Date | Description |
2025-05-11 |
update website_status OK => FlippedRobots |
2025-04-10 |
update website_status FlippedRobots => OK |
2025-03-17 |
update website_status OK => FlippedRobots |
2025-02-13 |
update website_status FlippedRobots => OK |
2024-12-20 |
update website_status OK => FlippedRobots |
2024-11-18 |
update website_status FlippedRobots => OK |
2024-10-27 |
update website_status OK => FlippedRobots |
2024-08-26 |
insert address Orchard House, Irthlingborough, Wellingborough NN9 5DB |
2024-08-26 |
update website_status FlippedRobots => OK |
2024-08-01 |
update website_status OK => FlippedRobots |
2024-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/23 |
2024-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES |
2024-07-03 |
update statutory_documents 08/04/24 STATEMENT OF CAPITAL GBP 11516034.35 |
2024-07-01 |
delete about_pages_linkeddomain wpengine.com |
2024-07-01 |
delete career_pages_linkeddomain indeed.com |
2024-07-01 |
delete career_pages_linkeddomain wpengine.com |
2024-07-01 |
delete contact_pages_linkeddomain wpengine.com |
2024-07-01 |
delete index_pages_linkeddomain wpengine.com |
2024-07-01 |
delete product_pages_linkeddomain wpengine.com |
2024-07-01 |
delete terms_pages_linkeddomain wpengine.com |
2024-07-01 |
update website_status FlippedRobots => OK |
2024-05-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-11-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-06 |
update statutory_documents 07/09/23 STATEMENT OF CAPITAL GBP 11517252 |
2023-10-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-26 |
update statutory_documents ALTER ARTICLES 07/09/2023 |
2023-10-07 |
update accounts_last_madeup_date 2022-01-01 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update website_status OK => FlippedRobots |
2023-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2023-09-01 |
update website_status FlippedRobots => OK |
2023-08-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O IRWIN MITCHELL LLP, BELMONT HOUSE STATION WAY
CRAWLEY
RH10 1JA
ENGLAND |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-07-01 |
update website_status OK => FlippedRobots |
2023-05-29 |
insert career_pages_linkeddomain indeed.com |
2023-05-29 |
update website_status FlippedRobots => OK |
2023-04-24 |
update website_status OK => FlippedRobots |
2023-04-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-02 => 2022-01-01 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-24 |
update website_status FlippedRobots => OK |
2023-02-28 |
update website_status OK => FlippedRobots |
2023-01-27 |
update website_status FlippedRobots => OK |
2023-01-03 |
update website_status OK => FlippedRobots |
2022-12-02 |
insert general_emails in..@talos360.co.uk |
2022-12-02 |
delete address 360 Resourcing Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2022-12-02 |
delete email dp..@360resourcing.co.uk |
2022-12-02 |
delete email sa..@360resourcing.co.uk |
2022-12-02 |
delete email to..@360resourcing.co.uk |
2022-12-02 |
delete terms_pages_linkeddomain 360resourcing.co.uk |
2022-12-02 |
insert address Talos 360 Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2022-12-02 |
insert email dp..@talos360.co.uk |
2022-12-02 |
insert email in..@talos360.co.uk |
2022-12-02 |
insert email sa..@talos360.co.uk |
2022-12-02 |
insert terms_pages_linkeddomain talos360.co.uk |
2022-12-02 |
update website_status FlippedRobots => OK |
2022-11-09 |
update website_status OK => FlippedRobots |
2022-10-09 |
insert about_pages_linkeddomain wpengine.com |
2022-10-09 |
insert contact_pages_linkeddomain wpengine.com |
2022-10-09 |
insert index_pages_linkeddomain wpengine.com |
2022-10-09 |
insert product_pages_linkeddomain wpengine.com |
2022-10-09 |
insert terms_pages_linkeddomain wpengine.com |
2022-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-06-08 |
delete email co..@whitworths.co.uk |
2022-04-08 |
delete email pr..@whitworths.co.uk |
2022-04-08 |
insert email co..@whitworths.co.uk |
2022-01-12 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 11520296.12 |
2021-12-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-22 |
update statutory_documents ADOPT ARTICLES 13/12/2021 |
2021-12-08 |
insert support_emails su..@elfsight.com |
2021-12-08 |
delete index_pages_linkeddomain thinklab.co.uk |
2021-12-08 |
insert email su..@elfsight.com |
2021-09-07 |
delete company_previous_name SECKLOE 57 LIMITED |
2021-08-07 |
update accounts_last_madeup_date 2019-12-28 => 2021-01-02 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-05-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2018 |
2020-05-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2019 |
2019-10-28 |
delete career_emails hr@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete career_emails re..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete general_emails in..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete marketing_emails ma..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete sales_emails co..@staging.whitworths.flywheelsites.com |
2019-10-28 |
insert career_emails hr@whitworths.co.uk |
2019-10-28 |
insert career_emails re..@whitworths.co.uk |
2019-10-28 |
insert marketing_emails ma..@whitworths.co.uk |
2019-10-28 |
insert sales_emails co..@whitworths.co.uk |
2019-10-28 |
delete email co..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email co..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email cr..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email da..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email du..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email fi..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email hr@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email in..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email in..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email ma..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email op..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email pa..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email pr..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete email re..@staging.whitworths.flywheelsites.com |
2019-10-28 |
delete index_pages_linkeddomain flywheelsites.com |
2019-10-28 |
delete product_pages_linkeddomain flywheelsites.com |
2019-10-28 |
insert email co..@whitworths.co.uk |
2019-10-28 |
insert email co..@whitworths.co.uk |
2019-10-28 |
insert email cr..@whitworths.co.uk |
2019-10-28 |
insert email da..@whitworths.co.uk |
2019-10-28 |
insert email du..@whitworths.co.uk |
2019-10-28 |
insert email fi..@whitworths.co.uk |
2019-10-28 |
insert email hr@whitworths.co.uk |
2019-10-28 |
insert email in..@whitworths.co.uk |
2019-10-28 |
insert email ma..@whitworths.co.uk |
2019-10-28 |
insert email op..@whitworths.co.uk |
2019-10-28 |
insert email pa..@whitworths.co.uk |
2019-10-28 |
insert email pr..@whitworths.co.uk |
2019-10-28 |
insert email re..@whitworths.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-28 |
delete career_emails hr@whitworths.co.uk |
2019-09-28 |
delete career_emails re..@whitworths.co.uk |
2019-09-28 |
delete marketing_emails ma..@whitworths.co.uk |
2019-09-28 |
delete sales_emails co..@whitworths.co.uk |
2019-09-28 |
insert career_emails hr@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert career_emails re..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert general_emails in..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert marketing_emails ma..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert sales_emails co..@staging.whitworths.flywheelsites.com |
2019-09-28 |
delete email co..@whitworths.co.uk |
2019-09-28 |
delete email co..@whitworths.co.uk |
2019-09-28 |
delete email cr..@whitworths.co.uk |
2019-09-28 |
delete email da..@whitworths.co.uk |
2019-09-28 |
delete email du..@whitworths.co.uk |
2019-09-28 |
delete email fi..@whitworths.co.uk |
2019-09-28 |
delete email hr@whitworths.co.uk |
2019-09-28 |
delete email in..@whitworths.co.uk |
2019-09-28 |
delete email ma..@whitworths.co.uk |
2019-09-28 |
delete email op..@whitworths.co.uk |
2019-09-28 |
delete email pa..@whitworths.co.uk |
2019-09-28 |
delete email pr..@whitworths.co.uk |
2019-09-28 |
delete email re..@whitworths.co.uk |
2019-09-28 |
insert email co..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email co..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email cr..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email da..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email du..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email fi..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email hr@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email in..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email in..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email ma..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email op..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email pa..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email pr..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert email re..@staging.whitworths.flywheelsites.com |
2019-09-28 |
insert index_pages_linkeddomain flywheelsites.com |
2019-09-28 |
insert product_pages_linkeddomain flywheelsites.com |
2019-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2018-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-10-07 |
update accounts_last_madeup_date 2016-10-29 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-06-30 |
insert email da..@whitworths.co.uk |
2018-06-30 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LOWE |
2018-03-30 |
delete email pr..@whitworths.co.uk |
2018-03-30 |
insert email pr..@whitworths.co.uk |
2018-02-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
UNITED KINGDOM |
2017-12-10 |
update account_ref_month 10 => 12 |
2017-12-10 |
update accounts_next_due_date 2018-07-31 => 2018-09-30 |
2017-11-01 |
update statutory_documents CURREXT FROM 31/10/2017 TO 31/12/2017 |
2017-10-30 |
update statutory_documents ADOPT ARTICLES 17/10/2017 |
2017-10-07 |
update account_category FULL => GROUP |
2017-10-07 |
update accounts_last_madeup_date 2015-05-02 => 2016-10-29 |
2017-10-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/16 |
2017-08-07 |
update num_mort_charges 6 => 7 |
2017-08-07 |
update num_mort_satisfied 5 => 6 |
2017-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041175190007 |
2017-07-17 |
delete phone 01933 654310 |
2017-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041175190006 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-06-10 |
delete email ac..@whitworths.co.uk |
2017-06-10 |
insert email du..@whitworths.co.uk |
2017-06-10 |
insert email in..@whitworths.co.uk |
2017-06-10 |
insert phone 01933 654 301 |
2017-06-10 |
insert phone 01933 654310 |
2017-06-10 |
insert phone 01933 654350 |
2017-05-22 |
update statutory_documents DIRECTOR APPOINTED KORAY OZ |
2017-05-22 |
update statutory_documents DIRECTOR APPOINTED OGAN CERYAN |
2017-05-22 |
update statutory_documents DIRECTOR APPOINTED OSMAN OZ |
2017-05-18 |
update statutory_documents 12/05/17 STATEMENT OF CAPITAL GBP 11500002 |
2017-05-09 |
delete feedback_emails fe..@whitworths.co.uk |
2017-05-09 |
insert career_emails hr@whitworths.co.uk |
2017-05-09 |
insert marketing_emails ma..@whitworths.co.uk |
2017-05-09 |
insert sales_emails co..@whitworths.co.uk |
2017-05-09 |
delete email fe..@whitworths.co.uk |
2017-05-09 |
delete phone 01933 653 000 |
2017-05-09 |
delete phone 01933 654 340 |
2017-05-09 |
insert email ac..@whitworths.co.uk |
2017-05-09 |
insert email co..@whitworths.co.uk |
2017-05-09 |
insert email co..@whitworths.co.uk |
2017-05-09 |
insert email cr..@whitworths.co.uk |
2017-05-09 |
insert email fi..@whitworths.co.uk |
2017-05-09 |
insert email hr@whitworths.co.uk |
2017-05-09 |
insert email ma..@whitworths.co.uk |
2017-05-09 |
insert email op..@whitworths.co.uk |
2017-05-09 |
insert email pa..@whitworths.co.uk |
2017-05-09 |
insert email pr..@whitworths.co.uk |
2017-02-10 |
update account_ref_day 30 => 31 |
2017-02-10 |
update account_ref_month 4 => 10 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2017-07-31 |
2017-01-20 |
update statutory_documents PREVEXT FROM 30/04/2016 TO 31/10/2016 |
2016-12-09 |
insert phone 01933 654 340 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-06-02 |
delete source_ip 188.65.181.210 |
2016-06-02 |
insert source_ip 178.62.120.40 |
2016-06-02 |
update robots_txt_status www.whitworths.co.uk: 404 => 200 |
2016-05-12 |
update statutory_documents DIRECTOR APPOINTED MARK FAIRWEATHER |
2016-05-12 |
update statutory_documents DIRECTOR APPOINTED MR STUART JONATHAN LOWE |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER UTTING |
2016-02-12 |
update accounts_last_madeup_date 2014-05-03 => 2015-05-02 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/05/15 |
2016-01-13 |
insert index_pages_linkeddomain mysupermarket.co.uk |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-08 |
update statutory_documents 30/11/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-27 => 2014-05-03 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-17 |
delete source_ip 37.128.185.115 |
2015-02-17 |
insert source_ip 188.65.181.210 |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/05/14 |
2015-01-05 |
update statutory_documents 30/11/14 FULL LIST |
2014-12-23 |
delete index_pages_linkeddomain madeatsilverchip.com |
2014-10-28 |
insert index_pages_linkeddomain facebook.com |
2014-09-22 |
delete index_pages_linkeddomain cygnusdigital.co.uk |
2014-09-22 |
delete index_pages_linkeddomain facebook.com |
2014-09-22 |
delete index_pages_linkeddomain greatscotfoods.co.uk |
2014-09-22 |
delete source_ip 84.22.175.155 |
2014-09-22 |
delete terms_pages_linkeddomain cygnusdigital.co.uk |
2014-09-22 |
delete terms_pages_linkeddomain greatscotfoods.co.uk |
2014-09-22 |
insert index_pages_linkeddomain madeatsilverchip.com |
2014-09-22 |
insert index_pages_linkeddomain whitworthscorporate.com |
2014-09-22 |
insert source_ip 37.128.185.115 |
2014-09-22 |
insert terms_pages_linkeddomain whitworthscorporate.com |
2014-09-22 |
update robots_txt_status www.whitworths.co.uk: 200 => 404 |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW UTTING / 16/08/2013 |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENS |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-27 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/04/13 |
2013-12-13 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EMW SEEBECK HOUSE
1 SEEBECK PLACE, KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM |
2013-10-07 |
update num_mort_charges 5 => 6 |
2013-10-07 |
update num_mort_outstanding 2 => 1 |
2013-10-07 |
update num_mort_satisfied 3 => 5 |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED PETER DYLAN UNSWORTH |
2013-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041175190006 |
2013-09-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-09-17 |
update statutory_documents RE DELETION OF MEMS RE SECT 28 CA 2006 10/09/2013 |
2013-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-20 |
insert person Stephanie Barrett |
2013-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-12-13 |
update statutory_documents 30/11/12 FULL LIST |
2012-10-24 |
delete person Mark Oaten |
2012-10-24 |
insert person Ian Overson |
2011-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-12-12 |
update statutory_documents 30/11/11 FULL LIST |
2011-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS |
2011-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAMBERS |
2011-12-05 |
update statutory_documents SECRETARY APPOINTED DANIEL JARMAN |
2011-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN STEPHENS / 29/09/2011 |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT ANDREW |
2010-12-21 |
update statutory_documents 30/11/10 FULL LIST |
2010-11-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM |
2010-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2009-12-14 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-12-10 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-04 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS |
2009-12-04 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER JAMES CHAMBERS |
2009-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-07-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER OAKLEY |
2009-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN ROME |
2009-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES CASLIN |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED COLIN ALAN STEPHENS |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED PETER ANDREW UTTING |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER |
2008-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-18 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-13 |
update statutory_documents SECRETARY RESIGNED |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/05 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2002-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/02 |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 |
2001-08-17 |
update statutory_documents COMPANY NAME CHANGED
SECKLOE 57 LIMITED
CERTIFICATE ISSUED ON 17/08/01 |
2001-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/01 FROM:
SECKLOE HOUSE, 101 NORTH THIRTEENTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE SW1W 0BS |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |