Date | Description |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FENN |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK FENN |
2024-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
15 UPPER KING STREET
NORWICH
NR3 1RB
ENGLAND |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-09 |
update statutory_documents DIRECTOR APPOINTED MR NATHANIEL LLOYD BASH |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2021-12-02 |
update statutory_documents DIRECTOR APPOINTED MR ADAM COLE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2019-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTER WARD / 17/04/2019 |
2018-12-12 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY STUART SMITH |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2018-04-07 |
delete company_previous_name HAAS AUTOMATION LIMITED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update num_mort_outstanding 3 => 2 |
2017-06-07 |
update num_mort_satisfied 1 => 2 |
2017-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-05-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WEST WALK BUILDING 110 REGENT ROAD
LEICESTER
LE1 7LT
UNITED KINGDOM |
2017-05-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REMINGTON |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
delete address BRADGATE HOUSE 13 UNTHANK ROAD NORWICH NORFOLK NR2 2PA |
2016-10-07 |
insert address 2 CONVENT ROAD NORWICH ENGLAND NR2 1PA |
2016-10-07 |
update registered_address |
2016-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM
BRADGATE HOUSE 13 UNTHANK ROAD
NORWICH
NORFOLK
NR2 2PA |
2016-07-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-07-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-06-02 |
update statutory_documents 05/05/16 FULL LIST |
2016-01-07 |
delete company_previous_name DRG HAAS AUTOMATION LIMITED |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-27 |
update statutory_documents 05/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-14 |
update statutory_documents 05/05/14 FULL LIST |
2013-10-07 |
update account_category MEDUM => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
delete company_previous_name DRG TOOLING (NORWICH) LIMITED |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents 05/05/13 FULL LIST |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-05-17 |
update statutory_documents 05/05/12 FULL LIST |
2011-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents 05/05/11 FULL LIST |
2010-09-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-05-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-05-27 |
update statutory_documents 05/05/10 FULL LIST |
2010-05-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER WARD / 05/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID REMINGTON / 05/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HARRY JOHN FENN / 05/05/2010 |
2010-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK HARRY JOHN FENN / 05/05/2010 |
2009-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-09-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW STEVENS |
2008-02-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIDGET STEVENS |
2008-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-12-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-07 |
update statutory_documents COMPANY NAME CHANGED
STEVENS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 07/12/07 |
2007-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-10-27 |
update statutory_documents £ IC 200/78
23/09/05
£ SR 122@1=122 |
2005-10-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-10-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-10-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-10-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-14 |
update statutory_documents SECRETARY RESIGNED |
2004-10-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
2003-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-10-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
2000-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-22 |
update statutory_documents RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS |
1998-10-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS |
1998-02-27 |
update statutory_documents COMPANY NAME CHANGED
HAAS AUTOMATION LIMITED
CERTIFICATE ISSUED ON 02/03/98 |
1997-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-05-13 |
update statutory_documents RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-11 |
update statutory_documents RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS |
1996-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/96 FROM:
WEST WALK BUILDING
110 REGENT ROAD
LEICESTER
LE1 7LT |
1995-12-05 |
update statutory_documents COMPANY NAME CHANGED
DRG HAAS AUTOMATION LIMITED
CERTIFICATE ISSUED ON 06/12/95 |
1995-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/94 |
1994-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS |
1993-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-15 |
update statutory_documents RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS |
1993-05-06 |
update statutory_documents COMPANY NAME CHANGED
DRG TOOLING (NORWICH) LIMITED
CERTIFICATE ISSUED ON 06/05/93 |
1992-10-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
1992-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
1992-05-08 |
update statutory_documents RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS |
1991-11-20 |
update statutory_documents RETURN MADE UP TO 05/05/91; CHANGE OF MEMBERS |
1991-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/91 FROM:
8 DERBY STREET
HEIGHAM STREET
NORWICH
NR2 4PU |
1991-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
1991-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/91 FROM:
CHARWOOD 194 TAVERHAM ROAD
TAVERHAM NORWICH
NORFOLK NR8 6SU |
1991-08-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-12-19 |
update statutory_documents RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS |
1990-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 |
1990-01-25 |
update statutory_documents COMPANY NAME CHANGED
LEFAY PRECISION LIMITED
CERTIFICATE ISSUED ON 26/01/90 |
1989-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-14 |
update statutory_documents RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS |
1989-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 |
1989-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-11-25 |
update statutory_documents RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS |
1988-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
1987-09-28 |
update statutory_documents RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS |
1987-09-28 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1987-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-02-11 |
update statutory_documents COMPANY NAME CHANGED
AUTOFORD LIMITED
CERTIFICATE ISSUED ON 11/02/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-13 |
update statutory_documents RETURN MADE UP TO 03/06/85; FULL LIST OF MEMBERS |
1986-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/84 |
1984-10-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/83 |
1984-10-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/82 |
1984-10-12 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/81 |