SAMS FABRICATIONS - History of Changes


DateDescription
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO 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
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 delete index_pages_linkeddomain casinogamings.com
2021-12-22 delete index_pages_linkeddomain fansportsklep.pl
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-10 insert index_pages_linkeddomain casinogamings.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 insert index_pages_linkeddomain fansportsklep.pl
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL WATERHOUSE
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WATERHOUSE / 01/02/2018
2018-05-25 update statutory_documents 01/02/18 STATEMENT OF CAPITAL GBP 105
2018-05-10 delete address THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2018-05-10 insert address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2018-05-10 update reg_address_care_of C/O ASTON SHAW => null
2018-05-10 update registered_address
2018-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075853200002
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATERHOUSE
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WATERHOUSE
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-07 update statutory_documents 31/03/16 FULL LIST
2016-03-05 delete index_pages_linkeddomain bespoke-caterquip.co.uk
2016-03-05 delete index_pages_linkeddomain shelters-r-us.co.uk
2016-03-05 delete source_ip 64.31.41.141
2016-03-05 insert address SAMS Fabrications, 10 Whiffler Road Norwich, Norfolk, NR3 2BH
2016-03-05 insert source_ip 107.180.55.11
2016-03-05 update founded_year null => 1988
2016-02-11 delete address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-02-11 insert address THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2016-02-11 update reg_address_care_of null => C/O ASTON SHAW
2016-02-11 update registered_address
2016-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update num_mort_charges 0 => 1
2015-09-08 update num_mort_outstanding 0 => 1
2015-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075853200001
2015-05-09 delete source_ip 208.115.228.247
2015-05-09 insert source_ip 64.31.41.141
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-07 update statutory_documents 31/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-04 delete address Units 17-18 Morgan Way Bowthorpe Employment Area Norwich Norfolk NR5 9JJ
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 58 THORPE ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RY
2014-05-07 insert address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-21 insert alias SAMS Fabrications Ltd
2014-04-02 update statutory_documents 31/03/14 FULL LIST
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLIE JESSICA WATERHOUSE / 02/04/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLIE JESSICA WATERHOUSE / 14/03/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WATERHOUSE / 14/03/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL WATERHOUSE / 14/03/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATERHOUSE / 14/03/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WATERHOUSE / 14/03/2014
2014-02-14 delete source_ip 173.192.96.136
2014-02-14 insert source_ip 208.115.228.247
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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-22 delete address Unit 17 Morgan Way, Bowthorpe Industrial Estate, Norwich, NR5 9JJ
2013-08-22 delete fax 01603 746927
2013-08-22 delete phone (01603) 743252
2013-08-22 delete phone (01603) 746927
2013-08-22 insert address 10 Whiffler Road Norwich Norfolk NR3 2BH
2013-08-22 insert fax 01603 920054
2013-08-22 insert phone 01603 405040
2013-08-22 insert phone 01603 920054
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-11 update statutory_documents 31/03/13 FULL LIST
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 31/03/12 FULL LIST
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLIE JESSICA WATERHOUSE / 31/03/2011
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WATERHOUSE / 31/03/2011
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL WATERHOUSE / 31/03/2011
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATERHOUSE / 31/03/2011
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WATERHOUSE / 31/03/2011
2011-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION