Total Documents | 302 |
---|
Total Pages | 2,766 |
---|
21 March 2024 | Appointment of Ms Emily Brooke Moore as a director on 19 March 2024 |
---|---|
21 March 2024 | Director's details changed for Ms Emily Brooke Moore on 19 March 2024 |
28 December 2023 | Termination of appointment of Andrew Shawn Golding as a director on 28 December 2023 |
30 October 2023 | Registered office address changed from Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN to Pioneer House Pond Hall Road Hadleigh Ipswich IP7 5PN on 30 October 2023 |
18 August 2023 | Full accounts made up to 31 December 2022 |
7 August 2023 | Confirmation statement made on 23 July 2023 with no updates |
1 September 2022 | Full accounts made up to 31 December 2021 |
15 August 2022 | Confirmation statement made on 23 July 2022 with no updates |
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates |
29 April 2021 | Accounts for a small company made up to 31 December 2020 |
30 September 2020 | Withdrawal of a person with significant control statement on 30 September 2020 |
30 September 2020 | Notification of Franklin Electric Co. Inc. as a person with significant control on 30 September 2020 |
25 August 2020 | Accounts for a small company made up to 31 December 2019 |
7 August 2020 | Cessation of Franklinelectric Bv as a person with significant control on 31 July 2020 |
7 August 2020 | Notification of a person with significant control statement |
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates |
18 September 2019 | Full accounts made up to 31 December 2018 |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates |
6 November 2018 | Termination of appointment of John Haines as a director on 5 November 2018 |
10 August 2018 | Full accounts made up to 31 December 2017 |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates |
4 August 2017 | Director's details changed for Mr Jay Walsh on 4 August 2017 |
4 August 2017 | Termination of appointment of Gregory Sengstack as a director on 3 August 2017 |
4 August 2017 | Termination of appointment of Donald Kenney as a secretary on 21 June 2017 |
4 August 2017 | Termination of appointment of Gregory Sengstack as a director on 3 August 2017 |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates |
4 August 2017 | Director's details changed for Mr Jonathan Grandon on 4 August 2017 |
4 August 2017 | Appointment of Mr Jay Walsh as a director on 21 June 2017 |
4 August 2017 | Appointment of Mr Jonathan Grandon as a secretary on 21 June 2017 |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates |
4 August 2017 | Secretary's details changed for Mr Jonathan Grandon on 4 August 2017 |
4 August 2017 | Director's details changed for Mr Jay Walsh on 4 August 2017 |
4 August 2017 | Appointment of Mr Jonathan Grandon as a director on 21 June 2017 |
4 August 2017 | Director's details changed for Mr Jonathan Grandon on 4 August 2017 |
4 August 2017 | Secretary's details changed for Mr Jonathan Grandon on 4 August 2017 |
4 August 2017 | Termination of appointment of Donald Kenney as a secretary on 21 June 2017 |
4 August 2017 | Appointment of Mr Jonathan Grandon as a director on 21 June 2017 |
4 August 2017 | Appointment of Mr Jonathan Grandon as a secretary on 21 June 2017 |
4 August 2017 | Appointment of Mr Jay Walsh as a director on 21 June 2017 |
21 July 2017 | Full accounts made up to 31 December 2016 |
21 July 2017 | Full accounts made up to 31 December 2016 |
23 January 2017 | Termination of appointment of Donald Kenney as a director on 21 December 2016 |
23 January 2017 | Termination of appointment of Donald Kenney as a director on 21 December 2016 |
23 January 2017 | Termination of appointment of Angela Hughes as a director on 21 December 2016 |
23 January 2017 | Termination of appointment of Angela Hughes as a director on 21 December 2016 |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates |
7 June 2016 | Full accounts made up to 31 December 2015 |
7 June 2016 | Full accounts made up to 31 December 2015 |
7 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 August 2015 | Accounts for a medium company made up to 31 December 2014 |
6 August 2015 | Accounts for a medium company made up to 31 December 2014 |
10 June 2015 | Registered office address changed from Unit 6 Lower Street Baylham Ipswich Suffolk IP6 8JP to Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 10 June 2015 |
10 June 2015 | Registered office address changed from Unit 6 Lower Street Baylham Ipswich Suffolk IP6 8JP to Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 10 June 2015 |
1 April 2015 | Satisfaction of charge 3 in full |
1 April 2015 | Satisfaction of charge 3 in full |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 June 2014 | Accounts for a medium company made up to 31 December 2013 |
20 June 2014 | Accounts for a medium company made up to 31 December 2013 |
8 May 2014 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 8 May 2014 |
8 May 2014 | Register(s) moved to registered inspection location |
8 May 2014 | Termination of appointment of Mitre Secretaries Limited as a secretary |
8 May 2014 | Register inspection address has been changed |
8 May 2014 | Register(s) moved to registered inspection location |
8 May 2014 | Register inspection address has been changed |
8 May 2014 | Appointment of Mr Donald Kenney as a secretary |
8 May 2014 | Termination of appointment of Mitre Secretaries Limited as a secretary |
8 May 2014 | Appointment of Mr Donald Kenney as a secretary |
8 May 2014 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 8 May 2014 |
8 May 2014 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 8 May 2014 |
28 March 2014 | Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 28 March 2014 |
28 March 2014 | Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 28 March 2014 |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
16 April 2013 | Accounts for a medium company made up to 31 December 2012 |
16 April 2013 | Accounts for a medium company made up to 31 December 2012 |
16 January 2013 | Auditor's resignation |
16 January 2013 | Auditor's resignation |
15 January 2013 | Auditor's resignation |
15 January 2013 | Auditor's resignation |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
2 October 2012 | Full accounts made up to 31 December 2011 |
2 October 2012 | Full accounts made up to 31 December 2011 |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders |
5 October 2011 | Full accounts made up to 31 December 2010 |
5 October 2011 | Full accounts made up to 31 December 2010 |
22 August 2011 | Secretary's details changed for Mitre Secretaries Limited on 23 July 2011 |
22 August 2011 | Director's details changed for Mr Andrew Shawn Golding on 23 July 2011 |
22 August 2011 | Secretary's details changed for Mitre Secretaries Limited on 23 July 2011 |
22 August 2011 | Director's details changed for John Haines on 23 July 2011 |
22 August 2011 | Director's details changed for Donald Kenney on 23 July 2011 |
22 August 2011 | Director's details changed for Donald Kenney on 23 July 2011 |
22 August 2011 | Director's details changed for Gregory Sengstack on 23 July 2011 |
22 August 2011 | Director's details changed for John Haines on 23 July 2011 |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders |
22 August 2011 | Director's details changed for Andrea Ticci on 23 July 2011 |
22 August 2011 | Director's details changed for Andrea Ticci on 23 July 2011 |
22 August 2011 | Director's details changed for Gregory Sengstack on 23 July 2011 |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders |
22 August 2011 | Director's details changed for Angela Hughes on 23 July 2011 |
22 August 2011 | Director's details changed for Angela Hughes on 23 July 2011 |
22 August 2011 | Director's details changed for Mr Andrew Shawn Golding on 23 July 2011 |
11 April 2011 | Memorandum and Articles of Association |
11 April 2011 | Memorandum and Articles of Association |
14 February 2011 | Termination of appointment of Geoffrey Lee as a director |
14 February 2011 | Termination of appointment of Stephen De Wild as a director |
14 February 2011 | Termination of appointment of Geoffrey Lee as a director |
14 February 2011 | Termination of appointment of Glyn Owens as a director |
14 February 2011 | Termination of appointment of Glyn Owens as a director |
14 February 2011 | Termination of appointment of Stephen De Wild as a director |
3 February 2011 | Auditor's resignation |
3 February 2011 | Auditor's resignation |
24 November 2010 | Company name changed franklin fueling systems (petrotechnik uk) LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Company name changed franklin fueling systems (petrotechnik uk) LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Change of name notice |
24 November 2010 | Change of name notice |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 |
28 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
28 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
21 October 2010 | Change of name notice |
21 October 2010 | Change of name notice |
21 October 2010 | Company name changed petrotechnik LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Company name changed petrotechnik LIMITED\certificate issued on 21/10/10
|
12 October 2010 | Appointment of Donald Kenney as a director |
12 October 2010 | Appointment of Donald Kenney as a director |
6 October 2010 | Registered office address changed from Petrotechnik House Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 6 October 2010 |
6 October 2010 | Termination of appointment of Angela Hughes as a secretary |
6 October 2010 | Termination of appointment of Angela Hughes as a secretary |
6 October 2010 | Registered office address changed from Petrotechnik House Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 6 October 2010 |
6 October 2010 | Appointment of Mitre Secretaries Limited as a secretary |
6 October 2010 | Appointment of Mitre Secretaries Limited as a secretary |
6 October 2010 | Registered office address changed from Petrotechnik House Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 6 October 2010 |
5 October 2010 | Appointment of Angela Hughes as a secretary |
5 October 2010 | Appointment of Gregory Sengstack as a director |
5 October 2010 | Appointment of Angela Hughes as a director |
5 October 2010 | Appointment of John Haines as a director |
5 October 2010 | Appointment of John Haines as a director |
5 October 2010 | Appointment of Angela Hughes as a secretary |
5 October 2010 | Appointment of Gregory Sengstack as a director |
5 October 2010 | Appointment of Angela Hughes as a director |
27 September 2010 | Termination of appointment of Moray Duguid as a director |
27 September 2010 | Termination of appointment of John Boudry as a director |
27 September 2010 | Termination of appointment of Jan Ageheim as a director |
27 September 2010 | Termination of appointment of John Boudry as a secretary |
27 September 2010 | Termination of appointment of Jan Ageheim as a director |
27 September 2010 | Termination of appointment of John Boudry as a secretary |
27 September 2010 | Termination of appointment of Moray Duguid as a director |
27 September 2010 | Termination of appointment of John Boudry as a director |
16 September 2010 | Resignation of an auditor |
16 September 2010 | Change of share class name or designation |
16 September 2010 | Resignation of an auditor |
16 September 2010 | Change of share class name or designation |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
29 July 2010 | Director's details changed for Mr Geoffrey Ronald Lee on 23 July 2010 |
29 July 2010 | Director's details changed for Andrea Ticci on 23 July 2010 |
29 July 2010 | Director's details changed for Mr Jan Helge Ageheim on 23 July 2010 |
29 July 2010 | Director's details changed for Mr Geoffrey Ronald Lee on 23 July 2010 |
29 July 2010 | Director's details changed for Glyn Anthony Valentine Owens on 23 July 2010 |
29 July 2010 | Director's details changed for Glyn Anthony Valentine Owens on 23 July 2010 |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders |
29 July 2010 | Director's details changed for Mr Jan Helge Ageheim on 23 July 2010 |
29 July 2010 | Director's details changed for Andrea Ticci on 23 July 2010 |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders |
24 July 2009 | Director's change of particulars / geoffrey lee / 30/06/2009 |
24 July 2009 | Return made up to 23/07/09; full list of members |
24 July 2009 | Director's change of particulars / andrea ticci / 30/06/2009 |
24 July 2009 | Return made up to 23/07/09; full list of members |
24 July 2009 | Director's change of particulars / geoffrey lee / 30/06/2009 |
24 July 2009 | Director's change of particulars / andrea ticci / 30/06/2009 |
19 June 2009 | Full accounts made up to 31 March 2009 |
19 June 2009 | Full accounts made up to 31 March 2009 |
21 January 2009 | Appointment terminated director stephen maley |
21 January 2009 | Appointment terminated director stephen maley |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 |
23 July 2008 | Return made up to 23/07/08; full list of members |
23 July 2008 | Director's change of particulars / geoffrey lee / 23/07/2008 |
23 July 2008 | Return made up to 23/07/08; full list of members |
23 July 2008 | Director's change of particulars / geoffrey lee / 23/07/2008 |
21 April 2008 | Director appointed geoffrey ronald lee |
21 April 2008 | Director appointed geoffrey ronald lee |
31 January 2008 | Full accounts made up to 31 March 2007 |
31 January 2008 | Full accounts made up to 31 March 2007 |
20 August 2007 | Return made up to 23/07/07; full list of members |
20 August 2007 | Return made up to 23/07/07; full list of members |
27 January 2007 | Full accounts made up to 31 March 2006 |
27 January 2007 | Full accounts made up to 31 March 2006 |
28 November 2006 | New director appointed |
28 November 2006 | New director appointed |
4 August 2006 | Return made up to 23/07/06; full list of members |
4 August 2006 | Return made up to 23/07/06; full list of members |
13 July 2006 | New director appointed |
13 July 2006 | New director appointed |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 |
2 August 2005 | Return made up to 23/07/05; full list of members |
2 August 2005 | Return made up to 23/07/05; full list of members |
9 May 2005 | Registered office changed on 09/05/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN |
9 May 2005 | Registered office changed on 09/05/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN |
29 April 2005 | Registered office changed on 29/04/05 from: petrotechnic house 223 regents street london W1B 2QD |
29 April 2005 | Registered office changed on 29/04/05 from: petrotechnic house 223 regents street london W1B 2QD |
27 April 2005 | Director resigned |
27 April 2005 | Director resigned |
11 April 2005 | Registered office changed on 11/04/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN |
11 April 2005 | Registered office changed on 11/04/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN |
5 April 2005 | Particulars of property mortgage/charge |
5 April 2005 | Particulars of property mortgage/charge |
6 January 2005 | New director appointed |
6 January 2005 | New director appointed |
20 September 2004 | Accounts for a medium company made up to 31 March 2004 |
20 September 2004 | Accounts for a medium company made up to 31 March 2004 |
29 July 2004 | Return made up to 23/07/04; full list of members
|
29 July 2004 | Return made up to 23/07/04; full list of members
|
6 February 2004 | Full accounts made up to 31 March 2003 |
6 February 2004 | Full accounts made up to 31 March 2003 |
31 July 2003 | Return made up to 23/07/03; full list of members
|
31 July 2003 | Return made up to 23/07/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 |
5 February 2003 | Full accounts made up to 31 March 2002 |
8 October 2002 | Registered office changed on 08/10/02 from: maitland road lion barn business park needham market ipswich, suffolk IP6 8NZ |
8 October 2002 | Registered office changed on 08/10/02 from: maitland road lion barn business park needham market ipswich, suffolk IP6 8NZ |
29 July 2002 | Return made up to 23/07/02; full list of members |
29 July 2002 | Return made up to 23/07/02; full list of members |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 |
6 August 2001 | Return made up to 23/07/01; full list of members |
6 August 2001 | Return made up to 23/07/01; full list of members |
8 January 2001 | New director appointed |
8 January 2001 | New director appointed |
11 December 2000 | Accounts for a medium company made up to 31 March 2000 |
11 December 2000 | Accounts for a medium company made up to 31 March 2000 |
10 December 2000 | Director resigned |
10 December 2000 | Director resigned |
13 October 2000 | Director resigned |
13 October 2000 | Director resigned |
17 August 2000 | Return made up to 23/07/00; full list of members
|
17 August 2000 | Return made up to 23/07/00; full list of members
|
21 June 2000 | Director resigned |
21 June 2000 | Director resigned |
15 December 1999 | Particulars of mortgage/charge |
15 December 1999 | Particulars of mortgage/charge |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 |
19 July 1999 | Return made up to 23/07/99; no change of members |
19 July 1999 | Return made up to 23/07/99; no change of members |
20 May 1999 | New director appointed |
20 May 1999 | New director appointed |
14 January 1999 | Accounts for a medium company made up to 31 March 1998 |
14 January 1999 | Accounts for a medium company made up to 31 March 1998 |
8 December 1998 | New director appointed |
8 December 1998 | New director appointed |
8 December 1998 | New director appointed |
8 December 1998 | New director appointed |
29 April 1998 | New director appointed |
29 April 1998 | New director appointed |
29 April 1998 | New director appointed |
29 April 1998 | New director appointed |
21 August 1997 | Accounts for a medium company made up to 31 October 1996 |
21 August 1997 | Accounts for a medium company made up to 31 October 1996 |
31 July 1997 | Return made up to 23/07/97; full list of members
|
31 July 1997 | Return made up to 23/07/97; full list of members
|
29 April 1997 | £ sr 27000@1 31/03/96 |
29 April 1997 | £ sr 27000@1 31/03/96 |
30 August 1996 | Accounts for a small company made up to 31 October 1995 |
30 August 1996 | Accounts for a small company made up to 31 October 1995 |
30 July 1996 | Return made up to 23/07/96; full list of members
|
30 July 1996 | Return made up to 23/07/96; full list of members
|
31 August 1995 | Accounts for a small company made up to 31 October 1994 |
31 August 1995 | Accounts for a small company made up to 31 October 1994 |
28 July 1995 | Return made up to 23/07/95; no change of members |
28 July 1995 | Return made up to 23/07/95; no change of members |
1 June 1995 | £ ic 64908/31508 31/03/95 £ sr 33400@1=33400 |
1 June 1995 | £ ic 64908/31508 31/03/95 £ sr 33400@1=33400 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
25 July 1993 | Return made up to 23/07/93; change of members
|
25 July 1993 | Return made up to 23/07/93; change of members
|
3 November 1992 | Registered office changed on 03/11/92 from: tomo house tomo business park creeting road stowmarket, suffolk IP14 5AY |
3 November 1992 | Registered office changed on 03/11/92 from: tomo house tomo business park creeting road stowmarket, suffolk IP14 5AY |
7 October 1992 | Return made up to 23/07/92; full list of members
|
7 October 1992 | Return made up to 23/07/92; full list of members
|
1 September 1992 | Registered office changed on 01/09/92 from: 4 queen street hadleigh suffolk IP7 5DZ |
1 September 1992 | Resolutions
|
1 September 1992 | Registered office changed on 01/09/92 from: 4 queen street hadleigh suffolk IP7 5DZ |
1 September 1992 | Resolutions
|
19 November 1991 | Registered office changed on 19/11/91 from: 110 whitchurch road cardiff CF4 3LY |
19 November 1991 | Resolutions
|
19 November 1991 | Registered office changed on 19/11/91 from: 110 whitchurch road cardiff CF4 3LY |
25 September 1991 | Company name changed cavatina services LIMITED\certificate issued on 26/09/91 |
25 September 1991 | Company name changed cavatina services LIMITED\certificate issued on 26/09/91 |
23 July 1991 | Incorporation |
23 July 1991 | Incorporation |