Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
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 |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
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 |
2021-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
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 |
2021-01-21 |
delete source_ip 195.206.165.182 |
2021-01-21 |
insert source_ip 89.46.223.20 |
2020-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-12 |
delete source_ip 185.17.150.5 |
2020-07-12 |
insert source_ip 195.206.165.182 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL RILEY |
2019-01-24 |
insert sales_emails sa..@cdllogistics.com |
2019-01-24 |
insert email sa..@cdllogistics.com |
2018-11-07 |
update account_ref_month 10 => 12 |
2018-11-07 |
update accounts_next_due_date 2019-07-31 => 2019-09-30 |
2018-10-15 |
update statutory_documents CURREXT FROM 31/10/2018 TO 31/12/2018 |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2017-12-07 |
delete address UNIT 21 THE IO CENTRE ARMSTRONG ROAD LONDON SE18 6RS |
2017-12-07 |
insert address UNITS 21-22 THE IO CENTRE ARMSTRONG ROAD WOOLWICH LONDON ENGLAND SE18 6RS |
2017-12-07 |
update registered_address |
2017-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM
UNIT 21 THE IO CENTRE
ARMSTRONG ROAD
LONDON
SE18 6RS |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK DURACK / 25/08/2017 |
2017-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDL BUSINESS SERVICES GROUP LIMITED |
2016-12-19 |
delete index_pages_linkeddomain londonfulfilment.com |
2016-12-19 |
delete index_pages_linkeddomain temporary-domain.com |
2016-12-19 |
delete source_ip 92.53.241.25 |
2016-12-19 |
insert source_ip 185.17.150.5 |
2016-12-19 |
delete company_previous_name MORTLOCK LIMITED |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-15 |
update statutory_documents 14/06/16 FULL LIST |
2016-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK DURACK / 16/01/2016 |
2016-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN PATRICK DURACK / 16/01/2016 |
2015-09-30 |
delete address Unit 1C Gatwick Gate
Lowfield Heath
Crawley
West Sussex
RH11 0TG |
2015-09-30 |
delete contact_pages_linkeddomain google.co.uk |
2015-09-30 |
insert address 3 & 3a Bluebell Business Park
Sheffield Park
East Sussex
TN22 3HQ |
2015-09-30 |
insert phone 01825 700 015 |
2015-09-30 |
update primary_contact Unit 1C Gatwick Gate
Lowfield Heath
Crawley
West Sussex
RH11 0TG => 3 & 3a Bluebell Business Park
Sheffield Park
East Sussex
TN22 3HQ |
2015-09-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-09-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-08-27 |
update statutory_documents 14/06/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
delete address UNIT 21 THE IO CENTRE ARMSTRONG ROAD LONDON UNITED KINGDOM SE18 6RS |
2014-08-07 |
insert address UNIT 21 THE IO CENTRE ARMSTRONG ROAD LONDON SE18 6RS |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-07-09 |
update statutory_documents 14/06/14 FULL LIST |
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 returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-07-19 |
update statutory_documents 14/06/13 FULL LIST |
2013-07-02 |
delete source_ip 236.210.212.229 |
2013-06-25 |
delete address UNIT 1 FITZROY BUSINESS PARK SANDY LANE SIDCUP KENT UNITED KINGDOM DA14 5NL |
2013-06-25 |
insert address UNIT 21 THE IO CENTRE ARMSTRONG ROAD LONDON UNITED KINGDOM SE18 6RS |
2013-06-25 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 6312 - Storage & warehousing |
2013-06-21 |
insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
UNIT 1 FITZROY BUSINESS PARK SANDY LANE
SIDCUP
KENT
DA14 5NL
UNITED KINGDOM |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2012-07-24 |
update statutory_documents 14/06/12 FULL LIST |
2011-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2011-06-14 |
update statutory_documents 14/06/11 FULL LIST |
2010-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2010-07-09 |
update statutory_documents 14/06/10 FULL LIST |
2009-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
UNIT 21 THE IO CENTRE ARMSTRONG
ROAD, WOOLWICH
LONDON
SE18 6RS |
2008-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
UNIT E04 TOWER BRIDGE BUSINESS
COMPLEX CLEMENTS ROAD
LONDON
SE16 4DG |
2006-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-02 |
update statutory_documents SECRETARY RESIGNED |
2004-07-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS |
2003-06-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 |
2002-08-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS |
2001-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-08-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/01 FROM:
5 CROWN CLOSE
LONDON
E3 2JT |
2001-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
1999-08-13 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1999-07-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99 |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/99 FROM:
UNIT D APOLLO BUSINESS CENTRE
TRUNDLEYS ROAD
LONDON
SE8 5JE |
1999-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents SECRETARY RESIGNED |
1999-07-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-23 |
update statutory_documents SECRETARY RESIGNED |
1998-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-04-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98 |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-05-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97 |
1996-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-31 |
update statutory_documents SECRETARY RESIGNED |
1996-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/96 FROM:
88 KINGSWAY
HOLBORN
LONDON
WC2B 6AW |
1996-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-04 |
update statutory_documents COMPANY NAME CHANGED
MORTLOCK LIMITED
CERTIFICATE ISSUED ON 07/10/96 |
1996-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |