Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES |
2024-01-31 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME THOMAS |
2024-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-12-21 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN TEMPLE / 01/01/2023 |
2023-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN TEMPLE / 01/01/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTONY MAHER / 01/01/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOYLE / 01/01/2023 |
2023-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES DOYLE / 01/01/2023 |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
insert company_previous_name THE ENGINEERING TECHNOLOGY GROUP LIMITED |
2022-08-07 |
update name THE ENGINEERING TECHNOLOGY GROUP LIMITED => THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED |
2022-07-21 |
update statutory_documents COMPANY NAME CHANGED THE ENGINEERING TECHNOLOGY GROUP LIMITED
CERTIFICATE ISSUED ON 21/07/22 |
2022-07-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOYLE / 29/06/2022 |
2022-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN TEMPLE / 29/06/2022 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-24 |
update statutory_documents ADOPT ARTICLES 17/09/2020 |
2020-10-07 |
update statutory_documents 17/09/20 STATEMENT OF CAPITAL GBP 3225285 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MORROW |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update num_mort_charges 2 => 4 |
2017-04-27 |
update num_mort_outstanding 2 => 4 |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS WOODROOFE MORROW / 04/03/2017 |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN TEMPLE / 04/03/2017 |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOYLE / 04/03/2017 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094731120003 |
2017-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094731120004 |
2017-02-10 |
delete address RHODE HOUSE NORTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FG |
2017-02-10 |
insert address UNIT 16, WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD WELLESBOURNE WARWICK ENGLAND CV35 9JY |
2017-02-10 |
update registered_address |
2017-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
RHODE HOUSE NORTHFIELD ROAD
KINETON ROAD INDUSTRIAL ESTATE
SOUTHAM
WARWICKSHIRE
CV47 0FG |
2016-10-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-10-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2016-05-13 |
update returns_last_madeup_date null => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-01 |
update statutory_documents 05/03/16 FULL LIST |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ADAM ANTONY MAHER |
2016-01-08 |
insert company_previous_name TWP (NEWCO) 147 LIMITED |
2016-01-08 |
update name TWP (NEWCO) 147 LIMITED => THE ENGINEERING TECHNOLOGY GROUP LIMITED |
2015-12-17 |
update statutory_documents COMPANY NAME CHANGED TWP (NEWCO) 147 LIMITED
CERTIFICATE ISSUED ON 17/12/15 |
2015-12-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-12-09 |
delete address 41 CHURCH STREET BIRMINGHAM ENGLAND B3 2RT |
2015-12-09 |
insert address RHODE HOUSE NORTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FG |
2015-12-09 |
update account_ref_month 3 => 12 |
2015-12-09 |
update accounts_next_due_date 2016-12-05 => 2016-09-30 |
2015-12-09 |
update registered_address |
2015-11-15 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015 |
2015-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2015 FROM
41 CHURCH STREET
BIRMINGHAM
B3 2RT
ENGLAND |
2015-07-10 |
update num_mort_charges 1 => 2 |
2015-07-10 |
update num_mort_outstanding 1 => 2 |
2015-06-09 |
update num_mort_charges 0 => 1 |
2015-06-09 |
update num_mort_outstanding 0 => 1 |
2015-06-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-08 |
update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 641462.00 |
2015-05-27 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE THOMAS WOODROOFE MORROW |
2015-05-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALAN TEMPLE |
2015-05-27 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DOYLE |
2015-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094731120002 |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN |
2015-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094731120001 |
2015-03-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |