registered_address |
2022-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM
AMBER HOUSE
SHOWGROUND ROAD
BRIDGWATER
SOMERSET
TA6 6AJ |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2021-09-07 |
update account_category FULL => SMALL |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES |
2021-04-13 |
delete contact_pages_linkeddomain trafalgardirect.co.uk |
2021-04-13 |
delete index_pages_linkeddomain trafalgardirect.co.uk |
2021-04-13 |
delete terms_pages_linkeddomain trafalgardirect.co.uk |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018738800003 |
2020-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER WALLER |
2020-10-22 |
update statutory_documents CESSATION OF CARAMBA HOLDING GMBH AS A PSC |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update account_category SMALL => FULL |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-06-11 |
update account_category FULL => SMALL |
2019-06-11 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-06-11 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-30 |
insert contact_pages_linkeddomain trafalgardirect.co.uk |
2018-11-30 |
insert index_pages_linkeddomain trafalgardirect.co.uk |
2018-11-30 |
insert terms_pages_linkeddomain trafalgardirect.co.uk |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-11-28 |
delete index_pages_linkeddomain trafalgar.cc |
2016-11-28 |
delete source_ip 87.117.198.167 |
2016-11-28 |
insert alias ACC |
2016-11-28 |
insert alias ACC Limited |
2016-11-28 |
insert phone +44(0)1278 431310 |
2016-11-28 |
insert source_ip 104.155.34.204 |
2016-11-28 |
update robots_txt_status www.acc-limited.co.uk: 404 => 200 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-17 |
update statutory_documents 01/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-01 |
update statutory_documents 01/08/14 FULL LIST |
2014-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-02-04 |
delete contact_pages_linkeddomain britweb-online.co.uk |
2014-02-04 |
delete index_pages_linkeddomain britweb-online.co.uk |
2014-02-04 |
insert contact_pages_linkeddomain britweb.co.uk |
2014-02-04 |
insert index_pages_linkeddomain britweb.co.uk |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-22 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-22 |
insert sic_code 20412 - Manufacture of cleaning and polishing preparations |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-08-02 |
update statutory_documents 01/08/12 FULL LIST |
2012-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER WALLER / 02/08/2012 |
2012-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWING |
2012-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UWE LOHMANN |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLGER MOCHMANN |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-24 |
update statutory_documents 01/08/11 FULL LIST |
2011-08-18 |
update statutory_documents DIRECTOR APPOINTED HOLGER MOCHMANN |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED UWE LOHMANN |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED THOMAS STEWING |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOACHIM ROESER |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BEST |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BEST |
2010-12-10 |
update statutory_documents ADOPT ARTICLES 24/11/2010 |
2010-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-04 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER WALLER / 01/08/2010 |
2009-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUNN |
2009-10-22 |
update statutory_documents 01/08/09 FULL LIST |
2009-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-10-06 |
update statutory_documents 175(5)(A) 30/09/2008 |
2008-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-11-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/04 FROM:
AMBER HOUSE WYLDS ROAD
CASTLEFIELD INDUSTRIAL ESTATE
BRIDGWATER
SOMERSET TA6 4DD |
2004-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-18 |
update statutory_documents COMPANY NAME CHANGED
INTACHEM LIMITED
CERTIFICATE ISSUED ON 18/03/04 |
2003-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN |
2001-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/01 FROM:
CAYZER HOUSE
1 THOMAS MORE STREET
LONDON E1W 1YB |
2001-09-12 |
update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/99 FROM:
CAYZER HOUSE
1 THOMAS MORE STREET
LONDON
E1 9LE |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/98 FROM:
CAYZER HOUSE
1 THOMAS MORE STREET
LONDON
E1 9AR |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS |
1998-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-09-12 |
update statutory_documents RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS |
1996-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-29 |
update statutory_documents RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS |
1995-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-09-06 |
update statutory_documents RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS |
1993-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-14 |
update statutory_documents RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS |
1992-09-24 |
update statutory_documents RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS |
1992-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-04-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-04-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-13 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
1992-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/92 FROM:
HADENHAM ROAD
SOUTH LOWESTOFT INDUSTRIAL
ESTATE LOWESTOFT
SUFFOLK NR33 7NF |
1992-04-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-13 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-13 |
update statutory_documents SECRETARY RESIGNED |
1992-04-13 |
update statutory_documents CONV SHARES 03/04/92 |
1992-04-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-11-12 |
update statutory_documents RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS |
1991-07-05 |
update statutory_documents RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS |
1991-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-02-17 |
update statutory_documents RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS |
1991-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1989-09-25 |
update statutory_documents RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS |
1989-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-07 |
update statutory_documents RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS |
1989-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1988-10-19 |
update statutory_documents RE-SHARES 270988 |
1988-07-05 |
update statutory_documents WD 23/05/88 AD 06/05/88---------
£ SI 10@1=10
£ IC 2/12 |
1988-07-05 |
update statutory_documents ALTER MEM AND ARTS 06/05/88 |
1988-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-19 |
update statutory_documents RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS |
1987-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1986-11-05 |
update statutory_documents RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS |
1986-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
1986-06-25 |
update statutory_documents GAZETTABLE DOCUMENT |