Date | Description |
2025-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, NO UPDATES |
2025-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY |
2025-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARTRIDGE |
2025-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087420360001 |
2024-07-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID MORLEY |
2024-07-10 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PARTRIDGE |
2024-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2024 FROM
CHATER LEA BUILDINGS ICKNIELD WAY
LETCHWORTH GARDEN CITY
HERTS
SG6 1WT
ENGLAND |
2024-05-08 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES |
2023-11-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2023 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-04-19 |
update statutory_documents SUB-DIVISION
01/04/23 |
2023-04-06 |
update statutory_documents CESSATION OF DALE TRACEY WILDON AS A PSC |
2023-04-06 |
update statutory_documents CESSATION OF ELIZABETH CHRISTINA WILDON AS A PSC |
2023-04-06 |
update statutory_documents CESSATION OF NEIL MARTIN WILDON AS A PSC |
2023-04-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2023 |
2022-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-06-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents SOLVENCY STATEMENT DATED 10/05/22 |
2022-05-24 |
update statutory_documents 24/05/22 STATEMENT OF CAPITAL GBP 20 |
2022-05-23 |
update statutory_documents REDUCE ISSUED CAPITAL 10/05/2022 |
2022-05-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-02-24 |
delete sales_emails sa..@jenolite.net |
2022-02-24 |
insert sales_emails sa..@jenolite.com |
2022-02-24 |
delete email sa..@jenolite.net |
2022-02-24 |
delete source_ip 184.168.131.241 |
2022-02-24 |
insert contact_pages_linkeddomain youtube.com |
2022-02-24 |
insert email sa..@jenolite.com |
2022-02-24 |
insert index_pages_linkeddomain youtube.com |
2022-02-24 |
insert source_ip 15.197.142.173 |
2022-02-24 |
insert source_ip 3.33.152.147 |
2022-02-24 |
insert terms_pages_linkeddomain youtube.com |
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 |
2021-11-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE WILDON |
2021-11-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH WILDON |
2021-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL MARTIN WILDON / 24/11/2021 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-03-03 |
update statutory_documents ADOPT ARTICLES 19/01/2021 |
2021-02-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-17 |
update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 21.00 |
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 |
2020-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2019-10-08 |
delete source_ip 184.168.221.22 |
2019-10-08 |
insert source_ip 184.168.131.241 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-07 |
delete address 2 EDDINGTON ROAD BRACKNELL BERKSHIRE RG12 8GF |
2018-01-07 |
insert address CHATER LEA BUILDINGS ICKNIELD WAY LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 1WT |
2018-01-07 |
update registered_address |
2017-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM
2 EDDINGTON ROAD
BRACKNELL
BERKSHIRE
RG12 8GF |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-24 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN WILDON / 01/03/2016 |
2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HARDY WILDON / 01/03/2016 |
2016-02-19 |
update website_status DomainNotFound => OK |
2016-02-19 |
delete source_ip 85.233.160.22 |
2016-02-19 |
delete source_ip 85.233.160.23 |
2016-02-19 |
delete source_ip 85.233.160.24 |
2016-02-19 |
insert source_ip 184.168.221.22 |
2015-10-12 |
update website_status IndexPageFetchError => DomainNotFound |
2015-09-07 |
update account_ref_month 10 => 12 |
2015-09-07 |
update accounts_next_due_date 2016-07-31 => 2016-09-30 |
2015-08-14 |
update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015 |
2015-08-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-10 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-22 => 2016-07-31 |
2015-07-17 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-18 |
update statutory_documents 30/04/15 FULL LIST |
2015-04-28 |
update website_status FlippedRobots => IndexPageFetchError |
2015-03-23 |
update website_status IndexPageFetchError => FlippedRobots |
2015-02-04 |
update website_status OK => IndexPageFetchError |
2014-06-07 |
delete address 30 MILL STREET BEDFORD BEDFORDSHIRE UNITED KINGDOM MK40 3HD |
2014-06-07 |
insert address 2 EDDINGTON ROAD BRACKNELL BERKSHIRE RG12 8GF |
2014-06-07 |
insert sic_code 46750 - Wholesale of chemical products |
2014-06-07 |
insert sic_code 46760 - Wholesale of other intermediate products |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-11-19 => 2015-05-28 |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
30 MILL STREET
BEDFORD
BEDFORDSHIRE
MK40 3HD
UNITED KINGDOM |
2014-05-07 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-07 |
update statutory_documents 10/04/14 STATEMENT OF CAPITAL GBP 20 |
2013-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |