Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-30 |
update person_title Duncan Manners-Chapman: Workshop Supervisor => Factory Supervisor |
2023-07-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2023-02-04 |
delete person Adrian Valentine |
2023-01-03 |
delete person Justin Shaw |
2022-12-02 |
delete person Jools Ross |
2022-12-02 |
insert person Justin Shaw |
2022-10-10 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-25 |
delete person Karol Kulak |
2022-06-25 |
insert person Jools Ross |
2022-03-23 |
delete person Karel Hajlek |
2022-03-23 |
delete terms_pages_linkeddomain companieshouse.gov.uk |
2022-03-23 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-23 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-23 |
insert terms_pages_linkeddomain service.gov.uk |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
2022-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PAUL HOWARD |
2022-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 09/02/2022 |
2021-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOWARD / 29/10/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 31/05/2021 |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOWARD / 31/05/2021 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES |
2021-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 18/05/2021 |
2021-02-15 |
delete address Unit 1, Ipplepen Business Park,
Ipplepen, Devon, TQ12 5UG |
2021-02-15 |
insert address Unit 1
Ipplepen Business Park
Newton Abbot
Devon
TQ12 5UG |
2021-02-15 |
insert phone +44 (0)1803 813900 |
2021-02-15 |
update primary_contact Unit 1, Ipplepen Business Park,
Ipplepen, Devon, TQ12 5UG => Unit 1
Ipplepen Business Park
Newton Abbot
Devon
TQ12 5UG |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOWARD / 30/09/2020 |
2020-09-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 29/06/2020 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 29/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-10 |
delete index_pages_linkeddomain slickremix.com |
2019-11-10 |
update website_status FlippedRobots => OK |
2019-10-20 |
update website_status OK => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
update website_status FlippedRobots => OK |
2019-09-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-01 |
update website_status OK => FlippedRobots |
2019-08-02 |
update website_status FlippedRobots => OK |
2019-07-14 |
update website_status OK => FlippedRobots |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-06-14 |
update website_status FlippedRobots => OK |
2019-05-25 |
update website_status OK => FlippedRobots |
2019-04-25 |
update website_status FlippedRobots => OK |
2019-04-25 |
delete fax 01803 812300 |
2019-04-25 |
delete index_pages_linkeddomain bit.ly |
2019-04-25 |
delete index_pages_linkeddomain t.co |
2019-04-02 |
update website_status OK => FlippedRobots |
2019-02-20 |
insert index_pages_linkeddomain bit.ly |
2019-02-20 |
insert index_pages_linkeddomain slickremix.com |
2019-02-20 |
insert index_pages_linkeddomain t.co |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 30/06/2018 |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOWARD / 30/06/2018 |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOWARD / 30/06/2018 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-31 |
delete source_ip 52.208.2.38 |
2018-05-31 |
insert source_ip 5.134.10.224 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PAUL HOWARD |
2017-11-07 |
delete registration_number 05142045 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-03-09 |
delete index_pages_linkeddomain createanet.co.uk |
2017-03-09 |
delete index_pages_linkeddomain nebrak.co.uk |
2017-03-09 |
delete source_ip 94.236.71.136 |
2017-03-09 |
insert index_pages_linkeddomain vuonline.co.uk |
2017-03-09 |
insert registration_number 05142045 |
2017-03-09 |
insert source_ip 52.208.2.38 |
2017-03-09 |
update robots_txt_status www.nebrak.com: 404 => 200 |
2017-03-09 |
update website_status FlippedRobots => OK |
2017-02-09 |
update website_status OK => FlippedRobots |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 05/09/2015 |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HOWARD |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HOWARD |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-14 |
update website_status FlippedRobots => OK |
2015-08-11 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-11 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-08 |
update website_status OK => FlippedRobots |
2015-07-08 |
update statutory_documents 30/06/15 FULL LIST |
2015-02-13 |
update website_status FlippedRobots => OK |
2015-02-04 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_charges 1 => 2 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027358680002 |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-03 |
update statutory_documents 30/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-09 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-19 |
delete source_ip 208.94.146.81 |
2013-04-19 |
delete source_ip 208.94.146.80 |
2013-04-19 |
delete source_ip 208.94.146.71 |
2013-04-19 |
delete source_ip 208.94.146.70 |
2013-04-19 |
insert source_ip 94.236.71.136 |
2013-01-03 |
delete alias MMXII Nebrak Ltd |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents 30/06/12 FULL LIST |
2011-08-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 30/06/11 FULL LIST |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOWARD / 30/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HOWARD / 30/06/2010 |
2009-08-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-31 |
update statutory_documents SECTION 519 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-09-30 |
update statutory_documents S386 DISP APP AUDS 17/08/2007 |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
1999-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1998-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1997-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/97 FROM:
3-5 VICTORIA ROAD
TORQUAY
DEVON
TQ1 1HU |
1997-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
1996-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
1996-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS |
1994-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS |
1993-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS |
1992-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/92 FROM:
WYVIS HOUSE, SILVERHILLS ROAD
DECOY INDUSTRIAL ESTATE
NEWTON ABBOT
DEVON TQ12 5ND |
1992-08-14 |
update statutory_documents SECRETARY RESIGNED |
1992-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |