Date | Description |
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 |