Total Documents | 181 |
---|
Total Pages | 1,268 |
---|
12 September 2023 | Group of companies' accounts made up to 1 January 2023 |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates |
9 November 2022 | Registered office address changed from Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 November 2022 |
5 September 2022 | Group of companies' accounts made up to 2 January 2022 |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates |
13 September 2021 | Group of companies' accounts made up to 3 January 2021 |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates |
5 January 2021 | Appointment of Mr Joseph Ian Bebbington as a director on 1 January 2021 |
31 December 2020 | Termination of appointment of Poh Ying Loke as a director on 31 December 2020 |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates |
2 March 2020 | Full accounts made up to 29 December 2019 |
23 September 2019 | Satisfaction of charge 1 in full |
19 September 2019 | Full accounts made up to 31 December 2018 |
29 August 2019 | Satisfaction of charge 2 in full |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates |
15 October 2018 | Full accounts made up to 31 December 2017 |
26 July 2018 | Confirmation statement made on 14 July 2018 with updates |
6 April 2018 | Appointment of Mr Richard William Walker as a director on 4 April 2018 |
11 August 2017 | Full accounts made up to 31 December 2016 |
11 August 2017 | Full accounts made up to 31 December 2016 |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates |
18 May 2017 | Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017 |
18 May 2017 | Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017 |
15 July 2016 | Full accounts made up to 31 December 2015 |
15 July 2016 | Full accounts made up to 31 December 2015 |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates |
17 November 2015 | Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015 |
17 November 2015 | Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015 |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 |
20 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 |
10 March 2015 | Full accounts made up to 30 September 2014 |
10 March 2015 | Full accounts made up to 30 September 2014 |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 March 2014 | Full accounts made up to 30 September 2013 |
28 March 2014 | Full accounts made up to 30 September 2013 |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 January 2013 | Appointment of Mr Peter William Conley as a director |
25 January 2013 | Appointment of Mr Peter William Conley as a director |
24 January 2013 | Termination of appointment of Graham Parker as a director |
24 January 2013 | Termination of appointment of Graham Parker as a director |
22 January 2013 | Full accounts made up to 30 September 2012 |
22 January 2013 | Full accounts made up to 30 September 2012 |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
27 June 2012 | Full accounts made up to 30 September 2011 |
27 June 2012 | Full accounts made up to 30 September 2011 |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
16 December 2011 | Termination of appointment of Karen Armstrong as a secretary |
16 December 2011 | Termination of appointment of Karen Armstrong as a secretary |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
11 January 2011 | Full accounts made up to 30 September 2010 |
11 January 2011 | Full accounts made up to 30 September 2010 |
10 January 2011 | Termination of appointment of Rennie Davidson as a director |
10 January 2011 | Termination of appointment of Graeme Harrison as a director |
10 January 2011 | Director's details changed for Mark Eric Clarkson on 1 January 2011 |
10 January 2011 | Appointment of Mr Graham Robert Parker as a director |
10 January 2011 | Termination of appointment of Graeme Harrison as a director |
10 January 2011 | Appointment of Mr Graham Robert Parker as a director |
10 January 2011 | Termination of appointment of Rennie Davidson as a director |
10 January 2011 | Director's details changed for Mark Eric Clarkson on 1 January 2011 |
10 January 2011 | Appointment of Mr Poh Ying Loke as a director |
10 January 2011 | Director's details changed for Mark Eric Clarkson on 1 January 2011 |
10 January 2011 | Appointment of Mr Poh Ying Loke as a director |
28 July 2010 | Director's details changed for Rennie Arnold Davidson on 28 July 2010 |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Graeme Thomas Harrison on 28 July 2010 |
28 July 2010 | Director's details changed for Mark Eric Clarkson on 28 July 2010 |
28 July 2010 | Director's details changed for Mark Eric Clarkson on 28 July 2010 |
28 July 2010 | Director's details changed for Graeme Thomas Harrison on 28 July 2010 |
28 July 2010 | Director's details changed for Rennie Arnold Davidson on 28 July 2010 |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
15 April 2010 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary |
15 April 2010 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary |
12 April 2010 | Appointment of Mrs Karen Armstrong as a secretary |
12 April 2010 | Appointment of Mrs Karen Armstrong as a secretary |
27 November 2009 | Full accounts made up to 27 September 2009 |
27 November 2009 | Full accounts made up to 27 September 2009 |
29 July 2009 | Return made up to 28/07/09; full list of members |
29 July 2009 | Return made up to 28/07/09; full list of members |
9 February 2009 | Full accounts made up to 30 September 2008 |
9 February 2009 | Full accounts made up to 30 September 2008 |
19 August 2008 | Location of debenture register |
19 August 2008 | Location of register of members |
19 August 2008 | Location of debenture register |
19 August 2008 | Location of register of members |
31 July 2008 | Return made up to 28/07/08; full list of members |
31 July 2008 | Return made up to 28/07/08; full list of members |
28 April 2008 | Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF |
28 April 2008 | Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF |
21 December 2007 | Full accounts made up to 30 September 2007 |
21 December 2007 | Full accounts made up to 30 September 2007 |
19 December 2007 | Director resigned |
19 December 2007 | Director resigned |
30 August 2007 | Return made up to 28/07/07; full list of members
|
30 August 2007 | Return made up to 28/07/07; full list of members
|
17 April 2007 | Full accounts made up to 30 September 2006 |
17 April 2007 | Full accounts made up to 30 September 2006 |
9 August 2006 | Return made up to 28/07/06; full list of members |
9 August 2006 | Return made up to 28/07/06; full list of members |
13 January 2006 | Full accounts made up to 30 September 2005 |
13 January 2006 | Full accounts made up to 30 September 2005 |
9 August 2005 | Return made up to 28/07/05; full list of members |
9 August 2005 | Return made up to 28/07/05; full list of members |
11 January 2005 | Full accounts made up to 26 September 2004 |
11 January 2005 | Full accounts made up to 26 September 2004 |
7 October 2004 | Return made up to 10/08/04; full list of members |
7 October 2004 | Return made up to 10/08/04; full list of members |
29 April 2004 | Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04 |
29 April 2004 | Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04 |
4 February 2004 | Full accounts made up to 28 September 2003 |
4 February 2004 | Full accounts made up to 28 September 2003 |
24 August 2003 | Return made up to 10/08/03; full list of members |
24 August 2003 | Return made up to 10/08/03; full list of members |
4 February 2003 | Full accounts made up to 29 September 2002 |
4 February 2003 | Full accounts made up to 29 September 2002 |
8 August 2002 | Return made up to 10/08/02; full list of members
|
8 August 2002 | Return made up to 10/08/02; full list of members
|
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
13 February 2002 | Full accounts made up to 30 September 2001 |
13 February 2002 | Full accounts made up to 30 September 2001 |
16 November 2001 | Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF |
16 November 2001 | Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF |
16 August 2001 | Return made up to 10/08/01; full list of members
|
16 August 2001 | Return made up to 10/08/01; full list of members
|
10 May 2001 | Location of debenture register |
10 May 2001 | Location of register of members |
10 May 2001 | New secretary appointed |
10 May 2001 | New secretary appointed |
10 May 2001 | Location of debenture register |
10 May 2001 | Location of register of members |
16 March 2001 | Secretary resigned |
16 March 2001 | Secretary resigned |
16 March 2001 | Location of register of members |
16 March 2001 | Location of register of members |
18 December 2000 | New director appointed |
18 December 2000 | New director appointed |
5 December 2000 | Particulars of mortgage/charge |
5 December 2000 | Particulars of mortgage/charge |
10 October 2000 | New director appointed |
10 October 2000 | New director appointed |
10 October 2000 | New director appointed |
10 October 2000 | New director appointed |
10 October 2000 | New director appointed |
10 October 2000 | New director appointed |
28 September 2000 | Memorandum and Articles of Association |
28 September 2000 | Memorandum and Articles of Association |
27 September 2000 | Location of register of members |
27 September 2000 | Location of register of members |
18 September 2000 | Company name changed citrusdrive LIMITED\certificate issued on 18/09/00 |
18 September 2000 | Company name changed citrusdrive LIMITED\certificate issued on 18/09/00 |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned |
12 September 2000 | Director resigned |
12 September 2000 | Resolutions
|
12 September 2000 | Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000 |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned |
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 04/09/00 |
12 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD |
12 September 2000 | Resolutions
|
12 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 |
12 September 2000 | Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000 |
12 September 2000 | Nc inc already adjusted 04/09/00 |
12 September 2000 | Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned |
10 August 2000 | Incorporation |
10 August 2000 | Incorporation |