Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
delete address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP |
2023-06-07 |
insert address MOAT WORKS MOAT ROAD WEST WILTS TRADING ESTATE WESTBURY ENGLAND BA13 4JF |
2023-06-07 |
update registered_address |
2023-05-07 |
insert index_pages_linkeddomain semaonline.co.uk |
2023-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2023 FROM
22 DUNLOP ROAD
HUNT END
REDDITCH
WORCESTERSHIRE
B97 5XP |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 |
2022-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-06 |
delete address 22 Dunlop Road, Hunt End,
Redditch, Worcestershire
B97 5XP |
2022-05-06 |
delete address SEMA Sprayers, 22 Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP |
2022-05-06 |
delete fax 0845 634 6611 |
2022-05-06 |
delete phone 0845 634 6655 |
2022-05-06 |
delete source_ip 88.208.252.9 |
2022-05-06 |
insert address Unit C, Broxell Close
Wedgnock Ind Est.
Warwick
Warwickshire
CV34 5QF |
2022-05-06 |
insert address Unit C, Broxell Close, Wedgnock Ind Est, Warwick, CV34 5QF |
2022-05-06 |
insert phone 01926 482841 |
2022-05-06 |
insert source_ip 85.233.160.22 |
2022-05-06 |
insert source_ip 85.233.160.23 |
2022-05-06 |
insert source_ip 85.233.160.24 |
2022-05-06 |
update primary_contact SEMA Sprayers, 22 Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP => Unit C, Broxell Close, Wedgnock Ind Est, Warwick, CV34 5QF |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-10 |
delete registration_number 6209610 |
2020-06-10 |
delete vat 907202358 |
2020-06-10 |
insert address SEMA Sprayers, 22 Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP |
2020-06-10 |
insert registration_number 00978584 |
2020-06-10 |
insert vat 639 5858 80 |
2020-05-07 |
update num_mort_outstanding 1 => 0 |
2020-05-07 |
update num_mort_satisfied 1 => 2 |
2020-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062096100002 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-11 |
delete about_pages_linkeddomain wordpress.org |
2019-07-11 |
delete contact_pages_linkeddomain wordpress.org |
2019-07-11 |
delete index_pages_linkeddomain wordpress.org |
2019-07-11 |
delete product_pages_linkeddomain wordpress.org |
2019-07-11 |
insert about_pages_linkeddomain facebook.com |
2019-07-11 |
insert about_pages_linkeddomain twitter.com |
2019-07-11 |
insert contact_pages_linkeddomain facebook.com |
2019-07-11 |
insert contact_pages_linkeddomain twitter.com |
2019-07-11 |
insert index_pages_linkeddomain facebook.com |
2019-07-11 |
insert index_pages_linkeddomain twitter.com |
2019-07-11 |
insert product_pages_linkeddomain facebook.com |
2019-07-11 |
insert product_pages_linkeddomain twitter.com |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update num_mort_charges 1 => 2 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062096100002 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-26 |
update statutory_documents DIRECTOR APPOINTED MR GILES ROBERT DAVID ATKINSON |
2018-10-26 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY PETER ATKINSON |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2017-12-10 |
update num_mort_outstanding 1 => 0 |
2017-12-10 |
update num_mort_satisfied 0 => 1 |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ROBERT ATKINSON |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON TIMOTHY PEARCE |
2017-12-01 |
update statutory_documents SECRETARY APPOINTED MR SIMON TIMOTHY PEARCE |
2017-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATKINSON EQUIPMENT LIMITED |
2017-12-01 |
update statutory_documents CESSATION OF STEVEN JOHN WISEMAN AS A PSC |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WISEMAN |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN WISEMAN |
2017-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-11 |
update statutory_documents 11/04/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-14 |
update statutory_documents 11/04/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 5XP |
2014-05-07 |
insert address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-11 |
update statutory_documents 11/04/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-21 |
delete address 78 WASHFORD IND ESTATE HEMING ROAD REDDITCH WORCS B98 0EA |
2013-06-21 |
insert address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 5XP |
2013-06-21 |
update registered_address |
2013-06-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents 11/04/13 FULL LIST |
2012-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
78 WASHFORD IND ESTATE
HEMING ROAD
REDDITCH
WORCS
B98 0EA |
2012-05-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents 11/04/12 FULL LIST |
2011-07-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 11/04/11 FULL LIST |
2010-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JEANETTE WISEMAN / 16/11/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WISEMAN / 01/10/2010 |
2010-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN JEANETTE WISEMAN / 01/10/2010 |
2010-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JEANETTE WISEMAN / 01/10/2010 |
2010-05-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 11/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WISEMAN / 12/04/2010 |
2009-07-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008 |
2008-07-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
THE RIDING SCHOOL HOUSE, BULLS
LANE, WISHAW
SUTTON COLDFIELD
WEST MIDLANDS B76 9QW |
2007-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |