Date | Description |
2025-03-03 |
insert casestudy_pages_linkeddomain geograph.org.uk |
2024-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, NO UPDATES |
2024-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-05-27 |
delete alias Tomburn CZ s.r.o. |
2024-05-27 |
delete alias Tomburn Limited |
2024-05-27 |
delete alias Tomburn UK |
2024-05-27 |
delete index_pages_linkeddomain visualcode.co.uk |
2024-05-27 |
delete phone +420 516 412 170 |
2024-05-27 |
delete phone +420 517 070 841 |
2024-05-27 |
delete phone +44 2392 670 379 |
2024-05-27 |
delete source_ip 89.234.54.155 |
2024-05-27 |
insert index_pages_linkeddomain mondomarketing.co.uk |
2024-05-27 |
insert phone +44 (0) 2392 692020 |
2024-05-27 |
insert source_ip 35.177.75.40 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES |
2022-01-07 |
update account_category GROUP => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-16 |
delete managingdirector David Hepburn |
2021-08-16 |
delete otherexecutives John Tomlinson |
2021-08-16 |
delete person David Hepburn |
2021-08-16 |
delete person John Tomlinson |
2021-08-16 |
update person_title Chris Mansfield: Commercial Director => Owner; Commercial Director |
2021-08-16 |
update person_title Paul Hepburn: Finance Director => Owner; Finance Director |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CARL TOMLINSON |
2021-08-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
2021-08-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5 |
2021-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEPMAN LIMITED |
2021-08-03 |
update statutory_documents CESSATION OF JOHN TOMLINSON AS A PSC |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEPBURN |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINSON |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TOMLINSON |
2021-05-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-29 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20 |
2021-01-23 |
insert registration_number 3134975 |
2021-01-23 |
insert vat GB673884680 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-12-22 |
update statutory_documents CESSATION OF DAVID HARDIE HEPBURN AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-08-11 |
delete service_pages_linkeddomain webdoc.org.uk |
2019-07-11 |
insert service_pages_linkeddomain webdoc.org.uk |
2019-02-04 |
insert casestudy_pages_linkeddomain assembly.wales |
2019-02-04 |
insert casestudy_pages_linkeddomain bp.com |
2019-02-04 |
insert casestudy_pages_linkeddomain raico.de |
2019-02-04 |
insert casestudy_pages_linkeddomain scot.nhs.uk |
2019-02-04 |
insert casestudy_pages_linkeddomain thewall.nl |
2019-01-07 |
update accounts_last_madeup_date 2017-03-26 => 2018-03-25 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/18 |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
2018-12-07 |
update num_mort_outstanding 7 => 6 |
2018-12-07 |
update num_mort_satisfied 0 => 1 |
2018-11-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-06-16 |
delete chairman David Hepburn |
2018-06-16 |
delete coo Peter Nikola |
2018-06-16 |
delete managingdirector Carl Tomlinson |
2018-06-16 |
insert managingdirector David Hepburn |
2018-06-16 |
delete address Clonmel Road, Stirchley, Birmingham, B30 2BU - United Kingdom |
2018-06-16 |
delete person Carl Tomlinson |
2018-06-16 |
delete person David Massey |
2018-06-16 |
delete person Peter Nikola |
2018-06-16 |
delete phone +44 1214 511 735 |
2018-06-16 |
delete phone +44 1214 594 341 |
2018-06-16 |
update person_title David Hepburn: Chairman => Managing Director |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NIKOLA |
2018-03-07 |
update accounts_last_madeup_date 2016-03-27 => 2017-03-26 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINSON |
2018-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17 |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARDIE HEPBURN / 03/01/2018 |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOMLINSON / 03/01/2018 |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HARDIE HEPBURN / 01/03/2017 |
2018-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TOMLINSON / 03/01/2018 |
2018-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HARDIE HEPBURN / 03/01/2018 |
2018-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TOMLINSON / 03/01/2018 |
2017-02-10 |
update accounts_last_madeup_date 2015-03-29 => 2016-03-27 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2017-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16 |
2016-10-22 |
insert alias Tomburn UK |
2016-05-08 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MANSFIELD |
2016-05-08 |
update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL HARDIE HEPBURN |
2016-05-08 |
update statutory_documents DIRECTOR APPOINTED PETER MARK NIKOLA |
2016-03-13 |
delete company_previous_name KELZINC LIMITED |
2016-02-12 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-02-12 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2016-01-05 |
update statutory_documents 09/12/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-29 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15 |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-30 |
update statutory_documents 09/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14 |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-18 |
update statutory_documents 09/12/13 FULL LIST |
2013-11-07 |
update account_category SMALL => GROUP |
2013-11-07 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-25 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-27 => 2012-03-25 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-11 |
update statutory_documents 09/12/12 FULL LIST |
2013-04-10 |
update statutory_documents RE SECT 177 CA 2006 01/06/2012 |
2013-04-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-03-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/12 |
2012-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-01-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-12-14 |
update statutory_documents 09/12/11 FULL LIST |
2011-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11 |
2011-06-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-02-25 |
update statutory_documents 09/12/10 FULL LIST |
2010-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10 |
2010-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-01-25 |
update statutory_documents 09/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL TOMLINSON / 22/01/2010 |
2009-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08 |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/06 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/04 |
2004-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-21 |
update statutory_documents £ IC 5583/5167
10/09/03
£ SR 4167@.1=416 |
2003-10-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents £ IC 7666/5583
31/07/02
£ SR 20833@.1=2083 |
2002-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-06-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/01 |
2001-01-31 |
update statutory_documents £ IC 107667/7667
22/12/00
£ SR 100000@1=100000 |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/00 |
2000-01-10 |
update statutory_documents £ IC 207667/107667
22/12/99
£ SR 100000@1=100000 |
2000-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/99 |
1999-02-03 |
update statutory_documents £ IC 257667/207667
22/12/98
£ SR 50000@1=50000 |
1999-01-05 |
update statutory_documents RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS |
1998-08-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/98 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
1997-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/97 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
1996-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-14 |
update statutory_documents CONVE
28/03/96 |
1996-04-14 |
update statutory_documents £ NC 1000/5000
28/03/96 |
1996-04-14 |
update statutory_documents £ NC 5000/258333
29/03/96 |
1996-04-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 |
1996-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/96 FROM:
SKIDDAW
WHITESHOOT REDLYNCH
SALIBURY
WILTSHIRE SP5 2PR |
1996-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-14 |
update statutory_documents ADOPT MEM AND ARTS 29/03/96 |
1996-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1996-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/96 FROM:
VICTORIA HOUSE
3 VICTORIA STREET
NORTHAMPTON
NN1 3NR |
1996-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents SECRETARY RESIGNED |
1996-02-14 |
update statutory_documents COMPANY NAME CHANGED
KELZINC LIMITED
CERTIFICATE ISSUED ON 15/02/96 |
1995-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |