Date | Description |
2025-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LYNCH |
2025-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2025 FROM
UNIT 4 HOUNDHILL PARK BOLTON ROAD
WATH-UPON-DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 7LG
ENGLAND |
2025-03-10 |
delete contact_pages_linkeddomain google.co.uk |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
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 |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-10 |
delete source_ip 37.61.235.162 |
2022-10-10 |
insert source_ip 104.248.174.152 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-13 |
delete address Unit 7a Shortwood Business Park
Hoyland, Barnsley
South Yorkshire, S74 9LH |
2020-08-12 |
update statutory_documents APPROVAL OF SALE OF THE COMPANY 05/09/2019 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENSIS LIMITED |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-06-15 |
update statutory_documents CESSATION OF RYAN TAYLOR AS A PSC |
2020-06-15 |
update statutory_documents CESSATION OF SHAUN PALMER AS A PSC |
2020-02-07 |
delete address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH |
2020-02-07 |
delete sic_code 22290 - Manufacture of other plastic products |
2020-02-07 |
insert address UNIT 4 HOUNDHILL PARK BOLTON ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 7LG |
2020-02-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2020-02-07 |
update registered_address |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
2020-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2020 FROM
UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK
HOYLAND
BARNSLEY
SOUTH YORKSHIRE
S74 9LH |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-08 |
update account_ref_month 12 => 3 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-07-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-19 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2019-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 03/04/2019 |
2019-03-09 |
insert address Unit 4 Houndhill Park, Bolton Road
Wath-Upon-Dearne, Rotherham
South Yorkshire, S63 7LG |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-11-07 |
update account_ref_month 3 => 12 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PALMER / 01/11/2018 |
2018-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 01/11/2018 |
2018-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN PALMER / 01/11/2018 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 01/04/2016 |
2016-03-12 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-03-12 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-02-02 |
update statutory_documents 10/01/16 FULL LIST |
2015-10-08 |
update num_mort_outstanding 2 => 1 |
2015-10-08 |
update num_mort_satisfied 0 => 1 |
2015-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-03-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-02-02 |
update statutory_documents 10/01/15 FULL LIST |
2014-07-10 |
delete about_pages_linkeddomain cwsstudio.com |
2014-07-10 |
delete career_pages_linkeddomain cwsstudio.com |
2014-07-10 |
delete index_pages_linkeddomain cwsstudio.com |
2014-07-10 |
delete source_ip 80.244.188.243 |
2014-07-10 |
insert source_ip 37.61.235.162 |
2014-05-28 |
insert about_pages_linkeddomain cwsstudio.com |
2014-05-28 |
insert career_pages_linkeddomain cwsstudio.com |
2014-05-28 |
insert contact_pages_linkeddomain cwsstudio.com |
2014-05-28 |
insert index_pages_linkeddomain cwsstudio.com |
2014-05-28 |
insert terms_pages_linkeddomain cwsstudio.com |
2014-03-07 |
delete address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE ENGLAND S74 9LH |
2014-03-07 |
insert address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-03-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-02-24 |
update statutory_documents 10/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
delete source_ip 37.61.235.162 |
2013-11-15 |
insert source_ip 80.244.188.243 |
2013-09-06 |
update num_mort_charges 1 => 2 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-08-01 |
delete address UNIT 2 SILVERWOOD COURT FARFIELD PARK MANVERS ROTHERHAM S63 5DB |
2013-08-01 |
insert address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE ENGLAND S74 9LH |
2013-08-01 |
update registered_address |
2013-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074866960002 |
2013-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
UNIT 2 SILVERWOOD COURT FARFIELD PARK
MANVERS
ROTHERHAM
S63 5DB |
2013-07-13 |
delete source_ip 213.175.196.194 |
2013-07-13 |
insert source_ip 37.61.235.162 |
2013-06-25 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-25 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-10 => 2013-12-31 |
2013-04-17 |
delete address Unit 2 Silverwood Court,
Fairfield Park,
Manvers,
Rotherham,
South Yorkshire,
S63 5DB |
2013-04-17 |
delete phone 01709 25 25 32 |
2013-04-17 |
insert address Unit 7a
Shortwood Business Park
Hoyland
Barnsley
South Yorkshire,
S74 9LH |
2013-04-17 |
insert phone 01226 350 010 |
2013-04-17 |
update primary_contact Unit 2 Silverwood Court,
Fairfield Park,
Manvers,
Rotherham,
South Yorkshire,
S63 5DB => Unit 7a
Shortwood Business Park
Hoyland
Barnsley
South Yorkshire,
S74 9LH |
2013-02-07 |
update statutory_documents 10/01/13 FULL LIST |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR RYAN / 23/10/2012 |
2012-10-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-03-19 |
update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 200 |
2012-02-06 |
update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012 |
2012-02-02 |
update statutory_documents 10/01/12 FULL LIST |
2011-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
20 PARADISE SQUARE
SHEFFIELD
SOUTH YORKSHIRE
S1 1UA
UNITED KINGDOM |
2011-08-22 |
update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 100 |
2011-06-16 |
update statutory_documents 23/05/11 STATEMENT OF CAPITAL GBP 99 |
2011-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATKIN JAMIE |
2011-05-12 |
update statutory_documents DIRECTOR APPOINTED ATKIN JAMIE |
2011-05-12 |
update statutory_documents DIRECTOR APPOINTED TAYLOR RYAN |
2011-05-12 |
update statutory_documents 20/04/11 STATEMENT OF CAPITAL GBP 3 |
2011-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |