Date | Description |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN TROW |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-11-14 |
update website_status OK => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-05-03 |
update website_status OK => FlippedRobots |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-14 |
delete source_ip 95.128.135.30 |
2018-12-14 |
insert source_ip 185.4.49.4 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELE WALL / 05/01/2018 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-10-07 |
delete address THE JAYS CHELWORTH ROAD CRICKLADE SWINDON SN6 6HD |
2017-10-07 |
insert address UNIT A, LEWIN HOUSE THE STREET RADSTOCK ENGLAND BA3 3FJ |
2017-10-07 |
update registered_address |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
THE JAYS CHELWORTH ROAD
CRICKLADE
SWINDON
SN6 6HD |
2017-02-07 |
insert sic_code 25620 - Machining |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN PRYCE TROW |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-01 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-02-07 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2016-01-05 |
update statutory_documents 14/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-02-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-06 |
update statutory_documents 14/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE JAYS CHELWORTH ROAD CRICKLADE SWINDON UNITED KINGDOM SN6 6HD |
2014-02-07 |
insert address THE JAYS CHELWORTH ROAD CRICKLADE SWINDON SN6 6HD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-03 |
update statutory_documents 14/12/13 FULL LIST |
2014-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 01/02/2013 |
2013-12-12 |
delete career_pages_linkeddomain bfjr.no |
2013-12-12 |
delete career_pages_linkeddomain ceksan.com.tr |
2013-12-12 |
delete career_pages_linkeddomain csi.edu |
2013-12-12 |
delete career_pages_linkeddomain jmac.ie |
2013-12-12 |
delete career_pages_linkeddomain sesac.com |
2013-12-12 |
delete career_pages_linkeddomain unit4map.com |
2013-12-12 |
delete contact_pages_linkeddomain bfjr.no |
2013-12-12 |
delete contact_pages_linkeddomain ceksan.com.tr |
2013-12-12 |
delete contact_pages_linkeddomain csi.edu |
2013-12-12 |
delete contact_pages_linkeddomain jmac.ie |
2013-12-12 |
delete contact_pages_linkeddomain sesac.com |
2013-12-12 |
delete contact_pages_linkeddomain unit4map.com |
2013-12-12 |
delete index_pages_linkeddomain bfjr.no |
2013-12-12 |
delete index_pages_linkeddomain ceksan.com.tr |
2013-12-12 |
delete index_pages_linkeddomain csi.edu |
2013-12-12 |
delete index_pages_linkeddomain jmac.ie |
2013-12-12 |
delete index_pages_linkeddomain sesac.com |
2013-12-12 |
delete index_pages_linkeddomain unit4map.com |
2013-12-12 |
delete portfolio_pages_linkeddomain bfjr.no |
2013-12-12 |
delete portfolio_pages_linkeddomain ceksan.com.tr |
2013-12-12 |
delete portfolio_pages_linkeddomain csi.edu |
2013-12-12 |
delete portfolio_pages_linkeddomain jmac.ie |
2013-12-12 |
delete portfolio_pages_linkeddomain sesac.com |
2013-12-12 |
delete portfolio_pages_linkeddomain unit4map.com |
2013-12-12 |
delete source_ip 95.128.129.192 |
2013-12-12 |
insert source_ip 95.128.135.30 |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-31 |
insert career_pages_linkeddomain bfjr.no |
2013-08-31 |
insert career_pages_linkeddomain ceksan.com.tr |
2013-08-31 |
insert career_pages_linkeddomain csi.edu |
2013-08-31 |
insert career_pages_linkeddomain jmac.ie |
2013-08-31 |
insert career_pages_linkeddomain sesac.com |
2013-08-31 |
insert career_pages_linkeddomain unit4map.com |
2013-08-31 |
insert contact_pages_linkeddomain bfjr.no |
2013-08-31 |
insert contact_pages_linkeddomain ceksan.com.tr |
2013-08-31 |
insert contact_pages_linkeddomain csi.edu |
2013-08-31 |
insert contact_pages_linkeddomain jmac.ie |
2013-08-31 |
insert contact_pages_linkeddomain sesac.com |
2013-08-31 |
insert contact_pages_linkeddomain unit4map.com |
2013-08-31 |
insert index_pages_linkeddomain bfjr.no |
2013-08-31 |
insert index_pages_linkeddomain ceksan.com.tr |
2013-08-31 |
insert index_pages_linkeddomain csi.edu |
2013-08-31 |
insert index_pages_linkeddomain jmac.ie |
2013-08-31 |
insert index_pages_linkeddomain sesac.com |
2013-08-31 |
insert index_pages_linkeddomain unit4map.com |
2013-08-31 |
insert portfolio_pages_linkeddomain bfjr.no |
2013-08-31 |
insert portfolio_pages_linkeddomain ceksan.com.tr |
2013-08-31 |
insert portfolio_pages_linkeddomain csi.edu |
2013-08-31 |
insert portfolio_pages_linkeddomain jmac.ie |
2013-08-31 |
insert portfolio_pages_linkeddomain sesac.com |
2013-08-31 |
insert portfolio_pages_linkeddomain unit4map.com |
2013-08-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address UNIT 3 WHITE WALLS INDUSTRIAL ESTATE EASTON GREY MALMESBURY WILTS SN16 0RD |
2013-06-24 |
insert address THE JAYS CHELWORTH ROAD CRICKLADE SWINDON UNITED KINGDOM SN6 6HD |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
UNIT 3 WHITE WALLS INDUSTRIAL ESTATE EASTON GREY
MALMESBURY
WILTS
SN16 0RD |
2013-01-03 |
update statutory_documents 14/12/12 FULL LIST |
2012-08-08 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 14/12/11 FULL LIST |
2011-08-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 14/12/10 FULL LIST |
2011-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELE WALL / 15/12/2010 |
2010-07-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
UPPER FLOOR THE BARN, CROSS
HAYES, MALMESBURY
WILTSHIRE
SN16 9BE |
2009-12-17 |
update statutory_documents 14/12/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 17/12/2009 |
2009-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELE WALL / 01/11/2009 |
2009-08-07 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
7 GASTONS ROAD
MALMESBURY
WILTSHIRE SN16 0BD |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03 |
2001-12-20 |
update statutory_documents SECRETARY RESIGNED |
2001-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |