NABCO DIRECT - History of Changes


DateDescription
2025-03-17 insert address of Unit 5A, Brick Knoll Park, Ashley Road, St. Albans, Herts, AL1 5UG
2025-01-31 delete person Steve Gell
2025-01-31 insert person Anita Ambalavanar
2025-01-31 insert person Demi Smith
2025-01-31 insert person Lucy Proudman
2025-01-31 insert person Rory Golden
2024-12-16 update statutory_documents 30/09/24 UNAUDITED ABRIDGED
2024-12-13 update statutory_documents PREVEXT FROM 31/03/2024 TO 30/09/2024
2024-06-21 delete cfo Juan-Pierre Adams
2024-06-21 delete coo Ruaan Adams
2024-06-21 insert ceo Trishan Satyadheva
2024-06-21 insert cfo Sophie Williamson
2024-06-21 delete contact_pages_linkeddomain futurei.lk
2024-06-21 delete contact_pages_linkeddomain modern-expo.eu
2024-06-21 delete fax 01727 859385
2024-06-21 delete index_pages_linkeddomain futurei.lk
2024-06-21 delete management_pages_linkeddomain futurei.lk
2024-06-21 delete management_pages_linkeddomain linkedin.com
2024-06-21 delete management_pages_linkeddomain modern-expo.eu
2024-06-21 delete person Juan-Pierre Adams
2024-06-21 delete person Ruaan Adams
2024-06-21 delete product_pages_linkeddomain futurei.lk
2024-06-21 delete product_pages_linkeddomain modern-expo.eu
2024-06-21 insert contact_pages_linkeddomain goo.gl
2024-06-21 insert person Francesca Gratte
2024-06-21 insert person Lukasz Procanyn
2024-06-21 insert person Sophie Williamson
2024-06-21 update person_description Steve Gell => Steve Gell
2024-06-21 update person_title Trishan Satyadheva: Visionary Leader; Leader; Managing Director; Member of the Management Team => CEO; Visionary Leader; Leader; Managing Director
2024-06-21 update website_status FlippedRobots => OK
2024-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUAAN ADAMS
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-06 update website_status OK => FlippedRobots
2024-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN-PIERRE ADAMS
2023-11-28 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
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
2023-04-07 update num_mort_charges 8 => 9
2023-04-07 update num_mort_satisfied 4 => 5
2023-03-07 delete founder Nigel Bass
2023-03-07 delete person Nigel Bass
2023-03-07 insert person Steve Gell
2022-12-13 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-05 update person_title Juan-Pierre Adams: Finance Manager; Finance Director; Member of the Management Team => Finance Director; Member of the Management Team
2022-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047265420007
2022-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420009
2022-09-22 update statutory_documents DIRECTOR APPOINTED MR JUAN-PIERRE ADAMS
2022-09-22 update statutory_documents DIRECTOR APPOINTED MR RUAAN ADAMS
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIS
2022-05-07 update num_mort_charges 7 => 8
2022-05-07 update num_mort_outstanding 3 => 4
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABCO GROUP LIMITED
2022-04-21 update statutory_documents CESSATION OF NIGEL ANTHONY BASS AS A PSC
2022-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420008
2022-03-22 delete source_ip 172.67.72.103
2022-03-22 delete source_ip 104.26.12.188
2022-03-22 delete source_ip 104.26.13.188
2022-03-22 insert source_ip 172.66.43.45
2022-03-22 insert source_ip 172.66.40.211
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BASS
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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 31/03/21 UNAUDITED ABRIDGED
2021-12-21 delete person Andy Pastore
2021-09-21 delete source_ip 172.67.211.141
2021-09-21 delete source_ip 104.21.61.158
2021-09-21 insert person Andy Pastore
2021-09-21 insert source_ip 172.67.72.103
2021-09-21 insert source_ip 104.26.12.188
2021-09-21 insert source_ip 104.26.13.188
2021-08-11 insert chiefcommercialofficer Trishan Satyadheva
2021-08-11 insert founder Nigel Bass
2021-08-11 insert about_pages_linkeddomain modern-expo.eu
2021-08-11 insert person Juan-Pierre Adams
2021-08-11 insert person Nigel Bass
2021-08-11 insert person Ruaan Adams
2021-08-11 insert person Trishan Satyadheva
2021-08-11 update founded_year null => 1989
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 delete source_ip 104.27.130.53
2021-02-02 delete source_ip 104.27.131.53
2021-02-02 insert source_ip 104.21.61.158
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 4 => 3
2020-07-07 update num_mort_satisfied 3 => 4
2020-06-26 insert source_ip 172.67.211.141
2020-06-16 update statutory_documents DIRECTOR APPOINTED MR THIRUSHANTHAN SATYADHEVA
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047265420005
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_charges 6 => 7
2019-09-07 update num_mort_outstanding 3 => 4
2019-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420007
2019-06-23 delete about_pages_linkeddomain strategiqmarketing.co.uk
2019-06-23 delete contact_pages_linkeddomain strategiqmarketing.co.uk
2019-06-23 delete index_pages_linkeddomain strategiqmarketing.co.uk
2019-06-23 delete product_pages_linkeddomain strategiqmarketing.co.uk
2019-06-23 delete terms_pages_linkeddomain strategiqmarketing.co.uk
2019-06-23 insert about_pages_linkeddomain strategiq.co
2019-06-23 insert contact_pages_linkeddomain strategiq.co
2019-06-23 insert index_pages_linkeddomain strategiq.co
2019-06-23 insert product_pages_linkeddomain strategiq.co
2019-06-23 insert terms_pages_linkeddomain strategiq.co
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-07 delete product_pages_linkeddomain hotjar.com
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-05 update statutory_documents FIRST GAZETTE
2019-03-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BASS
2019-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE WILLIS
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLAYTON WILLIS / 23/03/2018
2018-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE CHANTAL WILLIS / 23/03/2018
2018-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-07-03 update statutory_documents FIRST GAZETTE
2018-04-24 update website_status InternalTimeout => OK
2018-04-24 delete source_ip 141.0.161.69
2018-04-24 insert source_ip 104.27.130.53
2018-04-24 insert source_ip 104.27.131.53
2018-02-08 update website_status FlippedRobots => InternalTimeout
2018-01-27 update website_status InternalTimeout => FlippedRobots
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-13 update website_status OK => InternalTimeout
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-08 update num_mort_outstanding 6 => 3
2016-06-08 update num_mort_satisfied 0 => 3
2016-06-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047265420006
2016-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-20 update statutory_documents 08/04/16 FULL LIST
2016-05-13 update num_mort_charges 5 => 6
2016-05-13 update num_mort_outstanding 5 => 6
2016-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420006
2016-03-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-26 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-08 delete address 45/47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ
2016-01-08 insert address UNIT 5A BRICK KNOLL PARK ASHLEY ROAD ST. ALBANS HERTFORDSHIRE ENGLAND AL1 5UG
2016-01-08 update num_mort_charges 4 => 5
2016-01-08 update num_mort_outstanding 4 => 5
2016-01-08 update registered_address
2015-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 45/47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ
2015-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420005
2015-08-11 update num_mort_charges 3 => 4
2015-08-11 update num_mort_outstanding 3 => 4
2015-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047265420004
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-26 update statutory_documents 08/04/15 FULL LIST
2015-04-21 update statutory_documents DIRECTOR APPOINTED MR NIGEL ANTHONY BASS
2015-04-21 update statutory_documents DIRECTOR APPOINTED MRS KAREN SHAUNA BASS
2015-01-08 delete contact_pages_linkeddomain tyga.co.uk
2015-01-08 delete index_pages_linkeddomain tyga.co.uk
2015-01-08 delete phone +44 (0)1727 841828
2015-01-08 delete product_pages_linkeddomain tyga.co.uk
2015-01-08 delete source_ip 83.223.123.80
2015-01-08 insert contact_pages_linkeddomain strategiqmarketing.co.uk
2015-01-08 insert index_pages_linkeddomain strategiqmarketing.co.uk
2015-01-08 insert product_pages_linkeddomain strategiqmarketing.co.uk
2015-01-08 insert source_ip 141.0.161.69
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
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 insert contact_pages_linkeddomain tyga.co.uk
2014-11-01 insert index_pages_linkeddomain tyga.co.uk
2014-11-01 insert product_pages_linkeddomain tyga.co.uk
2014-11-01 update robots_txt_status www.nabcouk.com: 404 => 200
2014-10-09 update website_status OK => FlippedRobots
2014-08-28 delete index_pages_linkeddomain tyga.co.uk
2014-08-28 insert phone 01727 841 828
2014-08-28 update robots_txt_status www.nabcouk.com: 200 => 404
2014-07-19 delete general_emails in..@nabcodirect.com
2014-07-19 insert general_emails in..@nabcouk.com
2014-07-19 delete alias Nabco Direct Ltd.
2014-07-19 delete email in..@nabcodirect.com
2014-07-19 delete fax +44 (0)1727 840 190
2014-07-19 insert email in..@nabcouk.com
2014-07-19 insert fax +44 (0)1727 859385
2014-07-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-07-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-06-11 delete source_ip 93.91.23.110
2014-06-11 insert source_ip 83.223.123.80
2014-06-02 update statutory_documents 08/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-26 update returns_next_due_date 2013-05-06 => 2014-05-06
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 46900 - Non-specialised wholesale trade
2013-06-21 update returns_last_madeup_date 2011-04-08 => 2012-04-08
2013-06-21 update returns_next_due_date 2012-05-06 => 2013-05-06
2013-05-23 update statutory_documents 08/04/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-06-23 update statutory_documents 08/04/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-02 update statutory_documents 08/04/11 FULL LIST
2011-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2011-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-06 update statutory_documents 08/04/10 FULL LIST
2010-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN CLAYTON WILLIS / 08/04/2010
2010-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-06 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-07-14 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2008-06-02 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2007-08-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-06-25 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-08-11 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-29 update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-30 update statutory_documents NEW SECRETARY APPOINTED
2003-09-30 update statutory_documents DIRECTOR RESIGNED
2003-09-30 update statutory_documents SECRETARY RESIGNED
2003-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION