Date | Description |
2024-03-14 |
delete address Church Hill Road
Barnet
Greater London
EN4 8SY |
2024-03-14 |
delete address Teddington Grove
Birmingham
West Midlands
B42 1RG |
2024-03-14 |
delete address Trade Centre
Roman Farm Road
Bristol
City of Bristol
BS4 1UN |
2024-03-14 |
insert address Trade Centre, Roman Farm Road,
Roman Farm Road
Bristol
Avon
BS4 1UN |
2024-03-14 |
insert address Unit E2
Queens Road
Barnet
Greater London
EN5 4DJ |
2024-03-14 |
insert alias IKS |
2024-03-14 |
insert contact_pages_linkeddomain ikslocksmiths.co.uk |
2024-03-14 |
insert phone 020 3284 1045 |
2024-03-14 |
insert phone 07947 426 981 |
2023-08-21 |
delete address Straight Road, Short Heath, Willenhall, WV12 5RA |
2023-08-21 |
delete address Straight Road, Short Heath, Willenhall, West Midlands. WV12 5RA |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
delete contact_pages_linkeddomain thekeymaster.co.uk |
2023-07-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED EBONSTONE CORPORATE SERVICES LIMITED |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SINEAD VAN DUUREN |
2023-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-04-02 |
delete terms_pages_linkeddomain google.co.uk |
2023-04-02 |
insert contact_pages_linkeddomain castrasolutions.co.uk |
2023-03-01 |
insert contact_pages_linkeddomain thekeymaster.co.uk |
2022-11-29 |
update statutory_documents SECRETARY APPOINTED SINEAD VAN DUUREN |
2022-11-25 |
delete address Cherrydale Road
Cardiff
Cardiff
CF5 4AL |
2022-11-25 |
delete contact_pages_linkeddomain thekeymaster.co.uk |
2022-10-25 |
delete contact_pages_linkeddomain castrasolutions.co.uk |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-23 |
delete general_emails in..@ventrolla.co.uk |
2022-09-23 |
delete address Ventrolla House, Crimple Court, Hornbeam Business Park, Harrogate HG2 8PB |
2022-09-23 |
delete contact_pages_linkeddomain ventrolla.co.uk |
2022-09-23 |
delete email in..@ventrolla.co.uk |
2022-09-23 |
delete fax +44 1423 859 321 |
2022-09-23 |
delete phone +44 1423 859 323 |
2022-08-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT MAIN |
2022-08-21 |
delete address 359/365 Antrim Road
Belfast
Antrim
BT15 3BG |
2022-08-21 |
insert address 449 Antrim Road
Belfast
Antrim
BT15 3BJ |
2022-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-04-19 |
insert about_pages_linkeddomain zoohardware.co.uk |
2022-04-19 |
insert contact_pages_linkeddomain jclocksmiths.com |
2022-02-07 |
delete email je..@erahomesecurity.com |
2022-02-07 |
insert about_pages_linkeddomain mind.org.uk |
2022-02-07 |
insert about_pages_linkeddomain shelter.org.uk |
2022-02-07 |
update founded_year null => 1966 |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR ADAM BENJAMIN JAMES PENSON |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR HUW ELWYN WILLIAMS |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FITTER |
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 |
2021-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-03 |
delete address 11 laugharne road
Rumney
Cardiff
Cardiff
CF3 3HY |
2021-09-03 |
delete address 29 Plumpton Walk
Wrose
Bradford
West Yorkshire
BD2 1PB |
2021-09-03 |
delete phone 07860461657 |
2021-09-03 |
delete phone 07872306067 |
2021-08-30 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ANDREW FITTER |
2021-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEENER OOI |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-28 |
delete contact_pages_linkeddomain locksmithbradford.uk |
2021-05-26 |
insert address Viking Business Centre
Caxton Road, Elms Farm Industrial Estate
Bedford
Bedfordshire
MK41 0HT |
2021-05-26 |
insert contact_pages_linkeddomain geminilockandsafe.co.uk |
2021-05-26 |
insert phone 01234 262625 |
2021-05-26 |
insert phone 07802739169 |
2021-05-26 |
insert phone 07860 482994 |
2021-04-10 |
delete address 25 Verbena Road
Birmingham
West Midlands
B31 1NG |
2021-04-10 |
delete address Office 6 Unit E2, Ground Rear Block E
Queens Road
Barnet
Greater London
EN5 4DG |
2021-04-10 |
delete address Viking Business Centre
Caxton Road, Elms Farm Industrial Estate
Bedford
Bedfordshire
MK41 0HT |
2021-04-10 |
delete contact_pages_linkeddomain geminilockandsafe.co.uk |
2021-04-10 |
delete contact_pages_linkeddomain ikslocksmiths.co.uk |
2021-04-10 |
delete contact_pages_linkeddomain lockforce.co.uk |
2021-04-10 |
delete phone 01234 262625 |
2021-04-10 |
delete phone 020 3284 1045 |
2021-04-10 |
delete phone 07494966716 |
2021-04-10 |
delete phone 07860 482994 |
2021-04-10 |
delete phone 07947 426 981 |
2021-04-10 |
insert address Lancaster Road
Barnet
Greater London
EN4 8AS |
2021-04-10 |
insert address May Place
Basingstoke
Hampshire
RG21 7NX |
2021-04-10 |
insert contact_pages_linkeddomain cssgplc.com |
2021-04-10 |
insert phone 01256 355002 |
2021-04-10 |
insert phone 07393020660 |
2021-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN ANN DOWNER |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WATERS |
2021-02-15 |
delete address The Drive
Barnet
Greater London
EN5 4JQ |
2021-02-15 |
insert address Floor 16, Centre City Tower
7 Hill Street
Birmingham
West Midlands
B5 4UA |
2021-02-15 |
insert address Office 6 Unit E2, Ground Rear Block E
Queens Road
Barnet
Greater London
EN5 4DG |
2021-02-15 |
insert phone 01216550303 |
2021-01-14 |
delete address 31 Flaxton Green
Bradford
West Yorkshire
BD2 3PJ |
2021-01-14 |
delete address 49 Hilton Road
Alloa
Clackmannanshire
FK10 3SG |
2021-01-14 |
delete address 78 Lansdowne Road
Belfast
Belfast
BT15 4AB |
2021-01-14 |
delete address Floor 16, Centre City Tower
7 Hill Street
Birmingham
West Midlands
B5 4UA |
2021-01-14 |
delete address May Place
Basingstoke
Hampshire
RG21 7NX |
2021-01-14 |
delete contact_pages_linkeddomain alllocksni.co.uk |
2021-01-14 |
delete contact_pages_linkeddomain ama-maintenance.co.uk |
2021-01-14 |
delete contact_pages_linkeddomain cssgplc.com |
2021-01-14 |
delete contact_pages_linkeddomain rdlocksmith.co.uk |
2021-01-14 |
delete phone 01216550303 |
2021-01-14 |
delete phone 01256 355002 |
2021-01-14 |
delete phone 07415507509 |
2021-01-14 |
delete phone 07712350298 |
2021-01-14 |
delete phone 07807028460 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-07 |
update statutory_documents DIRECTOR APPOINTED MS SHEENER OOI |
2020-09-29 |
insert general_emails in..@ventrolla.co.uk |
2020-09-29 |
delete address 15 Castle Road
Birmingham
West Midlands
B30 3HZ |
2020-09-29 |
delete address 277-279 Church Road
Birmingham
West Midlands
B26 3YH |
2020-09-29 |
delete address Bolton
Greater Manchester
BL5 3JT |
2020-09-29 |
delete address Hale Road
Altrincham
Greater Manchester
WA15 8SS |
2020-09-29 |
delete contact_pages_linkeddomain keyways.co.uk |
2020-09-29 |
delete contact_pages_linkeddomain stanleyjamesflooring.co.uk |
2020-09-29 |
delete contact_pages_linkeddomain totalsupport-group.co.uk |
2020-09-29 |
delete email er..@erahomesecurity.com |
2020-09-29 |
delete email re..@erahomesecurity.com |
2020-09-29 |
delete phone +44 (0) 1922 490 050 |
2020-09-29 |
delete phone 01214576800 |
2020-09-29 |
delete phone 01217434706 |
2020-09-29 |
delete phone 01922 270 753 |
2020-09-29 |
delete phone 0845 4566655 |
2020-09-29 |
insert about_pages_linkeddomain responseelectronics.com |
2020-09-29 |
insert about_pages_linkeddomain youtube.com |
2020-09-29 |
insert address 354-360 Manchester Road
Westhoughton
Bolton
Lancashire
BL5 3JT |
2020-09-29 |
insert address Ventrolla House, Crimple Court, Hornbeam Business Park, Harrogate HG2 8PB |
2020-09-29 |
insert career_pages_linkeddomain instagram.com |
2020-09-29 |
insert career_pages_linkeddomain responseelectronics.com |
2020-09-29 |
insert career_pages_linkeddomain youtube.com |
2020-09-29 |
insert contact_pages_linkeddomain instagram.com |
2020-09-29 |
insert contact_pages_linkeddomain responseelectronics.com |
2020-09-29 |
insert contact_pages_linkeddomain ventrolla.co.uk |
2020-09-29 |
insert contact_pages_linkeddomain youtube.com |
2020-09-29 |
insert email in..@ventrolla.co.uk |
2020-09-29 |
insert fax +44 1423 859 321 |
2020-09-29 |
insert fax +44 1922 494 420 |
2020-09-29 |
insert index_pages_linkeddomain instagram.com |
2020-09-29 |
insert index_pages_linkeddomain responseelectronics.com |
2020-09-29 |
insert index_pages_linkeddomain youtube.com |
2020-09-29 |
insert management_pages_linkeddomain instagram.com |
2020-09-29 |
insert management_pages_linkeddomain responseelectronics.com |
2020-09-29 |
insert management_pages_linkeddomain youtube.com |
2020-09-29 |
insert phone +44 (0) 1922 490 000 |
2020-09-29 |
insert phone +44 1423 859 323 |
2020-09-29 |
insert phone +44 1922 490 000 |
2020-09-29 |
insert phone 01922 490 000 |
2020-09-29 |
insert terms_pages_linkeddomain instagram.com |
2020-09-29 |
insert terms_pages_linkeddomain responseelectronics.com |
2020-09-29 |
insert terms_pages_linkeddomain youtube.com |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TURNER |
2020-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM |
2020-07-23 |
delete address 124 Slade Road
Erdington
Birmingham
West Midlands
B23 7PX |
2020-07-23 |
delete address 359/364 Antrim Road
Belfast
Antrim
BT15 3BG |
2020-07-23 |
insert address 359/365 Antrim Road
Belfast
Antrim
BT15 3BG |
2020-07-23 |
insert address Slade Road
Birmingham
West Midlands
B23 7PX |
2020-07-23 |
update primary_contact 124 Slade Road
Erdington
Birmingham
West Midlands
B23 7PX => Slade Road
Birmingham
West Midlands
B23 7PX |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-21 |
delete address 22 Notting Hill Gate
Bayswater
Greater London
E20 1DA |
2020-06-21 |
delete address 30 Sandford Road
Bexleyheath
Greater London
DA7 4AX |
2020-06-21 |
delete contact_pages_linkeddomain thepickofthebunch.co.uk |
2020-06-21 |
delete phone 020 7993 4924 |
2020-06-21 |
delete phone 07399099625 |
2020-06-21 |
insert address 22 Notting Hill Gate
Bayswater
Greater London
W11 3JE |
2020-06-21 |
insert contact_pages_linkeddomain thelockspecialist.co.uk |
2020-06-21 |
insert phone 020 85344949 |
2020-05-21 |
insert phone 07914965444 |
2020-04-21 |
delete general_emails in..@ventrolla.co.uk |
2020-04-21 |
delete support_emails he..@erahomesecurity.com |
2020-04-21 |
delete address Coatham Avenue, Aycliffe Industrial Estate, Newton Aycliffe, County Durham DL5 6DB |
2020-04-21 |
delete address Henlow Industrial Estate, Henlow Camp, Bedfordshire SG16 6DS |
2020-04-21 |
delete address Ventrolla House, Crimple Court, Hornbeam Business Park, Harrogate HG2 8PB |
2020-04-21 |
delete contact_pages_linkeddomain ventrolla.co.uk |
2020-04-21 |
delete email he..@erahomesecurity.com |
2020-04-21 |
delete email in..@ventrolla.co.uk |
2020-04-21 |
delete email sc..@schlegel.com |
2020-04-21 |
delete email sc..@schlegel.com |
2020-04-21 |
delete email vs..@erahomesecurity.com |
2020-04-21 |
delete fax +44 1325 307 200 |
2020-04-21 |
delete fax +44 1423 859 321 |
2020-04-21 |
delete fax +44 1462 638 800 |
2020-04-21 |
delete fax +44 1922 494 420 |
2020-04-21 |
delete phone +44 1325 310 151 |
2020-04-21 |
delete phone +44 1423 859 323 |
2020-04-21 |
delete phone +44 1462 815 500 |
2020-04-21 |
delete phone +44 1922 490 000 |
2020-04-21 |
delete phone 01922 490 050 |
2020-04-21 |
insert address Tottington Road
Bolton
Greater Manchester
BL2 4DN |
2020-04-21 |
insert email er..@erahomesecurity.com |
2020-04-21 |
insert email re..@erahomesecurity.com |
2020-04-21 |
insert phone 01922 270 753 |
2020-04-21 |
insert phone 07932252745 |
2020-03-21 |
insert address 78 Lansdowne Road
Belfast
Belfast
BT15 4AB |
2020-03-21 |
insert contact_pages_linkeddomain alllocksni.co.uk |
2020-03-21 |
insert phone 07712350298 |
2020-02-19 |
delete address 106 Cofton Road
West Heath
Birmingham
West Midlands
B31 3QR |
2020-02-19 |
delete address Feld Way
Basingstoke
Hampshire
RG24 8UW |
2020-02-19 |
delete contact_pages_linkeddomain edwardslocksmiths.co.uk |
2020-02-19 |
delete phone 07814 054636 |
2020-02-19 |
insert about_pages_linkeddomain hopehouse.org.uk |
2020-02-19 |
insert address 30 Sandford Road
Bexleyheath
Greater London
DA7 4AX |
2020-02-19 |
insert address 41 Feld Way
Lychpit
Basingstoke
Hampshire
RG24 8UW |
2020-02-19 |
insert contact_pages_linkeddomain thepickofthebunch.co.uk |
2020-02-19 |
insert phone 07399099625 |
2020-01-13 |
insert address 49 Hilton Road
Alloa
Clackmannanshire
FK10 3SG |
2020-01-13 |
insert contact_pages_linkeddomain ama-maintenance.co.uk |
2020-01-13 |
insert phone 07807028460 |
2019-12-12 |
delete address 123 Flaxley Road
Stechford
Birmingham
West Midlands
B33 9HQ |
2019-12-12 |
delete contact_pages_linkeddomain ctlocksmiths.co.uk |
2019-12-12 |
delete contact_pages_linkeddomain lockswift.co.uk |
2019-12-12 |
delete phone 0121 783 0442 |
2019-12-12 |
insert address Flaxley Road
Birmingham
West Midlands
B33 9HL |
2019-12-12 |
insert address May Place
Basingstoke
Hampshire
RG21 7NX |
2019-12-12 |
insert address The Drive
Barnet
Greater London
EN5 4JQ |
2019-12-12 |
insert contact_pages_linkeddomain cssgplc.com |
2019-12-12 |
insert contact_pages_linkeddomain ikslocksmiths.co.uk |
2019-12-12 |
insert contact_pages_linkeddomain locksmithbridgend.com |
2019-12-12 |
insert phone 01217 835461 |
2019-12-12 |
insert phone 01256 355002 |
2019-12-12 |
insert phone 01656457660 |
2019-12-12 |
insert phone 020 3284 1045 |
2019-12-12 |
insert phone 07732207617 |
2019-12-12 |
insert phone 07947 426 981 |
2019-11-12 |
insert address 5 Gleneagles Road
Bristol
South Gloucestershire
BS30 8GW |
2019-11-12 |
insert contact_pages_linkeddomain goodlandlocks.com |
2019-11-12 |
insert phone 01241484797 |
2019-11-12 |
insert phone 07708374602 |
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 |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON |
2019-10-12 |
insert address 26 Dearne Walk
Bedford
Bedford
MK41 7AS |
2019-10-12 |
insert contact_pages_linkeddomain thekeymaster.co.uk |
2019-10-12 |
insert phone 0121 368 0212 |
2019-10-12 |
insert phone 07411898454 |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-12 |
insert address 1 Parsons Mews
Birmingham
West Midlands
B30 3NA |
2019-09-12 |
insert address 10 Clarke Crescent
Hale
Altrincham
Greater Manchester
WA15 8LH |
2019-09-12 |
insert address 123 Flaxley Road
Stechford
Birmingham
West Midlands
B33 9HQ |
2019-09-12 |
insert address 124 Slade Road
Erdington
Birmingham
West Midlands
B23 7PX |
2019-09-12 |
insert address 15 Castle Road
Birmingham
West Midlands
B30 3HZ |
2019-09-12 |
insert address 25 Verbena Road
Birmingham
West Midlands
B31 1NG |
2019-09-12 |
insert address 277-279 Church Road
Birmingham
West Midlands
B26 3YH |
2019-09-12 |
insert address 29 Plumpton Walk
Wrose
Bradford
West Yorkshire
BD2 1PB |
2019-09-12 |
insert address 31 Flaxton Green
Bradford
West Yorkshire
BD2 3PJ |
2019-09-12 |
insert address 4 Sidlaw Avenue
Arbroath
Angus
DD11 4BG |
2019-09-12 |
insert address 4 The old coach house Oldbury Wells
Bridgnorth
Shropshire
WV16 5JE |
2019-09-12 |
insert address 46 Kew Gardens
Birmingham
West Midlands
B33 8UU |
2019-09-12 |
insert address 7 STATION COURT NORTHCOTE ROAD
Bristol
City of Bristol
BS5 8HB |
2019-09-12 |
insert address Beech Avenue
Bishopthorpe
York
YO23 2RL |
2019-09-12 |
insert address Carlton Avenue
Broadstairs
Kent
CT10 1AG |
2019-09-12 |
insert address Chapel Close Cottages
Axminster
Devon
EX13 5XD |
2019-09-12 |
insert address Church Hill Road
Barnet
Greater London
EN4 8SY |
2019-09-12 |
insert address Feld Way
Basingstoke
Hampshire
RG24 8UW |
2019-09-12 |
insert address Forest Avenue
Bristol
City of Bristol
BS16 4BP |
2019-09-12 |
insert address Impey Road
Birmingham
West Midlands
B31 2PB |
2019-09-12 |
insert address Marron Close
Axbridge
Somerset
BS26 2PE |
2019-09-12 |
insert address Teddington Grove
Birmingham
West Midlands
B42 1RG |
2019-09-12 |
insert contact_pages_linkeddomain adalarms.org |
2019-09-12 |
insert contact_pages_linkeddomain alarmitall.com |
2019-09-12 |
insert contact_pages_linkeddomain craftlock.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain ctlocksmiths.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain fortress-electrical.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain jarmanlocks.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain keys4ulocksmith.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain keytrouble.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain lockfit.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain lockforce.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain locknsecure.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain locksmithbradford.uk |
2019-09-12 |
insert contact_pages_linkeddomain lockswift.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain mmcguirewindowsanddoors.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain rdlocksmith.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain scott-lock.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain stanleyjamesflooring.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain svlocksmiths.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain totalsupport-group.co.uk |
2019-09-12 |
insert contact_pages_linkeddomain unlox247.co.uk |
2019-09-12 |
insert phone 0121 783 0442 |
2019-09-12 |
insert phone 01214576800 |
2019-09-12 |
insert phone 01217434706 |
2019-09-12 |
insert phone 01904 862066 |
2019-09-12 |
insert phone 02036270820 |
2019-09-12 |
insert phone 07367284168 |
2019-09-12 |
insert phone 07368508936 |
2019-09-12 |
insert phone 07415507509 |
2019-09-12 |
insert phone 07470699599 |
2019-09-12 |
insert phone 07472 156986 |
2019-09-12 |
insert phone 07494966716 |
2019-09-12 |
insert phone 07523820590 |
2019-09-12 |
insert phone 07548989151 |
2019-09-12 |
insert phone 07561059598 |
2019-09-12 |
insert phone 07581344131 |
2019-09-12 |
insert phone 07785384914 |
2019-09-12 |
insert phone 07814181747 |
2019-09-12 |
insert phone 07872306067 |
2019-09-12 |
insert phone 07903113375 |
2019-09-12 |
insert phone 07921502176 |
2019-09-12 |
insert phone 07968279288 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-06-13 |
insert address unit 17 brindleys park
Chaseside Drive
Cannock
Staffordshire
WS11 7GD |
2019-05-12 |
insert address Trade Centre, Roman Farm Road
Bristol
City of Bristol
BS4 1UN |
2019-05-12 |
insert address West Street
Bristol
City of Bristol
BS3 3NS |
2019-05-12 |
insert contact_pages_linkeddomain bowdenlocksmithsbristol.co.uk |
2019-05-12 |
insert contact_pages_linkeddomain gemsec.co.uk |
2019-05-12 |
insert phone (01179) 662279 |
2019-05-12 |
insert phone 0117 9788676 |
2019-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REID |
2019-04-07 |
delete address 123 Flaxley Rd
Stechford
Birmingham
West Midlands
B33 9HQ |
2019-04-07 |
delete address 1A Pershore Street
Birmingham
West Midlands
B5 4RU |
2019-04-07 |
delete address 1a Gloucester Place
Cheltenham
Gloucestershire
GL52 2RJ |
2019-04-07 |
delete address 4 Arbury Court
Arbury
Cambridge
Cambridgeshire
CB4 2JQ |
2019-04-07 |
delete address 9 Hilary Grove
Northfield
Birmingham
West Midlands
B31 1QA |
2019-04-07 |
delete address 9 Hither Mead
Bristol
South Gloucestershire
BS36 2SJ |
2019-04-07 |
delete address Wallace Rd
Coventry
West Midlands
CV6 2LX |
2019-04-07 |
delete contact_pages_linkeddomain birmingham-masterlocksmiths.co.uk |
2019-04-07 |
delete contact_pages_linkeddomain cambridgemasterlocksmiths.co.uk |
2019-04-07 |
delete contact_pages_linkeddomain ctlocksmiths.co.uk |
2019-04-07 |
delete contact_pages_linkeddomain eydens.co.uk |
2019-04-07 |
delete contact_pages_linkeddomain keymasterbristol.com |
2019-04-07 |
delete contact_pages_linkeddomain locksmithsincheltenham.com |
2019-04-07 |
delete phone (01223) 578001 |
2019-04-07 |
delete phone (01223) 578005 |
2019-04-07 |
delete phone (02476) 332524 |
2019-04-07 |
delete phone (02476) 338714 |
2019-04-07 |
delete phone 0117 9570011 |
2019-04-07 |
delete phone 0121 4775465 // 07973 141311 |
2019-04-07 |
delete phone 0121 6325270 |
2019-04-07 |
delete phone 0121 783 0442 |
2019-04-07 |
delete phone 01242 515465 |
2019-04-07 |
delete phone 07973 141311 |
2019-04-07 |
insert address 6 The Broadway Mill Road
Cambridge
Cambridgeshire
CB13AH |
2019-04-07 |
insert address Floor 16, Centre City Tower
7 Hill Street
Birmingham
West Midlands
B5 4UA |
2019-04-07 |
insert address King Street
Cambridge
Cambridgeshire
CB1 1LD |
2019-04-07 |
insert contact_pages_linkeddomain hallsofcambridge.co.uk |
2019-04-07 |
insert contact_pages_linkeddomain smartinstall.com |
2019-04-07 |
insert phone 01216550303 |
2019-04-07 |
insert phone 01223 353077 |
2019-04-07 |
insert phone 01223416000 |
2019-02-27 |
delete email in..@erahomesecurity.com |
2019-02-27 |
insert about_pages_linkeddomain alzheimersresearchuk.org |
2019-02-27 |
insert about_pages_linkeddomain instagram.com |
2018-12-20 |
delete address 30-32 Martock Business Park, Great Western Road, Martock, Somerset TA12 6HB |
2018-12-20 |
delete fax +44 1935 829 215 |
2018-12-20 |
delete phone +44 1935 826 960 |
2018-10-20 |
delete contact_pages_linkeddomain nottinghamlocksmith.org.uk |
2018-10-20 |
insert contact_pages_linkeddomain grayslocksmiths.org |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-06-26 |
insert marketing_emails ma..@erahomesecurity.com |
2018-06-26 |
insert email in..@erahomesecurity.com |
2018-06-26 |
insert email ma..@erahomesecurity.com |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN GEORGE GRAHAM |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE OAKLEY |
2018-04-18 |
insert registration_number 4052 |
2018-04-04 |
update statutory_documents SECTION 175 17/01/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LYNDON OAKLEY / 16/02/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WATERS / 16/02/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REID / 16/02/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL STOKES BUTLER / 16/02/2018 |
2018-01-28 |
insert about_pages_linkeddomain midlandsairambulance.com |
2018-01-07 |
delete address ERA WORKS STRAIGHT ROAD SHORT HEATH WILLENHALL WEST MIDLANDS WV12 5RA |
2018-01-07 |
insert address 29 QUEEN ANNE'S GATE LONDON UNITED KINGDOM SW1H 9BU |
2018-01-07 |
update registered_address |
2017-12-19 |
insert about_pages_linkeddomain noise.agency |
2017-12-19 |
insert career_pages_linkeddomain noise.agency |
2017-12-19 |
insert contact_pages_linkeddomain noise.agency |
2017-12-19 |
insert index_pages_linkeddomain noise.agency |
2017-12-19 |
insert management_pages_linkeddomain noise.agency |
2017-12-19 |
insert terms_pages_linkeddomain noise.agency |
2017-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2017 FROM
ERA WORKS STRAIGHT ROAD
SHORT HEATH
WILLENHALL
WEST MIDLANDS
WV12 5RA |
2017-12-13 |
update statutory_documents SECRETARY APPOINTED CAROLYN ANN GIBSON |
2017-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK TURNER |
2017-11-12 |
delete address Unit 4 The Moorings Business Park, Channel Way, Exhall, Coventry, CV6 6RH |
2017-11-12 |
delete contact_pages_linkeddomain countylocksmithssouthampton.co.uk |
2017-11-12 |
delete email fa..@erahomesecurity.com |
2017-11-12 |
delete fax +44 2476 585 786 |
2017-11-12 |
delete person Rob May |
2017-11-12 |
delete phone +44 2476 585 785 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER ACQUISITION HOLDINGS LTD |
2017-03-14 |
delete about_pages_linkeddomain cancerresearchuk.org |
2017-03-14 |
delete about_pages_linkeddomain sickchildrenstrust.org |
2017-03-14 |
delete address 32 Boundary Road, Portslad
Portslade
Brighton
Sussex
BN3 4EF |
2017-03-14 |
delete contact_pages_linkeddomain accesskeyandlock.co.uk |
2017-03-14 |
delete source_ip 78.129.179.52 |
2017-03-14 |
insert about_pages_linkeddomain bch.org.uk |
2017-03-14 |
insert address 10 Carlton Terrace
Portslade
Brighton
Sussex
BN41 1XF |
2017-03-14 |
insert address 107 brixton hill Brixton Hill
London
Greater London
SW2 1AA |
2017-03-14 |
insert address 346 Shirley Road
Shirley
Southampton
Hampshire
SO15 3HJ |
2017-03-14 |
insert address 79 Grand Parade Green Lanes
Haringey
London
Greater London
N4 1DX |
2017-03-14 |
insert contact_pages_linkeddomain cromalocksmiths.com |
2017-03-14 |
insert contact_pages_linkeddomain fortresslock.co.uk |
2017-03-14 |
insert phone 02086746657 |
2017-03-14 |
insert phone 023 8078 8422 |
2017-03-14 |
insert source_ip 78.129.138.175 |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE LYNDON OAKLEY |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL REID |
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 |
2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-07 |
update statutory_documents 25/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
delete address ERA WORKS STRAIGHT ROAD SHORT HEATH WILLENHALL WEST MIDLANDS UNITED KINGDOM WV12 5RA |
2015-09-07 |
insert address ERA WORKS STRAIGHT ROAD SHORT HEATH WILLENHALL WEST MIDLANDS WV12 5RA |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-09-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-08-05 |
update statutory_documents SAIL ADDRESS CREATED |
2015-08-05 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MORGAN |
2015-04-10 |
update statutory_documents 10/04/15 STATEMENT OF CAPITAL GBP 11565741.10 |
2015-04-07 |
delete address C/O SCHLEGEL UK (2006) LIMITED UNIT 25 HENLOW INDUSTRIAL ESTATE HENLOW CAMP BEDFORDSHIRE SG16 6DS |
2015-04-07 |
insert address ERA WORKS STRAIGHT ROAD SHORT HEATH WILLENHALL WEST MIDLANDS UNITED KINGDOM WV12 5RA |
2015-04-07 |
insert company_previous_name GROUPHOMESAFE LIMITED |
2015-04-07 |
update name GROUPHOMESAFE LIMITED => ERA HOME SECURITY LIMITED |
2015-04-07 |
update registered_address |
2015-03-25 |
update statutory_documents SOLVENCY STATEMENT DATED 09/03/15 |
2015-03-25 |
update statutory_documents REDUCE ISSUED CAPITAL 09/03/2015 |
2015-03-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-03-10 |
update statutory_documents COMPANY NAME CHANGED GROUPHOMESAFE LIMITED
CERTIFICATE ISSUED ON 10/03/15 |
2015-03-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
C/O SCHLEGEL UK (2006) LIMITED
UNIT 25 HENLOW INDUSTRIAL ESTATE
HENLOW CAMP
BEDFORDSHIRE
SG16 6DS |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE O'HARA |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD TURNER |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MICHAEL STOKES BUTLER |
2014-08-04 |
update statutory_documents SECRETARY APPOINTED MR MARK RICHARD TURNER |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SWAN |
2014-07-24 |
update statutory_documents 25/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
delete company_previous_name TYROLESE (272) LIMITED |
2013-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS |
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 |
2013-09-06 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-09-06 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-02 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-22 |
update num_mort_outstanding 1 => 0 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2852 - General mechanical engineering |
2013-06-21 |
delete sic_code 2863 - Manufacture of locks and hinges |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 25720 - Manufacture of locks and hinges |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ARTHUR MOSS |
2013-02-11 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE LOUISE O'HARA |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILL |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SULLIVAN |
2012-09-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-18 |
update statutory_documents 25/06/12 FULL LIST |
2012-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-23 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ANDREW WATERS |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON |
2011-09-21 |
update statutory_documents FACILITIES AGREEMENT 05/09/2011 |
2011-07-20 |
update statutory_documents 25/06/11 FULL LIST |
2011-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-20 |
update statutory_documents 25/06/10 FULL LIST |
2010-05-11 |
update statutory_documents COMPANY NAME CHANGED LSSD UK LIMITED
CERTIFICATE ISSUED ON 11/05/10 |
2010-05-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY O'SULLIVAN |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ARTHUR HILL |
2010-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NUGENT |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-10 |
update statutory_documents CREDIT FACILITIES AGREEMENT AND AUTHORITY 25/06/2009 |
2009-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VINCENT CONROY |
2009-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED PAUL JOHN NUGENT |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
C/O ERA PRODUCTS
STRAIGHT ROAD SHORT HEATH
WILLENHALL
WEST MIDLANDS WV12 5RA |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-24 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-16 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/07 |
2007-04-16 |
update statutory_documents £ NC 86000000/140000000
04 |
2007-04-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-24 |
update statutory_documents SECRETARY RESIGNED |
2005-06-16 |
update statutory_documents CONSO
26/05/05 |
2005-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/05 |
2005-06-16 |
update statutory_documents £ NC 120000/86000000
26/ |
2005-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
HEADWAY ROAD
WOLVERHAMPTON
WEST MIDLANDS WV10 6PZ |
2005-04-15 |
update statutory_documents COMPANY NAME CHANGED
EWS (H) LIMITED
CERTIFICATE ISSUED ON 15/04/05 |
2005-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
2002-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
2001-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/01 FROM:
CASTLE HOUSE
DRAYTON STREET
WOLVERHAMPTON
WV2 4EF |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS |
1999-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-25 |
update statutory_documents RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS |
1997-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-23 |
update statutory_documents RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS |
1995-07-24 |
update statutory_documents RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS |
1995-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS |
1994-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/94 FROM:
GLENFIELD HOUSE
7 SHORTMEAD STREET
BIGGLESWADE
BEDFORDSHIRE SG18 0AT |
1994-01-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-01-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-12-17 |
update statutory_documents SHARES AGREEMENT OTC |
1993-12-16 |
update statutory_documents SHARES AGREEMENT OTC |
1993-11-30 |
update statutory_documents S-DIV
12/11/93 |
1993-11-30 |
update statutory_documents £ NC 100/120000
12/11/93 |
1993-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-11-30 |
update statutory_documents SUBDIV OF SHARES 12/11/93 |
1993-11-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/93 FROM:
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH |
1993-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-08 |
update statutory_documents COMPANY NAME CHANGED
TYROLESE (272) LIMITED
CERTIFICATE ISSUED ON 08/11/93 |
1993-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |