Date | Description |
2024-04-12 |
delete address Unit 3, Adam Business Centre Henson Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX |
2024-04-12 |
insert address Unit 10, Adam Business Centre Henson Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX |
2024-04-12 |
update primary_contact Unit 3, Adam Business Centre Henson Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX => Unit 10, Adam Business Centre Henson Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX |
2024-04-07 |
delete address UNIT 3 ADAM BUSINESS ESTATE TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8PX |
2024-04-07 |
insert address UNIT 10 ADAM BUSINESS CENTRE HENSON WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE ENGLAND NN16 8PX |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update registered_address |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-07-28 |
delete source_ip 209.97.191.206 |
2021-07-28 |
insert source_ip 185.53.57.248 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-01-16 |
delete source_ip 94.229.161.93 |
2021-01-16 |
insert source_ip 209.97.191.206 |
2021-01-16 |
update robots_txt_status www.advcomms.co.uk: 404 => 200 |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-08-07 |
update account_category FULL => SMALL |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-04 |
insert phone +44(0)1536525131 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2019-09-04 |
delete address Unit 3, Adam Business Centre
Telford Way Industrial Estate
Kettering
Northamptonshire
NN16 8PX |
2019-09-04 |
insert address Unit 3, Adam Business Centre
Henson Way
Telford Way Industrial Estate
Kettering
Northamptonshire
NN16 8PX |
2019-09-04 |
update primary_contact Unit 3, Adam Business Centre
Telford Way Industrial Estate
Kettering
Northamptonshire
NN16 8PX => Unit 3, Adam Business Centre
Henson Way
Telford Way Industrial Estate
Kettering
Northamptonshire
NN16 8PX |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY ALASDAIR FINLAY-NOTMAN |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARCH |
2016-03-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-13 |
delete fax + 44 (0) 1536 412031 |
2016-02-13 |
insert about_pages_linkeddomain dickermangroup.com |
2016-02-13 |
insert contact_pages_linkeddomain dickermangroup.com |
2016-02-13 |
insert fax + 441536412031 |
2016-02-13 |
insert index_pages_linkeddomain dickermangroup.com |
2016-02-13 |
insert product_pages_linkeddomain dickermangroup.com |
2016-02-13 |
insert service_pages_linkeddomain dickermangroup.com |
2016-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-01 |
update statutory_documents 14/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-13 |
update statutory_documents 14/09/14 FULL LIST |
2014-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHARP / 25/08/2014 |
2014-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WHITAKER / 01/01/2010 |
2014-04-20 |
delete about_pages_linkeddomain dickermangroup.com |
2014-04-20 |
delete contact_pages_linkeddomain dickermangroup.com |
2014-04-20 |
delete index_pages_linkeddomain dickermangroup.com |
2014-04-20 |
delete product_pages_linkeddomain dickermangroup.com |
2014-04-20 |
delete service_pages_linkeddomain dickermangroup.com |
2014-04-20 |
insert phone 01536 525 131 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-29 |
delete source_ip 209.235.144.9 |
2013-11-29 |
insert source_ip 94.229.161.93 |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-04 |
update statutory_documents 14/09/13 FULL LIST |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ALASDAIR FINLAY-NOTMAN / 01/12/2012 |
2013-08-08 |
delete career_pages_linkeddomain friendly-people.co.uk |
2013-08-08 |
insert career_pages_linkeddomain dickermangroup.com |
2013-06-25 |
delete company_previous_name MERCHON LIMITED |
2013-06-25 |
delete company_previous_name DICKERMAN OVERSEAS CONTRACTING LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 3511 - Building and repairing of ships |
2013-06-23 |
insert sic_code 33150 - Repair and maintenance of ships and boats |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-10-05 |
update statutory_documents 14/09/12 FULL LIST |
2012-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-09-21 |
update statutory_documents 14/09/11 FULL LIST |
2011-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-09-23 |
update statutory_documents 14/09/10 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHARP / 14/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MARCH / 14/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WHITAKER / 14/09/2010 |
2010-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOD |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-10-17 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVID MARCH |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
2007-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-06 |
update statutory_documents SECRETARY RESIGNED |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-25 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-16 |
update statutory_documents POS 25000X£1 08/03/99 |
1998-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-21 |
update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
1997-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
1996-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
1995-11-28 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1995-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS |
1995-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-10-26 |
update statutory_documents RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS |
1994-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-10-14 |
update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
1993-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-16 |
update statutory_documents SHARES AGREEMENT OTC |
1993-04-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/04/93 |
1993-04-13 |
update statutory_documents COMPANY NAME CHANGED
DICKERMAN OVERSEAS CONTRACTING L
IMITED
CERTIFICATE ISSUED ON 14/04/93 |
1993-02-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-02-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-02-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/02/93 |
1993-02-11 |
update statutory_documents COMPANY NAME CHANGED
MERCHON LIMITED
CERTIFICATE ISSUED ON 12/02/93 |
1993-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED
21/01/93 |
1993-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/93 FROM:
CHURCHILL HOUSE
2 BROADWAY
KETTERING
NORTHAMPTONSHIRE NN15 6DD |
1993-02-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-05 |
update statutory_documents ALTER MEM AND ARTS 21/01/93 |
1993-02-05 |
update statutory_documents £ NC 100/50000
21/01/ |
1992-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |