Date | Description |
2025-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/25, NO UPDATES |
2025-01-21 |
update statutory_documents 05/04/24 TOTAL EXEMPTION FULL |
2024-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2024-03-26 |
update statutory_documents 05/04/23 TOTAL EXEMPTION FULL |
2023-10-01 |
delete source_ip 52.48.21.136 |
2023-10-01 |
insert source_ip 94.136.40.82 |
2023-10-01 |
update website_status FlippedRobots => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-03-08 |
update website_status OK => FlippedRobots |
2023-01-17 |
update statutory_documents 05/04/22 TOTAL EXEMPTION FULL |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-02-07 |
update accounts_next_due_date 2022-04-05 => 2023-01-05 |
2022-01-12 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2022-01-05 => 2022-04-05 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-04-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2021-03-08 |
update statutory_documents 05/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-11-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-10-17 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete address VICTORY HOUSE 245 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ |
2019-07-07 |
insert address T/A ABBEY CHEMICALS 245 SOUTHTOWN ROAD GREAT YARMOUTH ENGLAND NR31 0JJ |
2019-07-07 |
update registered_address |
2019-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2019 FROM
VICTORY HOUSE 245 SOUTHTOWN ROAD
GREAT YARMOUTH
NORFOLK
NR31 0JJ |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-12-06 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-11-12 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-10-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-09-25 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-02-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-07 |
update num_mort_charges 1 => 2 |
2017-01-07 |
update num_mort_outstanding 1 => 2 |
2017-01-04 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022436210002 |
2016-01-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-01-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-02 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
update statutory_documents 30/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-01 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-12-01 |
update statutory_documents 30/11/14 FULL LIST |
2014-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ALEXANDER BONHAM / 27/02/2014 |
2014-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TYSON MARK ALEXANDER BONHAM / 27/02/2014 |
2014-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TYSON MARK ALEXANDER BONHAM / 27/02/2014 |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022436210001 |
2014-01-07 |
delete address VICTORY HOUSE 245 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK ENGLAND NR31 0JJ |
2014-01-07 |
insert address VICTORY HOUSE 245 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ |
2014-01-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-01-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-07 |
update registered_address |
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 |
2013-12-18 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-10 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-23 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-22 |
insert company_previous_name LINDCHEM LIMITED |
2013-06-22 |
update name LINDCHEM LIMITED => ABBEYCHEM LIMITED |
2012-12-20 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents 30/11/12 FULL LIST |
2012-08-22 |
update statutory_documents COMPANY NAME CHANGED LINDCHEM LIMITED
CERTIFICATE ISSUED ON 22/08/12 |
2012-08-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-12 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents 30/11/11 FULL LIST |
2011-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
101 BRIDGE ROAD
LOWESTOFT
SUFFOLK
NR32 3LN |
2011-01-19 |
update statutory_documents 30/11/10 FULL LIST |
2010-09-10 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ALEXANDER BONHAM / 01/10/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TYSON MARK ALEXANDER BONHAM / 01/10/2009 |
2009-11-23 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2007-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/07 FROM:
49 COTMER ROAD
OULTON BROAD
LOWESTOFT
SUFFOLK NR33 9PS |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED
02/04/07 |
2007-04-25 |
update statutory_documents £ NC 1000/30000
02/04/ |
2007-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07 |
2007-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-15 |
update statutory_documents SECRETARY RESIGNED |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-01-06 |
update statutory_documents RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-27 |
update statutory_documents RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS |
1996-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
1996-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/96 FROM:
7 SHOALS WALK
OULTON BROAD
LOWESTOFT
SUFFOLK NR33 9HG |
1995-12-07 |
update statutory_documents RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
1995-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-15 |
update statutory_documents RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS |
1994-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-01-09 |
update statutory_documents RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
1993-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-01-06 |
update statutory_documents RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
1992-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
1992-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/92 FROM:
BLOOMFIELD & CO
9 QUEEN STREET
GREAT YARMOUTH
NORFOLK NR30 2QP |
1992-01-10 |
update statutory_documents RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS |
1992-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1990-01-03 |
update statutory_documents RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
1990-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1989-01-31 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1988-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/88 FROM:
FASTOLFE HOUSE
31 REGENT STREET
GREAT YARMOUTH
NORFOLK
NR30 1RS |
1988-06-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-06-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-10 |
update statutory_documents COMPANY NAME CHANGED
PERFECTBANG LIMITED
CERTIFICATE ISSUED ON 13/06/88 |
1988-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-08 |
update statutory_documents ALTER MEM AND ARTS 270588 |
1988-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |