Date | Description |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-30 |
delete person Charlotte Deegan |
2024-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES |
2024-04-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-04-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-03-21 |
update person_description Ellie Andrews => Ellie Andrews |
2024-03-21 |
update person_title Ellie Andrews: Apprentice Sales Coordinator => Sales Coordinator |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-03 |
delete chiefcommercialofficer Peter Jones |
2023-08-03 |
delete managingdirector Patrick Leahy |
2023-08-03 |
insert chairman Patrick Leahy |
2023-08-03 |
insert managingdirector Peter Jones |
2023-08-03 |
insert person Charlotte Deegan |
2023-08-03 |
insert person Steve Morrell |
2023-08-03 |
update person_description Patrick Leahy => Patrick Leahy |
2023-08-03 |
update person_description Peter Jones => Peter Jones |
2023-08-03 |
update person_title Ellie Andrews: Apprentice Internal Sales Coordinator => Apprentice Sales Coordinator |
2023-08-03 |
update person_title Patrick Leahy: Managing Director => Chairman |
2023-08-03 |
update person_title Peter Jones: Commercial Director => Managing Director |
2023-07-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-02 |
delete person Rebecca Cook |
2023-07-02 |
update person_title Ellie Andrews: Apprentice Internal Sales Engineer; Apprentice Internal Sales Coordinator => Apprentice Internal Sales Coordinator |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-05-30 |
delete person Christopher Spence |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-07 |
insert phone 13.0003 |
2022-06-06 |
insert about_pages_linkeddomain g.page |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-04-07 |
update person_title Ellie Andrews: Apprentice Internal Sales Engineer => Apprentice Internal Sales Engineer; Apprentice Internal Sales Coordinator |
2022-04-07 |
update person_title Robert Pattison: Business Development Manager => Senior Business Development Manager |
2022-03-07 |
delete person Luke Innes |
2022-03-07 |
insert person Ellie Andrews |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-06-12 |
delete phone +44 1276 36703 |
2021-06-12 |
insert email ch..@dmtl.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-26 |
delete person Steven Tait |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-03-18 |
delete partner Knights Training Academy |
2020-01-09 |
update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 13670 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-14 |
insert partner Knights Training Academy |
2019-07-14 |
update person_description Luke Innes => Luke Innes |
2019-07-14 |
update person_description Steven Tait => Steven Tait |
2019-07-14 |
update person_title Luke Innes: Apprentice Sales Coordinator => Internal Sales Coordinator |
2019-06-14 |
insert person Steven Tait |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-02-16 |
update person_title Rob Leahy: Financial Controller; Operations Director => Operations Director |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PATRICK LEAHY |
2019-01-12 |
insert coo Rob Leahy |
2019-01-12 |
update person_title Rob Leahy: Financial Controller => Financial Controller; Operations Director |
2018-10-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-10 |
insert person Luke Innes |
2018-07-10 |
update person_description Liam Chapman => Liam Chapman |
2018-06-22 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 13320 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-06-07 |
update num_mort_outstanding 2 => 1 |
2018-06-07 |
update num_mort_satisfied 3 => 4 |
2018-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020913860004 |
2018-02-12 |
delete person Alison Vaughan |
2018-02-12 |
delete person Paul Blackford |
2018-02-12 |
insert person Liam Chapman |
2017-11-07 |
update num_mort_charges 4 => 5 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-30 |
delete email ro..@dmtl.co.uk |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020913860005 |
2017-09-23 |
insert person Julie Holcroft |
2017-09-23 |
insert person Rebecca Cook |
2017-09-23 |
update person_title Alison Vaughan: Internal Sales Coordinator => Internal Sales Coordinator - Resale Division; Internal Sales Coordinator - Resale |
2017-09-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
delete source_ip 5.159.125.75 |
2017-08-07 |
insert source_ip 217.160.108.38 |
2017-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2016-11-28 |
delete source_ip 82.197.67.90 |
2016-11-28 |
insert source_ip 5.159.125.75 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_charges 3 => 4 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020913860004 |
2016-07-11 |
insert email fr..@dmtl.co.uk |
2016-07-11 |
insert person Fraser Sanford |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-24 |
update statutory_documents 31/05/16 FULL LIST |
2016-01-28 |
delete email da..@dmtl.co.uk |
2016-01-28 |
delete email st..@dmtl.co.uk |
2016-01-28 |
delete management_pages_linkeddomain bluelevel.co.uk |
2016-01-28 |
delete person David Cullum |
2016-01-28 |
delete person Stella Bale |
2016-01-28 |
insert phone +44 (0)7887 832 22 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
insert email st..@dmtl.co.uk |
2015-07-07 |
insert person Stella Bale |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-26 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-11 |
delete email ka..@dmtl.co.uk |
2015-05-11 |
delete person Kate Martin |
2014-10-27 |
insert email ro..@dmtl.co.uk |
2014-10-27 |
insert person Robert Pattison |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-12 |
update statutory_documents 31/05/14 FULL LIST |
2013-12-26 |
delete email pa..@dmtl.co.uk |
2013-12-26 |
delete person Paul Sayer |
2013-12-26 |
update person_title David Cullum: Internal Sales Co - Ordinator => Resale Desk Manager |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-07-04 |
update statutory_documents 31/05/13 FULL LIST |
2013-06-21 |
delete sic_code 5118 - Agents in particular products |
2013-06-21 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-05 |
delete email cr..@dmtl.co.uk |
2012-11-05 |
delete person Craig Thomson |
2012-11-05 |
insert email pa..@dmtl.co.uk |
2012-11-05 |
insert person Paul Sayer |
2012-10-24 |
delete email fr..@dmtl.co.uk |
2012-10-24 |
delete person Franco Boeri |
2012-10-24 |
insert email ka..@dmtl.co.uk |
2012-10-24 |
insert person Karen Fagence |
2012-07-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 31/05/12 FULL LIST |
2011-08-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN JONES |
2011-06-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 31/05/11 FULL LIST |
2010-06-29 |
update statutory_documents 31/05/10 FULL LIST |
2010-05-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-28 |
update statutory_documents SUB-DIVISION
01/04/10 |
2009-07-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
SANDHURST HOUSE
297 YORKTOWN ROAD COLLEGE TOWN
SANDHURST
BERKSHIRE
GU47 0QA |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
2006-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2004-07-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-06 |
update statutory_documents £ IC 22000/11220
15/03/04
£ SR 10780@1=10780 |
2004-03-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-03-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
1999-06-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99 |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-10-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/97 |
1997-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/96 FROM:
SANDHURST HOUSE
297 YORKTOWN ROAD
COLLEGE TOWN , CAMBERLEY
SURREY , GU15 4QA |
1996-07-04 |
update statutory_documents PURCHASE 10,000 07/06/96 |
1996-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
1996-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-24 |
update statutory_documents RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
1995-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-29 |
update statutory_documents £ IC 57000/47000
01/03/95
£ SR 10000@1=10000 |
1995-03-23 |
update statutory_documents 10000 @ £1 24/02/95 |
1995-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
1994-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS |
1992-08-05 |
update statutory_documents RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS |
1992-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-08 |
update statutory_documents S386 DISP APP AUDS 05/04/91 |
1991-06-16 |
update statutory_documents RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS |
1991-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/91 FROM:
5 LANGLEY BUSINESS COURT
BEEDON
NEWBURY
RG16 8RY |
1991-01-14 |
update statutory_documents RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS |
1991-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-02-13 |
update statutory_documents RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS |
1990-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-08 |
update statutory_documents WD 26/01/89 AD 31/12/88---------
£ SI 10000@1=10000
£ IC 46000/56000 |
1989-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-05 |
update statutory_documents WD 26/09/88 AD 08/08/88---------
£ SI 1000@1=1000
£ IC 45000/46000 |
1988-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS |
1988-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/87 FROM:
SOMERS HOUSE
1 CRICKLADE STREET
SWINDON
WILTSHIRE |
1987-09-25 |
update statutory_documents ALTER MEM AND ARTS 100987 |
1987-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-02-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-02-06 |
update statutory_documents COMPANY NAME CHANGED
FRAMEFIRM LIMITED
CERTIFICATE ISSUED ON 06/02/87 |
1987-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |