Date | Description |
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 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, 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 |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES |
2022-05-07 |
update num_mort_charges 11 => 12 |
2022-05-07 |
update num_mort_outstanding 2 => 3 |
2022-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038327670012 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-14 |
delete source_ip 77.73.6.189 |
2019-10-14 |
insert source_ip 89.200.137.6 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-11 |
update statutory_documents SECRETARY APPOINTED MRS DONNA ELAINE SAVIN |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL FARRUGIA |
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 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-08-07 |
update num_mort_outstanding 5 => 2 |
2016-08-07 |
update num_mort_satisfied 6 => 9 |
2016-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-07-13 |
update website_status OK => DomainNotFound |
2016-07-07 |
update num_mort_charges 9 => 11 |
2016-07-07 |
update num_mort_outstanding 3 => 5 |
2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038327670010 |
2016-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038327670011 |
2016-03-09 |
delete about_pages_linkeddomain silktide.com |
2016-03-09 |
delete terms_pages_linkeddomain silktide.com |
2015-12-07 |
update num_mort_outstanding 4 => 3 |
2015-12-07 |
update num_mort_satisfied 5 => 6 |
2015-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-11-07 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-10-14 |
update statutory_documents 27/08/15 FULL LIST |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update num_mort_outstanding 5 => 4 |
2015-04-07 |
update num_mort_satisfied 4 => 5 |
2015-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-15 |
update statutory_documents 27/08/14 FULL LIST |
2014-03-13 |
delete source_ip 77.73.0.111 |
2014-03-13 |
insert source_ip 77.73.6.189 |
2013-12-30 |
insert about_pages_linkeddomain silktide.com |
2013-12-30 |
insert terms_pages_linkeddomain silktide.com |
2013-12-02 |
delete about_pages_linkeddomain silktide.com |
2013-12-02 |
delete terms_pages_linkeddomain silktide.com |
2013-10-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-10-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-09-19 |
update statutory_documents 27/08/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-01 |
insert about_pages_linkeddomain silktide.com |
2013-09-01 |
insert index_pages_linkeddomain silktide.com |
2013-09-01 |
insert terms_pages_linkeddomain silktide.com |
2013-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 3613 - Manufacture of other kitchen furniture |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 31020 - Manufacture of kitchen furniture |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-20 |
update statutory_documents 27/08/12 FULL LIST |
2012-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-08-30 |
update statutory_documents 27/08/11 FULL LIST |
2011-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-13 |
update statutory_documents 27/08/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED BROWN / 27/08/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BROWN / 27/08/2010 |
2010-09-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-10-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-03-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-03-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS |
2007-08-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-09-05 |
update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS |
2002-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
UNIT 44 COLBOURNE CRESCENT
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND NE23 1WB |
2000-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents SHARES AGREEMENT OTC |
2000-02-04 |
update statutory_documents £ NC 1000/20000
18/01/00 |
2000-02-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
2000-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-04 |
update statutory_documents ALTERARTICLES18/01/00 |
2000-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
C/O RM COMPANY SERVICES
2ND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3JL |
1999-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-08 |
update statutory_documents SECRETARY RESIGNED |
1999-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |