Date | Description |
2024-04-03 |
delete person Joe Easton |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-26 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update person_title Adam Rainey: Electrical Contracts Manager => Electrical Director |
2022-10-05 |
update person_title Alice Hinder: Service Administrator => Service Co - Ordinator |
2022-10-05 |
update person_title Daine Evans: Air Conditioning Projects Manager => Air Conditioning Contracts Manager |
2022-10-05 |
update person_title Dan Morley: in 2017 As a Mechanical Engineer; Plumbing & Heating Projects Manager => in 2017 As a Mechanical Engineer; Plumbing & Heating Contracts Manager |
2022-10-05 |
update person_title Lewis Mansfield: Fire & Security Projects Manager => Fire & Security Contracts Manager |
2022-08-30 |
delete coo Darren Evans |
2022-08-30 |
delete managingdirector James Wedge |
2022-08-30 |
insert ceo James Wedge |
2022-08-30 |
insert managingdirector Darren Evans |
2022-08-30 |
update founded_year null => 2006 |
2022-08-30 |
update person_description James Wedge => James Wedge |
2022-08-30 |
update person_title Darren Evans: Operations Director => Managing Director |
2022-08-30 |
update person_title James Wedge: Managing Director => Chief Executive Officer |
2022-05-27 |
delete person Paul Rebbitt |
2022-05-27 |
insert person Josh Patrick |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES |
2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REBBITT |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-25 |
update person_description Katie Thatcher => Katie Thatcher |
2021-12-23 |
insert otherexecutives Andy Biggs |
2021-12-23 |
delete email me..@2teck.co.uk |
2021-12-23 |
delete person David Hall |
2021-12-23 |
delete person Neil Mellor |
2021-12-23 |
delete person Paul Gamble |
2021-12-23 |
insert email pl..@2teck.co.uk |
2021-12-23 |
update person_title Andy Biggs: Business Relationship Manager => Projects Director |
2021-12-23 |
update person_title Dan Morley: in 2017 As a Mechanical Engineer; Mechanical Projects Manager => in 2017 As a Mechanical Engineer; Plumbing & Heating Projects Manager |
2021-12-23 |
update person_title Nick Rogers: Mechanical Director => Plumbing & Heating Director |
2021-10-01 |
update person_title Steve Francis: Technical Support Manager => Project Co - Ordinator |
2021-08-29 |
insert person David Hall |
2021-08-29 |
insert person Jayne Hale |
2021-07-23 |
delete career_pages_linkeddomain issuu.com |
2021-07-23 |
delete contact_pages_linkeddomain issuu.com |
2021-07-23 |
delete index_pages_linkeddomain issuu.com |
2021-07-23 |
delete management_pages_linkeddomain issuu.com |
2021-07-23 |
delete person Gary Beck |
2021-07-23 |
delete person Hans Major |
2021-07-23 |
delete person John James |
2021-07-23 |
delete person Phil Worthington |
2021-07-23 |
delete projects_pages_linkeddomain issuu.com |
2021-07-23 |
delete service_pages_linkeddomain issuu.com |
2021-07-23 |
delete terms_pages_linkeddomain issuu.com |
2021-07-23 |
update person_description Dan Morley => Dan Morley |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-06-18 |
delete about_pages_linkeddomain eldo.co.uk |
2021-06-18 |
delete about_pages_linkeddomain linkedin.com |
2021-06-18 |
delete person Glynn Webb |
2021-06-18 |
insert career_pages_linkeddomain issuu.com |
2021-06-18 |
insert contact_pages_linkeddomain issuu.com |
2021-06-18 |
insert index_pages_linkeddomain issuu.com |
2021-06-18 |
insert management_pages_linkeddomain eldo.co.uk |
2021-06-18 |
insert management_pages_linkeddomain issuu.com |
2021-06-18 |
insert management_pages_linkeddomain linkedin.com |
2021-06-18 |
insert person Gary Beck |
2021-06-18 |
insert person Neil Mellor |
2021-06-18 |
insert projects_pages_linkeddomain issuu.com |
2021-06-18 |
insert service_pages_linkeddomain issuu.com |
2021-06-18 |
insert terms_pages_linkeddomain issuu.com |
2021-06-18 |
update person_description Alice Hinder => Alice Hinder |
2021-06-18 |
update person_title Adam Rainey: Electrical Projects Manager => Electrical Contracts Manager |
2021-06-18 |
update person_title Dan Morley: Mechanical Project Manager => Mechanical Projects Manager |
2021-06-18 |
update person_title Katie Thatcher: Office & Marketing Co - Ordinator => Marketing Co - Ordinator |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-25 |
delete person Jamie Wilds |
2021-04-25 |
delete source_ip 176.32.230.52 |
2021-04-25 |
insert person Alice Hinder |
2021-04-25 |
insert person Dan Morley |
2021-04-25 |
insert source_ip 92.204.220.68 |
2021-04-25 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-23 |
update statutory_documents ADOPT ARTICLES 26/02/2021 |
2021-02-03 |
delete person Tony Wilbur |
2021-02-03 |
insert person Hans Major |
2020-10-14 |
insert support_emails se..@2teck.co.uk |
2020-10-14 |
delete address Leydene House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX |
2020-10-14 |
delete career_pages_linkeddomain boxchilli.com |
2020-10-14 |
delete contact_pages_linkeddomain boxchilli.com |
2020-10-14 |
delete contact_pages_linkeddomain wordpress.org |
2020-10-14 |
delete email gd..@2teck.co.uk |
2020-10-14 |
delete email pl..@2teck.co.uk |
2020-10-14 |
delete index_pages_linkeddomain boxchilli.com |
2020-10-14 |
delete projects_pages_linkeddomain boxchilli.com |
2020-10-14 |
delete service_pages_linkeddomain boxchilli.com |
2020-10-14 |
delete terms_pages_linkeddomain boxchilli.com |
2020-10-14 |
insert career_pages_linkeddomain eldo.co.uk |
2020-10-14 |
insert contact_pages_linkeddomain eldo.co.uk |
2020-10-14 |
insert email me..@2teck.co.uk |
2020-10-14 |
insert email se..@2teck.co.uk |
2020-10-14 |
insert index_pages_linkeddomain eldo.co.uk |
2020-10-14 |
insert index_pages_linkeddomain vimeo.com |
2020-10-14 |
insert projects_pages_linkeddomain eldo.co.uk |
2020-10-14 |
insert projects_pages_linkeddomain vimeo.com |
2020-10-14 |
insert registration_number 04834894 |
2020-10-14 |
insert service_pages_linkeddomain eldo.co.uk |
2020-10-14 |
insert terms_pages_linkeddomain aboutcookies.org |
2020-10-14 |
insert terms_pages_linkeddomain eldo.co.uk |
2020-10-14 |
insert terms_pages_linkeddomain legislation.gov.uk |
2020-10-14 |
insert terms_pages_linkeddomain mailchimp.com |
2020-10-14 |
insert terms_pages_linkeddomain twitter.com |
2020-10-14 |
update primary_contact Leydene House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX => null |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-02-28 |
delete cco Steve Francis |
2020-02-28 |
insert coo Darren Evans |
2020-02-28 |
insert otherexecutives Chris Bragg |
2020-02-28 |
insert person Ashleigh Robson |
2020-02-28 |
insert person Daine Evans |
2020-02-28 |
insert person Joe Easton |
2020-02-28 |
insert person Lewis Mansfield |
2020-02-28 |
update person_description Darren Evans => Darren Evans |
2020-02-28 |
update person_title Adam Rainey: Electrical Project Manager => Electrical Projects Manager |
2020-02-28 |
update person_title Chris Bragg: Project Manager for Air Conditioning & Ventilation; Air Conditioning Project Manager => Service Director |
2020-02-28 |
update person_title Darren Evans: Air Conditioning Director => Operations Director |
2020-02-28 |
update person_title Katie Thatcher: Office Administrator => Office & Marketing Co - Ordinator |
2020-02-28 |
update person_title Paul Gamble: Project Coordinator / CAD Designer => Projects Co - Ordinator / NEBOSH Health & Safety |
2020-02-28 |
update person_title Peter Ahearn: Project Coordinator / CAD Designer => Design & Build |
2020-02-28 |
update person_title Steve Francis: Communications Director => Technical Support Manager |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2 TECK HOLDINGS LTD |
2019-07-30 |
update statutory_documents CESSATION OF J R WEDGE HOLDINGS LTD AS A PSC |
2019-07-18 |
delete contact_pages_linkeddomain plus.google.com |
2019-07-18 |
delete management_pages_linkeddomain plus.google.com |
2019-06-05 |
delete about_pages_linkeddomain iosh.co.uk |
2019-06-05 |
delete about_pages_linkeddomain nebosh.org.uk |
2019-06-05 |
delete person Neil Bennett |
2019-04-29 |
delete address Gillies Health Centre Phase 2
Gillies Health Centre Phase 1 |
2019-04-29 |
insert person Paul Gamble |
2019-04-29 |
update person_description Fiona McGregor => Fiona McGregor |
2019-04-29 |
update person_description Katie Thatcher => Katie Thatcher |
2019-04-29 |
update person_title Peter Ahearn: CAD Designer => Project Coordinator / CAD Designer |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2018-05-07 |
delete address CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE ENGLAND PO17 6EX |
2018-05-07 |
insert address LEYDENE HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 7XX |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-07 |
update registered_address |
2018-04-20 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-10 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2018-04-10 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2018-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM
CASTLE FARM BARN NORTH DENMEAD ROAD
SOUTHWICK
FAREHAM
HAMPSHIRE
PO17 6EX
ENGLAND |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 09/04/2018 |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NATHAN REBBITT / 29/01/2018 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J R WEDGE HOLDINGS LTD |
2017-08-04 |
update statutory_documents CESSATION OF JAMES ROBERT WEDGE AS A PSC |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LIMITED |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048348940002 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/07/15 |
2016-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 02/12/2016 |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 11/10/2016 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JOHN EVANS |
2016-06-07 |
delete address UNIT 2 FAIRWAY BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU |
2016-06-07 |
insert address CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE ENGLAND PO17 6EX |
2016-06-07 |
update registered_address |
2016-05-17 |
update statutory_documents SECOND FILING WITH MUD 16/07/15 FOR FORM AR01 |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM, UNIT 2 FAIRWAY BUSINESS CENTRE AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5NU |
2016-04-15 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NATHAN REBBITT |
2016-04-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LIMITED / 01/08/2015 |
2015-12-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-12-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-11-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-11-17 |
update statutory_documents FIRST GAZETTE |
2015-11-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LIMITED |
2015-11-13 |
update statutory_documents 16/07/15 FULL LIST |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACY WEDGE |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-04 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-29 |
update statutory_documents 16/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-23 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4545 - Other building completion |
2013-06-21 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-01-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 16/07/12 FULL LIST |
2012-04-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 16/07/11 FULL LIST |
2011-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WEDGE / 01/01/2011 |
2011-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY WEDGE / 01/01/2011 |
2011-03-02 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WEDGE / 02/10/2009 |
2010-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY WATERS / 02/10/2009 |
2010-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, 202 HAVANT ROAD, DRAYTON, HAMPSHIRE, PO6 2EH |
2009-12-15 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2009 FROM, 145A HAVANT ROAD, DRAYTON, PORTSMOUTH, HAMPSHIRE, PO6 2AA |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
94 ROSEBERY AVENUE, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 2PZ |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents SECRETARY RESIGNED |
2003-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |