Date | Description |
2025-04-02 |
delete cfo Bernard O'Sullivan |
2025-04-02 |
delete person Bernard O'Sullivan |
2025-04-01 |
update statutory_documents DIRECTOR APPOINTED MR TARIQ MAHMOOD |
2025-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2025 FROM
UNIT 25 STELLA GILL INDUSTRIAL ESTATE
PELTON FELL
CHESTER-LE-STREET
DURHAM
DH2 2RG |
2025-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS O'SULLIVAN |
2025-03-01 |
delete address Unit 16, Alvis Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PG |
2025-03-01 |
delete phone 01634 558 428 |
2025-03-01 |
insert address Unit 1, Caxton Close, Daventry, Northamptonshire, NN11 8RT |
2025-03-01 |
insert phone 01327 225200 |
2025-01-28 |
delete person Nick Vater |
2025-01-28 |
insert person Mark Toye |
2025-01-28 |
insert phone 01236 747949 |
2025-01-28 |
update person_title Gordon Ross: Managing Director at Igne SI Scotland; Managing Director - Site Investigation => Managing Director at Igne SI Scotland; Member of the Leadership Team; Managing Director Site Investigation, Scotland |
2025-01-28 |
update person_title Peter Godfrey: Director of Materials Testing => Member of the Leadership Team; Managing Director Materials Testing |
2025-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860013 |
2025-01-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860011 |
2025-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860012 |
2025-01-20 |
update statutory_documents ADOPT ARTICLES 10/01/2025 |
2024-12-28 |
delete address 62 Rochsolloch Road, Airdrie, North Lanarkshire, ML6 9BG |
2024-12-28 |
delete phone 01236 747949 |
2024-12-28 |
insert address 6 Belgrave Street, Bellshill Industrial Estate, Bellshill, North Lanarkshire, ML4 3NP |
2024-12-28 |
insert career_pages_linkeddomain tribepad-gro.com |
2024-12-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK GEOFFREY , EMMERSON TOYE |
2024-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICKOLAS VATER |
2024-11-27 |
delete address Gemini 8, Apollo Park, Westboork, Warrington, WA5 7AE |
2024-11-27 |
delete address Wignalls Barn, 145 South Road, Bretherton, Lancashire, PR26 9AJ |
2024-11-27 |
delete phone 01772 735300 |
2024-11-27 |
insert address Gemini 8, Apollo Park, Westbrook, Warrington, WA5 7AE |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES |
2024-10-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-10-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-25 |
delete address Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-on-Wye, Herefordshire, HR9 7XU |
2024-09-25 |
insert address Gemini 8, Apollo Park, Westboork, Warrington, WA5 7AE |
2024-09-25 |
insert address Overross House, Ross Park, Ross-on-Wye, Herefordshire, HR9 7US |
2024-09-25 |
insert phone 07525 641 401 |
2024-08-24 |
delete address Whistleberry Rd, Blantyre, Hamilton, South Lanarkshire, ML3 0HP |
2024-08-24 |
insert address Whistleberry Rd, Hamilton, South Lanarkshire, ML3 0HP |
2024-07-23 |
delete person Anne Baxter |
2024-07-23 |
delete person James C Raeburn |
2024-07-23 |
insert phone 01634 558 428 |
2024-07-23 |
insert phone 01634 558 429 |
2024-07-23 |
update person_title Gordon Ross: Commercial Director - Site Investigation; Commercial Director at Igne SI Scotland => Managing Director at Igne SI Scotland; Managing Director - Site Investigation |
2024-06-19 |
delete address Moor Lane, Witton, Birmingham, B6 7HG |
2024-06-19 |
delete phone +44 (0) 121 344 5885 |
2024-06-19 |
delete phone +44 (0) 1224 782 538 |
2024-06-19 |
delete phone +44 (0) 1236 747949 |
2024-06-19 |
delete phone +44 (0) 1494 810 136 |
2024-06-19 |
delete phone +44 (0) 1634 471 340 |
2024-06-19 |
delete phone +44 (0) 1698 711 177 |
2024-06-19 |
delete phone +44 (0) 1772 735300 |
2024-06-19 |
delete phone +44 (0) 191 387 4700 |
2024-06-19 |
delete phone +44 (0) 371 789 1000 |
2024-06-19 |
delete phone +44 (0) 800 542 7613 |
2024-06-19 |
insert address 17 Lichfield Street, Walsall, WS1 1TU |
2024-06-19 |
insert phone 0121 344 5885 |
2024-06-19 |
insert phone 01224 782 538 |
2024-06-19 |
insert phone 01236 747949 |
2024-06-19 |
insert phone 01494 810 136 |
2024-06-19 |
insert phone 01544 267980 |
2024-06-19 |
insert phone 01634 471 340 |
2024-06-19 |
insert phone 01698 711 177 |
2024-06-19 |
insert phone 01772 735300 |
2024-06-19 |
insert phone 0191 387 4700 |
2024-06-19 |
update person_description Ben Cornish => Ben Cornish |
2024-05-18 |
update statutory_documents ADOPT ARTICLES 03/04/2024 |
2024-04-17 |
delete person James (Jim) Raeburn |
2024-04-17 |
insert address Balk Lane, Wombwell, Barnsley, South Yorkshire, S73 8HR |
2024-04-17 |
insert address Unit 16, Alvis Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PG |
2024-04-17 |
update person_description Calum Forsyth => Calum Forsyth |
2024-04-17 |
update person_description Gordon Ross => Gordon Ross |
2024-04-17 |
update person_description James C Raeburn => James C Raeburn |
2024-04-17 |
update person_description Kent Arentoft => Kent Arentoft |
2024-04-17 |
update person_description Nick Vater => Nick Vater |
2024-04-17 |
update person_description Peter Widdowson => Peter Widdowson |
2024-04-17 |
update person_description Rob Hunter => Rob Hunter |
2024-04-17 |
update person_title Gordon Ross: Commercial Director - Site Investigation; Commercial Director at Igne => Commercial Director - Site Investigation; Commercial Director at Igne SI Scotland; Member of the Leadership Team |
2024-04-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 10 => 12 |
2024-04-07 |
update num_mort_satisfied 8 => 10 |
2024-03-16 |
delete source_ip 212.23.8.80 |
2024-03-16 |
insert source_ip 213.246.108.216 |
2024-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860012 |
2023-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860011 |
2023-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860009 |
2023-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860010 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-10-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS BERNARD O'SULLIVAN |
2023-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BAXTER |
2023-07-22 |
delete fax +44(0)1772735999 |
2023-07-22 |
delete fax +44(0)1913874710 |
2023-07-22 |
insert index_pages_linkeddomain dts-raeburn.co.uk |
2023-07-22 |
insert index_pages_linkeddomain findingwater.co.uk |
2023-07-22 |
insert index_pages_linkeddomain igne.com |
2023-07-22 |
insert index_pages_linkeddomain raeburndrilling.com |
2023-07-22 |
insert index_pages_linkeddomain terratek.co.uk |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2022-12-01 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES |
2022-08-07 |
update num_mort_charges 8 => 10 |
2022-08-07 |
update num_mort_outstanding 3 => 2 |
2022-08-07 |
update num_mort_satisfied 5 => 8 |
2022-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860006 |
2022-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860007 |
2022-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860008 |
2022-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860009 |
2022-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860010 |
2022-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RAEBURN DRILLING & GEOTECHNICAL LIMITED / 30/03/2022 |
2022-05-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 022038860006 |
2022-05-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 022038860007 |
2022-05-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 022038860008 |
2022-04-21 |
insert about_pages_linkeddomain safelaneglobal.com |
2022-04-21 |
insert index_pages_linkeddomain safelaneglobal.com |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAEBURN |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN RICHARDS |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CRAWFORD RAEBURN |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD HUNTER |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAEBURN |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAEBURN |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAEBURN |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART RAEBURN |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES RAEBURN |
2022-02-08 |
delete about_pages_linkeddomain mobirise.info |
2022-02-08 |
delete about_pages_linkeddomain mobirise.ws |
2022-02-08 |
delete address Unit 1
Business Development Centre
Eanam Wharf
Blackburn
BB1 5BL |
2022-02-08 |
delete contact_pages_linkeddomain mobirise.info |
2022-02-08 |
delete contact_pages_linkeddomain mobirise.ws |
2022-02-08 |
delete index_pages_linkeddomain mobirise.info |
2022-02-08 |
delete index_pages_linkeddomain mobirise.ws |
2022-02-08 |
delete person Gary Teasdale |
2022-02-08 |
delete person Kevin Warriner |
2022-02-08 |
delete service_pages_linkeddomain mobirise.info |
2022-02-08 |
delete service_pages_linkeddomain mobirise.ws |
2022-02-08 |
delete terms_pages_linkeddomain mobirise.info |
2022-02-08 |
delete terms_pages_linkeddomain mobirise.ws |
2022-02-08 |
insert about_pages_linkeddomain mobirise.in |
2022-02-08 |
insert about_pages_linkeddomain mobirise.site |
2022-02-08 |
insert address Wignalls Barn
145, South Road
Bretherton
PR26 9AJ |
2022-02-08 |
insert casestudy_pages_linkeddomain mobirise.in |
2022-02-08 |
insert casestudy_pages_linkeddomain mobirise.site |
2022-02-08 |
insert contact_pages_linkeddomain mobirise.in |
2022-02-08 |
insert contact_pages_linkeddomain mobirise.site |
2022-02-08 |
insert index_pages_linkeddomain mobirise.in |
2022-02-08 |
insert index_pages_linkeddomain mobirise.site |
2022-02-08 |
insert person Kostas Tsiminis |
2022-02-08 |
insert service_pages_linkeddomain mobirise.in |
2022-02-08 |
insert service_pages_linkeddomain mobirise.site |
2022-02-08 |
insert terms_pages_linkeddomain mobirise.in |
2022-02-08 |
insert terms_pages_linkeddomain mobirise.site |
2022-02-08 |
update person_title Frank Ellingham: Contracts Administration Manager => Contracts Manager |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WARRINER |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-10 |
delete general_emails en..@aeg.uk.net |
2020-03-10 |
delete address Unit 20
Business Development Centre
Eanam Wharf
Blackburn
BB1 5BL |
2020-03-10 |
delete email en..@aeg.uk.net |
2020-03-10 |
delete index_pages_linkeddomain rockbit.co.uk |
2020-03-10 |
insert address Unit 1
Business Development Centre
Eanam Wharf
Blackburn
BB1 5BL |
2020-03-10 |
insert index_pages_linkeddomain linkedin.com |
2020-03-10 |
update person_title Kerry Wade: Engineering Reports Manager => Technical Manager |
2019-12-09 |
delete cto Nick Vater |
2019-12-09 |
delete person Keith Peacock |
2019-12-09 |
insert about_pages_linkeddomain raeburndrilling.com |
2019-12-09 |
insert about_pages_linkeddomain terratek.co.uk |
2019-12-09 |
update person_title Nick Vater: Technical Director => Managing Director / Head of All Commercial Company Operations |
2019-12-07 |
update account_ref_month 1 => 3 |
2019-12-07 |
update accounts_next_due_date 2020-10-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents CURREXT FROM 31/01/2020 TO 31/03/2020 |
2019-11-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STORIE RAEBURN |
2019-11-20 |
update statutory_documents DIRECTOR APPOINTED MR STUART HUNTER RAEBURN |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE RAEBURN |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MATTHEW RAEBURN |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED MS ANNE MAUREEN BAXTER |
2019-11-19 |
update statutory_documents SECRETARY APPOINTED MR JAMES MATTHEW RAEBURN |
2019-11-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAEBURN DRILLING & GEOTECHNICAL LIMITED |
2019-11-19 |
update statutory_documents CESSATION OF KEITH PEACOCK AS A PSC |
2019-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PEACOCK |
2019-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN WARRINER |
2019-09-09 |
update website_status InternalLimits => OK |
2019-09-09 |
delete about_pages_linkeddomain mobiri.se |
2019-09-09 |
delete casestudy_pages_linkeddomain mobiri.se |
2019-09-09 |
delete contact_pages_linkeddomain mobiri.se |
2019-09-09 |
delete index_pages_linkeddomain mobiri.se |
2019-09-09 |
delete service_pages_linkeddomain mobiri.se |
2019-09-09 |
insert about_pages_linkeddomain mobirise.ws |
2019-09-09 |
insert casestudy_pages_linkeddomain mobirise.ws |
2019-09-09 |
insert contact_pages_linkeddomain mobirise.ws |
2019-09-09 |
insert index_pages_linkeddomain mobirise.ws |
2019-09-09 |
insert index_pages_linkeddomain rockbit.co.uk |
2019-09-09 |
insert service_pages_linkeddomain mobirise.ws |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2019-01-07 |
update website_status OK => InternalLimits |
2018-11-29 |
delete general_emails en..@alliedexploration.co.uk |
2018-11-29 |
delete personal_emails ni..@aegltdpersonnel.co.uk |
2018-11-29 |
delete about_pages_linkeddomain mobirise.me |
2018-11-29 |
delete casestudy_pages_linkeddomain mobirise.me |
2018-11-29 |
delete contact_pages_linkeddomain mobirise.me |
2018-11-29 |
delete email en..@alliedexploration.co.uk |
2018-11-29 |
delete email ni..@aegltdpersonnel.co.uk |
2018-11-29 |
delete index_pages_linkeddomain mobirise.me |
2018-11-29 |
delete service_pages_linkeddomain mobirise.me |
2018-11-29 |
insert about_pages_linkeddomain mobirise.info |
2018-11-29 |
insert casestudy_pages_linkeddomain mobirise.info |
2018-11-29 |
insert contact_pages_linkeddomain mobirise.info |
2018-11-29 |
insert index_pages_linkeddomain mobirise.info |
2018-11-29 |
insert person Gary Teasdale |
2018-11-29 |
insert service_pages_linkeddomain mobirise.info |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-05-30 |
delete about_pages_linkeddomain mobirise.ws |
2018-05-30 |
delete casestudy_pages_linkeddomain mobirise.ws |
2018-05-30 |
delete contact_pages_linkeddomain mobirise.ws |
2018-05-30 |
delete index_pages_linkeddomain mobirise.ws |
2018-05-30 |
delete service_pages_linkeddomain mobirise.ws |
2018-05-30 |
delete terms_pages_linkeddomain mobirise.ws |
2018-05-30 |
insert about_pages_linkeddomain mobiri.se |
2018-05-30 |
insert casestudy_pages_linkeddomain mobiri.se |
2018-05-30 |
insert contact_pages_linkeddomain mobiri.se |
2018-05-30 |
insert index_pages_linkeddomain mobiri.se |
2018-05-30 |
insert service_pages_linkeddomain mobiri.se |
2018-05-30 |
insert terms_pages_linkeddomain mobiri.se |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-04-07 |
insert cto Nick Vater |
2018-04-07 |
insert personal_emails ni..@aegltdpersonnel.co.uk |
2018-04-07 |
delete address Unit 25, Stella Gill Industrial Estate, Pelton Fell, Chester-le-Street, Co. Durham, DH2 2RG |
2018-04-07 |
delete fax 01772 735 999 |
2018-04-07 |
delete fax 0191 387 4710 |
2018-04-07 |
delete phone 01772 735 300 |
2018-04-07 |
delete phone 0191 387 4700 |
2018-04-07 |
insert about_pages_linkeddomain mobirise.me |
2018-04-07 |
insert about_pages_linkeddomain mobirise.ws |
2018-04-07 |
insert contact_pages_linkeddomain mobirise.me |
2018-04-07 |
insert contact_pages_linkeddomain mobirise.ws |
2018-04-07 |
insert email ni..@aegltdpersonnel.co.uk |
2018-04-07 |
insert fax +44(0)1772735999 |
2018-04-07 |
insert fax +44(0)1913874710 |
2018-04-07 |
insert index_pages_linkeddomain mobirise.me |
2018-04-07 |
insert index_pages_linkeddomain mobirise.ws |
2018-04-07 |
insert person Allan Warren |
2018-04-07 |
insert person Dan Susnik |
2018-04-07 |
insert person John Moyle |
2018-04-07 |
insert person Keith Peacock |
2018-04-07 |
insert person Kevin Warriner |
2018-04-07 |
insert person Michelle Selkirk |
2018-04-07 |
insert person Nick Vater |
2018-04-07 |
insert phone +44(0)1772735300 |
2018-04-07 |
insert phone +44(0)1913874700 |
2018-04-07 |
insert service_pages_linkeddomain mobirise.me |
2018-04-07 |
insert service_pages_linkeddomain mobirise.ws |
2018-04-07 |
insert terms_pages_linkeddomain mobirise.me |
2018-04-07 |
insert terms_pages_linkeddomain mobirise.ws |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-05-12 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-12 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-29 |
update statutory_documents 27/04/16 FULL LIST |
2016-03-04 |
update website_status OK => IndexPageFetchError |
2015-08-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-07 |
update statutory_documents 27/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
insert index_pages_linkeddomain twitter.com |
2014-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-06-07 |
delete address UNIT 25 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER-LE-STREET DURHAM ENGLAND DH2 2RG |
2014-06-07 |
insert address UNIT 25 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER-LE-STREET DURHAM DH2 2RG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-13 |
update statutory_documents 27/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-11-07 |
update num_mort_outstanding 7 => 3 |
2013-11-07 |
update num_mort_satisfied 1 => 5 |
2013-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEART |
2013-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-07 |
update num_mort_charges 6 => 8 |
2013-10-07 |
update num_mort_outstanding 5 => 7 |
2013-10-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-09-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-09-20 |
update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 7235 |
2013-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860007 |
2013-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860008 |
2013-09-06 |
update num_mort_charges 5 => 6 |
2013-09-06 |
update num_mort_outstanding 4 => 5 |
2013-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022038860006 |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-17 |
update statutory_documents 27/04/13 FULL LIST |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 15/05/2013 |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WARRINER / 15/05/2013 |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS WILLIAM VATER / 15/05/2013 |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 15/05/2013 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-05-23 |
update statutory_documents 27/04/12 FULL LIST |
2011-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-05-19 |
update statutory_documents 27/04/11 FULL LIST |
2010-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-07-12 |
update statutory_documents 12/07/10 STATEMENT OF CAPITAL GBP 13069 |
2010-06-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-28 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2010-05-26 |
update statutory_documents 27/04/10 FULL LIST |
2009-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 08/05/2009 |
2009-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 08/05/2009 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents GBP IC 30571/18903
17/12/08
GBP SR 11668@1=11668 |
2009-01-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE DUNCAN |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP SALT |
2008-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, 30A MANOR ROAD, LONDON, E15 3BJ |
2008-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 25, STELLA GILL INDUSTRIAL ESTATE, PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2RG |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents GBP IC 35004/30104
27/03/08
GBP SR 4900@1=4900 |
2008-05-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-04-10 |
update statutory_documents DIRECTOR APPOINTED NICKOLAS WILLIAM VATER |
2008-04-10 |
update statutory_documents SECRETARY APPOINTED KEVIN WARRINER |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RAYMOND PEART |
2007-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
2006-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-05-01 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-04-23 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-05-06 |
update statutory_documents RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS |
1998-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS |
1998-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS |
1996-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS |
1995-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS |
1994-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-04-25 |
update statutory_documents RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS |
1993-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS |
1992-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS |
1992-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS |
1991-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-06-07 |
update statutory_documents RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS |
1990-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1989-05-10 |
update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
1989-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1988-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-06 |
update statutory_documents WD 22/04/88 AD 09/12/87---------
£ SI 27498@1=27498
£ IC 2/27500 |
1988-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1988-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/88 FROM:
25 FINES ROAD, MEDOMSLEY, CO. DURHAM, DH8 6QS |
1987-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/87 FROM:
2ND FLOOR, 223 REGENT STREET, LONDON, W1R 7DB |
1987-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |