Date | Description |
2024-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036935730001 |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, NO UPDATES |
2024-10-28 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-06-06 |
delete source_ip 77.72.1.42 |
2024-06-06 |
insert source_ip 34.149.87.45 |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-24 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-11-03 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-02-05 |
delete source_ip 212.159.9.91 |
2022-02-05 |
delete source_ip 212.159.8.91 |
2022-02-05 |
insert source_ip 77.72.1.42 |
2022-02-05 |
update robots_txt_status www.triple-shield.co.uk: 404 => 200 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR CARL MARTIN |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR RICHARD THOMPSON |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE SMITH |
2021-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036935730001 |
2021-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN, SMITH & THOMPSON LTD |
2021-10-05 |
update statutory_documents CESSATION OF ANASTASSI JOHN TOMKINSON AS A PSC |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANASTASSI TOMKINSON |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-09 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-08-09 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-02 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-07 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
2019-01-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-25 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASSI JOHN TOMKINSON |
2018-04-17 |
update statutory_documents CESSATION OF STEWART SIMMONS AS A PSC |
2018-04-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-17 |
update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 24 |
2018-04-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-04-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMMONS |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART SIMMONS |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA SIMMONS |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-03 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-01 |
delete fax 01670 716510 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-07-23 |
insert registration_number 3693573 |
2016-05-14 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-14 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-04-25 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-12 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-05 |
update statutory_documents 03/01/16 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 31/12/2015 |
2015-08-13 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-13 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-09 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-05 |
delete source_ip 82.153.252.57 |
2015-05-05 |
insert source_ip 212.159.9.91 |
2015-05-05 |
insert source_ip 212.159.8.91 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-05 |
update statutory_documents 03/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-14 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-08 |
update statutory_documents 03/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-23 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-07 |
update statutory_documents 03/01/13 FULL LIST |
2012-07-05 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 03/01/12 FULL LIST |
2011-09-14 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSI JOHN TOMKINSON / 12/09/2011 |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 12/09/2011 |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIMMONS / 12/09/2011 |
2011-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 12/09/2011 |
2011-01-13 |
update statutory_documents 03/01/11 FULL LIST |
2010-11-02 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSI JOHN TOMKINSON / 03/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIMMONS / 03/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIMMONS / 03/01/2010 |
2009-09-09 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/05 FROM:
SHIELD HOUSE 5B MYLORD CRESCENT
CAMPERDOWN INDU
NEWCASTLE UPON TYNE
TYNE & WEAR NE12 5UJ |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents £ IC 101/100
10/11/04
£ SR 1@1=1 |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-12-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
2004-01-10 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-10-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
1999-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/99 FROM:
3 SALTERS ROAD
NEWCASTLE UPON TYNE
NE3 1DU |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00 |
1999-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/99 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1999-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-14 |
update statutory_documents SECRETARY RESIGNED |
1999-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |