Date | Description |
2024-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-10-07 |
update num_mort_charges 4 => 5 |
2023-10-07 |
update num_mort_outstanding 2 => 3 |
2023-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430005 |
2023-08-07 |
insert sic_code 22290 - Manufacture of other plastic products |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
2023-03-17 |
delete person Sanjay Bhatt |
2023-01-30 |
update statutory_documents SOLVENCY STATEMENT DATED 27/01/23 |
2023-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GARNER HOLDINGS LIMITED / 27/01/2023 |
2023-01-30 |
update statutory_documents REDUCE ISSUED CAPITAL 27/01/2023 |
2023-01-30 |
update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 10500000 |
2023-01-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-18 |
update statutory_documents ADOPT ARTICLES 22/12/2022 |
2023-01-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-01-18 |
update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 15500000 |
2023-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET HARTSHORN |
2023-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARNER HOLDINGS LIMITED |
2023-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 04/01/2023 |
2023-01-05 |
delete coo David Lennox |
2023-01-05 |
insert coo Steve Musgrave |
2023-01-05 |
insert otherexecutives Eddy Webb |
2023-01-05 |
delete person David Lennox |
2023-01-05 |
insert person Eddy Webb |
2023-01-05 |
insert person Sanjay Bhatt |
2023-01-05 |
insert person Steve Musgrave |
2023-01-05 |
insert person Tony Basile |
2022-08-16 |
delete address Garner House
1 New Winnings Court
Ormonde Drive
Denby Hall Business Park
Denby
Derbyshire
DE5 8LE |
2022-08-16 |
insert address Spanker Lane,
Nether Heage,
Belper,
Derbyshire
DE56 2JJ |
2022-07-07 |
update account_category SMALL => FULL |
2022-06-23 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-07 |
update account_category FULL => SMALL |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-10-07 |
delete address GARNER HOUSE ORMONDE DRIVE DENBY HALL BUSINESS PARK RIPLEY UNITED KINGDOM DE5 8LE |
2021-10-07 |
insert address FIRS WORKS, SPANKER LANE NETHER HEAGE BELPER DERBYSHIRE ENGLAND DE56 2JJ |
2021-10-07 |
update registered_address |
2021-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM
FIRS WORKS FIRS WORKS
SPANKER LANE
NETHER HEAGE, BELPER
DERBYSHIRE
DE56 2JJ
ENGLAND |
2021-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM
GARNER HOUSE ORMONDE DRIVE
DENBY HALL BUSINESS PARK
RIPLEY
DE5 8LE
UNITED KINGDOM |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2021-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update num_mort_charges 3 => 4 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-02-03 |
insert index_pages_linkeddomain indeed.co.uk |
2021-02-03 |
insert product_pages_linkeddomain indeed.co.uk |
2021-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430004 |
2020-12-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update num_mort_charges 2 => 3 |
2020-04-07 |
update num_mort_satisfied 1 => 2 |
2020-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112430430002 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
2020-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430003 |
2020-01-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_month 3 => 12 |
2020-01-07 |
update accounts_last_madeup_date null => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-08 => 2020-09-30 |
2019-12-18 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY |
2019-12-14 |
delete source_ip 79.170.40.4 |
2019-12-14 |
insert source_ip 94.136.40.82 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_outstanding 2 => 1 |
2019-10-07 |
update num_mort_satisfied 0 => 1 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112430430001 |
2019-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ROSS HARTSHORN |
2019-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE ARRELL |
2019-06-26 |
update statutory_documents 21/06/19 STATEMENT OF CAPITAL GBP 7000000 |
2019-06-07 |
insert about_pages_linkeddomain apertureprofiles.co.uk |
2019-06-07 |
insert career_pages_linkeddomain apertureprofiles.co.uk |
2019-06-07 |
insert casestudy_pages_linkeddomain apertureprofiles.co.uk |
2019-06-07 |
insert contact_pages_linkeddomain apertureprofiles.co.uk |
2019-06-07 |
insert index_pages_linkeddomain apertureprofiles.co.uk |
2019-06-07 |
insert product_pages_linkeddomain apertureprofiles.co.uk |
2019-06-07 |
insert terms_pages_linkeddomain apertureprofiles.co.uk |
2019-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-17 |
update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 6565000 |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430002 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-12-29 |
delete source_ip 213.171.204.202 |
2018-12-29 |
insert source_ip 79.170.40.4 |
2018-08-07 |
update num_mort_charges 0 => 1 |
2018-08-07 |
update num_mort_outstanding 0 => 1 |
2018-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430001 |
2018-06-28 |
update statutory_documents SECRETARY APPOINTED MRS EMMA ARRELL |
2018-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 07/06/2018 |
2018-06-25 |
update statutory_documents CESSATION OF JANET ANN HARTSHORN AS A PSC |
2018-06-25 |
update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 5000000.00 |
2018-05-08 |
update statutory_documents 17/04/18 STATEMENT OF CAPITAL GBP 1565001 |
2018-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DAYTON PARRY |
2018-05-03 |
update statutory_documents DIRECTOR APPOINTED MS JANET ANN HARTSHORN |
2018-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN HARTSHORN |
2018-04-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 17/04/2018 |
2018-03-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-06-15 |
delete index_pages_linkeddomain graphicmail.co.uk |
2015-06-15 |
delete index_pages_linkeddomain hometrim.co.uk |
2015-06-15 |
delete index_pages_linkeddomain litchfieldgroupdownloads.co.uk |
2015-06-15 |
delete index_pages_linkeddomain partners-group.co.uk |
2015-06-15 |
delete index_pages_linkeddomain sheerline-ramps.co.uk |
2015-06-15 |
delete source_ip 87.106.248.138 |
2015-06-15 |
insert address Spanker Lane Nether Heage
Derbyshire DE56 2JJ |
2015-06-15 |
insert index_pages_linkeddomain celsiussolidroof.co.uk |
2015-06-15 |
insert index_pages_linkeddomain facebook.com |
2015-06-15 |
insert index_pages_linkeddomain linkedin.com |
2015-06-15 |
insert index_pages_linkeddomain sheerframe-windows.co.uk |
2015-06-15 |
insert index_pages_linkeddomain warmcore.co.uk |
2015-06-15 |
insert source_ip 213.171.204.202 |
2015-06-15 |
update robots_txt_status www.sheerline.co.uk: 200 => 404 |
2015-03-15 |
delete contact_pages_linkeddomain litchfield-group.co.uk |
2015-03-15 |
delete contact_pages_linkeddomain sheerlite.co.uk |
2015-03-15 |
delete index_pages_linkeddomain litchfield-group.co.uk |
2015-03-15 |
delete index_pages_linkeddomain sheerlite.co.uk |
2015-03-15 |
insert contact_pages_linkeddomain synseal.com |
2015-03-15 |
insert index_pages_linkeddomain synseal.com |
2015-01-04 |
delete contact_pages_linkeddomain icf-tech.com |
2015-01-04 |
delete index_pages_linkeddomain icf-tech.com |
2015-01-04 |
delete registration_number 559700 |
2015-01-04 |
insert registration_number 9276899 |