Date | Description |
2024-05-24 |
delete person Karla Solino |
2024-05-24 |
delete person Oliver Parsons |
2024-05-24 |
delete person Tatiana Ceban |
2024-05-24 |
update person_title Ioana Hila-Roman: Document Controller => Project Coordinator |
2024-05-24 |
update person_title Jack Davies: Buyer => Lead Buyer |
2024-05-24 |
update person_title Sam Craft: Mechanical Estimator => Senior Mechanical Estimator |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-04-10 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2024-03-09 |
delete coo Steve Hardwick |
2024-03-09 |
delete otherexecutives Jeff Wood |
2024-03-09 |
insert otherexecutives Paul Ryan |
2024-03-09 |
delete person Ann Volpato |
2024-03-09 |
delete person Gary Potten |
2024-03-09 |
delete person James Donn |
2024-03-09 |
delete person Jeff Wood |
2024-03-09 |
delete person Kevin Tucker |
2024-03-09 |
delete person Neil Bourne |
2024-03-09 |
delete person Paul Smith |
2024-03-09 |
delete person Richard Gerrard |
2024-03-09 |
delete person Sidra Dareshani |
2024-03-09 |
delete person Steve Hardwick |
2024-03-09 |
insert person James Lambden |
2024-03-09 |
insert person Paul Power |
2024-03-09 |
insert person Paul Ryan |
2024-03-09 |
insert person Tatiana Ceban |
2024-03-09 |
insert person Tony Breslin |
2024-03-09 |
update person_title Alan Chapman: Procurement Manager => Head of Procurement & Supply Chain |
2024-03-09 |
update person_title Cahal McNicholl: Group Commercial Director => Owner; Group Commercial Director |
2024-03-09 |
update person_title Danny Johnson: Senior Project Manager => Senior Project Manager ( Pre Construction ) |
2024-03-09 |
update person_title Declan Roche: Founding Director => Owner; Founding Director |
2024-03-09 |
update person_title Lucia Zevola: Document Controller => Bid and Pre - Construction Coordinator |
2024-03-09 |
update person_title Mark Hewitt: Pre - Construction Engineer => Electrical Pre - Construction Engineer |
2024-03-09 |
update person_title Rachael Stevens: Marketing Assistant => Marketing Manager |
2024-03-09 |
update person_title Steve Ashmore: Senior Mechanical Estimator => Lead Estimator |
2023-08-26 |
delete otherexecutives Tony Hall |
2023-08-26 |
insert coo Steve Hardwick |
2023-08-26 |
delete person Danny Glock |
2023-08-26 |
delete person Gina Yearley |
2023-08-26 |
delete person Sam Forsyth |
2023-08-26 |
delete person Tony Hall |
2023-08-26 |
insert person Gary Potten |
2023-08-26 |
insert person Neil Bourne |
2023-08-26 |
insert person Neil Munday |
2023-08-26 |
insert person Steve Hardwick |
2023-08-26 |
update person_title Jordan Bailey: Finance Assistant => Financial Accountant; Assistant |
2023-08-26 |
update person_title Lucia Zevola: Site Administrator => Document Controller |
2023-04-13 |
delete person Ajay Rai |
2023-04-13 |
delete person Muqtar Mohammed |
2023-04-13 |
delete person Rick Whittle |
2023-04-13 |
insert person Kieran Fredericks |
2023-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLOSKEY |
2023-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MCCLOSKEY |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-02-09 |
delete general_emails in..@rocukgroup.com |
2023-02-09 |
insert otherexecutives Jeff Wood |
2023-02-09 |
delete email in..@rocukgroup.com |
2023-02-09 |
delete person Gareth Sands |
2023-02-09 |
delete person Gary Potten |
2023-02-09 |
delete person Richard Gerard |
2023-02-09 |
delete source_ip 77.68.3.137 |
2023-02-09 |
insert career_pages_linkeddomain linkedin.com |
2023-02-09 |
insert industry_tag mechanical & electrical engineering |
2023-02-09 |
insert management_pages_linkeddomain linkedin.com |
2023-02-09 |
insert person Mark Hewitt |
2023-02-09 |
insert person Richard Gerrard |
2023-02-09 |
insert person William Coombes |
2023-02-09 |
insert source_ip 68.66.248.18 |
2023-02-09 |
update person_title Ann Volpato: Office Administrator - Crawley and London => Office Administrator |
2023-02-09 |
update person_title Danny Glock: Project Manager => MEP Project Manager |
2023-02-09 |
update person_title James Donn: Project Manager => MEP Project Manager |
2023-02-09 |
update person_title Jeff Wood: MEP Project Director => Project Director |
2022-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-06 |
insert chiefcommercialofficer Konrad Markwardt |
2022-11-06 |
delete person Habib Choudhry |
2022-11-06 |
insert person Konrad Markwardt |
2022-11-06 |
insert person Robin Butcher |
2022-11-06 |
update person_title Ann Volpato: Administrator => Office Administrator - Crawley and London |
2022-11-06 |
update person_title Cahal McNicholl: Commercial Director => Group Commercial Director |
2022-10-06 |
delete otherexecutives Anthony Kent |
2022-10-06 |
insert otherexecutives Lee Robson |
2022-10-06 |
insert otherexecutives Tony Hall |
2022-10-06 |
delete address 10 Lower Thames Street
London
EC3R 6AF |
2022-10-06 |
delete person Ryan Roberts |
2022-10-06 |
insert address 8 Hestia House
City Walk
London
SE1 3ES |
2022-10-06 |
insert person Ajay Rai |
2022-10-06 |
insert person Ann Volpato |
2022-10-06 |
insert person Ashton Evans |
2022-10-06 |
insert person Lee Robson |
2022-10-06 |
insert person Lucia Zevola |
2022-10-06 |
insert person Richard Gerard |
2022-10-06 |
insert person Tony Hall |
2022-10-06 |
update person_title Anthony Kent: Bid Director => Bid and Pre - Con Director |
2022-10-06 |
update person_title Dan Stepien: Quantity Surveyor => Senior Quantity Surveyor |
2022-10-06 |
update person_title Danny Glock: MEP Project Manager => Project Manager |
2022-10-06 |
update person_title Danny Johnson: Project Manager => Senior Project Manager |
2022-10-06 |
update person_title Ed Kear: Quantity Surveyor; Assistant => Quantity Surveyor |
2022-10-06 |
update person_title James Donn: MEP Project Manager => Project Manager |
2022-10-06 |
update person_title Jeff Wood: MEP Projects Director => MEP Project Director |
2022-10-06 |
update person_title Karla Solino: Degree Apprentice => Quantity Surveyor; Assistant |
2022-10-06 |
update person_title Sam Forsyth: Quantity Surveyor => Senior Quantity Surveyor |
2022-08-06 |
delete person Gerry Cooke |
2022-08-06 |
delete person Neil Munday |
2022-08-06 |
insert person Ioana Hila-Roman |
2022-08-06 |
update person_title Shaun Mundy: Electrical Estimator => Senior Electrical Estimator |
2022-08-06 |
update person_title Steve Ashmore: Mechanical Estimator => Senior Mechanical Estimator |
2022-08-06 |
update person_title Steve Boyle: Qualifying Manager and Health & Safety Manager => SHEQ Manager |
2022-06-06 |
delete person Clive Tanner |
2022-06-06 |
delete person Enda Shanahan |
2022-06-06 |
insert person Wayne Turvey |
2022-05-07 |
delete otherexecutives Brian McCloskey |
2022-05-07 |
insert coo Brian McCloskey |
2022-05-07 |
insert otherexecutives Anthony Kent |
2022-05-07 |
delete person Gerry O'Connor |
2022-05-07 |
delete person Oliver Molyneaux |
2022-05-07 |
insert person Danny Glock |
2022-05-07 |
insert person Danny Johnson |
2022-05-07 |
insert person Enda Shanahan |
2022-05-07 |
insert person Gary Potten |
2022-05-07 |
insert person Gina Yearley |
2022-05-07 |
insert person Glen Yates |
2022-05-07 |
insert person Habib Choudhry |
2022-05-07 |
insert person Jack Davies |
2022-05-07 |
insert person James Donn |
2022-05-07 |
insert person Jordan Bailey |
2022-05-07 |
insert person Karla Solino |
2022-05-07 |
insert person Kevin Tucker |
2022-05-07 |
insert person Laura Bowes |
2022-05-07 |
insert person Muqtar Mohammed |
2022-05-07 |
insert person Paul Smith |
2022-05-07 |
insert person Rick Whittle |
2022-05-07 |
insert person Sam Forsyth |
2022-05-07 |
insert person Shaun Mundy |
2022-05-07 |
insert person Sidra Dareshani |
2022-05-07 |
insert person Steve Ashmore |
2022-05-07 |
update person_description Alan Chapman => Alan Chapman |
2022-05-07 |
update person_description Anthony Kent => Anthony Kent |
2022-05-07 |
update person_description Brian McCloskey => Brian McCloskey |
2022-05-07 |
update person_description Cahal McNicholl => Cahal McNicholl |
2022-05-07 |
update person_description Clive Tanner => Clive Tanner |
2022-05-07 |
update person_description Dan Stepien => Dan Stepien |
2022-05-07 |
update person_description Ed Kear => Ed Kear |
2022-05-07 |
update person_description Gareth Sands => Gareth Sands |
2022-05-07 |
update person_description Gerry Cooke => Gerry Cooke |
2022-05-07 |
update person_description Jeff Wood => Jeff Wood |
2022-05-07 |
update person_description John Coombs => John Coombs |
2022-05-07 |
update person_description Kevin West => Kevin West |
2022-05-07 |
update person_description Neil Munday => Neil Munday |
2022-05-07 |
update person_description Oliver Parsons => Oliver Parsons |
2022-05-07 |
update person_description Rachael Stevens => Rachael Stevens |
2022-05-07 |
update person_description Ryan Roberts => Ryan Roberts |
2022-05-07 |
update person_description Sam Craft => Sam Craft |
2022-05-07 |
update person_description Sean Ahearne => Sean Ahearne |
2022-05-07 |
update person_description Steve Boyle => Steve Boyle |
2022-05-07 |
update person_title Anthony Kent: null => Bid Director |
2022-05-07 |
update person_title Brian McCloskey: Director => Operations Director |
2022-05-07 |
update person_title Clive Tanner: null => Contracts Manager |
2022-05-07 |
update person_title Ed Kear: null => Quantity Surveyor; Assistant |
2022-05-07 |
update person_title Gareth Sands: null => Project Manager |
2022-05-07 |
update person_title Gerry Cooke: null => Quality Assurance Manager |
2022-05-07 |
update person_title Jeff Wood: null => MEP Projects Director |
2022-05-07 |
update person_title John Coombs: null => Senior Project Manager |
2022-05-07 |
update person_title Neil Munday: Quantity Surveyor Where He Has Now Progressed to Commercial Manager => Commercial Manager |
2022-05-07 |
update person_title Oliver Parsons: null => Resourcing Manager |
2022-05-07 |
update person_title Rachael Stevens: null => Marketing Assistant |
2022-05-07 |
update person_title Ryan Roberts: in 2017 As Contracts Manager => Contracts Manager |
2022-05-07 |
update person_title Sam Craft: null => Mechanical Estimator |
2022-05-07 |
update person_title Steve Boyle: null => Qualifying Manager and Health & Safety Manager |
2022-04-06 |
delete person Stephen Blunt |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2022-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROC UK GROUP LIMITED |
2022-03-08 |
update statutory_documents CESSATION OF BRIAN HUGH MCCLOSKEY AS A PSC |
2022-03-08 |
update statutory_documents CESSATION OF CAHAL PATRICK MCNICHOLL AS A PSC |
2022-03-08 |
update statutory_documents CESSATION OF DECLAN DENIS ROCHE AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-12 |
insert general_emails in..@rmep.co.uk |
2021-12-12 |
delete alias ROC Electrical Limited |
2021-12-12 |
delete person Jason Lamb |
2021-12-12 |
insert address ROC House
Faraday Court
Crawley
RH10 9PU |
2021-12-12 |
insert address ROC House
Faraday Court
Crawley
West Sussex
RH10 9PU |
2021-12-12 |
insert email in..@rmep.co.uk |
2021-09-19 |
delete person Mike Tydd |
2021-08-19 |
insert cfo Sean Ahearne |
2021-08-19 |
delete person Amy Reid |
2021-08-19 |
delete person Emma Wellman |
2021-08-19 |
delete person John Travers |
2021-08-19 |
delete person Stuart Vieira |
2021-08-19 |
insert person Anthony Kent |
2021-08-19 |
insert person John Coombs |
2021-08-19 |
insert person Oliver Molyneaux |
2021-08-19 |
insert person Sean Ahearne |
2021-08-19 |
update person_description Gerry Cooke => Gerry Cooke |
2021-08-19 |
update person_description Rachael Stevens => Rachael Stevens |
2021-07-18 |
update person_description Declan Roche => Declan Roche |
2021-06-15 |
delete alias ROC MEP Group |
2021-06-15 |
delete person Helen Weir |
2021-06-15 |
insert person Ed Kear |
2021-06-15 |
update person_description Amy Reid => Amy Reid |
2021-06-15 |
update person_description Emma Wellman => Emma Wellman |
2021-06-15 |
update person_description Rachael Stevens => Rachael Stevens |
2021-06-15 |
update person_description Stuart Vieira => Stuart Vieira |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-08 |
insert company_previous_name ROC ELECTRICAL LIMITED |
2021-02-08 |
update name ROC ELECTRICAL LIMITED => ROCMEP LIMITED |
2021-01-06 |
update statutory_documents COMPANY NAME CHANGED ROC ELECTRICAL LIMITED
CERTIFICATE ISSUED ON 06/01/21 |
2020-08-09 |
update num_mort_charges 4 => 5 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050299970005 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_outstanding 1 => 0 |
2019-12-07 |
update num_mort_satisfied 3 => 4 |
2019-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050299970004 |
2019-06-20 |
update num_mort_outstanding 2 => 1 |
2019-06-20 |
update num_mort_satisfied 2 => 3 |
2019-05-07 |
update num_mort_outstanding 3 => 2 |
2019-05-07 |
update num_mort_satisfied 1 => 2 |
2019-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050299970003 |
2019-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-08 |
update num_mort_outstanding 4 => 3 |
2017-06-08 |
update num_mort_satisfied 0 => 1 |
2017-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-12-20 |
update num_mort_charges 3 => 4 |
2016-12-20 |
update num_mort_outstanding 3 => 4 |
2016-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050299970004 |
2016-05-13 |
delete address 65 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD |
2016-05-13 |
insert address ROC HOUSE FARADAY COURT CRAWLEY WEST SUSSEX ENGLAND RH10 9PU |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-05 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM
65 GATWICK ROAD
CRAWLEY
WEST SUSSEX
RH10 9RD |
2016-02-11 |
update num_mort_charges 2 => 3 |
2016-02-11 |
update num_mort_outstanding 2 => 3 |
2016-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050299970003 |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-10 |
update statutory_documents 07/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2014-01-29 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2015-02-26 => 2015-04-04 |
2014-03-07 |
delete address 65 GATWICK ROAD CRAWLEY WEST SUSSEX ENGLAND RH10 9RD |
2014-03-07 |
insert address 65 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-03-07 |
update statutory_documents 07/03/14 FULL LIST |
2014-02-03 |
update statutory_documents 29/01/14 FULL LIST |
2013-11-07 |
delete address SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1AT |
2013-11-07 |
insert address 65 GATWICK ROAD CRAWLEY WEST SUSSEX ENGLAND RH10 9RD |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update registered_address |
2013-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
SOLO HOUSE THE COURTYARD
LONDON ROAD
HORSHAM
WEST SUSSEX
RH12 1AT
UNITED KINGDOM |
2013-10-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-24 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-31 |
update statutory_documents 29/01/13 FULL LIST |
2013-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-16 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 29/01/12 FULL LIST |
2012-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ROCHE / 31/01/2012 |
2011-10-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents 29/01/11 FULL LIST |
2010-11-02 |
update statutory_documents DIRECTOR APPOINTED MR CAHAL PATRICK MCNICHOLL |
2010-10-19 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 60 |
2010-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
19/20 NEWHOUSE BUSINESS CENTRE
OLD CRAWLEY ROAD
FAYGATE
WEST SUSSEX
RH12 4RU
UNITED KINGDOM |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
16 NEWHOUSE BUSINESS CENTRE
OLD CRAWLEY ROAD
FAYGATE
WEST SUSSEX
RH12 4RU |
2010-02-19 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLOSKEY / 31/12/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ROCHE / 31/12/2009 |
2010-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCLOSKEY / 31/12/2009 |
2009-05-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
TAX LINK CHARTERED ACCOUNTANTS
139 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 1LT |
2008-04-15 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2007-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-11 |
update statutory_documents SECRETARY RESIGNED |
2007-02-20 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 |
2006-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-12 |
update statutory_documents SECRETARY RESIGNED |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents SECRETARY RESIGNED |
2004-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2004-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-06 |
update statutory_documents SECRETARY RESIGNED |
2004-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |