Date | Description |
2023-04-07 |
delete address UNIT 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE ENGLAND HG4 5AE |
2023-04-07 |
insert address SCHOOL COTTAGE 9 MAIN STREET WATH RIPON NORTH YORKSHIRE ENGLAND HG4 5ET |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-01-22 |
delete person Lewis Harris |
2023-01-22 |
delete person Stephen Beniston |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
9 WATH
RIPON
HG4 5ET
ENGLAND |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
SCHOOL HOUSE 9MAIN STREET WATH RIPON NORTH YORKSHI SCHOOL COTTAGE
9 MAIN STREET
WATH RIPON
NORTH YORKSHIRE
HG4 5ET
ENGLAND |
2022-10-19 |
delete contact_pages_linkeddomain newbystables.co.uk |
2022-10-19 |
insert address 9 Main Street, Wath, Ripon, North Yorkshire, HG4 5ET |
2022-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
UNIT 15B THE STABLES
NEWBY HALL
RIPON
NORTH YORKSHIRE
HG4 5AE
ENGLAND |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-09-20 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-02 |
delete address Unit 25, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE |
2020-05-02 |
delete person Terry McKie |
2020-05-02 |
insert address 15B, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE |
2020-05-02 |
insert contact_pages_linkeddomain newbystables.co.uk |
2020-05-02 |
insert person Lewis Harris |
2020-05-02 |
insert person Stephen Beniston |
2020-05-02 |
update person_description Alex McKillop-Burton => Alex McKillop-Burton |
2020-05-02 |
update primary_contact Unit 25, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE => 15B, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE |
2020-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCKILLOP-BURTON / 08/04/2020 |
2020-04-07 |
delete address SCHOOL COTTAGE WATH RIPON ENGLAND HG4 5ET |
2020-04-07 |
insert address UNIT 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE ENGLAND HG4 5AE |
2020-04-07 |
update registered_address |
2020-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM
SCHOOL COTTAGE WATH
RIPON
HG4 5ET
ENGLAND |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-02 |
delete person Joerg Hofmann |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-11-07 |
update personal_address This information is on record |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-01 |
delete source_ip 185.116.212.70 |
2017-08-01 |
insert source_ip 139.162.216.16 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-04-26 |
delete address 1 SOUTH VIEW COTTAGES MELMERBY RIPON NORTH YORKSHIRE HG4 5HG |
2017-04-26 |
insert address SCHOOL COTTAGE WATH RIPON ENGLAND HG4 5ET |
2017-04-26 |
update registered_address |
2017-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
1 SOUTH VIEW COTTAGES
MELMERBY
RIPON
NORTH YORKSHIRE
HG4 5HG |
2017-01-22 |
update person_usual_residence_country ALEXANDER JAMES MCKILLOP-BURTON: UNITED KINGDOM => ENGLAND |
2016-12-19 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-04-28 |
insert about_pages_linkeddomain t.co |
2016-04-28 |
insert casestudy_pages_linkeddomain t.co |
2016-04-28 |
insert contact_pages_linkeddomain t.co |
2016-04-28 |
insert index_pages_linkeddomain t.co |
2016-04-28 |
insert management_pages_linkeddomain t.co |
2016-04-28 |
insert service_pages_linkeddomain t.co |
2016-04-28 |
insert terms_pages_linkeddomain t.co |
2016-03-23 |
delete about_pages_linkeddomain t.co |
2016-03-23 |
delete casestudy_pages_linkeddomain t.co |
2016-03-23 |
delete contact_pages_linkeddomain t.co |
2016-03-23 |
delete index_pages_linkeddomain t.co |
2016-03-23 |
delete management_pages_linkeddomain t.co |
2016-03-23 |
delete service_pages_linkeddomain t.co |
2016-03-23 |
delete source_ip 79.170.44.103 |
2016-03-23 |
delete terms_pages_linkeddomain t.co |
2016-03-23 |
insert source_ip 185.116.212.70 |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-15 |
delete person ARCHIBALD BAIN MCKILLOP |
2015-08-15 |
delete secretary ARCHIBALD BAIN MCKILLOP |
2015-08-15 |
insert person STEPHANIE RICHARDSON MCKILLOP-BURTON |
2015-08-15 |
insert secretary STEPHANIE RICHARDSON MCKILLOP-BURTON |
2015-08-10 |
insert casestudy_pages_linkeddomain 3dprinterworld.com |
2015-08-10 |
insert casestudy_pages_linkeddomain 3dprintingindustry.com |
2015-08-10 |
insert casestudy_pages_linkeddomain 3dsystems.com |
2015-08-10 |
insert casestudy_pages_linkeddomain chocedge.com |
2015-08-10 |
insert casestudy_pages_linkeddomain kickstarter.com |
2015-08-10 |
insert casestudy_pages_linkeddomain nasa.gov |
2015-08-10 |
insert casestudy_pages_linkeddomain naturalmachines.com |
2015-08-10 |
insert casestudy_pages_linkeddomain ndtv.com |
2015-08-10 |
insert casestudy_pages_linkeddomain notonthehighstreet.com |
2015-08-10 |
insert casestudy_pages_linkeddomain vice.com |
2015-08-10 |
insert casestudy_pages_linkeddomain washingtonpost.com |
2015-08-10 |
insert casestudy_pages_linkeddomain wsj.com |
2015-08-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-17 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-07 |
update account_ref_month 7 => 3 |
2015-06-07 |
update accounts_next_due_date 2016-04-30 => 2015-12-31 |
2015-05-27 |
update statutory_documents SECRETARY APPOINTED MRS STEPHANIE RICHARDSON MCKILLOP-BURTON |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARCHIBALD MCKILLOP |
2015-05-14 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-05-06 |
delete general_emails in..@cadecltd.co.uk |
2015-05-06 |
insert general_emails in..@cadec.co.uk |
2015-05-06 |
delete email in..@cadecltd.co.uk |
2015-05-06 |
insert email in..@cadec.co.uk |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-25 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 1 SOUTH VIEW COTTAGES MELMERBY RIPON NORTH YORKSHIRE UNITED KINGDOM HG4 5HG |
2014-08-07 |
insert address 1 SOUTH VIEW COTTAGES MELMERBY RIPON NORTH YORKSHIRE HG4 5HG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-03 |
update statutory_documents 30/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-27 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-16 |
update statutory_documents 30/06/13 FULL LIST |
2013-07-04 |
update name CADEC TECHNICAL SOLUTIONS LIMITED => CADEC LIMITED |
2013-06-29 |
update name ABURTECH DESIGN LIMITED => CADEC TECHNICAL SOLUTIONS LIMITED |
2013-06-24 |
insert company_previous_name CADEC TECHNICAL SOLUTIONS LIMITED |
2013-06-24 |
update name CADEC TECHNICAL SOLUTIONS LIMITED => CADEC LIMITED |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
insert company_previous_name ABURTECH DESIGN LIMITED |
2013-06-21 |
update name ABURTECH DESIGN LIMITED => CADEC TECHNICAL SOLUTIONS LIMITED |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2013-06-21 |
insert sic_code 71129 - Other engineering activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-01-28 |
update statutory_documents COMPANY NAME CHANGED CADEC TECHNICAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 28/01/13 |
2012-09-05 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 30/06/12 FULL LIST |
2012-06-26 |
update statutory_documents COMPANY NAME CHANGED ABURTECH DESIGN LIMITED
CERTIFICATE ISSUED ON 26/06/12 |
2012-06-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 30/06/11 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES BURTON / 01/10/2010 |
2010-10-06 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
SUNNYBANK COTTAGE HORSEMILL LANE
BISHOP MONKTON
HARROGATE
NORTH YORKSHIRE
HG3 3QB
UNITED KINGDOM |
2010-07-12 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES BURTON / 30/06/2010 |
2009-11-20 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD BAIN MCKILLOP / 12/10/2009 |
2009-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
30 THE PORCH, BARTON
RICHMOND
NORTH YORKSHIRE
DL10 6LQ |
2009-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BURTON / 01/07/2009 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |