Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-12 |
delete person Mick Bennett |
2024-03-12 |
delete person Tom Murfin |
2024-03-12 |
delete phone +86 532 82931812 |
2024-03-12 |
insert phone +86 131 27031854 |
2024-03-12 |
update person_title Andreas Johansson: Engineering Manager, Littlehampton Site => Engineering Manager |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAS NICOLIN |
2023-07-15 |
delete finance_emails ac..@dellnerpolymer.co.uk |
2023-07-15 |
delete general_emails in..@dellnerpolymer.co.uk |
2023-07-15 |
insert personal_emails ke..@dellnerpolymer.com |
2023-07-15 |
insert sales_emails sa..@dellnerpolymer.com |
2023-07-15 |
delete about_pages_linkeddomain dellner-romag.co.uk |
2023-07-15 |
delete about_pages_linkeddomain dellnergroup.com |
2023-07-15 |
delete about_pages_linkeddomain hjalmarcompany.se |
2023-07-15 |
delete about_pages_linkeddomain hjalmarlabbet.se |
2023-07-15 |
delete about_pages_linkeddomain percylane.com |
2023-07-15 |
delete about_pages_linkeddomain wordpress.org |
2023-07-15 |
delete address Wellington Road
Burton Upon Trent
Staffordshire
DE14 2AP, United Kingdom |
2023-07-15 |
delete alias Silentbloc |
2023-07-15 |
delete email ac..@dellnerpolymer.co.uk |
2023-07-15 |
delete email in..@dellnerpolymer.co.uk |
2023-07-15 |
delete index_pages_linkeddomain dellnerglass.co.uk |
2023-07-15 |
delete index_pages_linkeddomain hjalmarcompany.se |
2023-07-15 |
delete index_pages_linkeddomain hjalmarlabbet.se |
2023-07-15 |
delete index_pages_linkeddomain wordpress.org |
2023-07-15 |
delete product_pages_linkeddomain hjalmarcompany.se |
2023-07-15 |
delete product_pages_linkeddomain hjalmarlabbet.se |
2023-07-15 |
delete product_pages_linkeddomain wordpress.org |
2023-07-15 |
delete terms_pages_linkeddomain hjalmarcompany.se |
2023-07-15 |
delete terms_pages_linkeddomain hjalmarlabbet.se |
2023-07-15 |
delete terms_pages_linkeddomain wordpress.org |
2023-07-15 |
delete vat 340 4850 20 |
2023-07-15 |
insert about_pages_linkeddomain dellnerglass.co.uk |
2023-07-15 |
insert about_pages_linkeddomain edwardrobertson.co.uk |
2023-07-15 |
insert address Fort Road
Littlehampton
West Sussex
BN17 7QU |
2023-07-15 |
insert address Kharabwadi Chakan Taluka Khad,
Pune Maharashtra 41051,
India |
2023-07-15 |
insert address Room 6301, Academic Exchange Centre of China Ocean University,
8 Hongdao Road, Qingdao City,
China, 266003 |
2023-07-15 |
insert email ch..@dellnerpolymer.com |
2023-07-15 |
insert email ke..@dellnerpolymer.com |
2023-07-15 |
insert email sa..@dellnerpolymer.com |
2023-07-15 |
insert index_pages_linkeddomain edwardrobertson.co.uk |
2023-07-15 |
insert phone +44 (0)1903 721 317 |
2023-07-15 |
insert phone +86 532 82931812 |
2023-07-15 |
insert phone +91 70281 83200 |
2023-07-15 |
insert product_pages_linkeddomain edwardrobertson.co.uk |
2023-07-15 |
insert terms_pages_linkeddomain edwardrobertson.co.uk |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-05-03 |
insert personal_emails ma..@dellnerpolymer.co.uk |
2023-05-03 |
insert email ma..@dellnerpolymer.co.uk |
2023-05-03 |
insert person Mark Brady |
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 |
2023-03-01 |
insert career_pages_linkeddomain dellnergroup.com |
2023-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-11-25 |
delete index_pages_linkeddomain percylane.com |
2022-11-25 |
delete index_pages_linkeddomain romag.co.uk |
2022-11-25 |
insert index_pages_linkeddomain dellnerglass.co.uk |
2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LLEWELLYN |
2022-06-07 |
update num_mort_charges 13 => 14 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN LLEWELLYN |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-05-20 |
delete about_pages_linkeddomain dellner-brakes.com |
2022-05-20 |
delete about_pages_linkeddomain pintschbubenzer.com |
2022-05-20 |
delete about_pages_linkeddomain rimagroup.com |
2022-05-20 |
delete registration_number 06709671 |
2022-05-20 |
delete vat 944 2259 19 |
2022-05-20 |
insert about_pages_linkeddomain dellner-romag.co.uk |
2022-05-20 |
insert about_pages_linkeddomain dellnergroup.com |
2022-05-20 |
insert about_pages_linkeddomain percylane.com |
2022-05-20 |
insert index_pages_linkeddomain percylane.com |
2022-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830014 |
2022-04-18 |
delete career_pages_linkeddomain blc.ac.uk |
2022-02-07 |
update account_category FULL => SMALL |
2022-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-17 |
insert personal_emails jo..@dellnerpolymer.co.uk |
2021-09-17 |
insert email jo..@dellnerpolymer.co.uk |
2021-09-17 |
insert person John Joyce |
2021-08-16 |
insert personal_emails da..@dellnerpolymer.co.uk |
2021-08-16 |
insert personal_emails mi..@dellnerpolymer.co.uk |
2021-08-16 |
delete about_pages_linkeddomain catapult.org.uk |
2021-08-16 |
delete about_pages_linkeddomain derby.ac.uk |
2021-08-16 |
delete about_pages_linkeddomain nasa.gov |
2021-08-16 |
insert email da..@dellnerpolymer.co.uk |
2021-08-16 |
insert email mi..@dellnerpolymer.co.uk |
2021-08-16 |
insert person Darren Wright |
2021-08-16 |
insert person Mick Bennett |
2021-07-14 |
delete alias Dellner Silentbloc UK Limited |
2021-07-14 |
delete career_pages_linkeddomain service.gov.uk |
2021-07-14 |
update person_title Paul Clarke: Finance Team; Finance Manager => Finance Team; Financial Controller |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 9 => 12 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-23 |
update statutory_documents PREVEXT FROM 30/09/2020 TO 31/12/2020 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-06-12 |
insert sales_emails sa..@dellnerpolymer.co.uk |
2021-06-12 |
delete address Thrumpton Lane, Retford, Nottinghamshire DN22 6HH |
2021-06-12 |
insert career_pages_linkeddomain blc.ac.uk |
2021-06-12 |
insert career_pages_linkeddomain service.gov.uk |
2021-06-12 |
insert email sa..@dellnerpolymer.co.uk |
2021-06-12 |
update person_title Luke Shorter: Business Development Lead => Business Development Manager |
2021-06-12 |
update robots_txt_status www.dellnerpolymer.com: 200 => 404 |
2021-04-17 |
delete personal_emails ni..@dellnerpolymer.co.uk |
2021-04-17 |
delete personal_emails sa..@dellnerpolymer.co.uk |
2021-04-17 |
insert personal_emails pa..@dellnerpolymer.co.uk |
2021-04-17 |
insert personal_emails re..@dellnerpolymer.co.uk |
2021-04-17 |
delete email ni..@dellnerpolymer.co.uk |
2021-04-17 |
delete email sa..@dellnerpolymer.co.uk |
2021-04-17 |
delete person Nicole Barling |
2021-04-17 |
delete person Sarah Walker |
2021-04-17 |
insert email pa..@dellnerpolymer.co.uk |
2021-04-17 |
insert email re..@dellnerpolymer.co.uk |
2021-04-17 |
insert person Paul Clarke |
2021-04-17 |
insert person Rebecca Stretton |
2021-04-17 |
update person_title Luke Shorter: Sales Co - Ordinator => Business Development Lead |
2021-04-17 |
update person_title Michael Fairbrother: Operations & Engineering Manager => Plant Manager |
2021-02-22 |
delete career_pages_linkeddomain romag.co.uk |
2020-12-07 |
insert company_previous_name SILENTBLOC UK LIMITED |
2020-12-07 |
update name SILENTBLOC UK LIMITED => DELLNER POLYMER SOLUTIONS LIMITED |
2020-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS |
2020-10-02 |
update statutory_documents COMPANY NAME CHANGED SILENTBLOC UK LIMITED
CERTIFICATE ISSUED ON 02/10/20 |
2020-09-23 |
delete address Thrumpton Lane, Retford, Nottinghamshire DN22 6HH |
2020-09-23 |
insert email ls..@silentbloc.co.uk |
2020-08-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN ANDREW LEWIS |
2020-08-05 |
update statutory_documents S1025 |
2020-06-25 |
update statutory_documents DIRECTOR APPOINTED MR NILS HENRIK MIKAEL PETERSSON |
2020-06-08 |
insert sic_code 30300 - Manufacture of air and spacecraft and related machinery |
2020-06-05 |
delete website_emails ad..@appliedcompositesgroup.com |
2020-06-05 |
delete email ad..@appliedcompositesgroup.com |
2020-06-05 |
delete phone +44 1777 714 300 |
2020-06-05 |
delete registration_number 282648 |
2020-06-05 |
delete vat GB766150819 |
2020-06-05 |
insert vat 340 4850 20 |
2020-05-07 |
delete address DELLNER WOODVILLE LTD HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE ENGLAND DE11 9DX |
2020-05-07 |
insert address DELLNER SILENTBLOC UK LTD WELLINGTON ROAD BURTON-ON-TRENT ENGLAND DE14 2AP |
2020-05-07 |
update registered_address |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM
DELLNER WOODVILLE LTD HEARTHCOTE ROAD
SWADLINCOTE
DERBYSHIRE
DE11 9DX
ENGLAND |
2020-02-07 |
delete address VICTORIA WORKS THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 6HH |
2020-02-07 |
insert address DELLNER WOODVILLE LTD HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE ENGLAND DE11 9DX |
2020-02-07 |
update accounts_last_madeup_date 2019-03-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-07 |
update registered_address |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update account_ref_month 3 => 9 |
2020-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-06-30 |
2020-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM
VICTORIA WORKS
THRUMPTON LANE
RETFORD
NOTTINGHAMSHIRE
DN22 6HH |
2020-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNNAR HENRIK DELLNER |
2020-01-06 |
update statutory_documents CESSATION OF CROSSLINK TECHNOLOGY HOLDINGS LTD AS A PSC |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR CLAS RENÉ NICOLIN |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GUNNAR HENRIK DELLNER |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR PER MARCUS FREDRIK ÅBERG |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRIS |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RING |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HILL |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HILL |
2020-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/19 |
2019-12-19 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/09/2019 |
2019-12-07 |
update num_mort_outstanding 5 => 1 |
2019-12-07 |
update num_mort_satisfied 8 => 12 |
2019-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830008 |
2019-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830010 |
2019-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830011 |
2019-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830012 |
2019-07-08 |
update account_ref_day 30 => 31 |
2019-07-08 |
update account_ref_month 9 => 3 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-06-14 |
update statutory_documents SECRETARY APPOINTED MR JAMES ROBERT HILL |
2019-06-13 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2019-02-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT HILL |
2019-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSLINK TECHNOLOGY HOLDINGS LTD |
2019-02-13 |
update statutory_documents CESSATION OF ICON POLYMER GROUP LTD AS A PSC |
2019-01-14 |
update statutory_documents ADOPT ARTICLES 18/12/2018 |
2019-01-07 |
update num_mort_charges 12 => 13 |
2019-01-07 |
update num_mort_outstanding 4 => 5 |
2018-12-21 |
delete registration_number 10191082 |
2018-12-21 |
insert registration_number 282648 |
2018-12-21 |
insert vat GB766150819 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830013 |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COMER |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON COMER |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-08 |
update num_mort_charges 11 => 12 |
2018-06-08 |
update num_mort_outstanding 3 => 4 |
2018-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830012 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
2018-04-01 |
delete source_ip 212.48.94.179 |
2018-04-01 |
insert source_ip 77.68.13.192 |
2017-12-10 |
update num_mort_charges 10 => 11 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-12-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES RING |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRYCE |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830011 |
2017-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COMER / 27/07/2017 |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-02-09 |
update num_mort_outstanding 6 => 2 |
2017-02-09 |
update num_mort_satisfied 4 => 8 |
2017-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830009 |
2017-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-01-08 |
update num_mort_charges 9 => 10 |
2017-01-08 |
update num_mort_outstanding 5 => 6 |
2016-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830010 |
2016-09-08 |
update num_mort_outstanding 6 => 5 |
2016-09-08 |
update num_mort_satisfied 3 => 4 |
2016-08-07 |
update num_mort_charges 7 => 9 |
2016-08-07 |
update num_mort_outstanding 4 => 6 |
2016-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830008 |
2016-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034716830009 |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-05-20 |
update statutory_documents 01/05/16 FULL LIST |
2016-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN FINN |
2016-03-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PHILIP COMER |
2016-03-14 |
update statutory_documents SECRETARY APPOINTED MR SIMON PHILIP COMER |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUN FINN |
2015-06-09 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-09 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-01 |
update statutory_documents 01/05/15 FULL LIST |
2015-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-06-07 |
delete sic_code 22190 - Manufacture of other rubber products |
2014-06-07 |
insert sic_code 30200 - Manufacture of railway locomotives and rolling stock |
2014-06-07 |
update returns_last_madeup_date 2013-11-26 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-12-24 => 2015-05-29 |
2014-05-02 |
update statutory_documents 01/05/14 FULL LIST |
2013-12-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2013-12-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-11-28 |
update statutory_documents 26/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-12-18 |
update statutory_documents 26/11/12 FULL LIST |
2012-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-12-01 |
update statutory_documents 26/11/11 FULL LIST |
2011-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 24/08/2011 |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-11-26 |
update statutory_documents 26/11/10 FULL LIST |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 19/11/2010 |
2010-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-01-05 |
update statutory_documents 26/11/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 01/10/2009 |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DENZIL PRYCE |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GOGERTY |
2009-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOGERTY / 12/09/2008 |
2008-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-02 |
update statutory_documents SECRETARY RESIGNED |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-03 |
update statutory_documents COMPANY NAME CHANGED
SILVERTOWN UK LIMITED
CERTIFICATE ISSUED ON 03/10/05 |
2005-04-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 |
2005-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/05 FROM:
HORNINGLOW ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE13 0SN |
2005-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-06 |
update statutory_documents £ NC 1000400/1999800
24/12/04 |
2005-01-06 |
update statutory_documents £ NC 1000/1000400
24/1 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-30 |
update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-29 |
update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
FIENNES HOUSE
32 SOUTHGATE STREET
WINCHESTER
HAMPSHIRE |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-11 |
update statutory_documents ADOPT ARTICLES 05/01/01 |
2001-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM:
SHERWOOD HOUSE 11
8A UPPER HIGH STREET
WINCHESTER
HAMPSHIRE SO23 8UT |
1999-12-15 |
update statutory_documents RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-01-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-12-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 |
1997-12-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/97 |
1997-12-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/12/97 |
1997-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/97 FROM:
BROADWALK HOUSE 5 APPOLD STREET
LONDON
EC2A 2HA |
1997-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-02 |
update statutory_documents SECRETARY RESIGNED |
1997-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |