Date | Description |
2025-02-13 |
delete about_pages_linkeddomain facebook.com |
2025-02-13 |
delete about_pages_linkeddomain instagram.com |
2025-02-13 |
delete about_pages_linkeddomain x.com |
2025-02-13 |
delete contact_pages_linkeddomain facebook.com |
2025-02-13 |
delete contact_pages_linkeddomain instagram.com |
2025-02-13 |
delete contact_pages_linkeddomain x.com |
2025-02-13 |
delete index_pages_linkeddomain facebook.com |
2025-02-13 |
delete index_pages_linkeddomain instagram.com |
2025-02-13 |
delete index_pages_linkeddomain x.com |
2025-02-13 |
delete terms_pages_linkeddomain facebook.com |
2025-02-13 |
delete terms_pages_linkeddomain instagram.com |
2025-02-13 |
delete terms_pages_linkeddomain x.com |
2025-02-13 |
update website_status FlippedRobots => OK |
2025-01-23 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-19 |
update website_status OK => FlippedRobots |
2024-12-19 |
delete about_pages_linkeddomain uk.web.com |
2024-12-19 |
delete contact_pages_linkeddomain hcaptcha.com |
2024-12-19 |
delete contact_pages_linkeddomain uk.web.com |
2024-12-19 |
delete index_pages_linkeddomain uk.web.com |
2024-12-19 |
delete registration_number 4885349 |
2024-12-19 |
delete source_ip 185.58.214.120 |
2024-12-19 |
insert about_pages_linkeddomain facebook.com |
2024-12-19 |
insert about_pages_linkeddomain instagram.com |
2024-12-19 |
insert about_pages_linkeddomain widagroup.com |
2024-12-19 |
insert about_pages_linkeddomain x.com |
2024-12-19 |
insert contact_pages_linkeddomain facebook.com |
2024-12-19 |
insert contact_pages_linkeddomain instagram.com |
2024-12-19 |
insert contact_pages_linkeddomain widagroup.com |
2024-12-19 |
insert contact_pages_linkeddomain x.com |
2024-12-19 |
insert index_pages_linkeddomain facebook.com |
2024-12-19 |
insert index_pages_linkeddomain instagram.com |
2024-12-19 |
insert index_pages_linkeddomain widagroup.com |
2024-12-19 |
insert index_pages_linkeddomain x.com |
2024-12-19 |
insert source_ip 109.123.108.34 |
2024-12-19 |
update website_status IndexPageFetchError => OK |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES |
2024-09-16 |
update website_status OK => IndexPageFetchError |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 1 => 4 |
2023-10-07 |
update accounts_next_due_date 2024-10-31 => 2025-01-31 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-09-06 |
update statutory_documents CURREXT FROM 31/01/2024 TO 30/04/2024 |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-07-07 |
delete address UNIT C1 LONGFORD TRADING ESTATE THOMAS STREET STRETFORD MANCHESTER M32 0JT |
2023-07-07 |
insert address 2 REGAN WAY BEESTON NOTTINGHAM ENGLAND NG9 6RZ |
2023-07-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKLEY HOLDING COMPANY LIMITED |
2023-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM
UNIT C1 LONGFORD TRADING ESTATE
THOMAS STREET
STRETFORD
MANCHESTER
M32 0JT |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM LESLIE BUCKLEY |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD BUCKLEY |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MRS BRIDGET ANN BUCKLEY |
2023-06-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2023 |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGRAIL |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCGRAIL |
2023-06-03 |
delete phone 44 161 864 3583 |
2023-06-03 |
insert index_pages_linkeddomain uk.web.com |
2023-06-03 |
insert terms_pages_linkeddomain uk.web.com |
2023-04-20 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-27 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-06-11 |
insert contact_pages_linkeddomain hcaptcha.com |
2021-12-06 |
delete phone 0161 937 5331 |
2021-12-06 |
insert registration_number 4885349 |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-17 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MCGRAIL / 09/07/2020 |
2020-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-03-18 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-14 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-10 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLEAVE JOHNSON / 12/04/2018 |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLEAVE JOHNSON / 27/09/2017 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-06 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-10 |
delete fax +44 (0) 161 864 3603 |
2017-05-10 |
delete fax 08452571054 |
2017-05-10 |
delete index_pages_linkeddomain scoot.co.uk |
2017-05-10 |
delete index_pages_linkeddomain uk.web.com |
2017-05-10 |
delete index_pages_linkeddomain web.com |
2017-05-10 |
delete phone +44 (0) 161 864 3583 |
2017-05-10 |
delete source_ip 216.21.237.200 |
2017-05-10 |
insert phone 0161 937 5331 |
2017-05-10 |
insert phone 44 161 864 3583 |
2017-05-10 |
insert source_ip 185.58.214.120 |
2016-12-02 |
delete about_pages_linkeddomain record-electrical.co.uk |
2016-12-02 |
insert email al..@reauk.com |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-05 |
delete index_pages_linkeddomain n-b-h.com |
2016-05-05 |
delete source_ip 88.208.252.161 |
2016-05-05 |
insert address Unit C1, Longford Trading Estate, Thomas Street
Stretford, Manchester M32 0JT |
2016-05-05 |
insert index_pages_linkeddomain scoot.co.uk |
2016-05-05 |
insert index_pages_linkeddomain uk.web.com |
2016-05-05 |
insert index_pages_linkeddomain web.com |
2016-05-05 |
insert source_ip 216.21.237.200 |
2016-05-05 |
update robots_txt_status www.reauk.com: 404 => 200 |
2016-04-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-23 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-08 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents 02/09/15 FULL LIST |
2015-02-17 |
delete source_ip 213.171.219.3 |
2015-02-17 |
insert source_ip 88.208.252.161 |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-24 |
update statutory_documents 02/09/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-02 |
update statutory_documents 02/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLEAVE JOHNSON / 24/06/2013 |
2013-06-22 |
delete sic_code 3320 - Manufacture instruments for measuring etc. |
2013-06-22 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2012-09-03 |
update statutory_documents 02/09/12 FULL LIST |
2012-04-13 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2011-09-05 |
update statutory_documents 02/09/11 FULL LIST |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLEAVE JOHNSON / 08/08/2011 |
2011-03-22 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2010-09-07 |
update statutory_documents 02/09/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLEAVE JOHNSON / 02/09/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN EDWARD EVANS / 02/09/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MCGRAIL / 02/09/2010 |
2010-05-19 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
2009-08-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRAIL / 03/08/2009 |
2009-08-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRAIL / 03/08/2009 |
2009-04-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2008-10-13 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/05 FROM:
RECORD HOUSE, ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5DB |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05 |
2003-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |