FIXINGS AND FITTINGS - History of Changes


DateDescription
2024-04-11 update website_status OK => InternalTimeout
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_last_madeup_date 2023-03-31 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-12-31 => 2025-06-30
2024-03-11 delete alias Fixings & Fittings Ltd
2024-03-11 delete vat GB 120911555
2024-03-11 insert vat GB 215431737
2023-11-09 update statutory_documents PREVSHO FROM 31/03/2024 TO 30/09/2023
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 delete address 165 HIGH STREET HONITON ENGLAND EX14 1LQ
2023-06-07 insert address THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET UNITED KINGDOM DT9 3RX
2023-06-07 update registered_address
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES CHAMPION / 04/05/2023
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM 165 HIGH STREET HONITON EX14 1LQ ENGLAND
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHAMPION / 04/05/2023
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA CHESTERTON / 04/05/2023
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2023-04-01 delete source_ip 62.89.148.43
2023-04-01 insert source_ip 62.89.148.60
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2021-12-03 delete address Unit 2 - 3 Brook House, Leach Road, Chard, Somerset, TA20 1FA
2021-12-03 insert address Unit 6, Yeabridge Farm, Yeabridge, South Petherton, TA13 5LW
2021-06-07 delete sic_code 99999 - Dormant Company
2021-06-07 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA CHESTERTON
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHAMPION
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP CHARLES CHAMPION / 20/04/2021
2021-05-07 update account_ref_month 1 => 3
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-12-31
2021-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 90
2021-04-01 update statutory_documents PREVEXT FROM 31/01/2021 TO 31/03/2021
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR JOSEPH CHAMPION
2021-04-01 update statutory_documents DIRECTOR APPOINTED MRS JESSICA CHESTERTON
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-26 delete phone 01460 242114
2020-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2019-09-25 delete address Unit 2 - 3 Brook House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA
2019-09-25 delete fax 01460 200544
2019-09-25 delete index_pages_linkeddomain google.co.uk
2019-09-25 insert address Unit 2a, Yeabridge Farm, Yeabridge, South Petherton, TA13 5LP
2019-09-25 insert phone 01460 242114
2019-09-25 update primary_contact Unit 2 - 3 Brook House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA => Unit 2a, Yeabridge Farm, Yeabridge, South Petherton, TA13 5LP
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-08 delete address SOUTH DENE EXETER ROAD HONITON DEVON EX14 1LA
2017-02-08 insert address 165 HIGH STREET HONITON ENGLAND EX14 1LQ
2017-02-08 update registered_address
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SOUTH DENE EXETER ROAD HONITON DEVON EX14 1LA
2016-09-29 insert index_pages_linkeddomain google.co.uk
2016-05-12 delete address SMITHYS PLACE LYDMARSH CHARD SOMERSET TA20 4AA
2016-05-12 insert address SOUTH DENE EXETER ROAD HONITON DEVON EX14 1LA
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-05-12 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM SOUTH DENE EXETER ROAD HONITON DEVON EX14 1AL ENGLAND
2016-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SMITHYS PLACE LYDMARSH CHARD SOMERSET TA20 4AA
2016-03-09 update statutory_documents 20/01/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES CHAMPION / 01/01/2016
2016-03-06 delete address Unit 3 Meadow House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA
2016-03-06 delete address Unit 3 Meadow House, Leach Road, Chard, Somerset, TA20 1FA
2016-03-06 insert address Unit 2 - 3 Brook House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA
2016-03-06 insert address Unit 2 - 3 Brook House, Leach Road, Chard, Somerset, TA20 1FA
2016-03-06 update primary_contact Unit 3 Meadow House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA => Unit 2 - 3 Brook House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA
2015-10-29 delete address Smithys Place, Lydmarsh, Chard, Somerset, TA20 4AA
2015-10-29 delete index_pages_linkeddomain qballyhoo.com
2015-10-29 delete terms_pages_linkeddomain qballyhoo.com
2015-10-29 insert address Unit 3 Meadow House, Leach Road, Chard, Somerset, TA20 1FA
2015-10-29 insert alias Fixings & Fittings Ltd.
2015-10-29 insert vat GB 120911555
2015-05-12 delete about_pages_linkeddomain kontrolit.net
2015-05-12 delete casestudy_pages_linkeddomain kontrolit.net
2015-05-12 delete contact_pages_linkeddomain kontrolit.net
2015-05-12 delete index_pages_linkeddomain kontrolit.net
2015-05-12 delete terms_pages_linkeddomain kontrolit.net
2015-03-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-12 delete phone 0800 6226881
2015-02-12 delete phone 0800 626881
2015-02-12 insert address Unit 3 Meadow House, Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-28 update statutory_documents 20/01/15 FULL LIST
2014-07-10 delete phone +44 1460 297329
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-25 delete person Roof Edge
2014-03-25 insert phone +44 1460 297329
2014-03-07 delete address SMITHYS PLACE LYDMARSH CHARD SOMERSET ENGLAND TA20 4AA
2014-03-07 insert address SMITHYS PLACE LYDMARSH CHARD SOMERSET TA20 4AA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-14 update statutory_documents 20/01/14 FULL LIST
2014-02-13 update statutory_documents DIRECTOR APPOINTED MR PHILIP CHARLES CHAMPION
2014-02-11 delete privacy_emails pr..@fixingsandfittings.co.uk
2014-02-11 delete address Furnham Close Industrial Estate Chard, Somerset, TA20 1DA
2014-02-11 delete email pr..@fixingsandfittings.co.uk
2014-02-11 delete email sa..@fixingsandfittings.co.uk
2014-02-11 delete fax 01460 61312
2014-02-11 insert address Fixings and Fittings, Smithy's Place, Lydmarsh, Chard, TA20 4AA
2014-02-11 insert address Smithys Place, Lydmarsh, Chard, Somerset, TA20 4AA
2014-02-11 insert phone 01460 297329
2014-02-11 update primary_contact Furnham Close Industrial Estate Chard, Somerset, TA20 1DA => Fixings and Fittings, Smithy's Place, Lydmarsh, Chard, TA20 4AA
2014-02-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-02-07 insert address SMITHYS PLACE LYDMARSH CHARD SOMERSET ENGLAND TA20 4AA
2014-02-07 update registered_address
2014-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2014 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2014-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-20 => 2014-10-31
2013-06-25 update returns_last_madeup_date null => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-25 delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH
2013-06-25 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-06-25 update registered_address
2013-06-19 update website_status ServerDown => OK
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2013-03-13 delete phone 01460 61550
2013-03-13 insert fax 01460 200544
2013-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-13 update statutory_documents 20/01/13 FULL LIST
2012-10-25 insert phone 0800 626881
2012-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION