K DOOR ALUMINIUM - History of Changes


DateDescription
2024-04-02 update website_status OK => FlippedRobots
2023-10-14 delete source_ip 209.124.66.21
2023-10-14 insert source_ip 85.187.142.68
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-02 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-03 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-09-06 delete alias kdooraluminium.co.uk
2021-09-06 insert address Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX
2021-09-06 insert alias K Door Aluminium
2021-09-06 insert alias K Door Aluminium Ltd
2021-09-06 insert email al..@aol.com
2021-09-06 insert fax 0161 427 8070
2021-09-06 insert index_pages_linkeddomain hmlmarketing.co.uk
2021-09-06 insert phone 0161 427 8070
2021-09-06 update description
2021-09-06 update founded_year null => 2011
2021-09-06 update name kdooraluminium.co.uk => K Door Aluminium
2021-09-06 update primary_contact null => Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX
2021-07-30 delete address Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX
2021-07-30 delete alias K Door Aluminium
2021-07-30 delete alias K Door Aluminium Ltd
2021-07-30 delete email al..@aol.com
2021-07-30 delete fax 0161 427 8070
2021-07-30 delete index_pages_linkeddomain hmlmarketing.co.uk
2021-07-30 delete phone 0161 427 8070
2021-07-30 insert alias kdooraluminium.co.uk
2021-07-30 update description
2021-07-30 update founded_year 2011 => null
2021-07-30 update name K Door Aluminium => kdooraluminium.co.uk
2021-07-30 update primary_contact Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX => null
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-25 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-16 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-02-07 delete address GOYT MILL UPPER HIBBERT LANE MARPLE STOCKPORT CHESHIRE SK6 7HX
2019-02-07 insert address UNIT 13, BERKELEY BUSINESS PARK TURNER STREET ASHTON-UNDER-LYNE ENGLAND OL6 8LB
2019-02-07 update registered_address
2019-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2019 FROM GOYT MILL UPPER HIBBERT LANE MARPLE STOCKPORT CHESHIRE SK6 7HX
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-18 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-12-15 update statutory_documents CESSATION OF CHRISTOPHER LEONARD AS A PSC
2017-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD
2017-11-11 delete source_ip 83.170.108.231
2017-11-11 insert source_ip 209.124.66.21
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address Unit 7 Nursery Works Mount Sion Road Radcliffe Manchester Lancashire M26 3SJ
2016-09-07 delete fax 0161 725 9726
2016-09-07 delete phone 0161 725 9726
2016-09-07 insert alias K Door Aluminium Ltd
2016-09-07 insert fax 0161 427 8070
2016-09-07 insert phone 0161 427 8070
2016-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD / 06/09/2016
2016-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MCGEE / 06/09/2015
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-11-26 delete general_emails en..@kdooraluminium.co.uk
2015-11-26 delete email en..@kdooraluminium.co.uk
2015-11-26 insert address Goyt Mill, Upper Hibbert Lane, Marple, Stockport, SK6 7HX
2015-11-26 update robots_txt_status www.kdooraluminium.co.uk: 404 => 200
2015-11-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-25 update statutory_documents 25/08/15 FULL LIST
2015-09-02 delete address Upper Hibbert Lane Marple Stockport SK6 7HX
2015-09-02 delete contact_pages_linkeddomain google.co.uk
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-11 update statutory_documents 06/12/12 STATEMENT OF CAPITAL GBP 100
2015-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEHOE
2015-01-13 delete source_ip 83.170.108.207
2015-01-13 insert source_ip 83.170.108.231
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-10 update statutory_documents 25/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-11-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-10-03 update statutory_documents 25/08/13 FULL LIST
2013-06-26 delete address UNIT 7 NURSERY WORKS MOUNT SION RD RADCLIFFE MANCHESTER ENGLAND M26 3SJ
2013-06-26 insert address GOYT MILL UPPER HIBBERT LANE MARPLE STOCKPORT CHESHIRE SK6 7HX
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-25 => 2014-05-31
2013-06-26 update registered_address
2013-06-22 update website_status ServerDown => OK
2013-06-22 delete address Unit 7 Nursery Works Mount Sion Road Radcliffe Manchester M26 3SJ
2013-06-22 delete alias K Door Aluminium Ltd
2013-06-22 insert address Upper Hibbert Lane Marple Stockport SK6 7HX
2013-06-22 insert email al..@aol.com
2013-06-22 update primary_contact Unit 7 Nursery Works Mount Sion Road Radcliffe Manchester M26 3SJ => Upper Hibbert Lane Marple Stockport SK6 7HX
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM UNIT 7 NURSERY WORKS MOUNT SION RD RADCLIFFE MANCHESTER M26 3SJ ENGLAND
2013-05-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-04 update description
2012-08-31 update statutory_documents 25/08/12 FULL LIST
2011-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION