Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES |
2023-07-22 |
insert address Unit 13-15,
South Humberside Industrial Estate, Estate Road 7,
Grimsby,
DN31 2TP |
2023-07-22 |
insert phone 07535 637746 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES |
2022-03-24 |
delete address The Engine House,
Chuley Road,
Ashburton,
Devon,
TQ13 7DH |
2022-03-24 |
insert address Mardle Way,
Buckfastleigh,
TQ11 0AG |
2022-03-24 |
insert contact_pages_linkeddomain embedgooglemap.net |
2022-03-24 |
insert contact_pages_linkeddomain facebook.com |
2022-03-24 |
insert contact_pages_linkeddomain linkedin.com |
2022-03-24 |
insert index_pages_linkeddomain facebook.com |
2022-03-24 |
insert index_pages_linkeddomain linkedin.com |
2022-03-24 |
update primary_contact The Engine House,
Chuley Road,
Ashburton,
Devon,
TQ13 7DH => Mardle Way,
Buckfastleigh,
TQ11 0AG |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-11 |
delete source_ip 94.136.40.103 |
2021-02-11 |
insert source_ip 92.204.220.56 |
2021-02-08 |
delete address ENGINE HOUSE CHULEY ROAD ASHBURTON NEWTON ABBOT DEVON TQ13 7DH |
2021-02-08 |
insert address OFFICES 2 & 3, THE OFFICES DEVONIA SHEEPSKINS & TANNERY LTD SITE MARDLE WAY BUCKFASTLEIGH DEVON UNITED KINGDOM TQ11 0AG |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update registered_address |
2020-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
2020-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM
ENGINE HOUSE CHULEY ROAD
ASHBURTON
NEWTON ABBOT
DEVON
TQ13 7DH |
2020-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SANDERS / 01/12/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2019-12-07 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-06-04 |
delete phone +44 (0)1886 884101 |
2019-06-04 |
insert address The Engine House,
Chuley Road,
Ashburton,
Devon,
TQ13 7DH |
2019-06-04 |
insert industry_tag engineering and manufacturing |
2019-06-04 |
insert phone +44 (0)1364 652324 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SANDERS / 12/05/2017 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-06-08 |
update returns_last_madeup_date 2016-04-21 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2017-05-19 => 2017-05-28 |
2016-05-14 |
update returns_last_madeup_date 2016-01-07 => 2016-04-21 |
2016-05-14 |
update returns_next_due_date 2017-02-04 => 2017-05-19 |
2016-05-05 |
update statutory_documents 30/04/16 FULL LIST |
2016-04-29 |
update statutory_documents 21/04/16 FULL LIST |
2016-02-12 |
delete address ENGINE HOUSE CHULEY ROAD ASHBURTON NEWTON ABBOT DEVON ENGLAND TQ13 7DH |
2016-02-12 |
insert address ENGINE HOUSE CHULEY ROAD ASHBURTON NEWTON ABBOT DEVON TQ13 7DH |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-12 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-08 |
delete address UNIT 3A BRUFF BUSINESS CENTRE SUCKLEY WORCESTER WORCESTERSHIRE WR6 5DR |
2016-01-08 |
insert address ENGINE HOUSE CHULEY ROAD ASHBURTON NEWTON ABBOT DEVON ENGLAND TQ13 7DH |
2016-01-08 |
update registered_address |
2016-01-08 |
update statutory_documents 07/01/16 FULL LIST |
2015-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
UNIT 3A BRUFF BUSINESS CENTRE
SUCKLEY
WORCESTER
WORCESTERSHIRE
WR6 5DR |
2015-12-04 |
update statutory_documents SECRETARY APPOINTED MRS KAREN SANDERS |
2015-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS BLAKEMAN |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-03-07 |
delete address UNIT 3A BRUFF BUSINESS CENTRE SUCKLEY WORCESTER WORCESTERSHIRE ENGLAND WR6 5DR |
2015-03-07 |
insert address UNIT 3A BRUFF BUSINESS CENTRE SUCKLEY WORCESTER WORCESTERSHIRE WR6 5DR |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-03-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-02-19 |
update statutory_documents 07/01/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address UNIT 15 CYGNET BUSINESS CENTRE WORCESTER ROAD HANLEY SWAN WORCESTERSHIRE WR8 0EA |
2014-08-07 |
insert address UNIT 3A BRUFF BUSINESS CENTRE SUCKLEY WORCESTER WORCESTERSHIRE ENGLAND WR6 5DR |
2014-08-07 |
update registered_address |
2014-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
UNIT 15 CYGNET BUSINESS CENTRE
WORCESTER ROAD
HANLEY SWAN
WORCESTERSHIRE
WR8 0EA |
2014-07-07 |
insert company_previous_name GRG ENGINEERS UK LTD |
2014-07-07 |
update name GRG ENGINEERS UK LTD => TS ENGINEERS LTD |
2014-06-11 |
update statutory_documents COMPANY NAME CHANGED GRG ENGINEERS UK LTD
CERTIFICATE ISSUED ON 11/06/14 |
2014-02-07 |
delete address GATE COTTAGE HANCOCK'S LANE WELLAND WORCESTERSHIRE WR13 6LG |
2014-02-07 |
insert address UNIT 15 CYGNET BUSINESS CENTRE WORCESTER ROAD HANLEY SWAN WORCESTERSHIRE WR8 0EA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SANDERS / 08/01/2013 |
2014-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
GATE COTTAGE HANCOCK'S LANE
WELLAND
WORCESTERSHIRE
WR13 6LG |
2014-01-08 |
update statutory_documents 07/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH EDWARDS BLAKEMAN / 22/11/2013 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-08 |
update statutory_documents 07/01/13 FULL LIST |
2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents SECRETARY APPOINTED MR THOMAS JOSEPH EDWARDS BLAKEMAN |
2012-02-16 |
update statutory_documents 07/01/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 07/01/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SANDERS / 08/01/2010 |
2011-01-31 |
update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011 |
2010-10-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 07/01/10 FULL LIST |
2010-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRG ENGINEERS UK LTD |
2010-02-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GRG ENGINEERS UK LTD |
2009-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |