Date | Description |
2025-03-03 |
delete source_ip 172.67.71.219 |
2025-03-03 |
delete source_ip 104.26.4.11 |
2025-03-03 |
delete source_ip 104.26.5.11 |
2025-03-03 |
insert source_ip 217.160.0.218 |
2024-11-28 |
delete registration_number 4917527 |
2024-11-28 |
insert about_pages_linkeddomain mailchi.mp |
2024-11-28 |
insert career_pages_linkeddomain mailchi.mp |
2024-11-28 |
insert index_pages_linkeddomain mailchi.mp |
2024-11-28 |
insert service_pages_linkeddomain mailchi.mp |
2024-11-28 |
insert terms_pages_linkeddomain mailchi.mp |
2024-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
2024-10-27 |
delete index_pages_linkeddomain facebook.com |
2024-10-27 |
delete index_pages_linkeddomain twitter.com |
2024-09-30 |
update statutory_documents DIRECTOR APPOINTED DR RICHARD JONATHAN LOCK |
2024-09-11 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete company_previous_name SPEED 9765 LIMITED |
2023-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-10 |
update statutory_documents ADOPT ARTICLES 24/11/2023 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, 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 |
2023-07-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-25 |
delete index_pages_linkeddomain google.com |
2023-06-17 |
insert index_pages_linkeddomain google.com |
2023-04-19 |
insert about_pages_linkeddomain gravitricity.com |
2023-01-13 |
delete index_pages_linkeddomain google.com |
2022-12-09 |
insert index_pages_linkeddomain google.com |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-25 |
insert about_pages_linkeddomain bowyerengineering.co.uk |
2022-04-07 |
update num_mort_charges 0 => 1 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049175270001 |
2022-02-18 |
delete source_ip 217.160.0.53 |
2022-02-18 |
insert contact_pages_linkeddomain list-manage.com |
2022-02-18 |
insert source_ip 172.67.71.219 |
2022-02-18 |
insert source_ip 104.26.4.11 |
2022-02-18 |
insert source_ip 104.26.5.11 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FREWER / 18/09/2020 |
2021-02-11 |
update website_status FlippedRobots => OK |
2021-02-11 |
delete source_ip 46.32.240.43 |
2021-02-11 |
insert address Jayes Park Courtyard, Forest Green Road, Ockley, Dorking, Surrey, RH5 5RR, United Kingdom |
2021-02-11 |
insert registration_number 4917527 |
2021-02-11 |
insert source_ip 217.160.0.53 |
2021-02-05 |
update website_status OK => FlippedRobots |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
2019-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREWER ENGINEERING GROUP LIMITED |
2019-10-18 |
update statutory_documents CESSATION OF FRANCES ANNE FREWER AS A PSC |
2019-10-18 |
update statutory_documents CESSATION OF PETER JOHN FREWER AS A PSC |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED CHANCERY HOUSE SECRETARIES LIMITED |
2019-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES FREWER |
2019-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-01 |
delete source_ip 79.170.40.230 |
2019-06-01 |
insert source_ip 46.32.240.43 |
2019-06-01 |
update robots_txt_status frewer-engineering.com: 404 => 200 |
2019-06-01 |
update robots_txt_status www.frewer-engineering.com: 404 => 200 |
2018-12-06 |
delete sic_code 71200 - Technical testing and analysis |
2018-12-06 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2018-12-06 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-19 |
update statutory_documents 01/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-16 |
update statutory_documents 01/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-25 |
update statutory_documents ADOPT ARTICLES 11/06/2014 |
2014-06-04 |
delete address Unit 9, Jayes Park Courtyard, Forest Green Road, Ockley, Dorking, Surrey, RH5 5RR, UK |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-09 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents 01/10/12 FULL LIST |
2012-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FREWER / 02/10/2012 |
2012-08-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
C/O WILLIAMS & CO
8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF |
2012-01-03 |
update statutory_documents 01/10/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents 01/10/10 FULL LIST |
2010-08-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-17 |
update statutory_documents SECRETARY RESIGNED |
2003-11-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-11-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2003-11-04 |
update statutory_documents COMPANY NAME CHANGED
SPEED 9765 LIMITED
CERTIFICATE ISSUED ON 04/11/03 |
2003-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |