Date | Description |
2024-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130007 |
2024-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004443130002 |
2024-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004443130003 |
2024-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-24 |
delete otherexecutives Kevin Fitzpatrick |
2024-03-24 |
insert coo Kevin Fitzpatrick |
2024-03-24 |
delete person Thomas Adams |
2024-03-24 |
delete source_ip 212.48.66.20 |
2024-03-24 |
insert source_ip 160.153.0.93 |
2024-03-24 |
update person_title Geoff Hughes: Human Resources Director Enigma 2023 - 08 - 17T07; Human Resources Director CIPD IOSH => Human Resources Director Enigma 2024 - 02 - 28T14; Human Resources Director CIPD IOSH |
2024-03-24 |
update person_title Ian McDougall: Finance Director; Finance Director Enigma 2023 - 08 - 17T07 => Finance Director Enigma 2024 - 02 - 28T14; Finance Director |
2024-03-24 |
update person_title Kevin Fitzpatrick: Business Development Director Enigma 2023 - 08 - 17T07; Business Development Director => Operations Director Access North Enigma 2024 - 02 - 28T14; Operations Director |
2024-03-24 |
update person_title Scott Hardie: Managing Director Enigma 2023 - 08 - 16T16; Managing Director => Managing Director Enigma 2024 - 02 - 28T14; Managing Director |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, NO UPDATES |
2023-09-10 |
update person_title Geoff Hughes: Human Resources Director CIPD IOSH; Human Resources Director Enigma 2022 - 07 - 27T12 => Human Resources Director Enigma 2023 - 08 - 17T07; Human Resources Director CIPD IOSH |
2023-09-10 |
update person_title Ian McDougall: Finance Director Enigma 2022 - 07 - 27T12; Finance Director => Finance Director; Finance Director Enigma 2023 - 08 - 17T07 |
2023-09-10 |
update person_title Kevin Fitzpatrick: Business Development Director Enigma 2022 - 07 - 27T12; Business Development Director => Business Development Director Enigma 2023 - 08 - 17T07; Business Development Director |
2023-09-10 |
update person_title Scott Hardie: Managing Director; Managing Director Enigma 2022 - 07 - 27T12 => Managing Director Enigma 2023 - 08 - 16T16; Managing Director |
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 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-03 |
delete address Unit 5 - Trident Business Centre
Riverside Park Industrial Estate
Off Startforth Road
Middlesbrough
TS2 1PT |
2023-06-03 |
insert address Unit E1, Skippers Lane Industrial Estate
Commerce Way
Middlesbrough
TS6 6UR |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-03-19 |
delete address 2nd Floor, Hawthorne House
Woodlands Park
Ashton Road
Newton Le Willows
WA12 0HF |
2023-03-19 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-03-19 |
delete alias Enigma Industrial Services Limited |
2023-03-19 |
delete phone +44 (0)1925 294 970 |
2023-03-19 |
delete phone +44 (0)303 123 1113 |
2023-03-19 |
delete terms_pages_linkeddomain ec.europa.eu |
2023-03-19 |
insert about_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert address 2nd Floor, Hawthorn House, Woodlands Park, Ashton Road, Newton-le-Willows, Merseyside. WA12 0HF |
2023-03-19 |
insert career_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert casestudy_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert contact_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert index_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert management_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert projects_pages_linkeddomain enigma-group.info |
2023-03-19 |
insert terms_pages_linkeddomain enigma-group.info |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2023-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130006 |
2023-02-15 |
insert address Unit 5 - Trident Business Centre
Riverside Park Industrial Estate
Off Startforth Road
Middlesbrough
TS2 1PT |
2023-01-15 |
delete address Unit 5 - Trident Business Centre
Riverside Park Industrial Estate
Off Startforth Road
Middlesbrough
TS2 1PT |
2022-12-14 |
delete address Unit 5, Trident Business Centre Riverside Park Industrial Estate
Off Startforth Road
Middlesbrough Teesside TS2 1PT
United Kingdom |
2022-12-14 |
insert address Unit E1 - Commerce Way
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UR |
2022-12-14 |
insert address Unit E1, Commerce Way
Skippers Lane Industrial Estate
Middlesbrough Teesside TS6 6UR
United Kingdom |
2022-10-12 |
delete chro Geoff Hughes |
2022-10-12 |
delete casestudy_pages_linkeddomain pinterest.com |
2022-10-12 |
delete casestudy_pages_linkeddomain reddit.com |
2022-10-12 |
delete casestudy_pages_linkeddomain tumblr.com |
2022-10-12 |
delete casestudy_pages_linkeddomain vk.com |
2022-10-12 |
delete casestudy_pages_linkeddomain whatsapp.com |
2022-10-12 |
delete contact_pages_linkeddomain pinterest.com |
2022-10-12 |
delete contact_pages_linkeddomain reddit.com |
2022-10-12 |
delete contact_pages_linkeddomain tumblr.com |
2022-10-12 |
delete contact_pages_linkeddomain vk.com |
2022-10-12 |
delete contact_pages_linkeddomain whatsapp.com |
2022-10-12 |
delete person Gary McKee |
2022-10-12 |
delete person Leighton Morris |
2022-10-12 |
delete person Sharon Taylor |
2022-10-12 |
insert person Clough Williams Power |
2022-10-12 |
update person_title David Cairns: Member of the Leadership Team; Commercial Director Access Services / Kevin Fitzpatrick Business Development Director => Commercial Director Access Services |
2022-10-12 |
update person_title Geoff Hughes: Human Resources Director; Member of the Leadership Team; Human Resources Director Enigma 2021 - 02 - 01T08; Human Resources Director CIPD IOSH => Human Resources Director CIPD IOSH; Human Resources Director Enigma 2022 - 07 - 27T12 |
2022-10-12 |
update person_title Ian McDougall: Finance Director Enigma 2020 - 05 - 20T18; Finance Director; Finance Director / Roy Rogers QSHE & Energy Director; Member of the Leadership Team => Finance Director Enigma 2022 - 07 - 27T12; Finance Director |
2022-10-12 |
update person_title Kevin Fitzpatrick: Business Development Director Enigma 2021 - 10 - 15T14; Business Development Director; Commercial Director Access Services / Kevin Fitzpatrick Business Development Director => Business Development Director Enigma 2022 - 07 - 27T12; Business Development Director |
2022-10-12 |
update person_title Scott Hardie: Managing Director / Thomas Adams Operations Director Access North; Managing Director Enigma 2020 - 03 - 11T10; Member of the Leadership Team; Managing Director => Managing Director; Managing Director Enigma 2022 - 07 - 27T12 |
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 |
2022-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-10 |
delete phone 019647 21240 |
2022-06-10 |
insert phone 01946721240 |
2022-04-10 |
delete casestudy_pages_linkeddomain vkontakte.ru |
2022-04-10 |
delete contact_pages_linkeddomain vkontakte.ru |
2022-04-10 |
insert casestudy_pages_linkeddomain vk.com |
2022-04-10 |
insert contact_pages_linkeddomain vk.com |
2022-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-12-06 |
insert otherexecutives Kevin Fitzpatrick |
2021-12-06 |
delete person Kirsty Atkin |
2021-12-06 |
insert person Kevin Fitzpatrick |
2021-12-06 |
insert person Leighton Morris |
2021-12-06 |
update person_title David Cairns: Commercial Director Access Services; Member of the Leadership Team => Member of the Leadership Team; Commercial Director Access Services / Kevin Fitzpatrick Business Development Director |
2021-06-07 |
delete address 1 Minto Drive
Aberdeen
AB12 3SN |
2021-06-07 |
delete address 1 Minto Drive
Aberdeen Aberdeenshire AB12 3SN
United Kingdom |
2021-06-07 |
insert address 1 Minto Drive
Aberdeen
AB12 3LW |
2021-06-07 |
insert address 1 Minto Drive
Aberdeen Aberdeenshire AB12 3LW
United Kingdom |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-15 |
delete address 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ |
2021-04-15 |
insert address Hawthorn House, 2nd Floor, Woodlands Park, Newton-le-Willows, United Kingdom WA12 0HF |
2021-04-15 |
insert person Stephan Jones |
2021-04-07 |
delete address C/O BLICK ROTHENBERG 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2021-04-07 |
insert address HAWTHORN HOUSE 2ND FLOOR WOODLANDS PARK NEWTON-LE-WILLOWS UNITED KINGDOM WA12 0HF |
2021-04-07 |
update registered_address |
2021-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2021 FROM
HAWTHORN HOUSE, 2ND FLOOR,
WOODLANDS PARK
NEWTON LE-WILLOWS
WA12 0HF
UNITED KINGDOM |
2021-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2021 FROM
C/O BLICK ROTHENBERG 1ST FLOOR
7 - 10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2021-02-21 |
insert chro Geoff Hughes |
2021-02-21 |
delete person Alan Scott |
2021-02-21 |
delete phone 0131 672 298 |
2021-02-21 |
insert phone 0131 672 2698 |
2021-02-21 |
update person_description Geoff Hughes => Geoff Hughes |
2021-02-21 |
update person_title Darren Greenall: Commercial & Business Technology Director; Member of the Leadership Team; Commercial Business Technology Director Enigma 2020 - 03 - 11T11; Commercial Director / Roy Rogers QSHE & Energy Director => Operational Services Director; Member of the Leadership Team |
2021-02-21 |
update person_title Gary Stephens: Senior Commercial Mgr Hard Services; Member of the Leadership Team => Commercial Director Hard Services; Member of the Leadership Team |
2021-02-21 |
update person_title Geoff Hughes: Human Resources Director Enigma 2020 - 03 - 11T11; Human Resources Director / Paul Smith Operations Director Access South; Member of the Leadership Team; Human Resources Director CIPD IOSH => Human Resources Director; Member of the Leadership Team; Human Resources Director Enigma 2021 - 02 - 01T08; Human Resources Director CIPD IOSH |
2021-02-21 |
update person_title Ian McDougall: Finance Director Enigma 2020 - 05 - 20T18; Finance Director; Member of the Leadership Team => Finance Director Enigma 2020 - 05 - 20T18; Finance Director; Finance Director / Roy Rogers QSHE & Energy Director; Member of the Leadership Team |
2021-02-21 |
update person_title Scott Hardie: Managing Director / Alan Scott Procurement Asset Management Director; Managing Director Enigma 2020 - 03 - 11T10; Member of the Leadership Team; Managing Director => Managing Director / Thomas Adams Operations Director Access North; Managing Director Enigma 2020 - 03 - 11T10; Member of the Leadership Team; Managing Director |
2021-01-20 |
delete person Glyn Iceton |
2021-01-20 |
delete person Graham Percival |
2021-01-20 |
insert person Gary McKee |
2020-12-07 |
update num_mort_charges 3 => 5 |
2020-12-07 |
update num_mort_outstanding 2 => 4 |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130004 |
2020-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130005 |
2020-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-06 |
delete source_ip 77.72.4.82 |
2020-08-06 |
insert source_ip 212.48.66.20 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete company_previous_name UNITED KINGDOM CONSTRUCTION & ENGINEERING COMPANY LIMITED |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2019-11-07 |
update account_ref_month 10 => 12 |
2019-11-07 |
update accounts_next_due_date 2020-07-31 => 2020-09-30 |
2019-10-29 |
update statutory_documents CURREXT FROM 31/10/2019 TO 31/12/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-30 => 2020-07-31 |
2019-08-07 |
update account_ref_month 12 => 10 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-30 |
2019-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-31 |
update website_status IndexPageFetchError => OK |
2019-07-30 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 31/10/2018 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
2018-12-06 |
update num_mort_charges 2 => 3 |
2018-12-06 |
update num_mort_outstanding 1 => 2 |
2018-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130003 |
2018-11-07 |
delete address CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT |
2018-11-07 |
insert address C/O BLICK ROTHENBERG 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2018-11-07 |
insert company_previous_name INTERSERVE INDUSTRIAL SERVICES LIMITED |
2018-11-07 |
update name INTERSERVE INDUSTRIAL SERVICES LIMITED => ENIGMA INDUSTRIAL SERVICES LTD |
2018-11-07 |
update num_mort_charges 1 => 2 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-11-07 |
update registered_address |
2018-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130002 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MAHENDRA VEKARIYA |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ROBERT JOHNSTON HARDIE |
2018-10-01 |
update statutory_documents SECRETARY APPOINTED MAHENDRA VEKARIYA |
2018-10-01 |
update statutory_documents COMPANY NAME CHANGED INTERSERVE INDUSTRIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 01/10/18 |
2018-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004443130001 |
2018-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGMA INDUSTRIAL SERVICES HOLDINGS LTD |
2018-10-01 |
update statutory_documents CESSATION OF WEST'S GROUP INTERNATIONAL LIMITED AS A PSC |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROY TUCKER |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE POUND |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
update num_mort_charges 0 => 1 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004443130001 |
2018-01-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST'S GROUP INTERNATIONAL LIMITED |
2018-01-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018 |
2017-12-11 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY PAUL FLANAGAN |
2017-12-11 |
update statutory_documents DIRECTOR APPOINTED MR TROY MITCHELL TUCKER |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM LAMBERT |
2017-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015 |
2015-08-10 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-10 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-13 |
update statutory_documents 11/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GEORGE CLARK |
2014-09-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL STUART WATSON |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-21 |
update statutory_documents 11/07/14 FULL LIST |
2014-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-13 |
update statutory_documents ALTER ARTICLES 07/01/2014 |
2013-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-11-22 |
update statutory_documents ALTER ARTICLES 12/11/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-18 |
update statutory_documents 11/07/13 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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2013-06-21 |
insert sic_code 43991 - Scaffold erection |
2013-06-21 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-21 |
insert sic_code 81222 - Specialised cleaning services |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-07-11 |
update statutory_documents 11/07/12 FULL LIST |
2012-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-11 |
update statutory_documents 11/07/11 FULL LIST |
2011-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-12-14 |
update statutory_documents ADOPT ARTICLES 24/11/2010 |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER |
2010-07-13 |
update statutory_documents 11/07/10 FULL LIST |
2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GRAVENEY |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAVENEY / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009 |
2009-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK GRAVENEY |
2009-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-30 |
update statutory_documents ADOPT ARTICLES 17/09/2008 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008 |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-07 |
update statutory_documents SECRETARY RESIGNED |
2007-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
CLAYBROOK HOUSE
CLAYBROOK DRIVE
REDDITCH
WORCESTERSHIRE B98 0FH |
2007-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-21 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-03 |
update statutory_documents VARIOUS AGREEMENTS 18/07/06 |
2006-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
RIVERSIDE HOUSE
LITTLEBROOK COMPLEX
DARTFORD
KENT DA1 5PZ |
2004-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents NC INC ALREADY ADJUSTED
24/12/03 |
2004-03-04 |
update statutory_documents £ NC 4250000/25250000
24/ |
2004-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-20 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-16 |
update statutory_documents SECRETARY RESIGNED |
2002-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
2000-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/00 FROM:
HAMMOND RD
KIRKBY INDUSTRIAL ESTATE
LIVERPOOL
L33 7UL |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-30 |
update statutory_documents COMPANY NAME CHANGED
UNITED KINGDOM CONSTRUCTION & EN
GINEERING COMPANY LIMITED
CERTIFICATE ISSUED ON 31/05/00 |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-17 |
update statutory_documents RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents ALTER MEM AND ARTS 23/07/99 |
1998-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS |
1998-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-28 |
update statutory_documents RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS |
1995-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS |
1995-01-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-09 |
update statutory_documents £ NC 1250000/4250000
23/12/94 |
1995-01-09 |
update statutory_documents DIRECTORS POWERS 23/12/94 |
1994-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS |
1994-02-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS |
1993-03-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 11/07/92; CHANGE OF MEMBERS |
1992-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-10 |
update statutory_documents RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS |
1991-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-13 |
update statutory_documents RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS |
1989-11-06 |
update statutory_documents RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS |
1989-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-18 |
update statutory_documents RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS |
1988-05-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-07-23 |
update statutory_documents RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS |
1987-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-24 |
update statutory_documents RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS |
1987-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1984-08-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 01/04/84 |
1947-10-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |