Date | Description |
2024-03-26 |
insert source_ip 41.0.153.142 |
2023-10-17 |
delete personal_emails al..@bellequipment.com |
2023-10-17 |
delete email al..@bellequipment.com |
2023-10-17 |
delete phone +27(0)35 907 9239 |
2023-10-17 |
insert email ne..@bellequipment.com |
2023-10-17 |
insert phone +27(0)79 692 3829 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-07-10 |
insert personal_emails br..@lonagro.com |
2023-07-10 |
delete address Stand 152 Kristwick, Masauko Chipembere Highway, Blantyre East |
2023-07-10 |
delete email in..@lonagro.com |
2023-07-10 |
delete phone +244 948 056 763 |
2023-07-10 |
delete phone +265 997 757 938 |
2023-07-10 |
insert email br..@lonagro.com |
2023-07-10 |
insert phone +258 84 3984 1083/4 |
2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS THOMAS LEAROYD / 01/06/2023 |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC PETER GROUT |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS THOMAS LEAROYD / 18/01/2023 |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS THOMAS LEAROYD / 18/01/2023 |
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 |
2022-12-23 |
insert personal_emails st..@bellequipment.com |
2022-12-23 |
insert email st..@bellequipment.com |
2022-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-15 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE LOUISE WAGHORN |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-03-16 |
delete address 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Keith Milne |
2022-03-16 |
delete source_ip 196.15.190.25 |
2022-03-16 |
insert address 1 Marconi Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Keith Milne |
2022-03-16 |
insert product_pages_linkeddomain aardme.co.za |
2022-03-16 |
insert source_ip 196.15.190.42 |
2022-03-16 |
update primary_contact 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Keith Milne => 1 Marconi Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Keith Milne |
2022-02-08 |
insert personal_emails al..@bellequipment.com |
2022-02-08 |
delete email al..@bell.co.za |
2022-02-08 |
delete email st..@bell.co.za |
2022-02-08 |
insert email al..@bellequipment.com |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MATE |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-02 |
delete personal_emails ji..@bellequipment.com |
2021-12-02 |
delete personal_emails mi..@bellequipment.com |
2021-12-02 |
insert personal_emails ch..@bellequipment.com |
2021-12-02 |
insert personal_emails ha..@bellequipment.com |
2021-12-02 |
insert personal_emails ke..@bellequipment.com |
2021-12-02 |
delete address 62 Marconi Drive, P O Box 8214, 2940
Contact: Daniel van Huyssteen |
2021-12-02 |
delete address 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Michelle Thomas |
2021-12-02 |
delete email ji..@bellequipment.com |
2021-12-02 |
delete email mi..@bellequipment.com |
2021-12-02 |
insert address 25B Bloekom Street, PO Box 1221, 3100
Contact: Haig Thompson |
2021-12-02 |
insert address 38 Kay-Lynn Street, Polokwane |
2021-12-02 |
insert address 62 Marconi Drive, P O Box 8214, 2940
Contact: Keith Milne |
2021-12-02 |
insert address 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Keith Milne |
2021-12-02 |
insert email ch..@bellequipment.com |
2021-12-02 |
insert email ha..@bellequipment.com |
2021-12-02 |
insert email ke..@bellequipment.com |
2021-12-02 |
insert phone +27 (0) 15 3075374 |
2021-12-02 |
insert phone +27 (0) 60 963 4226 |
2021-12-02 |
insert phone +27 (0) 79 875 3350 |
2021-12-02 |
update primary_contact 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Michelle Thomas => 7 Van Eck Place, Mkondeni, P O Box 100436, Scottsville 3209
Contact: Keith Milne |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-01 |
delete personal_emails de..@bellequipment.com |
2021-08-01 |
delete address 28 Aviation Street, Airport City, Cape Town, 8001 P O Box 162 Eppindust, 8000
Contact: Jill Gray |
2021-08-01 |
delete email de..@bellequipment.com |
2021-08-01 |
insert address 811 East Coast Resort Road, Meisies Halt, Gonubie, P O Box 3443, North End, 5201
Contact: Denton Webber |
2021-08-01 |
insert email de..@bellequipment.com |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-07-01 |
delete personal_emails br..@za.bellequipment.com |
2021-07-01 |
delete personal_emails da..@za.bellequipment.com |
2021-07-01 |
delete personal_emails ge..@za.bellequipment.com |
2021-07-01 |
delete personal_emails ji..@za.bellequipment.com |
2021-07-01 |
delete personal_emails lo..@za.bellequipment.com |
2021-07-01 |
delete personal_emails sh..@za.bellequipment.com |
2021-07-01 |
insert personal_emails al..@bellequipment.com |
2021-07-01 |
insert personal_emails au..@bellequipment.com |
2021-07-01 |
insert personal_emails bl..@bellequipment.com |
2021-07-01 |
insert personal_emails br..@bellequipment.com |
2021-07-01 |
insert personal_emails da..@bellequipment.com |
2021-07-01 |
insert personal_emails de..@bellequipment.com |
2021-07-01 |
insert personal_emails ge..@bellequipment.com |
2021-07-01 |
insert personal_emails ji..@bellequipment.com |
2021-07-01 |
insert personal_emails ko..@bellequipment.com |
2021-07-01 |
insert personal_emails lo..@bellequipment.com |
2021-07-01 |
insert personal_emails mi..@bellequipment.com |
2021-07-01 |
insert personal_emails mi..@bellequipment.com |
2021-07-01 |
insert personal_emails pe..@bellequipment.com |
2021-07-01 |
insert personal_emails ri..@bellequipment.com |
2021-07-01 |
insert personal_emails sh..@bellequipment.com |
2021-07-01 |
insert personal_emails st..@bellequipment.com |
2021-07-01 |
insert personal_emails su..@bellequipment.com |
2021-07-01 |
delete email al..@bell.co.za |
2021-07-01 |
delete email au..@bell.co.za |
2021-07-01 |
delete email be..@bell.co.za |
2021-07-01 |
delete email bl..@bell.co.za |
2021-07-01 |
delete email br..@za.bellequipment.com |
2021-07-01 |
delete email da..@za.bellequipment.com |
2021-07-01 |
delete email de..@bell.co.za |
2021-07-01 |
delete email ge..@za.bellequipment.com |
2021-07-01 |
delete email ji..@za.bellequipment.com |
2021-07-01 |
delete email ko..@bell.co.za |
2021-07-01 |
delete email lo..@za.bellequipment.com |
2021-07-01 |
delete email mi..@bell.co.za |
2021-07-01 |
delete email mi..@bell.co.za |
2021-07-01 |
delete email pe..@bell.co.za |
2021-07-01 |
delete email ri..@bell.co.za |
2021-07-01 |
delete email sh..@za.bellequipment.com |
2021-07-01 |
delete email st..@bell.co.za |
2021-07-01 |
delete email su..@bell.co.za |
2021-07-01 |
insert email al..@bellequipment.com |
2021-07-01 |
insert email au..@bellequipment.com |
2021-07-01 |
insert email be..@bellequipment.com |
2021-07-01 |
insert email bl..@bellequipment.com |
2021-07-01 |
insert email br..@bellequipment.com |
2021-07-01 |
insert email da..@bellequipment.com |
2021-07-01 |
insert email de..@bellequipment.com |
2021-07-01 |
insert email ge..@bellequipment.com |
2021-07-01 |
insert email ji..@bellequipment.com |
2021-07-01 |
insert email ko..@bellequipment.com |
2021-07-01 |
insert email lo..@bellequipment.com |
2021-07-01 |
insert email mi..@bellequipment.com |
2021-07-01 |
insert email mi..@bellequipment.com |
2021-07-01 |
insert email pe..@bellequipment.com |
2021-07-01 |
insert email ri..@bellequipment.com |
2021-07-01 |
insert email sh..@bellequipment.com |
2021-07-01 |
insert email st..@bellequipment.com |
2021-07-01 |
insert email su..@bellequipment.com |
2021-05-31 |
delete phone +27 (0)51 432 7912 |
2021-05-31 |
insert phone +27 (0)79 889 7120 |
2021-04-27 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT MATE |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA ASPLEY |
2021-04-13 |
delete phone +27 (0)13 246 8900/1 |
2021-04-13 |
delete phone +27 (0)34 375 6190/1 |
2021-04-13 |
delete phone +27 (0)47 531 4905 / 5045 |
2021-04-13 |
insert phone +27 (0)34 375 6191 |
2021-04-13 |
insert phone +27 (0)47 531 5045 |
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 |
2021-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-03 |
delete phone +231 777 55 56 77 |
2020-10-03 |
delete phone +237 691 396 065 |
2020-10-03 |
insert phone +232 990 01802 |
2020-10-03 |
insert phone +237 691 936 065 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-05-27 |
delete about_pages_linkeddomain twitter.com |
2020-05-27 |
delete career_pages_linkeddomain twitter.com |
2020-05-27 |
delete contact_pages_linkeddomain twitter.com |
2020-05-27 |
delete product_pages_linkeddomain twitter.com |
2020-05-27 |
delete terms_pages_linkeddomain twitter.com |
2020-04-26 |
delete email ni..@bell.co.za |
2020-04-26 |
delete phone +27 (0)35 907 9317 |
2020-02-25 |
delete address Plot 1250, Haile Selassie Road, Old Industrial |
2020-02-25 |
insert address 68284 Phakalane, P O Box 1242, Gaborone, Botswana |
2020-02-13 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA CHARLOTTE ASPLEY |
2019-12-25 |
insert general_emails in..@feil.biz |
2019-12-25 |
delete email ji..@feil.biz |
2019-12-25 |
delete fax +254 572 027 356 |
2019-12-25 |
delete phone +254 722 848 461 |
2019-12-25 |
delete phone +254 733 603 580 |
2019-12-25 |
insert email gb..@feil.biz |
2019-12-25 |
insert email in..@feil.biz |
2019-12-25 |
insert email pb..@feil.biz |
2019-12-25 |
insert phone +254 722 499 965 |
2019-12-25 |
insert phone +254 733 555 516 |
2019-12-25 |
insert phone +254 733 638 709 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-25 |
insert personal_emails ja..@lonagro.com |
2019-09-25 |
delete email ad..@lonagro.com |
2019-09-25 |
insert email ja..@lonagro.com |
2019-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS LEAROYD |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-08-01 |
update statutory_documents CESSATION OF NICHOLAS LEAROYD AS A PSC |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA RIDDELL |
2018-12-01 |
delete personal_emails jo..@lonagro.com |
2018-12-01 |
delete personal_emails ma..@lonagro.com |
2018-12-01 |
insert chiefcommercialofficer Michael Tesfaye |
2018-12-01 |
insert general_emails in..@lonagro.com |
2018-12-01 |
insert general_emails in..@kanuequipment.com |
2018-12-01 |
insert managingdirector Gareth Priest |
2018-12-01 |
insert office_emails ca..@kanuequipment.com |
2018-12-01 |
insert office_emails co..@kanuequipment.com |
2018-12-01 |
insert office_emails gh..@kanuequipment.com |
2018-12-01 |
insert office_emails li..@kanuequipment.com |
2018-12-01 |
insert office_emails si..@kanuequipment.com |
2018-12-01 |
insert otherexecutives Aravind Musunuru |
2018-12-01 |
insert personal_emails el..@lonagro.co |
2018-12-01 |
insert personal_emails ev..@lonagro.com |
2018-12-01 |
insert personal_emails gi..@lonagro.com |
2018-12-01 |
delete address 17 Avenue Munguzi, Q, Industrial |
2018-12-01 |
delete address 97469 Gochsheim
Dealer
Jakob-Panzer-Str. 7 97469 Gochsheim |
2018-12-01 |
delete contact_pages_linkeddomain feilug.com |
2018-12-01 |
delete contact_pages_linkeddomain lonagromoz.com |
2018-12-01 |
delete email br..@kanuequipment.com |
2018-12-01 |
delete email br..@equipment-sales.co.bw |
2018-12-01 |
delete email ch..@kanuequipment.com |
2018-12-01 |
delete email fr..@lonagro.com |
2018-12-01 |
delete email fr..@kanuequipment.com |
2018-12-01 |
delete email gc..@equipment-sales.co.bw |
2018-12-01 |
delete email gw..@kanuequipment.com |
2018-12-01 |
delete email jo..@lonagro.com |
2018-12-01 |
delete email le..@equipment-sales.co.bw |
2018-12-01 |
delete email ma..@lonagro.com |
2018-12-01 |
delete email rn..@debswana.bw |
2018-12-01 |
delete email ru..@kanuequipment.com |
2018-12-01 |
delete email ta..@feilug.com |
2018-12-01 |
delete email za..@bellequipment.com |
2018-12-01 |
delete fax +233 302 798 287 |
2018-12-01 |
delete fax +256 414 340 639 |
2018-12-01 |
delete fax +258 (26) 213837 |
2018-12-01 |
delete fax +258 21 329 065 |
2018-12-01 |
delete fax +49 (0) 9721 47428 27 |
2018-12-01 |
delete person Francisco Nhamunda |
2018-12-01 |
delete person Martin Venter |
2018-12-01 |
delete phone +2 348 103 879 431 |
2018-12-01 |
delete phone +2 675 805 581 |
2018-12-01 |
delete phone +225 57 92 37 97 |
2018-12-01 |
delete phone +231 888 55 66 77 |
2018-12-01 |
delete phone +233 540 116 674 |
2018-12-01 |
delete phone +237 680 52 29 94 |
2018-12-01 |
delete phone +243 81 162 6561 |
2018-12-01 |
delete phone +243 81 611 4732 |
2018-12-01 |
delete phone +243 82 857 9784 |
2018-12-01 |
delete phone +255 683 091 129 |
2018-12-01 |
delete phone +256 414 340640/1 |
2018-12-01 |
delete phone +258 (26) 213838 |
2018-12-01 |
delete phone +258 84 3988 084 |
2018-12-01 |
delete phone +258 843 272 897 |
2018-12-01 |
delete phone +265 (0) 997 757 938 |
2018-12-01 |
delete phone +267 2971 015 |
2018-12-01 |
delete phone +49 (0) 9721 47428 0 |
2018-12-01 |
delete phone +49221584740 |
2018-12-01 |
delete phone +4933439128950 |
2018-12-01 |
delete phone +493818774140 |
2018-12-01 |
delete phone +4940543939 |
2018-12-01 |
delete phone +49421626710 |
2018-12-01 |
delete phone +4952158482828 |
2018-12-01 |
delete phone +49540183140 |
2018-12-01 |
delete phone +4959180080 |
2018-12-01 |
delete phone +49615882300 |
2018-12-01 |
delete phone +49721949302 |
2018-12-01 |
delete phone +4975150040 |
2018-12-01 |
delete phone +49770492830 |
2018-12-01 |
delete phone +498165647360 |
2018-12-01 |
delete phone +49833183680 |
2018-12-01 |
delete phone 00 241 01 70 56 88 /81 |
2018-12-01 |
insert address 01156 Dresden
Dealer
Bahnhofstr. 15, 01156 Dresden |
2018-12-01 |
insert address 06188 Landsberg
Dealer
Zörbiger Straße 6A, 06188 Landsberg |
2018-12-01 |
insert address 08144 Hirschfeld
Dealer
Bahnhofstraße 1A, 08144 Hirschfeld |
2018-12-01 |
insert address 117 Wilkinson Road, Freetown |
2018-12-01 |
insert address 14532 Berlin
Dealer |
2018-12-01 |
insert address 178 Rue de Vevey, 1630 Bulle, Switzerland |
2018-12-01 |
insert address 18439 Stralsund
Dealer
Voigdehäger Weg 56, 18439 Stralsund |
2018-12-01 |
insert address 30559 Hannover
Dealer
Kleiner Holzhägen 7, 30559 Hannover |
2018-12-01 |
insert address 35586 Wetzlar
Dealer
Neuer Weg 1, 35586 Wetzlar |
2018-12-01 |
insert address 39167 Irxleben
Dealer
Gewerbestr. 4, 39167 Irxleben |
2018-12-01 |
insert address 47441 Moers
Dealer
Richard-Löchel-Straße 15, 47441 Moers |
2018-12-01 |
insert address 54634 Bitburg
Dealer
Technologiestraße, 54634 Bitburg |
2018-12-01 |
insert address 56072 Koblenz
Dealer
Zaunheimer Str. 11, 56072 Koblenz |
2018-12-01 |
insert address 63450 Hanau
Dealer
Kinzigheimer Weg 113, 63450 Hanau |
2018-12-01 |
insert address 68229 Mannheim
Dealer
Lembacher Straße 20, 68229 Mannheim |
2018-12-01 |
insert address 7 Park Close, Flat 3, Block C, Apapa |
2018-12-01 |
insert address 71229 Leonberg
Dealer
Riedwiesenstraße 5, 71229 Leonberg |
2018-12-01 |
insert address 76287 Karlsruhe
Dealer
Messering 7a, 76287 Karlsruhe |
2018-12-01 |
insert address 79359 Freiburg
Dealer
Im Oberwald 7, 79359 Freiburg |
2018-12-01 |
insert address 91522 Ansbach
Dealer
An der Eich 8, 91522 Ansbach |
2018-12-01 |
insert address 92442 Wackersdorf
Dealer
Glück-Auf-Straße 2, 92442 Wackersdorf |
2018-12-01 |
insert address 95502 Himmelkron
Dealer
Kulmbacher Straße 4, 95502 Himmelkron |
2018-12-01 |
insert address 97424 Schweinfurt
Dealer
Stockholmstraße 1, 97424 Schweinfurt |
2018-12-01 |
insert address 99085 Erfurt
Dealer |
2018-12-01 |
insert address Akaki-Kality Sub-city, Kebele-10 , House No. 9999/1 Debreziet Road |
2018-12-01 |
insert address Plot 21 Luthuli Avenue, Bugolobi, Kampala |
2018-12-01 |
insert address Plot 48B, Ursino street, Regent Estate |
2018-12-01 |
insert address Sinkor Old Road, 1000 Monrovia |
2018-12-01 |
insert address Stand 152 Kristwick, Masauko Chipembere Highway, Blantyre East |
2018-12-01 |
insert address Venloer Str. 1275, 50829 Köln Bocklemünd |
2018-12-01 |
insert contact_pages_linkeddomain essequipmentkenya.com |
2018-12-01 |
insert email ad..@lonagro.com |
2018-12-01 |
insert email al..@lonagro.com |
2018-12-01 |
insert email ar..@cafe.co.ug |
2018-12-01 |
insert email br..@kanuequipment.com |
2018-12-01 |
insert email ca..@kanuequipment.com |
2018-12-01 |
insert email co..@kanuequipment.com |
2018-12-01 |
insert email el..@lonagro.co |
2018-12-01 |
insert email ev..@lonagro.com |
2018-12-01 |
insert email ga..@essequipmentkenya.com |
2018-12-01 |
insert email gh..@kanuequipment.com |
2018-12-01 |
insert email gi..@lonagro.com |
2018-12-01 |
insert email in..@liebherr.com |
2018-12-01 |
insert email in..@lonagro.com |
2018-12-01 |
insert email in..@lonagro.com |
2018-12-01 |
insert email in..@kanuequipment.com |
2018-12-01 |
insert email jr..@triumph.mg |
2018-12-01 |
insert email kh..@lonagro.com |
2018-12-01 |
insert email li..@kanuequipment.com |
2018-12-01 |
insert email mi..@kalebservice.com |
2018-12-01 |
insert email se..@lonagro.com |
2018-12-01 |
insert email si..@kanuequipment.com |
2018-12-01 |
insert email wa..@kanuequipment.com |
2018-12-01 |
insert email wi..@lonagro.com |
2018-12-01 |
insert fax +267 3973145 |
2018-12-01 |
insert fax +49 (0) 9721 38857-19 |
2018-12-01 |
insert person Aravind Musunuru |
2018-12-01 |
insert person Gareth Priest |
2018-12-01 |
insert person Michael Tesfaye |
2018-12-01 |
insert person Warren Heger |
2018-12-01 |
insert phone +225 89 56 53 64 |
2018-12-01 |
insert phone +232 (0) 99 00 18 00 |
2018-12-01 |
insert phone +233 207 252 598 |
2018-12-01 |
insert phone +233 544 336 060 |
2018-12-01 |
insert phone +234 0 70 6555 0823 |
2018-12-01 |
insert phone +237 691 396 065 |
2018-12-01 |
insert phone +244 948 056 763 |
2018-12-01 |
insert phone +25 111 439 1459 |
2018-12-01 |
insert phone +254 740 034 673 |
2018-12-01 |
insert phone +255 656 227 522 |
2018-12-01 |
insert phone +255 755 153 614 |
2018-12-01 |
insert phone +255 759 668799 |
2018-12-01 |
insert phone +255 763 656 049 |
2018-12-01 |
insert phone +255 766709665 |
2018-12-01 |
insert phone +255 784246688 |
2018-12-01 |
insert phone +255 788 233 980 |
2018-12-01 |
insert phone +256 200 903 335 |
2018-12-01 |
insert phone +258 84 3984 1083/4 |
2018-12-01 |
insert phone +258 843 221 281 |
2018-12-01 |
insert phone +258 843 988 136 |
2018-12-01 |
insert phone +261 20 22 389 80 |
2018-12-01 |
insert phone +265 997 757 938 |
2018-12-01 |
insert phone +267 3952291 |
2018-12-01 |
insert phone +2779 877 3986 |
2018-12-01 |
insert phone +41 26 913 00 11 |
2018-12-01 |
insert phone +41 78 721 78 57 |
2018-12-01 |
insert phone +49 (0) 221 584740 |
2018-12-01 |
insert phone +49 (0) 261 29670720 |
2018-12-01 |
insert phone +49 (0) 2841 6077550 |
2018-12-01 |
insert phone +49 (0) 3320 3607325 |
2018-12-01 |
insert phone +49 (0) 3343 9128950 |
2018-12-01 |
insert phone +49 (0) 34602 2690 |
2018-12-01 |
insert phone +49 (0) 351 45320 |
2018-12-01 |
insert phone +49 (0) 361 737760 |
2018-12-01 |
insert phone +49 (0) 37607 810 |
2018-12-01 |
insert phone +49 (0) 381 8774140 |
2018-12-01 |
insert phone +49 (0) 3831 48270 |
2018-12-01 |
insert phone +49 (0) 39204 91290 |
2018-12-01 |
insert phone +49 (0) 40 543939 |
2018-12-01 |
insert phone +49 (0) 421 626710 |
2018-12-01 |
insert phone +49 (0) 511 6751850 |
2018-12-01 |
insert phone +49 (0) 521 58482828 |
2018-12-01 |
insert phone +49 (0) 5401 83140 |
2018-12-01 |
insert phone +49 (0) 591 80080 |
2018-12-01 |
insert phone +49 (0) 6158 82300 |
2018-12-01 |
insert phone +49 (0) 6181 4407970 |
2018-12-01 |
insert phone +49 (0) 621 484840 |
2018-12-01 |
insert phone +49 (0) 6441 3075720 |
2018-12-01 |
insert phone +49 (0) 6561 948280 |
2018-12-01 |
insert phone +49 (0) 7152 6100470 |
2018-12-01 |
insert phone +49 (0) 721 91434651 |
2018-12-01 |
insert phone +49 (0) 721 949302 |
2018-12-01 |
insert phone +49 (0) 751 50040 |
2018-12-01 |
insert phone +49 (0) 7642 6879121 |
2018-12-01 |
insert phone +49 (0) 7704 92830 |
2018-12-01 |
insert phone +49 (0) 8165 647360 |
2018-12-01 |
insert phone +49 (0) 8331 83680 |
2018-12-01 |
insert phone +49 (0) 9273 575050 |
2018-12-01 |
insert phone +49 (0) 9431 7588010 |
2018-12-01 |
insert phone +49 (0) 9721 38857-0 |
2018-12-01 |
insert phone +49 (0) 981 969440 |
2018-10-07 |
delete company_previous_name INGLEBY (1118) LIMITED |
2018-09-19 |
delete personal_emails ce..@fr.bellequipment.com |
2018-09-19 |
insert personal_emails ow..@zm.bellequipment.com |
2018-09-19 |
insert personal_emails ty..@zm.bellequipment.com |
2018-09-19 |
delete address 35 Avenue du Berry FR-23800
Contact: Céline Gutierrez |
2018-09-19 |
delete alias Bell Equipment International Zambia |
2018-09-19 |
delete email ce..@fr.bellequipment.com |
2018-09-19 |
delete phone +260 (0) 218 821 439 |
2018-09-19 |
insert alias Bell Equipment Company Zambia Limited |
2018-09-19 |
insert email cl..@fr.bellequipment.com |
2018-09-19 |
insert email ow..@zm.bellequipment.com |
2018-09-19 |
insert email ty..@zm.bellequipment.com |
2018-08-17 |
delete general_emails co..@materielsetservices.fr |
2018-08-17 |
delete about_pages_linkeddomain bellequipment.ru |
2018-08-17 |
delete address 35 Avenue du Berry
Contact: Céline Gutierrez |
2018-08-17 |
delete career_pages_linkeddomain bellequipment.ru |
2018-08-17 |
delete contact_pages_linkeddomain bellequipment.ru |
2018-08-17 |
delete contact_pages_linkeddomain serv.pagesperso-orange.fr |
2018-08-17 |
delete email co..@materielsetservices.fr |
2018-08-17 |
delete fax +33 (0)594 30 39 37 |
2018-08-17 |
delete index_pages_linkeddomain bellequipment.ru |
2018-08-17 |
delete phone +33 (0)594 29 60 707 |
2018-08-17 |
delete product_pages_linkeddomain bellequipment.ru |
2018-08-17 |
delete terms_pages_linkeddomain bellequipment.ru |
2018-08-17 |
insert address 01109 Dresden
Dealer
Augustusweg 10 01109 Dresden |
2018-08-17 |
insert address 18146 Rostock
Dealer
Brückenweg 9 18146 Rostock |
2018-08-17 |
insert address 22525 Hamburg
Dealer
Doerrisweg 2 22525 Hamburg |
2018-08-17 |
insert address 33719 Bielefeld
Dealer
Klosterhof 3 33719 Bielefeld |
2018-08-17 |
insert address 35 Avenue du Berry FR-23800
Contact: Céline Gutierrez |
2018-08-17 |
insert address 76227 Karlsruhe
Dealer
Ottostr. 22 76227 Karlsruhe |
2018-08-17 |
insert address 78187 Geisingen
Dealer
Im Espel 4 78187 Geisingen |
2018-08-17 |
insert address 85386 Eching
Dealer
Fraunhoferstr. 2 85386 Eching |
2018-08-17 |
insert address 87700 Memmingen
Dealer
Alpenstr. 71 87700 Memmingen |
2018-08-17 |
insert address 88255 Baienfurt
Dealer
Baindter Str. 21 88255 Baienfurt |
2018-08-17 |
insert address 91126 Rednitzhembach
Dealer
Siemensstraße 32-34 91126 Rednitzhembach |
2018-08-17 |
insert address 94034 Passau
Dealer
Tittlinger Straße 39 94034 Passau |
2018-08-17 |
insert address 97469 Gochsheim
Dealer
Jakob-Panzer-Str. 7 97469 Gochsheim |
2018-08-17 |
insert address BG 1000 Sofia
Dealer
5, Angel Kunchev Str. BG 1000 |
2018-08-17 |
insert address D 36304 Alsfeld
Regional Office
Oberste Elpersweide 4 D 36304 Alsfeld |
2018-08-17 |
insert address DK 8700 Horsens
Dealer
Vrøndingvej 1D DK 8700 |
2018-08-17 |
insert address FI 01741 Vantaa
Dealer
Linkokuja 6-8 FI 01741 |
2018-08-17 |
insert address HR 10000 Zagreb
Dealer
Nikole Pavica 11 HR 10000 |
2018-08-17 |
insert address LV 1045 Riga
Dealer
Hanzas iela 7 LV 1045 |
2018-08-17 |
insert address Str. Ahmet Krasniqi C3, Entry 6, Ground Floor 10000 |
2018-08-17 |
insert address Zac de Rivière-Roche FR-97200 |
2018-08-17 |
insert email al..@bell.co.za |
2018-08-17 |
insert email re..@matservgf.com |
2018-08-17 |
insert fax +33 (0)594 30 59 37 |
2018-08-17 |
insert phone +27(0)35 907 9239 |
2018-08-17 |
insert phone +33 (0)594 29 60 70 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MORRIS |
2018-06-11 |
update statutory_documents CESSATION OF GARY BELL AS A PSC |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BELL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-31 |
delete source_ip 196.15.190.15 |
2018-03-31 |
insert index_pages_linkeddomain bellequipment.ru |
2018-03-31 |
insert source_ip 196.15.190.25 |
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 |
2017-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
delete about_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete career_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete contact_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete investor_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete partner_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete product_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete service_pages_linkeddomain bellequipment.co.uk |
2016-10-03 |
delete source_ip 41.0.153.146 |
2016-10-03 |
insert source_ip 196.15.190.15 |
2016-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-08 |
delete career_emails ca..@bell.co.za |
2016-08-08 |
delete email ca..@bell.co.za |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete fax +27(0) 35 797 4323 |
2016-03-18 |
delete phone +27 (0) 35 907 9431 |
2016-03-15 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA SARAH RIDDELL |
2016-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CRAWFORD |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-08-07 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-07 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-30 |
delete person John F Hunt |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents 02/07/15 FULL LIST |
2015-06-24 |
insert person John F Hunt |
2015-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-12 |
update statutory_documents SECRETARY APPOINTED MR ROBERT CAMERON CRAWFORD |
2015-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BELL / 12/06/2015 |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLS |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WELLS |
2015-01-01 |
update robots_txt_status www.bellequipment.com: 200 => 404 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-27 |
delete person Bruce Paterson |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-28 |
update statutory_documents 02/07/14 FULL LIST |
2014-07-18 |
insert person Bruce Paterson |
2014-05-27 |
delete career_pages_linkeddomain bell.co.za |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-09 |
delete source_ip 196.34.13.209 |
2013-08-09 |
insert source_ip 41.0.153.146 |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-30 |
update statutory_documents 02/07/13 FULL LIST |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS THOMAS LEAROYD |
2013-06-21 |
delete sic_code 5182 - Wholesale of mining, construction & civil engineering machinery |
2013-06-21 |
insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
delete source_ip 41.0.153.146 |
2013-06-20 |
insert source_ip 196.34.13.209 |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE PAYNTER |
2013-05-20 |
update website_status OK => DNSError |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-07-24 |
update statutory_documents 02/07/12 FULL LIST |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WELLS / 24/07/2012 |
2012-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WELLS / 24/07/2012 |
2012-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-18 |
update statutory_documents 02/07/11 FULL LIST |
2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-02 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BELL / 02/07/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WELLS / 02/07/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANDREW PAYNTER / 02/07/2010 |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WAKEHAM |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELLS / 01/11/2007 |
2008-02-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELLS / 26/02/2008 |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS |
2007-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-21 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/06 |
2006-08-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-05 |
update statutory_documents NC INC ALREADY ADJUSTED
26/11/04 |
2005-01-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
C/O DELOITTE AND TOUCHE
COLMORE GATE COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 2BN |
2002-10-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2000-09-08 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-07 |
update statutory_documents £ NC 1000/1000000
15/11/99 |
2000-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED 15/11/99 |
1999-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
1999-07-19 |
update statutory_documents SECRETARY RESIGNED |
1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98 |
1998-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/98 FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS |
1998-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-16 |
update statutory_documents SECRETARY RESIGNED |
1998-08-04 |
update statutory_documents COMPANY NAME CHANGED
INGLEBY (1118) LIMITED
CERTIFICATE ISSUED ON 04/08/98 |
1998-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |