Date | Description |
2023-04-29 |
delete address Unit 1 & 2 Whorlton Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1QJ |
2023-04-29 |
insert address Unit 7 & 8, Raleigh Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RR |
2023-04-29 |
update primary_contact Unit 1 & 2 Whorlton Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1QJ => Unit 7 & 8, Raleigh Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RR |
2023-04-07 |
delete address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ |
2023-04-07 |
insert address UNIT 8 RALEIGH COURT MIDDLESBROUGH ENGLAND TS2 1RR |
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 |
2023-04-07 |
update registered_address |
2022-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM
UNIT 1 WHORLTON ROAD
RIVERSIDE PARK IND ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1QJ |
2022-09-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
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 |
2021-09-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-20 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update account_ref_day 20 => 31 |
2019-12-07 |
update accounts_next_due_date 2020-09-20 => 2020-09-30 |
2019-11-06 |
update statutory_documents CURREXT FROM 20/12/2019 TO 31/12/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-20 => 2018-12-20 |
2019-10-07 |
update accounts_next_due_date 2019-09-20 => 2020-09-20 |
2019-09-06 |
update statutory_documents 20/12/18 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-20 => 2017-12-20 |
2018-10-07 |
update accounts_next_due_date 2018-09-20 => 2019-09-20 |
2018-09-19 |
update statutory_documents 20/12/17 TOTAL EXEMPTION FULL |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2017-11-03 |
delete otherexecutives SIMON SCANLON |
2017-11-03 |
delete person SIMON SCANLON |
2017-11-03 |
delete vpsales SIMON SCANLON |
2017-11-03 |
update number_of_registered_officers 3 => 2 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-20 => 2016-12-20 |
2017-10-07 |
update accounts_next_due_date 2017-09-20 => 2018-09-20 |
2017-09-19 |
update statutory_documents 20/12/16 TOTAL EXEMPTION SMALL |
2017-08-07 |
delete sic_code 18129 - Printing n.e.c. |
2017-08-07 |
insert sic_code 18121 - Manufacture of printed labels |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NEIL SCANLON |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SCANLON |
2016-12-23 |
insert address Unit 1 & 2 Whorlton Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1QJ |
2016-10-29 |
delete about_pages_linkeddomain googleplus.com |
2016-10-29 |
delete contact_pages_linkeddomain googleplus.com |
2016-10-29 |
delete index_pages_linkeddomain googleplus.com |
2016-10-29 |
delete product_pages_linkeddomain googleplus.com |
2016-10-29 |
delete terms_pages_linkeddomain googleplus.com |
2016-10-29 |
insert about_pages_linkeddomain plus.google.com |
2016-10-29 |
insert contact_pages_linkeddomain plus.google.com |
2016-10-29 |
insert index_pages_linkeddomain plus.google.com |
2016-10-29 |
insert product_pages_linkeddomain plus.google.com |
2016-10-29 |
insert terms_pages_linkeddomain plus.google.com |
2016-10-29 |
update founded_year 2004 => 2010 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-10-07 |
update accounts_next_due_date 2016-09-20 => 2017-09-20 |
2016-09-19 |
update statutory_documents 20/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-07-20 |
update statutory_documents 21/06/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-10-08 |
update accounts_next_due_date 2015-09-20 => 2016-09-20 |
2015-09-03 |
update statutory_documents 20/12/14 TOTAL EXEMPTION SMALL |
2015-08-12 |
delete address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1QJ |
2015-08-12 |
insert address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-08-12 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-07-17 |
update statutory_documents 21/06/15 FULL LIST |
2014-10-10 |
delete otherexecutives KEITH WILLIAM SCURR |
2014-10-10 |
delete person KEITH WILLIAM SCURR |
2014-10-10 |
insert otherexecutives SIMON SCANLON |
2014-10-10 |
insert person SIMON SCANLON |
2014-10-10 |
insert vpsales SIMON SCANLON |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON SCANLON |
2014-09-07 |
update accounts_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-09-07 |
update accounts_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SCURR |
2014-08-08 |
update personal_address This information is on record |
2014-08-07 |
delete address UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH |
2014-08-07 |
insert address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1QJ |
2014-08-07 |
update reg_address_care_of BEAUMONT ACCOUNTNACY => null |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-08-01 |
update statutory_documents 20/12/13 TOTAL EXEMPTION SMALL |
2014-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
C/O BEAUMONT ACCOUNTNACY
UNIT 306 THE INNOVATION CENTRE
VIENNA COURT KIRKLEATHAM BUSINESS PARK
REDCAR
CLEVELAND
TS10 5SH |
2014-07-17 |
update statutory_documents 21/06/14 FULL LIST |
2013-09-10 |
update number_of_registered_officers 2 => 3 |
2013-09-06 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-09-06 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-08-06 |
update statutory_documents 21/06/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-08-01 |
update accounts_next_due_date 2013-09-20 => 2014-09-20 |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED MR PETER SCANLON |
2013-07-19 |
update statutory_documents 20/12/12 TOTAL EXEMPTION SMALL |
2013-06-28 |
update person_title KEITH WILLIAM SCURR: MANAGER; Director => DIRECTOR; Director |
2013-06-28 |
update personal_address This information is on record |
2013-06-21 |
delete address WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1QJ |
2013-06-21 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-21 |
insert address UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH |
2013-06-21 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-21 |
update reg_address_care_of null => BEAUMONT ACCOUNTNACY |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2012-06-25 |
update statutory_documents 21/06/12 FULL LIST |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM SCURR / 25/06/2012 |
2012-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER SCANLON / 25/06/2012 |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
WHORLTON ROAD RIVERSIDE PARK IND ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1QJ
ENGLAND |
2012-03-05 |
update statutory_documents 20/12/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM SCURR |
2011-08-26 |
update statutory_documents 21/06/11 FULL LIST |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW DONAGHY |
2011-01-19 |
update statutory_documents CURREXT FROM 30/06/2011 TO 20/12/2011 |
2010-06-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |