Date | Description |
2025-01-28 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-12-22 |
delete source_ip 192.166.46.135 |
2024-12-22 |
insert source_ip 165.232.103.255 |
2024-12-22 |
update robots_txt_status www.qaweldtech.com: 200 => 404 |
2024-07-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-06-18 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2024-06-13 |
delete person Adam Stockport |
2024-06-13 |
delete person Karrie-Ann Carroll |
2024-06-13 |
delete person Peter Blakey |
2024-06-13 |
delete person Stewart Geary |
2024-06-13 |
update website_status FlippedRobots => OK |
2024-06-02 |
update website_status OK => FlippedRobots |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 7 => 8 |
2024-02-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-11-07 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2023-10-07 |
update num_mort_outstanding 4 => 2 |
2023-10-07 |
update num_mort_satisfied 5 => 7 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890006 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890007 |
2023-09-07 |
delete address LEVEL Q SHERATON HOUSE SURTESS WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR |
2023-09-07 |
insert address SUITE 5 2ND FLOOR REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS |
2023-09-07 |
update registered_address |
2023-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM
LEVEL Q SHERATON HOUSE SURTESS WAY
SURTEES BUSINESS PARK
STOCKTON-ON-TEES
TS18 3HR |
2023-08-16 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-08-09 |
delete chiefcommercialofficer Daniel Bradley |
2023-08-09 |
delete email as..@qaweldtech.com |
2023-08-09 |
delete email cp..@qaweldtech.com |
2023-08-09 |
delete email db..@qaweldtech.com |
2023-08-09 |
delete email df..@qaweldtech.com |
2023-08-09 |
delete email ih..@qaweldtech.com |
2023-08-09 |
delete email kc..@qaweldtech.com |
2023-08-09 |
delete email pb..@qaweldtech.com |
2023-08-09 |
delete email ph..@qaweldtech.com |
2023-08-09 |
delete email rl..@qaweldtech.com |
2023-08-09 |
delete email sg..@qaweldtech.com |
2023-08-09 |
delete person Daniel Bradley |
2023-08-09 |
delete person Ian Hutchinson |
2023-08-09 |
delete person Peter Harrison |
2023-08-09 |
delete source_ip 35.214.53.110 |
2023-08-09 |
insert source_ip 192.166.46.135 |
2023-08-07 |
delete address Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU |
2023-08-07 |
insert address LEVEL Q SHERATON HOUSE SURTESS WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR |
2023-08-07 |
update company_status Active => In Administration |
2023-08-07 |
update registered_address |
2023-07-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/QUALIFYING REPORT:LIQ. CASE NO.1 |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
Q.A. (WELD TECH) LIMITED BOWES ROAD
RIVERSIDE PARK INDUSTRIAL ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1LU |
2023-07-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009503,00009156 |
2023-07-07 |
delete about_pages_linkeddomain energyvoice.com |
2023-07-07 |
delete contact_pages_linkeddomain energyvoice.com |
2023-07-07 |
delete index_pages_linkeddomain energyvoice.com |
2023-07-07 |
delete projects_pages_linkeddomain energyvoice.com |
2023-07-07 |
delete service_pages_linkeddomain energyvoice.com |
2023-06-07 |
update num_mort_outstanding 6 => 4 |
2023-06-07 |
update num_mort_satisfied 3 => 5 |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY |
2023-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890005 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-16 |
insert chiefcommercialofficer Daniel Bradley |
2023-02-16 |
update person_title Daniel Bradley: Commercial Manager => Commercial Director |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN BRADLEY |
2022-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-09-11 |
delete email is..@qaweldtech.com |
2022-09-11 |
delete person Ian Scott |
2022-09-11 |
update person_title Ian Hutchinson: Supply Chain & Key Account Manager => Key Account Manager |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES |
2021-04-07 |
update num_mort_charges 8 => 9 |
2021-04-07 |
update num_mort_outstanding 5 => 6 |
2021-03-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-13 |
update statutory_documents ADOPT ARTICLES 26/02/2021 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PICKLES / 26/02/2021 |
2021-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAWT INVESTMENT LIMITED |
2021-03-03 |
update statutory_documents CESSATION OF CHARLES PETER TIGHE AS A PSC |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES TIGHE |
2021-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890009 |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-18 |
delete coo David Pickles |
2021-01-18 |
insert coo David Flynn |
2021-01-18 |
delete email ad..@qaweldtech.com |
2021-01-18 |
delete email ba..@qaweldtech.com |
2021-01-18 |
delete email dp..@qaweldtech.com |
2021-01-18 |
delete email ft..@qaweldtech.com |
2021-01-18 |
delete person Andrew Dean |
2021-01-18 |
delete person Brian Allison |
2021-01-18 |
delete person David Pickles |
2021-01-18 |
delete person Fred Taylor |
2021-01-18 |
insert email db..@qaweldtech.com |
2021-01-18 |
insert email df..@qaweldtech.com |
2021-01-18 |
insert email pb..@qaweldtech.com |
2021-01-18 |
insert person Daniel Bradley |
2021-01-18 |
insert person David Flynn |
2021-01-18 |
insert person Peter Blakey |
2021-01-18 |
update person_title Ian Hutchinson: Supply Chain Manager => Supply Chain & Key Account Manager |
2020-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20 |
2020-10-30 |
update num_mort_outstanding 6 => 5 |
2020-10-30 |
update num_mort_satisfied 2 => 3 |
2020-10-07 |
delete about_pages_linkeddomain oedigital.com |
2020-10-07 |
delete about_pages_linkeddomain offshore-energy.biz |
2020-10-07 |
delete about_pages_linkeddomain subsea7.com |
2020-10-07 |
delete contact_pages_linkeddomain oedigital.com |
2020-10-07 |
delete contact_pages_linkeddomain offshore-energy.biz |
2020-10-07 |
delete contact_pages_linkeddomain subsea7.com |
2020-10-07 |
delete index_pages_linkeddomain oedigital.com |
2020-10-07 |
delete index_pages_linkeddomain offshore-energy.biz |
2020-10-07 |
delete index_pages_linkeddomain subsea7.com |
2020-10-07 |
delete projects_pages_linkeddomain oedigital.com |
2020-10-07 |
delete projects_pages_linkeddomain offshore-energy.biz |
2020-10-07 |
delete projects_pages_linkeddomain subsea7.com |
2020-10-07 |
delete service_pages_linkeddomain oedigital.com |
2020-10-07 |
delete service_pages_linkeddomain offshore-energy.biz |
2020-10-07 |
delete service_pages_linkeddomain subsea7.com |
2020-10-07 |
insert about_pages_linkeddomain energyvoice.com |
2020-10-07 |
insert contact_pages_linkeddomain energyvoice.com |
2020-10-07 |
insert index_pages_linkeddomain energyvoice.com |
2020-10-07 |
insert projects_pages_linkeddomain energyvoice.com |
2020-10-07 |
insert service_pages_linkeddomain energyvoice.com |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890008 |
2020-08-09 |
update num_mort_outstanding 7 => 6 |
2020-08-09 |
update num_mort_satisfied 1 => 2 |
2020-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-10 |
delete source_ip 146.66.104.162 |
2020-07-10 |
insert about_pages_linkeddomain offshore-energy.biz |
2020-07-10 |
insert contact_pages_linkeddomain offshore-energy.biz |
2020-07-10 |
insert index_pages_linkeddomain offshore-energy.biz |
2020-07-10 |
insert projects_pages_linkeddomain offshore-energy.biz |
2020-07-10 |
insert service_pages_linkeddomain offshore-energy.biz |
2020-07-10 |
insert source_ip 35.214.53.110 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-04 |
delete about_pages_linkeddomain subseaworldnews.com |
2020-06-04 |
delete contact_pages_linkeddomain subseaworldnews.com |
2020-06-04 |
delete index_pages_linkeddomain subseaworldnews.com |
2020-06-04 |
delete projects_pages_linkeddomain subseaworldnews.com |
2020-06-04 |
delete service_pages_linkeddomain subseaworldnews.com |
2020-06-04 |
insert about_pages_linkeddomain subsea7.com |
2020-06-04 |
insert contact_pages_linkeddomain subsea7.com |
2020-06-04 |
insert index_pages_linkeddomain subsea7.com |
2020-06-04 |
insert projects_pages_linkeddomain subsea7.com |
2020-06-04 |
insert service_pages_linkeddomain subsea7.com |
2020-04-04 |
insert about_pages_linkeddomain oedigital.com |
2020-04-04 |
insert contact_pages_linkeddomain oedigital.com |
2020-04-04 |
insert index_pages_linkeddomain oedigital.com |
2020-04-04 |
insert projects_pages_linkeddomain oedigital.com |
2020-04-04 |
insert service_pages_linkeddomain oedigital.com |
2019-12-31 |
delete about_pages_linkeddomain energyvoice.com |
2019-12-31 |
delete contact_pages_linkeddomain energyvoice.com |
2019-12-31 |
delete index_pages_linkeddomain energyvoice.com |
2019-12-31 |
delete projects_pages_linkeddomain energyvoice.com |
2019-12-31 |
delete service_pages_linkeddomain energyvoice.com |
2019-12-01 |
insert about_pages_linkeddomain energyvoice.com |
2019-12-01 |
insert contact_pages_linkeddomain energyvoice.com |
2019-12-01 |
insert index_pages_linkeddomain energyvoice.com |
2019-12-01 |
insert projects_pages_linkeddomain energyvoice.com |
2019-12-01 |
insert service_pages_linkeddomain energyvoice.com |
2019-10-31 |
delete about_pages_linkeddomain business-live.co.uk |
2019-10-31 |
delete contact_pages_linkeddomain business-live.co.uk |
2019-10-31 |
delete index_pages_linkeddomain business-live.co.uk |
2019-10-31 |
delete projects_pages_linkeddomain business-live.co.uk |
2019-10-31 |
delete service_pages_linkeddomain business-live.co.uk |
2019-10-31 |
update person_title Ian Hutchinson: Key Account Manager => Supply Chain Manager |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-01 |
delete about_pages_linkeddomain offshore-europe.co.uk |
2019-09-01 |
delete about_pages_linkeddomain tribaux.com |
2019-09-01 |
delete contact_pages_linkeddomain offshore-europe.co.uk |
2019-09-01 |
delete contact_pages_linkeddomain tribaux.com |
2019-09-01 |
delete index_pages_linkeddomain offshore-europe.co.uk |
2019-09-01 |
delete index_pages_linkeddomain tribaux.com |
2019-09-01 |
delete projects_pages_linkeddomain offshore-europe.co.uk |
2019-09-01 |
delete projects_pages_linkeddomain tribaux.com |
2019-09-01 |
delete service_pages_linkeddomain offshore-europe.co.uk |
2019-09-01 |
delete service_pages_linkeddomain tribaux.com |
2019-09-01 |
insert about_pages_linkeddomain business-live.co.uk |
2019-09-01 |
insert contact_pages_linkeddomain business-live.co.uk |
2019-09-01 |
insert index_pages_linkeddomain business-live.co.uk |
2019-09-01 |
insert projects_pages_linkeddomain business-live.co.uk |
2019-09-01 |
insert service_pages_linkeddomain business-live.co.uk |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-08-02 |
delete about_pages_linkeddomain energyvoice.com |
2019-08-02 |
delete contact_pages_linkeddomain energyvoice.com |
2019-08-02 |
delete index_pages_linkeddomain energyvoice.com |
2019-08-02 |
delete projects_pages_linkeddomain energyvoice.com |
2019-08-02 |
delete service_pages_linkeddomain energyvoice.com |
2019-08-02 |
insert about_pages_linkeddomain offshore-europe.co.uk |
2019-08-02 |
insert about_pages_linkeddomain tribaux.com |
2019-08-02 |
insert contact_pages_linkeddomain offshore-europe.co.uk |
2019-08-02 |
insert contact_pages_linkeddomain tribaux.com |
2019-08-02 |
insert email is..@qaweldtech.com |
2019-08-02 |
insert index_pages_linkeddomain offshore-europe.co.uk |
2019-08-02 |
insert index_pages_linkeddomain tribaux.com |
2019-08-02 |
insert person Ian Scott |
2019-08-02 |
insert projects_pages_linkeddomain offshore-europe.co.uk |
2019-08-02 |
insert projects_pages_linkeddomain tribaux.com |
2019-08-02 |
insert service_pages_linkeddomain offshore-europe.co.uk |
2019-08-02 |
insert service_pages_linkeddomain tribaux.com |
2019-07-03 |
insert about_pages_linkeddomain energyvoice.com |
2019-07-03 |
insert contact_pages_linkeddomain energyvoice.com |
2019-07-03 |
insert index_pages_linkeddomain energyvoice.com |
2019-07-03 |
insert projects_pages_linkeddomain energyvoice.com |
2019-07-03 |
insert service_pages_linkeddomain energyvoice.com |
2019-07-03 |
update robots_txt_status www.qaweldtech.com: 404 => 200 |
2019-05-29 |
delete source_ip 185.119.175.82 |
2019-05-29 |
insert source_ip 146.66.104.162 |
2019-05-29 |
update robots_txt_status www.qaweldtech.com: 200 => 404 |
2019-05-29 |
update website_status FlippedRobots => OK |
2019-05-23 |
update website_status OK => FlippedRobots |
2019-04-14 |
insert about_pages_linkeddomain oedigital.com |
2019-04-14 |
insert contact_pages_linkeddomain oedigital.com |
2019-04-14 |
insert index_pages_linkeddomain oedigital.com |
2019-04-14 |
insert projects_pages_linkeddomain oedigital.com |
2019-04-14 |
insert service_pages_linkeddomain oedigital.com |
2019-01-17 |
delete about_pages_linkeddomain bbc.co.uk |
2019-01-17 |
delete contact_pages_linkeddomain bbc.co.uk |
2019-01-17 |
delete index_pages_linkeddomain bbc.co.uk |
2019-01-17 |
delete projects_pages_linkeddomain bbc.co.uk |
2019-01-17 |
delete service_pages_linkeddomain bbc.co.uk |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-05-30 |
update statutory_documents SECRETARY APPOINTED MR CHARLES PETER TIGHE |
2018-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LANGLEY |
2018-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL LANGLEY |
2018-04-24 |
delete about_pages_linkeddomain ow.ly |
2018-04-24 |
delete contact_pages_linkeddomain ow.ly |
2018-04-24 |
delete index_pages_linkeddomain ow.ly |
2018-04-24 |
delete projects_pages_linkeddomain ow.ly |
2018-04-24 |
delete service_pages_linkeddomain ow.ly |
2018-01-07 |
update num_mort_outstanding 8 => 7 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-12-09 |
update account_category MEDIUM => FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-06-08 |
delete source_ip 195.97.222.93 |
2017-06-08 |
insert source_ip 185.119.175.82 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/16 |
2016-11-10 |
insert email jb..@qaweldtech.com |
2016-11-10 |
insert person Jon Barber |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-05-19 |
delete person Tony Elsdon |
2016-01-12 |
delete email qu..@qaweldtech.com |
2016-01-12 |
delete source_ip 194.176.76.5 |
2016-01-12 |
insert address 2a Bowes Road
Riverside Park Industrial Estate Middlesbrough TS2 1LU |
2016-01-12 |
insert address QA Weld Tech, 2a Bowes Road, Riverside Park Industrial Estate,Middlesbrough, TS2 1LU |
2016-01-12 |
insert index_pages_linkeddomain npsmedia.com |
2016-01-12 |
insert source_ip 195.97.222.93 |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-08 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-24 |
update statutory_documents 14/08/15 FULL LIST |
2015-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LANGLEY / 12/06/2014 |
2015-08-07 |
insert email ad..@qaweldtech.com |
2015-08-07 |
insert person Andrew Dean |
2015-07-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PICKLES |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-30 |
delete coo Richard Knowles |
2014-12-30 |
insert cto Richard Knowles |
2014-12-30 |
delete email ad..@qaweldtech.com |
2014-12-30 |
delete person Andrew Dean |
2014-12-30 |
update person_title Adam Stockport: Materials Movement & Systems Development Manager => Master Scheduler |
2014-12-30 |
update person_title Ian Hutchinson: Projects Co - Ordinator => Key Account Manager |
2014-12-30 |
update person_title Karrie-ann Roberts: Administration Manager => Hr Manager |
2014-12-30 |
update person_title Richard Knowles: Operations Director => Technical Director |
2014-12-30 |
update person_title Rolf Carter: Compliance Manager => Facilities Manager |
2014-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14 |
2014-10-07 |
delete address Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1LU |
2014-10-07 |
insert address Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU |
2014-10-07 |
update num_mort_charges 7 => 8 |
2014-10-07 |
update num_mort_outstanding 7 => 8 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-10-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890008 |
2014-09-09 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update num_mort_charges 6 => 7 |
2014-04-07 |
update num_mort_outstanding 6 => 7 |
2014-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890007 |
2014-01-07 |
update num_mort_charges 4 => 6 |
2014-01-07 |
update num_mort_outstanding 4 => 6 |
2013-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890006 |
2013-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890005 |
2013-11-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-10 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-22 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2012-10-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/12 |
2012-09-05 |
update statutory_documents 14/08/12 FULL LIST |
2011-11-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11 |
2011-10-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL LANGLEY |
2011-08-24 |
update statutory_documents 14/08/11 FULL LIST |
2011-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
UNIT 1A/1D BOWES ROAD
RIVERSIDE PARK INDUSTRIAL ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1LU |
2011-06-01 |
update statutory_documents SECRETARY APPOINTED MR PAUL MICHAEL LANGLEY |
2011-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES TIGHE |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
2010-08-19 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER TIGHE / 14/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWTON KNOWLES / 14/08/2010 |
2010-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS; AMEND |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
2005-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents £ NC 10000/100000
28/07 |
2004-08-13 |
update statutory_documents 501 SHA TO 50000 £1 RIG 28/07/04 |
2003-12-18 |
update statutory_documents £ IC 1002/501
13/11/03
£ SR 501@1=501 |
2003-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
1997-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1996-08-19 |
update statutory_documents RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS |
1996-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS |
1995-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1994-08-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-08 |
update statutory_documents RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS |
1994-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS |
1993-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1992-11-05 |
update statutory_documents RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS |
1992-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
1991-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-09-26 |
update statutory_documents RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS |
1991-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1990-11-21 |
update statutory_documents RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1989-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
1989-09-11 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
1989-05-24 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1989-04-17 |
update statutory_documents FIRST GAZETTE |
1989-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
1987-06-23 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1984-02-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 09/02/84 |
1982-10-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/02/82 |
1980-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |