Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-31 |
insert about_pages_linkeddomain solarcalibre.co.uk |
2024-03-31 |
insert contact_pages_linkeddomain solarcalibre.co.uk |
2024-03-31 |
insert index_pages_linkeddomain solarcalibre.co.uk |
2023-10-19 |
delete source_ip 213.138.97.87 |
2023-10-19 |
insert source_ip 35.214.107.17 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2023-02-20 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-13 |
delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2022-11-13 |
delete alias Martindale Window & Developments Limited |
2022-11-13 |
delete registration_number 7807352 |
2022-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFF TARRY / 09/11/2022 |
2022-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL TARRY / 09/11/2022 |
2022-11-09 |
update statutory_documents CESSATION OF ALISON TARRY AS A PSC |
2022-11-09 |
update statutory_documents CESSATION OF LAURA TARRY AS A PSC |
2022-03-11 |
delete person Ryan Griffiths |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-12-06 |
delete index_pages_linkeddomain granduniondesigns.co.uk |
2021-12-06 |
insert person Ryan Griffiths |
2021-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 19/11/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-01-19 |
delete alias Martindale Trade |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-24 |
update website_status InternalTimeout => OK |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-03-25 |
update website_status OK => InternalTimeout |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-02-23 |
update website_status InternalTimeout => OK |
2019-12-07 |
update num_mort_charges 1 => 2 |
2019-12-07 |
update num_mort_outstanding 1 => 2 |
2019-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076253780002 |
2019-10-25 |
update website_status OK => InternalTimeout |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076253780001 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-04-18 |
insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2019-04-18 |
insert alias Martindale Window & Developments Limited |
2019-04-18 |
insert registration_number 7807352 |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-02-29 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-03-31 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 01/02/2019 |
2018-12-01 |
delete phone 858874171 |
2018-10-21 |
insert phone 858874171 |
2018-09-19 |
delete about_pages_linkeddomain eepurl.com |
2018-09-19 |
delete contact_pages_linkeddomain eepurl.com |
2018-09-19 |
delete index_pages_linkeddomain eepurl.com |
2018-09-19 |
delete terms_pages_linkeddomain eepurl.com |
2018-06-27 |
insert about_pages_linkeddomain eepurl.com |
2018-06-27 |
insert address Unit 1, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QA, United Kingdom |
2018-06-27 |
insert contact_pages_linkeddomain eepurl.com |
2018-06-27 |
insert contact_pages_linkeddomain mailchimp.com |
2018-06-27 |
insert index_pages_linkeddomain eepurl.com |
2018-06-27 |
insert index_pages_linkeddomain granduniondesigns.co.uk |
2018-06-27 |
insert terms_pages_linkeddomain cookiebot.com |
2018-06-27 |
insert terms_pages_linkeddomain eepurl.com |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-11-20 |
delete address 3 Obelisk Close, Boughton Village, Northampton, NN2 8RX |
2017-08-07 |
delete address UNIT 2 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6QA |
2017-08-07 |
insert address UNIT 1 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6QA |
2017-08-07 |
update registered_address |
2017-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2017 FROM
UNIT 2 QUARRY PARK CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6QA
ENGLAND |
2017-07-27 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY JOHN TARRY |
2017-07-05 |
delete address 3 Obelisk Close
Boughton Village
Northampton
Northamptonshire
NN2 8RX |
2017-07-05 |
insert address Unit 1
Quarry Park Close
Moulton Park Industrial Estate
Northampton
NN3 6QA |
2017-06-08 |
delete address 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN2 8RX |
2017-06-08 |
insert address UNIT 2 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6QA |
2017-06-08 |
update registered_address |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM
3 OBELISK CLOSE
BOUGHTON VILLAGE
NORTHAMPTON
NORTHAMPTONSHIRE
NN2 8RX |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TARRY |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-12 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 12/10/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-08 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-19 |
update statutory_documents 06/05/16 FULL LIST |
2016-01-15 |
insert about_pages_linkeddomain ggfi.org.uk |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-17 |
delete source_ip 31.222.164.148 |
2015-06-17 |
insert source_ip 213.138.97.87 |
2015-06-08 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-08 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-05-29 |
update statutory_documents 06/05/15 FULL LIST |
2015-05-19 |
delete alias Martindale Windows & Development Ltd. |
2015-05-19 |
delete contact_pages_linkeddomain google.co.uk |
2015-05-19 |
delete person Geoff Tarry |
2015-05-19 |
delete person Russell Tarry |
2015-05-19 |
delete phone 07850 541 042 |
2015-05-19 |
delete phone 07968 965 971 |
2015-05-19 |
update robots_txt_status www.martindalewindows.co.uk: 404 => 200 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-02 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 8RX |
2014-07-07 |
insert address 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN2 8RX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-07-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-06-09 |
update statutory_documents 06/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-07-01 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-06 => 2014-02-28 |
2013-06-10 |
update statutory_documents 06/05/13 FULL LIST |
2013-01-02 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-11-04 |
delete phone 07968 065 971 |
2012-11-04 |
insert phone 07968 965 971 |
2012-05-28 |
update statutory_documents 06/05/12 FULL LIST |
2011-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |