Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES |
2024-09-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-16 |
delete source_ip 185.151.30.164 |
2024-09-16 |
insert source_ip 160.153.0.126 |
2024-09-16 |
update website_status FlippedRobots => OK |
2024-07-22 |
update statutory_documents DIRECTOR APPOINTED MR CARL ANDREW LAMB |
2024-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB |
2024-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2024 FROM
UNIT A, 1 BRINDLEY ROAD
SOUTH WEST INDUSTRIAL ESTATE
PETERLEE
SR8 2LT
ENGLAND |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMB / 08/04/2024 |
2024-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL MATTHEW RICHARDSON / 08/04/2024 |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
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 |
2023-07-05 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-05-04 |
update website_status OK => FlippedRobots |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-17 |
update website_status FlippedRobots => OK |
2022-06-03 |
update website_status Disallowed => FlippedRobots |
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 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-09-03 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-09-22 |
update statutory_documents SAIL ADDRESS CREATED |
2020-09-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete address 3 TRAYNOR WAY WHITEHOUSE BUSINESS PARK PETERLEE COUNTY DURHAM SR8 2RU |
2020-06-07 |
insert address UNIT A, 1 BRINDLEY ROAD SOUTH WEST INDUSTRIAL ESTATE PETERLEE ENGLAND SR8 2LT |
2020-06-07 |
update registered_address |
2020-05-07 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PAUL MATTHEW RICHARDSON |
2020-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM
3 TRAYNOR WAY
WHITEHOUSE BUSINESS PARK
PETERLEE
COUNTY DURHAM
SR8 2RU |
2020-05-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCEDO GROUP LTD |
2020-05-06 |
update statutory_documents CESSATION OF KNORR-BREMSE AG AS A PSC |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CONLEY |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAYES |
2020-03-07 |
update num_mort_outstanding 5 => 0 |
2020-03-07 |
update num_mort_satisfied 3 => 8 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013834430008 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
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 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-02-25 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DEAN JAYES |
2019-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BENDELOW |
2018-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-09-07 |
update account_ref_day 30 => 31 |
2017-09-07 |
update account_ref_month 6 => 12 |
2017-09-07 |
update accounts_next_due_date 2018-03-31 => 2018-09-30 |
2017-08-09 |
update statutory_documents CURREXT FROM 30/06/2017 TO 31/12/2017 |
2017-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLLIN GIBSON |
2017-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE TURNBULL |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-12-19 |
update account_ref_day 31 => 30 |
2016-12-19 |
update account_ref_month 12 => 6 |
2016-12-19 |
update accounts_next_due_date 2017-09-30 => 2017-03-31 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-10-24 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/06/2016 |
2016-10-07 |
update account_ref_month 10 => 12 |
2016-10-07 |
update accounts_next_due_date 2017-07-31 => 2017-09-30 |
2016-09-09 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016 |
2016-08-07 |
update num_mort_outstanding 6 => 5 |
2016-08-07 |
update num_mort_satisfied 2 => 3 |
2016-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE LOUISE TURNBULL |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR COLLIN GIBSON |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR KEITH BENDELOW |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR NEIL STUART CONLEY |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNBULL |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNBULL |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA TURNBULL |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-27 |
update statutory_documents 30/10/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-20 |
update statutory_documents 30/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-02-07 |
update num_mort_charges 7 => 8 |
2014-02-07 |
update num_mort_outstanding 5 => 6 |
2014-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013834430008 |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-25 |
update statutory_documents 30/10/13 FULL LIST |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMB / 25/11/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TURNBULL / 25/11/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH TURNBULL / 25/11/2013 |
2013-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH TURNBULL / 25/11/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update num_mort_outstanding 6 => 5 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2012-11-23 |
update statutory_documents 30/10/12 FULL LIST |
2012-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-11-25 |
update statutory_documents 30/10/11 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2011-07-01 |
update statutory_documents PREVSHO FROM 30/04/2011 TO 31/10/2010 |
2010-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-11-25 |
update statutory_documents 30/10/10 FULL LIST |
2010-08-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-11-23 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMB / 23/11/2009 |
2009-02-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
8 FARADAY ROAD
PETERLEE
COUNTY DURHAM
SR8 5AP |
2008-09-11 |
update statutory_documents CURREXT FROM 31/10/2008 TO 30/04/2009 |
2008-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-03-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2003-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01 |
2002-06-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01 |
2002-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
2000-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
1999-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS |
1998-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-12-31 |
update statutory_documents RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS |
1997-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-18 |
update statutory_documents RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-09 |
update statutory_documents RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS |
1995-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS |
1994-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-10 |
update statutory_documents RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS |
1993-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/93 FROM:
40 VICTORIA ROAD
HARTLEPOOL
CLEVELAND
TS26 8DD |
1993-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-17 |
update statutory_documents RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS; AMEND |
1992-11-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-12 |
update statutory_documents RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS |
1992-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-01-08 |
update statutory_documents RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS |
1991-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-07-29 |
update statutory_documents RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS |
1991-02-07 |
update statutory_documents RETURN MADE UP TO 30/10/90; CHANGE OF MEMBERS |
1990-08-06 |
update statutory_documents RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS |
1990-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1989-06-07 |
update statutory_documents RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS |
1989-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-09 |
update statutory_documents RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS |
1988-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1988-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-11 |
update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS |
1988-01-11 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
1987-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/87 FROM:
ST ALPHAGE HOUSE
FORE STREET
LONDON
EC2Y 5DH |
1987-03-31 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/84 |
1978-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |